About

Registered Number: 03861213
Date of Incorporation: 19/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Penny Hall The Haysfield, Spring Lane North, Malvern, Worcestershire, WR14 1GF

 

The Foster Care Co-operative Ltd was registered on 19 October 1999. This organisation has 5 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Elizebeth 11 April 2019 - 1
BRAZIER, Ian Andrew, Colonel Retired 15 October 2009 15 October 2009 1
GREGORY, Penelope Kathryn 19 October 1999 18 December 2019 1
POYNER, Anthony David 31 May 2004 26 June 2019 1
RAM, Sumerjit 26 July 2018 08 July 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 March 2020
TM02 - Termination of appointment of secretary 09 December 2019
TM01 - Termination of appointment of director 29 October 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 09 August 2019
TM01 - Termination of appointment of director 16 July 2019
TM02 - Termination of appointment of secretary 12 April 2019
TM02 - Termination of appointment of secretary 12 April 2019
AP01 - Appointment of director 11 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 07 October 2018
RESOLUTIONS - N/A 10 August 2018
TM01 - Termination of appointment of director 26 July 2018
AP01 - Appointment of director 26 July 2018
MR04 - N/A 30 October 2017
CS01 - N/A 12 October 2017
PSC08 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 17 October 2016
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AP01 - Appointment of director 02 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 03 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AP01 - Appointment of director 29 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 15 July 2005
395 - Particulars of a mortgage or charge 04 June 2005
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 18 August 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 22 June 2001
225 - Change of Accounting Reference Date 13 December 2000
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.