Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Director Name | Ms Joanne August |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F, Software Centre Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Mr Gary Alan Cox |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 John's Place Leith Edinburgh EH6 7EL Scotland |
Director Name | Mr Stephen John Grosvenor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Ms Sally Melbourne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malvern View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Mr Martin James Stuart Cockburn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Mr Mark Richard Costello |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(6 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Suite G2/3 Faraday Business Centre 34 Faraday Stre Dundee DD2 3QQ Scotland |
Website | fosteringpeople.co.uk |
---|---|
Telephone | 0800 0778159 |
Telephone region | Freephone |
Registered Address | Unit F, Software Centre Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Year | 2014 |
---|---|
Turnover | £77,000 |
Gross Profit | -£15,000 |
Net Worth | -£96,000 |
Current Liabilities | £123,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
9 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
21 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
24 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
7 February 2023 | Change of details for Fostering People Limited as a person with significant control on 28 September 2017 (2 pages) |
7 February 2023 | Director's details changed for Ms Joanne August on 7 February 2023 (2 pages) |
11 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
11 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
11 October 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
20 May 2022 | Registered office address changed from Suite G2/3 Faraday Business Centre 34 Faraday Street Dundee DD2 3QQ to Unit F, Software Centre Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 20 May 2022 (1 page) |
22 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 30 December 2020 (18 pages) |
28 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page) |
28 October 2021 | Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages) |
28 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/12/20 (47 pages) |
22 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/12/19 (1 page) |
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 30/12/19 (3 pages) |
23 December 2020 | Audit exemption subsidiary accounts made up to 30 December 2019 (19 pages) |
21 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
5 September 2019 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages) |
5 September 2019 | Audit exemption subsidiary accounts made up to 30 December 2018 (18 pages) |
5 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (56 pages) |
5 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page) |
7 August 2019 | Termination of appointment of Mark Richard Costello as a director on 31 July 2019 (1 page) |
15 July 2019 | Appointment of Joanne August as a director on 2 July 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
16 November 2018 | Audit exemption statement of guarantee by parent company for period ending 30/12/17 (3 pages) |
16 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/12/17 (61 pages) |
16 November 2018 | Audit exemption subsidiary accounts made up to 30 December 2017 (17 pages) |
16 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/12/17 (1 page) |
8 November 2018 | Appointment of Mr Mark Richard Costello as a director on 31 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Martin James Stuart Cockburn as a director on 31 October 2018 (1 page) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (63 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (63 pages) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
22 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
31 May 2017 | Termination of appointment of Sally Melbourne as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Sally Melbourne as a director on 31 May 2017 (1 page) |
21 March 2017 | Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
22 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
22 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
22 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
22 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (58 pages) |
22 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (58 pages) |
22 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
22 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 February 2016 | Annual return made up to 10 February 2016 no member list (4 pages) |
10 February 2016 | Annual return made up to 10 February 2016 no member list (4 pages) |
18 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
18 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
18 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (58 pages) |
18 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
18 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
18 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (58 pages) |
18 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 February 2015 | Annual return made up to 10 February 2015 no member list (4 pages) |
10 February 2015 | Annual return made up to 10 February 2015 no member list (4 pages) |
1 September 2014 | Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 (1 page) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 February 2014 | Annual return made up to 10 February 2014 no member list (5 pages) |
10 February 2014 | Annual return made up to 10 February 2014 no member list (5 pages) |
7 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
7 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Ms Sally Melbourne on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Stephen John Grosvenor on 11 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 10 February 2013 no member list (5 pages) |
11 February 2013 | Director's details changed for Mr Martin James Stuart Cockburn on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Stephen John Grosvenor on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Martin James Stuart Cockburn on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Ms Sally Melbourne on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Jonathan David Clark on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Jonathan David Clark on 11 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 10 February 2013 no member list (5 pages) |
6 February 2013 | Registered office address changed from 3 John's Place Leith Edinburgh EH6 7EL Scotland on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 3 John's Place Leith Edinburgh EH6 7EL Scotland on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 3 John's Place Leith Edinburgh EH6 7EL Scotland on 6 February 2013 (2 pages) |
5 November 2012 | Termination of appointment of Gary Cox as a director (2 pages) |
5 November 2012 | Termination of appointment of Gary Cox as a director (2 pages) |
10 February 2012 | Incorporation (26 pages) |
10 February 2012 | Incorporation (26 pages) |