Company NameFostering People Scotland Limited
DirectorsJonathan David Clark and Joanne August
Company StatusActive
Company NumberSC416732
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jonathan David Clark
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Director NameMs Joanne August
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F, Software Centre Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMr Gary Alan Cox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 John's Place
Leith
Edinburgh
EH6 7EL
Scotland
Director NameMr Stephen John Grosvenor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbberley View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Director NameMs Sally Melbourne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalvern View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Director NameMr Martin James Stuart Cockburn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbberley View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Director NameMr Mark Richard Costello
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 July 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G2/3 Faraday Business Centre 34 Faraday Stre
Dundee
DD2 3QQ
Scotland

Contact

Websitefosteringpeople.co.uk
Telephone0800 0778159
Telephone regionFreephone

Location

Registered AddressUnit F, Software Centre Prospect Business Centre, Gemini Crescent
Dundee Technology Park
Dundee
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End

Financials

Year2014
Turnover£77,000
Gross Profit-£15,000
Net Worth-£96,000
Current Liabilities£123,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
24 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
7 February 2023Change of details for Fostering People Limited as a person with significant control on 28 September 2017 (2 pages)
7 February 2023Director's details changed for Ms Joanne August on 7 February 2023 (2 pages)
11 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
11 October 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
20 May 2022Registered 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 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 30 December 2020 (18 pages)
28 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page)
28 October 2021Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages)
28 October 2021Consolidated accounts of parent company for subsidiary company period ending 30/12/20 (47 pages)
22 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 30/12/19 (1 page)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 30/12/19 (3 pages)
23 December 2020Audit exemption subsidiary accounts made up to 30 December 2019 (19 pages)
21 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
5 September 2019Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages)
5 September 2019Audit exemption subsidiary accounts made up to 30 December 2018 (18 pages)
5 September 2019Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (56 pages)
5 September 2019Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page)
7 August 2019Termination of appointment of Mark Richard Costello as a director on 31 July 2019 (1 page)
15 July 2019Appointment of Joanne August as a director on 2 July 2019 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
16 November 2018Audit exemption statement of guarantee by parent company for period ending 30/12/17 (3 pages)
16 November 2018Consolidated accounts of parent company for subsidiary company period ending 30/12/17 (61 pages)
16 November 2018Audit exemption subsidiary accounts made up to 30 December 2017 (17 pages)
16 November 2018Notice of agreement to exemption from audit of accounts for period ending 30/12/17 (1 page)
8 November 2018Appointment of Mr Mark Richard Costello as a director on 31 October 2018 (2 pages)
6 November 2018Termination of appointment of Martin James Stuart Cockburn as a director on 31 October 2018 (1 page)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (63 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (63 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
31 May 2017Termination of appointment of Sally Melbourne as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Sally Melbourne as a director on 31 May 2017 (1 page)
21 March 2017Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
22 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
22 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
22 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
22 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
22 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (58 pages)
22 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (58 pages)
22 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
22 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 February 2016Annual return made up to 10 February 2016 no member list (4 pages)
10 February 2016Annual return made up to 10 February 2016 no member list (4 pages)
18 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
18 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
18 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (58 pages)
18 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
18 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
18 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (58 pages)
18 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 February 2015Annual return made up to 10 February 2015 no member list (4 pages)
10 February 2015Annual return made up to 10 February 2015 no member list (4 pages)
1 September 2014Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 (1 page)
1 September 2014Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 (1 page)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Annual return made up to 10 February 2014 no member list (5 pages)
10 February 2014Annual return made up to 10 February 2014 no member list (5 pages)
7 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
7 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 February 2013Director's details changed for Ms Sally Melbourne on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Stephen John Grosvenor on 11 February 2013 (2 pages)
11 February 2013Annual return made up to 10 February 2013 no member list (5 pages)
11 February 2013Director's details changed for Mr Martin James Stuart Cockburn on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Stephen John Grosvenor on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Martin James Stuart Cockburn on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Ms Sally Melbourne on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Jonathan David Clark on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Jonathan David Clark on 11 February 2013 (2 pages)
11 February 2013Annual return made up to 10 February 2013 no member list (5 pages)
6 February 2013Registered office address changed from 3 John's Place Leith Edinburgh EH6 7EL Scotland on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 3 John's Place Leith Edinburgh EH6 7EL Scotland on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 3 John's Place Leith Edinburgh EH6 7EL Scotland on 6 February 2013 (2 pages)
5 November 2012Termination of appointment of Gary Cox as a director (2 pages)
5 November 2012Termination of appointment of Gary Cox as a director (2 pages)
10 February 2012Incorporation (26 pages)
10 February 2012Incorporation (26 pages)