Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FOSTER CARE PROPERTY COMPANY LIMITED
Company Information for

THE FOSTER CARE PROPERTY COMPANY LIMITED

PENNY HALL THE HAYSFIELD, SPRING LANE NORTH, MALVERN, WORCESTERSHIRE, WR14 1GF,
Company Registration Number
04946276
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Foster Care Property Company Ltd
THE FOSTER CARE PROPERTY COMPANY LIMITED was founded on 2003-10-28 and has its registered office in Malvern. The organisation's status is listed as "Active". The Foster Care Property Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE FOSTER CARE PROPERTY COMPANY LIMITED
 
Legal Registered Office
PENNY HALL THE HAYSFIELD
SPRING LANE NORTH
MALVERN
WORCESTERSHIRE
WR14 1GF
Other companies in WR14
 
Previous Names
THE FOSTER CARE CO-OPERATIVE (PROPERTIES) LIMITED05/03/2024
Filing Information
Company Number 04946276
Company ID Number 04946276
Date formed 2003-10-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB837430525  
Last Datalog update: 2024-04-06 23:01:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FOSTER CARE PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE FOSTER CARE PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE KATHRYN GREGORY
Company Secretary 2003-10-28
IAN ANDREW BRAZIER
Director 2009-10-15
LAURENCE ROLAND GREGORY
Director 2003-10-28
LESLIE DOUGLAS KINMOND
Director 2017-03-22
BRIAN JOSEPH NOEL O'CONNELL
Director 2017-03-22
ANTHONY DAVID POYNER
Director 2004-05-31
JEREMY JAMES TUDGE
Director 2003-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
GRANVILLE PAUL ORANGE
Director 2003-10-28 2004-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE KATHRYN GREGORY THE FOSTER CARE CO-OPERATIVE LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-19 Active
IAN ANDREW BRAZIER BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING Director 2013-12-11 CURRENT 1978-07-19 Liquidation
IAN ANDREW BRAZIER THE FOSTER CARE CO-OPERATIVE (SCOTLAND) Director 2010-04-29 CURRENT 2010-04-29 Dissolved 2016-11-29
IAN ANDREW BRAZIER THE FOSTER CARE CO-OPERATIVE LIMITED Director 2009-10-15 CURRENT 1999-10-19 Active
LAURENCE ROLAND GREGORY LOTS4U COMMUNITY INTEREST COMPANY Director 2015-06-10 CURRENT 2015-06-10 Dissolved 2017-09-19
LAURENCE ROLAND GREGORY THE WORCESTERSHIRE PEAR TREE FOUNDATION LIMITED Director 2011-10-26 CURRENT 2011-10-14 Dissolved 2015-12-01
LAURENCE ROLAND GREGORY THE FOSTER CARE CO-OPERATIVE (SCOTLAND) Director 2010-04-29 CURRENT 2010-04-29 Dissolved 2016-11-29
LAURENCE ROLAND GREGORY MALVERN HILLS DISTRICT CITIZENS ADVICE BUREAU Director 2008-01-03 CURRENT 2008-01-03 Dissolved 2015-03-17
LAURENCE ROLAND GREGORY HAYSFIELD (MALVERN) BUSINESS CENTRE MANAGEMENT CO. LIMITED Director 2006-11-23 CURRENT 2004-06-15 Active
LAURENCE ROLAND GREGORY THE MALVERN HILLS COMMUNITY FOUNDATION Director 2005-09-05 CURRENT 2005-09-05 Active
LAURENCE ROLAND GREGORY CROSSROADS CARING FOR CARERS WORCESTERSHIRE Director 2005-04-14 CURRENT 2005-04-14 Active
LAURENCE ROLAND GREGORY THE FOSTER CARE CO-OPERATIVE LIMITED Director 1999-10-19 CURRENT 1999-10-19 Active
LESLIE DOUGLAS KINMOND MALVERN THEATRES TRUST LIMITED Director 2015-03-10 CURRENT 1965-02-19 Active
LESLIE DOUGLAS KINMOND THE FOSTER CARE CO-OPERATIVE LIMITED Director 2015-02-11 CURRENT 1999-10-19 Active
LESLIE DOUGLAS KINMOND CROSSROADS CARING FOR CARERS WORCESTERSHIRE Director 2008-10-20 CURRENT 2005-04-14 Active
LESLIE DOUGLAS KINMOND NEWEY GROUP PENSION FUND LIMITED Director 2006-08-31 CURRENT 1953-11-13 Dissolved 2013-08-20
BRIAN JOSEPH NOEL O'CONNELL THE FOSTER CARE CO-OPERATIVE LIMITED Director 2016-03-01 CURRENT 1999-10-19 Active
ANTHONY DAVID POYNER THE FOSTER CARE CO-OPERATIVE (SCOTLAND) Director 2010-04-29 CURRENT 2010-04-29 Dissolved 2016-11-29
ANTHONY DAVID POYNER THE FOSTER CARE CO-OPERATIVE LIMITED Director 2004-05-31 CURRENT 1999-10-19 Active
JEREMY JAMES TUDGE OVERDRIVE WEST MIDLANDS LIMITED Director 2014-10-22 CURRENT 2013-10-25 Dissolved 2015-11-24
JEREMY JAMES TUDGE HOPE UNLIMITED (WEST MIDLANDS) Director 2010-07-02 CURRENT 2005-04-25 Dissolved 2017-06-08
JEREMY JAMES TUDGE THE FOSTER CARE CO-OPERATIVE (SCOTLAND) Director 2010-04-29 CURRENT 2010-04-29 Dissolved 2016-11-29
JEREMY JAMES TUDGE THE MALVERN HILLS COMMUNITY FOUNDATION Director 2005-09-05 CURRENT 2005-09-05 Active
JEREMY JAMES TUDGE THE FOSTER CARE CO-OPERATIVE LIMITED Director 2000-03-16 CURRENT 1999-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Resolutions passed:<ul><li>Resolution Name change 13/12/2023</ul>
2024-03-12Resolutions passed:<ul><li>Resolution Name change 13/12/2023<li>Resolution passed adopt articles</ul>
2024-03-12Memorandum articles filed
2024-03-12Statement of company's objects
2024-03-05NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-03-05Resolutions passed:<ul><li>Resolution to change company name</ul>
2024-03-05Company name changed the foster care co-operative (properties) LIMITED\certificate issued on 05/03/24
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-14CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-30AP01DIRECTOR APPOINTED MRS PATRICIA MARY CHINNECK
2022-02-08APPOINTMENT TERMINATED, DIRECTOR LESLIE DOUGLAS KINMOND
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DOUGLAS KINMOND
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-05-12CH01Director's details changed for Miss Elizebeth Hutton on 2021-05-10
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ROLAND GREGORY
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-10-09CH01Director's details changed for Miss Elizebeth Hutton on 2020-09-23
2019-12-09TM02Termination of appointment of Penelope Kathryn Gregory on 2019-12-01
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-11AP01DIRECTOR APPOINTED MISS ELIZEBETH HUTTON
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SUMERJIT RAM
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW BRAZIER
2018-07-26AP01DIRECTOR APPOINTED MRS SUMERJIT RAM
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-31PSC02Notification of The Foster Care Co-Operative as a person with significant control on 2017-10-30
2017-10-31PSC07CESSATION OF IAN ANDREW BRAZIER AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR BRIAN JOSEPH NOEL O'CONNELL
2017-04-03AP01DIRECTOR APPOINTED MR LESLIE DOUGLAS KINMOND
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-20AR0128/10/15 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-11-05AR0128/10/14 NO MEMBER LIST
2014-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-31AR0128/10/13 NO MEMBER LIST
2013-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-13AR0128/10/12 NO MEMBER LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-08AR0128/10/11 NO MEMBER LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ROLAND GREGORY / 15/10/2009
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM PENNY HALL THE HAYSFIELD SPRING LANE NORTH MALVERN WORCESTERSHIRE WR14 1EF
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL (RETIRED) IAN ANDREW BRAZIER / 15/10/2009
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-16AR0128/10/10 NO MEMBER LIST
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-03AR0128/10/09 NO MEMBER LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES TUDGE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID POYNER / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ROLAND GREGORY / 02/11/2009
2009-10-29AP01DIRECTOR APPOINTED IAN ANDREW BRAZIER
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-19363aANNUAL RETURN MADE UP TO 28/10/08
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-21363sANNUAL RETURN MADE UP TO 28/10/07
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-18363sANNUAL RETURN MADE UP TO 28/10/06
2006-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-09363sANNUAL RETURN MADE UP TO 28/10/05
2005-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-05225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 203-205 WEST MALVERN ROAD MALVERN WORCESTERSHIRE WR14 4BB
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02363sANNUAL RETURN MADE UP TO 28/10/04
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22288bDIRECTOR RESIGNED
2004-06-07288aNEW DIRECTOR APPOINTED
2003-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to THE FOSTER CARE PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FOSTER CARE PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-10 Outstanding PENELOPE KATHRYN GREGORY
LEGAL CHARGE 2005-02-10 Outstanding PENELOPE KATHRYN GREGORY
LEGAL CHARGE 2005-02-10 Outstanding PENELOPE KATHRYN GREGORY
LEGAL CHARGE 2004-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE FOSTER CARE PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE FOSTER CARE PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FOSTER CARE PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of THE FOSTER CARE PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FOSTER CARE PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as THE FOSTER CARE PROPERTY COMPANY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where THE FOSTER CARE PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FOSTER CARE PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FOSTER CARE PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.