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

CREDO CARE FOSTERING LIMITED

12 HIGH STREET, LYDD, ROMNEY MARSH, KENT, TN29 9AJ,
Company Registration Number
06211654
Private Limited Company
Active

Company Overview

About Credo Care Fostering Ltd
CREDO CARE FOSTERING LIMITED was founded on 2007-04-13 and has its registered office in Romney Marsh. The organisation's status is listed as "Active". Credo Care Fostering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CREDO CARE FOSTERING LIMITED
 
Legal Registered Office
12 HIGH STREET
LYDD
ROMNEY MARSH
KENT
TN29 9AJ
Other companies in TN29
 
Previous Names
CREDO MANAGEMENT LIMITED10/01/2024
Filing Information
Company Number 06211654
Company ID Number 06211654
Date formed 2007-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDO CARE FOSTERING 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 CREDO CARE FOSTERING LIMITED

Current Directors
Officer Role Date Appointed
ROY ANTHONY HIPKISS
Company Secretary 2011-07-12
NEIL ANDREW ANNIS
Director 2014-01-22
ROY ANTHONY HIPKISS
Director 2007-04-13
DAMIEN STEVEN ROBERT MEAD
Director 2007-04-13
GREGORY NICHOLLS
Director 2007-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID SHEPHERD
Company Secretary 2007-04-13 2011-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANDREW ANNIS FOSTER FAMILIES LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
NEIL ANDREW ANNIS CREDO CARE LIMITED Director 2014-01-22 CURRENT 2000-08-31 Active
ROY ANTHONY HIPKISS FOSTER FAMILIES LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
ROY ANTHONY HIPKISS CREDO I.T. MANAGEMENT LIMITED Director 2010-07-23 CURRENT 2010-07-23 Dissolved 2018-07-24
ROY ANTHONY HIPKISS CANTERBURY CHURCH SHOP LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
ROY ANTHONY HIPKISS CREDO CARE (MIDLANDS) LIMITED Director 2007-07-20 CURRENT 2007-07-20 Dissolved 2014-08-05
ROY ANTHONY HIPKISS CREDO CARE (LONDON) LIMITED Director 2007-07-20 CURRENT 2007-07-20 Dissolved 2014-08-05
ROY ANTHONY HIPKISS CREDO CARE (SOUTH EAST) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Dissolved 2014-08-05
ROY ANTHONY HIPKISS CREDO A2R LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
ROY ANTHONY HIPKISS THE RUNAWAY BUS COMPANY LIMITED Director 2004-03-18 CURRENT 2004-03-18 Dissolved 2015-05-26
ROY ANTHONY HIPKISS CREDO CARE LIMITED Director 2000-08-31 CURRENT 2000-08-31 Active
DAMIEN STEVEN ROBERT MEAD FOSTER FAMILIES LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
DAMIEN STEVEN ROBERT MEAD CREDO I.T. MANAGEMENT LIMITED Director 2010-07-23 CURRENT 2010-07-23 Dissolved 2018-07-24
DAMIEN STEVEN ROBERT MEAD CANTERBURY CHURCH SHOP LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
DAMIEN STEVEN ROBERT MEAD CREDO CARE (MIDLANDS) LIMITED Director 2007-07-20 CURRENT 2007-07-20 Dissolved 2014-08-05
DAMIEN STEVEN ROBERT MEAD CREDO CARE (LONDON) LIMITED Director 2007-07-20 CURRENT 2007-07-20 Dissolved 2014-08-05
DAMIEN STEVEN ROBERT MEAD CREDO CARE (SOUTH EAST) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Dissolved 2014-08-05
DAMIEN STEVEN ROBERT MEAD CREDO A2R LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
DAMIEN STEVEN ROBERT MEAD CREDO CARE LIMITED Director 2000-08-31 CURRENT 2000-08-31 Active
GREGORY NICHOLLS FOSTER FAMILIES LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
GREGORY NICHOLLS CREDO I.T. MANAGEMENT LIMITED Director 2010-07-23 CURRENT 2010-07-23 Dissolved 2018-07-24
GREGORY NICHOLLS CANTERBURY CHURCH SHOP LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
GREGORY NICHOLLS CREDO CARE LIMITED Director 2004-07-01 CURRENT 2000-08-31 Active
GREGORY NICHOLLS CREDO A2R LIMITED Director 2004-06-21 CURRENT 2004-06-21 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
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-01-10Company name changed credo management LIMITED\certificate issued on 10/01/24
2023-06-06DIRECTOR APPOINTED MR RICHARD POWELL
2023-04-24CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-05AA01Previous accounting period shortened from 31/08/22 TO 31/03/22
2021-05-12AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062116540004
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062116540003
2020-05-05AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062116540002
2019-05-24AP03Appointment of Mrs Justine Louise Laws as company secretary on 2019-05-24
2019-05-24TM02Termination of appointment of Roy Anthony Hipkiss on 2019-05-24
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-05-20PSC07CESSATION OF GREGORY NICHOLLS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY NICHOLLS
2019-01-29PSC07CESSATION OF NEIL ANDREW ANNIS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 390
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-18SH0109/04/18 STATEMENT OF CAPITAL GBP 390
2018-04-09AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 290
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NICHOLLS / 07/03/2017
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NICHOLLS / 07/03/2017
2017-01-04AA31/08/16 TOTAL EXEMPTION SMALL
2017-01-04AA31/08/16 TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 290
2016-04-19AR0113/04/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 290
2015-04-28AR0113/04/15 ANNUAL RETURN FULL LIST
2015-03-10SH0120/02/15 STATEMENT OF CAPITAL GBP 290
2015-03-10SH0101/09/14 STATEMENT OF CAPITAL GBP 190
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REV'D DAMIEN STEVEN ROBERT MEAD / 22/10/2014
2014-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ROY ANTHONY HIPKISS on 2014-10-22
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANTHONY HIPKISS / 22/10/2014
2014-06-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 90
2014-06-02AR0113/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NICHOLLS / 28/04/2014
2014-03-04AP01DIRECTOR APPOINTED MR NEIL ANDREW ANNIS
2013-06-07AR0113/04/13 FULL LIST
2012-12-21AA31/08/12 TOTAL EXEMPTION SMALL
2012-05-22AR0113/04/12 FULL LIST
2012-04-20AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 46 - 48 HIGH STREET LYDD KENT TN29 9AN
2012-03-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10
2011-08-04AP03SECRETARY APPOINTED MR ROY ANTHONY HIPKISS
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SHEPHERD
2011-06-26AR0113/04/11 FULL LIST
2011-06-01AA31/08/10 TOTAL EXEMPTION FULL
2010-07-01AA31/08/09 TOTAL EXEMPTION FULL
2010-05-27AR0113/04/10 FULL LIST
2010-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVD DAMIEN STEVEN ROBERT MEAD / 13/04/2010
2010-05-27AD02SAIL ADDRESS CREATED
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY NICHOLLS / 13/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY HIPKISS / 13/04/2010
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID SHEPHERD / 13/04/2010
2009-06-12363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAMIEN MEAD / 27/09/2008
2009-06-12288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW SHEPHERD / 23/05/2009
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-11AA31/08/08 TOTAL EXEMPTION FULL
2008-12-29225PREVEXT FROM 30/04/2008 TO 31/08/2008
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW SHEPHERD / 28/08/2008
2008-08-28363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CREDO CARE FOSTERING 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 CREDO CARE FOSTERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-06-05 Outstanding DAVID JOHN ANGELL
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CREDO CARE FOSTERING LIMITED

Intangible Assets
Patents
We have not found any records of CREDO CARE FOSTERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREDO CARE FOSTERING LIMITED
Trademarks
We have not found any records of CREDO CARE FOSTERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDO CARE FOSTERING 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 (70229 - Management consultancy activities other than financial management) as CREDO CARE FOSTERING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CREDO CARE FOSTERING 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 CREDO CARE FOSTERING 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 CREDO CARE FOSTERING 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.