Company NameFostering Support Group Limited
Company StatusActive
Company Number02359399
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Previous NameStimson House Services Limited

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 Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(21 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(21 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Jeremy David Wiles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameWilliam Toomey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 07 February 2005)
RoleSupport Worker
Correspondence Address24 Westonville Avenue
Westbrook
Margate
Kent
CT9 5DY
Director NameMrs Ann Amelia Caldon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 07 February 2005)
RoleCompany Director
Correspondence AddressSeaburn
94 Wellington Parade Kingsdown
Deal
Kent
CT14 8AD
Director NameMr Terence Robert Caldon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 07 February 2005)
RoleAdministrator
Correspondence AddressSeaburn
94 Wellington Parade Kingsdown
Deal
Kent
CT14 8AD
Director NameMrs Victoria Denise Toomey
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 07 February 2005)
RoleCompany Director
Correspondence Address24 Westonville Avenue
Westbrook
Margate
Kent
CT9 5DY
Secretary NameMr Terence Robert Caldon
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 07 February 2005)
RoleCompany Director
Correspondence AddressSeaburn
94 Wellington Parade Kingsdown
Deal
Kent
CT14 8AD
Director NameMr Michael Robert Parish
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Secretary NameMr Paul Justin Humphreys
NationalityBritish
StatusResigned
Appointed07 February 2005(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Barn Creeting Hall Farm
Creeting Saint Peter
Ipswich
Suffolk
IP6 8QZ
Director NameJonathan William Toomey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2007)
RoleFostering
Correspondence Address160 Westbrook Avenue
Westbrook
Kent
CT9 5HN
Director NameMr John Tristram Turk
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(15 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Lancaster Road
St. Albans
Hertfordshire
AL1 4ET
Director NameJohn Preston
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressWishing Well Cottage
Maldon Road Heckfordbridge
Colchester
Essex
CO3 0SP
Director NameRichard Nicholas Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Director NameMr Christopher Robert Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Director NameMr Douglas Umbers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(20 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(21 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House 33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(21 years, 9 months after company formation)
Appointment Duration8 years (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gregory George Lapham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeighton House 33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Gareth Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(29 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2019(29 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(29 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameCare UK Services Ltd (Corporation)
StatusResigned
Appointed17 October 2007(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2010)
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB

Contact

Websitecaretech-uk.com
Email address[email protected]
Telephone0800 9998247
Telephone regionFreephone

Location

Registered Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Caretech Foster Care LTD
99.01%
Ordinary
10 at £1Caretech Foster Care LTD
0.99%
Ordinary B

Financials

Year2014
Turnover£1,540,000
Gross Profit£381,000
Net Worth£2,373,000
Cash£51,000
Current Liabilities£164,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

21 July 2010Delivered on: 26 July 2010
Satisfied on: 22 December 2010
Persons entitled: Ing Bank Nv, London Branch (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
20 June 2005Delivered on: 30 June 2005
Satisfied on: 28 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 May 2005Delivered on: 26 May 2005
Satisfied on: 2 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 May 1995Delivered on: 27 May 1995
Satisfied on: 8 February 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 104 canterbury road westbrook margate kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 January 1993Delivered on: 28 January 1993
Satisfied on: 3 February 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All patents,trade marks.......etc. Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
22 January 1993Delivered on: 28 January 1993
Satisfied on: 3 February 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold--116 canterbury rd,westbrook,margate,kent.
Fully Satisfied
15 May 1991Delivered on: 23 May 1991
Satisfied on: 11 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 canterbury road westbrook margate kent t/no. K 309172 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 1991Delivered on: 16 April 1991
Satisfied on: 3 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 September 2005Delivered on: 8 September 2005
Persons entitled: Acorn Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £2,812.50.
Outstanding
21 December 2022Delivered on: 23 December 2022
Persons entitled: Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties

Classification: A registered charge
Outstanding
20 December 2022Delivered on: 22 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
13 December 2010Delivered on: 24 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages)
2 October 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
2 October 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
2 October 2023Audit exemption subsidiary accounts made up to 30 September 2022 (23 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
13 February 2023Memorandum and Articles of Association (24 pages)
8 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2022Registration of charge 023593990012, created on 21 December 2022 (100 pages)
22 December 2022Registration of charge 023593990011, created on 20 December 2022 (41 pages)
20 September 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
20 September 2022Audit exemption subsidiary accounts made up to 30 September 2021 (22 pages)
30 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages)
30 August 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
14 June 2022Appointment of Mr Jeremy David Wiles as a director on 14 June 2022 (2 pages)
30 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
22 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
22 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
22 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages)
22 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (24 pages)
6 May 2021Director's details changed for Mr Christopher Keith Dickinson on 1 May 2021 (2 pages)
21 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (23 pages)
21 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
21 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
21 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 April 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
27 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
27 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
27 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
27 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
27 January 2020Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
4 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (25 pages)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
17 May 2019Satisfaction of charge 10 in full (4 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Gareth Dufton as a director on 9 January 2019 (1 page)
21 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
21 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
18 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
18 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
5 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
5 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
5 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (25 pages)
5 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
21 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages)
21 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages)
21 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
21 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
21 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
21 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
21 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
21 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
20 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
20 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,010
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,010
(5 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (22 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (22 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (100 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (100 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,010
(5 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,010
(5 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,010
(5 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,010
(5 pages)
9 May 2013Full accounts made up to 30 September 2012 (24 pages)
9 May 2013Full accounts made up to 30 September 2012 (24 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page)
21 January 2013Termination of appointment of Gregory Lapham as a director (1 page)
21 January 2013Termination of appointment of Gregory Lapham as a director (1 page)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (24 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (24 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
16 March 2012Termination of appointment of David Pugh as a director (1 page)
16 March 2012Register(s) moved to registered office address (1 page)
16 March 2012Register(s) moved to registered office address (1 page)
16 March 2012Termination of appointment of David Pugh as a director (1 page)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
6 September 2011Full accounts made up to 30 September 2010 (26 pages)
6 September 2011Full accounts made up to 30 September 2010 (26 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
16 March 2011Register(s) moved to registered inspection location (1 page)
16 March 2011Register(s) moved to registered inspection location (1 page)
16 March 2011Register inspection address has been changed (1 page)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
16 March 2011Register inspection address has been changed (1 page)
18 January 2011Appointment of Mr Farouq Rashid Sheikh as a director (3 pages)
18 January 2011Termination of appointment of Christopher Brown as a director (2 pages)
18 January 2011Termination of appointment of Michael Parish as a director (2 pages)
18 January 2011Appointment of Michael Gerard Hill as a director (3 pages)
18 January 2011Termination of appointment of Care Uk Services Ltd as a secretary (2 pages)
18 January 2011Appointment of Mr Haroon Rashid Sheikh as a director (3 pages)
18 January 2011Termination of appointment of Paul Humphreys as a director (2 pages)
18 January 2011Appointment of Mr Haroon Rashid Sheikh as a director (3 pages)
18 January 2011Termination of appointment of Richard Jackson as a director (2 pages)
18 January 2011Appointment of Michael Gerard Hill as a director (3 pages)
18 January 2011Termination of appointment of Care Uk Services Ltd as a secretary (2 pages)
18 January 2011Appointment of Mr Gregory George Lapham as a director (3 pages)
18 January 2011Termination of appointment of Richard Jackson as a director (2 pages)
18 January 2011Termination of appointment of Paul Humphreys as a director (2 pages)
18 January 2011Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB on 18 January 2011 (2 pages)
18 January 2011Appointment of Mr Farouq Rashid Sheikh as a director (3 pages)
18 January 2011Termination of appointment of Christopher Brown as a director (2 pages)
18 January 2011Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB on 18 January 2011 (2 pages)
18 January 2011Termination of appointment of Michael Parish as a director (2 pages)
18 January 2011Appointment of Mr Gregory George Lapham as a director (3 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 January 2011Appointment of Mr David Richard Pugh as a director (3 pages)
14 January 2011Appointment of Mr David Richard Pugh as a director (3 pages)
13 January 2011Section 519 (1 page)
13 January 2011Section 519 (1 page)
7 January 2011Statement of company's objects (2 pages)
7 January 2011Resolutions
  • RES13 ‐ Accession deed revolving credit loan facilities restated lenders accession letter debenture security trustee certificate entered into by dir to certify and confirm matters documents approved 13/12/2010
(4 pages)
7 January 2011Resolutions
  • RES13 ‐ Accession deed revolving credit loan facilities restated lenders accession letter debenture security trustee certificate entered into by dir to certify and confirm matters documents approved 13/12/2010
(4 pages)
7 January 2011Statement of company's objects (2 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 10 (29 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 10 (29 pages)
12 August 2010Director's details changed for Michael Robert Parish on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Michael Robert Parish on 10 August 2010 (2 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 9 (28 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 9 (28 pages)
30 June 2010Full accounts made up to 30 September 2009 (15 pages)
30 June 2010Full accounts made up to 30 September 2009 (15 pages)
29 April 2010Termination of appointment of Douglas Umbers as a director (1 page)
29 April 2010Termination of appointment of Douglas Umbers as a director (1 page)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
16 March 2010Secretary's details changed for Care Uk Services Ltd on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
16 March 2010Secretary's details changed for Care Uk Services Ltd on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Care Uk Services Ltd on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Michael Robert Parish on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Douglas Umbers on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Michael Robert Parish on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Paul Justin Humphreys on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Christopher Robert Brown on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Richard Jackson on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Christopher Robert Brown on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Christopher Robert Brown on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Douglas Umbers on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Richard Jackson on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Douglas Umbers on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Richard Jackson on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Paul Justin Humphreys on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Paul Justin Humphreys on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Michael Robert Parish on 1 March 2010 (2 pages)
1 September 2009Director appointed douglas umbers (1 page)
1 September 2009Director appointed douglas umbers (1 page)
9 June 2009Director appointed christopher robert brown (1 page)
9 June 2009Appointment terminated director john preston (1 page)
9 June 2009Director appointed christopher robert brown (1 page)
9 June 2009Appointment terminated director john preston (1 page)
7 May 2009Secretary's change of particulars / care uk secretaries LTD / 01/05/2009 (2 pages)
7 May 2009Secretary's change of particulars / care uk secretaries LTD / 01/05/2009 (2 pages)
22 April 2009Return made up to 10/03/09; full list of members (4 pages)
22 April 2009Return made up to 10/03/09; full list of members (4 pages)
26 February 2009Full accounts made up to 30 September 2008 (16 pages)
26 February 2009Full accounts made up to 30 September 2008 (16 pages)
1 August 2008Full accounts made up to 30 September 2007 (16 pages)
1 August 2008Full accounts made up to 30 September 2007 (16 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 April 2008Return made up to 10/03/08; full list of members (4 pages)
29 April 2008Return made up to 10/03/08; full list of members (4 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
28 July 2007New director appointed (3 pages)
28 July 2007New director appointed (3 pages)
28 July 2007New director appointed (3 pages)
28 July 2007New director appointed (3 pages)
1 April 2007Full accounts made up to 30 September 2006 (17 pages)
1 April 2007Full accounts made up to 30 September 2006 (17 pages)
15 March 2007Return made up to 10/03/07; full list of members (3 pages)
15 March 2007Return made up to 10/03/07; full list of members (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
1 August 2006Full accounts made up to 30 September 2005 (17 pages)
1 August 2006Full accounts made up to 30 September 2005 (17 pages)
24 April 2006Return made up to 10/03/06; full list of members (3 pages)
24 April 2006Return made up to 10/03/06; full list of members (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of assistance for shares acquisition (13 pages)
1 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 July 2005Declaration of assistance for shares acquisition (13 pages)
1 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 June 2005Particulars of mortgage/charge (7 pages)
30 June 2005Particulars of mortgage/charge (7 pages)
14 June 2005Declaration of assistance for shares acquisition (7 pages)
14 June 2005Declaration of assistance for shares acquisition (7 pages)
6 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 May 2005Particulars of mortgage/charge (13 pages)
26 May 2005Particulars of mortgage/charge (13 pages)
27 April 2005Return made up to 10/03/05; full list of members (4 pages)
27 April 2005Return made up to 10/03/05; full list of members (4 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: connaught house 850 the crescent colchester business park colchester essex CO4 9QB (1 page)
2 March 2005Registered office changed on 02/03/05 from: connaught house 850 the crescent colchester business park colchester essex CO4 9QB (1 page)
28 February 2005Registered office changed on 28/02/05 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
28 February 2005Registered office changed on 28/02/05 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
16 February 2005New secretary appointed;new director appointed (4 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (4 pages)
16 February 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New secretary appointed;new director appointed (4 pages)
16 February 2005Auditor's resignation (1 page)
16 February 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Auditor's resignation (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005New director appointed (4 pages)
16 February 2005Director resigned (1 page)
14 February 2005Company name changed stimson house services LIMITED\certificate issued on 14/02/05 (2 pages)
14 February 2005Company name changed stimson house services LIMITED\certificate issued on 14/02/05 (2 pages)
8 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 10/03/04; full list of members (9 pages)
22 March 2004Return made up to 10/03/04; full list of members (9 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Auditor's resignation (1 page)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Auditor's resignation (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
11 April 2003Return made up to 10/03/03; full list of members (9 pages)
11 April 2003Return made up to 10/03/03; full list of members (9 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
8 April 2002Return made up to 10/03/02; full list of members (6 pages)
8 April 2002Return made up to 10/03/02; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 10/03/01; full list of members (6 pages)
26 March 2001Return made up to 10/03/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2000Return made up to 10/03/00; full list of members (6 pages)
25 April 2000Return made up to 10/03/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 March 1999Return made up to 10/03/99; full list of members (7 pages)
22 March 1999Return made up to 10/03/99; full list of members (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Secretary's particulars changed;director's particulars changed (1 page)
18 March 1998Secretary's particulars changed;director's particulars changed (1 page)
4 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 March 1998Ad 20/01/98--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
4 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1998£ nc 1000/10000 20/01/98 (1 page)
4 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 March 1998Ad 20/01/98--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
4 March 1998£ nc 1000/10000 20/01/98 (1 page)
24 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 May 1997Return made up to 10/03/97; full list of members (6 pages)
28 May 1997Return made up to 10/03/97; full list of members (6 pages)
17 April 1997Company name changed independent fostering agency of east kent LIMITED\certificate issued on 18/04/97 (2 pages)
17 April 1997Company name changed independent fostering agency of east kent LIMITED\certificate issued on 18/04/97 (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 47-48 hawley square margate CT9 1NY (1 page)
26 March 1997Registered office changed on 26/03/97 from: 47-48 hawley square margate CT9 1NY (1 page)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 March 1996Return made up to 10/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1996Return made up to 10/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
20 March 1995Return made up to 10/03/95; no change of members (4 pages)
20 March 1995Return made up to 10/03/95; no change of members (4 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
21 March 1994Return made up to 10/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1994Return made up to 10/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
25 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
11 March 1993Declaration of satisfaction of mortgage/charge (1 page)
11 March 1993Declaration of satisfaction of mortgage/charge (1 page)
9 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
9 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
28 January 1993Particulars of mortgage/charge (3 pages)
28 January 1993Particulars of mortgage/charge (3 pages)
24 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1992Full accounts made up to 31 March 1991 (11 pages)
9 June 1992Full accounts made up to 31 March 1991 (11 pages)
24 June 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 June 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 June 1991Return made up to 21/09/90; full list of members (5 pages)
21 June 1991Return made up to 21/09/90; full list of members (5 pages)
23 May 1991Particulars of mortgage/charge (3 pages)
23 May 1991Particulars of mortgage/charge (3 pages)
16 April 1991Particulars of mortgage/charge (3 pages)
16 April 1991Particulars of mortgage/charge (3 pages)
7 August 1989Wd 02/08/89 ad 06/07/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 1989Wd 02/08/89 ad 06/07/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1989Company name changed\certificate issued on 22/05/89 (2 pages)
22 May 1989Company name changed\certificate issued on 22/05/89 (2 pages)
10 March 1989Incorporation (23 pages)
10 March 1989Incorporation (23 pages)