Company NameWellcare Fostering Services Limited
DirectorJohn William Dilleyston
Company StatusActive
Company Number04963908
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Previous NameNSFA (New Standards Fostering Agency) Ltd

Business Activity

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

Directors

Director NameMr John William Dilleyston
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(9 years after company formation)
Appointment Duration11 years, 5 months
RoleAgency Decision Maker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 504 Olympic House
28-42 Clements Road
Ilford
IG1 1BA
Director NameMrs Shama Parveen Burney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address57 Cameron Road
Seven Kings
Ilford
Essex
IG3 8LG
Director NameMrs Zahida Mohammed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleChild Care
Country of ResidenceUnited Kingdom
Correspondence Address52 Cranbrook Rise
Ilford
Essex
IG1 3QH
Secretary NameMrs Zahida Mohammed
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleChild Care
Country of ResidenceUnited Kingdom
Correspondence Address52 Cranbrook Rise
Ilford
Essex
IG1 3QH
Director NameMr Khurshid Alam
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Neeld Crescent
London
NW4 3RP
Director NameMr Bhagat Singh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Abbots Way
Bishops Stortford
Hertfordshire
CM23 4JF
Director NameMr John William Dilleyston
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(9 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 March 2013)
RoleAgency Decision Maker
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House
Grenville Place
Mill Hill
London
NW7 3SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewellcarefostering.co.uk
Telephone020 34179292
Telephone regionLondon

Location

Registered AddressSuite 504 Olympic House
28-42 Clements Road
Ilford
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

2 at £1Tariq Burney
100.00%
Ordinary

Financials

Year2014
Net Worth£19,902
Cash£4,981
Current Liabilities£9,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
18 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 March 2021 (5 pages)
17 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
5 November 2019Notification of Tariq Zahir Burney as a person with significant control on 1 April 2019 (2 pages)
5 November 2019Cessation of Shama Parveen Burney as a person with significant control on 1 April 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 November 2018Cessation of Tariq Zahir Burney as a person with significant control on 14 November 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Notification of Shama Parveen Burney as a person with significant control on 14 November 2017 (2 pages)
23 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
23 November 2017Notification of Shama Parveen Burney as a person with significant control on 14 November 2017 (2 pages)
23 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
4 September 2017Registered office address changed from Suite 304 Heraldic House 160-162 Cranbrook Road Ilford Essex IG1 4PE to Suite 504 Olympic House 28-42 Clements Road Ilford IG1 1BA on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Suite 304 Heraldic House 160-162 Cranbrook Road Ilford Essex IG1 4PE to Suite 504 Olympic House 28-42 Clements Road Ilford IG1 1BA on 4 September 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2
(3 pages)
12 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2
(3 pages)
18 August 2015Registered office address changed from Room 6 Matrix Business Centre Highview House 167 Station Road Edgware HA8 7JU England to Suite 304 Heraldic House 160-162 Cranbrook Road Ilford Essex IG1 4PE on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Room 6 Matrix Business Centre Highview House 167 Station Road Edgware HA8 7JU England to Suite 304 Heraldic House 160-162 Cranbrook Road Ilford Essex IG1 4PE on 18 August 2015 (1 page)
2 May 2015Registered office address changed from 707 Finchley House Business Centre High Road London N12 0BT England to Room 6 Matrix Business Centre Highview House 167 Station Road Edgware HA8 7JU on 2 May 2015 (1 page)
2 May 2015Registered office address changed from 707 Finchley House Business Centre High Road London N12 0BT England to Room 6 Matrix Business Centre Highview House 167 Station Road Edgware HA8 7JU on 2 May 2015 (1 page)
2 May 2015Registered office address changed from 707 Finchley House Business Centre High Road London N12 0BT England to Room 6 Matrix Business Centre Highview House 167 Station Road Edgware HA8 7JU on 2 May 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Registered office address changed from 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 707 Finchley House Business Centre High Road London N12 0BT on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 707 Finchley House Business Centre High Road London N12 0BT on 22 December 2014 (1 page)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
1 April 2014Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 1 April 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(3 pages)
6 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(3 pages)
20 March 2013Termination of appointment of John Dilleyston as a director (1 page)
20 March 2013Termination of appointment of John Dilleyston as a director (1 page)
30 November 2012Appointment of Mr John William Dilleyston as a director (2 pages)
30 November 2012Termination of appointment of Shama Burney as a director (1 page)
30 November 2012Termination of appointment of Khurshid Alam as a director (1 page)
30 November 2012Termination of appointment of Shama Burney as a director (1 page)
30 November 2012Appointment of Mr John William Dilleyston as a director (2 pages)
30 November 2012Termination of appointment of Khurshid Alam as a director (1 page)
30 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
26 November 2012Appointment of Mr John William Dilleyston as a director (2 pages)
26 November 2012Appointment of Mr John William Dilleyston as a director (2 pages)
23 November 2012Termination of appointment of Shama Burney as a director (1 page)
23 November 2012Termination of appointment of Shama Burney as a director (1 page)
23 November 2012Termination of appointment of Khurshid Alam as a director (1 page)
23 November 2012Termination of appointment of Khurshid Alam as a director (1 page)
17 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Second filing of AR01 previously delivered to Companies House made up to 14 November 2010 (16 pages)
10 August 2012Second filing of AR01 previously delivered to Companies House made up to 14 November 2010 (16 pages)
10 August 2012Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages)
10 August 2012Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages)
9 August 2012Amended accounts made up to 31 March 2011 (5 pages)
9 August 2012Purchase of own shares. (3 pages)
9 August 2012Amended accounts made up to 31 March 2011 (5 pages)
9 August 2012Purchase of own shares. (3 pages)
16 July 2012Cancellation of shares. Statement of capital on 16 July 2012
  • GBP 2
(4 pages)
16 July 2012Cancellation of shares. Statement of capital on 16 July 2012
  • GBP 2
(4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/08/2012
(6 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/08/2012
(6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/08/2012
(5 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/08/2012
(5 pages)
30 July 2010Termination of appointment of Bhagat Singh as a director (2 pages)
30 July 2010Termination of appointment of Bhagat Singh as a director (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Shama Parveen Burney on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Bhagat Singh on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Shama Parveen Burney on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Shama Parveen Burney on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Bhagat Singh on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Bhagat Singh on 8 December 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Return made up to 14/11/08; full list of members (3 pages)
3 December 2008Return made up to 14/11/08; full list of members (3 pages)
31 July 2008Appointment terminate, director and secretary zahida mohammed logged form (1 page)
31 July 2008Appointment terminate, director and secretary zahida mohammed logged form (1 page)
22 July 2008Director appointed bhagat singh (2 pages)
22 July 2008Director appointed bhagat singh (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Return made up to 14/11/07; full list of members (7 pages)
25 January 2008Return made up to 14/11/07; full list of members (7 pages)
9 January 2008Registered office changed on 09/01/08 from: trafalgar house, grenville place, mill hill, london, NW7 3SA (1 page)
9 January 2008Registered office changed on 09/01/08 from: trafalgar house, grenville place, mill hill, london, NW7 3SA (1 page)
8 January 2008Registered office changed on 08/01/08 from: 433 cranbrook road, ilford, essex IG1 4UW (1 page)
8 January 2008Registered office changed on 08/01/08 from: 433 cranbrook road, ilford, essex IG1 4UW (1 page)
2 May 2007Return made up to 14/11/06; full list of members; amend (7 pages)
2 May 2007Return made up to 14/11/06; full list of members; amend (7 pages)
11 April 2007Ad 01/04/06-01/07/06 £ si 2@1 (2 pages)
11 April 2007Ad 01/04/06-01/07/06 £ si 2@1 (2 pages)
12 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006Ad 01/04/06-01/07/06 £ si 2@1=2 £ ic 1/3 (2 pages)
12 September 2006Ad 01/04/06-01/07/06 £ si 2@1=2 £ ic 1/3 (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: suite 11 sterling house, 144-146 cranbrook road, ilford, essex IG1 4LZ (1 page)
11 May 2006Registered office changed on 11/05/06 from: suite 11 sterling house, 144-146 cranbrook road, ilford, essex IG1 4LZ (1 page)
14 November 2005Return made up to 14/11/05; full list of members (9 pages)
14 November 2005Return made up to 14/11/05; full list of members (9 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 December 2004Return made up to 14/11/04; full list of members (7 pages)
8 December 2004Return made up to 14/11/04; full list of members (7 pages)
8 October 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
8 October 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
10 May 2004Registered office changed on 10/05/04 from: 20 grantock road, london, E17 4DE (1 page)
10 May 2004Registered office changed on 10/05/04 from: 20 grantock road, london, E17 4DE (1 page)
27 April 2004Company name changed nsfa (new standards fostering ag ency) LTD\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed nsfa (new standards fostering ag ency) LTD\certificate issued on 27/04/04 (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003Incorporation (31 pages)
14 November 2003Incorporation (31 pages)