Company NameSelect Foster Care Services Ltd
DirectorPatrick Anthony Clarke
Company StatusActive - Proposal to Strike off
Company Number07966032
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)

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 Patrick Anthony Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWarren Cottage Overton Drive
London
E11 2LW
Director NameMr Robert John Holmes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wellesley Road
Wanstead
E11 2HF
Director NameMr Patrick Anthony Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2017(5 years, 3 months after company formation)
Appointment Duration-3 years, 2 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Cottage Overton Drive
London
E11 2LW

Contact

Websiteselectfostercare.co.uk
Telephone020 85364949
Telephone regionLondon

Location

Registered AddressWarren Cottage
Overton Drive
London
E11 2LW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

100 at £1Robert Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,794
Cash£1,582
Current Liabilities£59,765

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return31 January 2023 (1 year, 3 months ago)
Next Return Due14 February 2024 (overdue)

Filing History

3 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
17 June 2019Second filing for the appointment of Patrick Anthony Clarke as a director (6 pages)
3 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
27 February 2018Termination of appointment of Robert John Holmes as a director on 2 February 2018 (1 page)
27 February 2018Cessation of Robert John Holmes as a person with significant control on 2 February 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
27 February 2018Notification of Patrick Anthony Clarke as a person with significant control on 14 February 2018 (2 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
22 June 2017Appointment of Mr Patrick Anthony Clarke as a director on 10 June 2017 (2 pages)
22 June 2017Appointment of Mr Patrick Anthony Clarke as a director on 10 June 2017 (2 pages)
20 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 April 2016Registered office address changed from 8 Station Parade High Street Wanstead London E11 1QF to Warren Cottage Overton Drive London E11 2LW on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 8 Station Parade High Street Wanstead London E11 1QF to Warren Cottage Overton Drive London E11 2LW on 11 April 2016 (1 page)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 September 2014Termination of appointment of Patrick Anthony Clarke as a director on 28 August 2014 (1 page)
2 September 2014Termination of appointment of Patrick Anthony Clarke as a director on 28 August 2014 (1 page)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
18 September 2013Appointment of Mr Patrick Anthony Clarke as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2019.
(3 pages)
18 September 2013Appointment of Mr Patrick Anthony Clarke as a director (2 pages)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2012Incorporation (20 pages)
27 February 2012Incorporation (20 pages)