FOSTER CARES LTD
COUNTY DURHAM

Hellopages » County Durham » County Durham » DL16 7PS

Company number 05038789
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address THE OLD HALL, BYERS GREEN, COUNTY DURHAM, DL16 7PS
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 100 . The most likely internet sites of FOSTER CARES LTD are www.fostercares.co.uk, and www.foster-cares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Shildon Rail Station is 5.4 miles; to Durham Rail Station is 6 miles; to Newton Aycliffe Rail Station is 6.8 miles; to Heighington Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foster Cares Ltd is a Private Limited Company. The company registration number is 05038789. Foster Cares Ltd has been working since 09 February 2004. The present status of the company is Active. The registered address of Foster Cares Ltd is The Old Hall Byers Green County Durham Dl16 7ps. . CASSIE, James David is a Secretary of the company. CASSIE, James David is a Director of the company. CASSIE, Lilian Isobel is a Director of the company. RICE, Colin is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ATKINSON MILLMOOR, Susan has been resigned. Director CASSIE, Esther has been resigned. Director CASSIE, Laura has been resigned. Director FORSTER, Eric Paul has been resigned. Director HADLEY, Anne Marie has been resigned. Director HUDSON, Cherry Rozanne has been resigned. Director LAMB, Richard George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
CASSIE, James David
Appointed Date: 12 February 2004

Director
CASSIE, James David
Appointed Date: 12 February 2004
77 years old

Director
CASSIE, Lilian Isobel
Appointed Date: 12 February 2004
76 years old

Director
RICE, Colin
Appointed Date: 04 February 2013
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 February 2004
Appointed Date: 09 February 2004

Director
ATKINSON MILLMOOR, Susan
Resigned: 01 May 2009
Appointed Date: 01 January 2005
64 years old

Director
CASSIE, Esther
Resigned: 11 August 2014
Appointed Date: 12 February 2004
48 years old

Director
CASSIE, Laura
Resigned: 23 April 2007
Appointed Date: 12 February 2004
47 years old

Director
FORSTER, Eric Paul
Resigned: 13 January 2006
Appointed Date: 12 February 2004
66 years old

Director
HADLEY, Anne Marie
Resigned: 05 September 2008
Appointed Date: 12 February 2004
58 years old

Director
HUDSON, Cherry Rozanne
Resigned: 29 May 2007
Appointed Date: 12 February 2004
78 years old

Director
LAMB, Richard George
Resigned: 01 November 2007
Appointed Date: 12 February 2004
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 February 2004
Appointed Date: 09 February 2004

Persons With Significant Control

Mr James David Cassie
Notified on: 1 February 2017
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lilian Isobel Cassie
Notified on: 1 February 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOSTER CARES LTD Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 30 April 2016
19 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100

05 Oct 2015
Total exemption small company accounts made up to 30 April 2015
11 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 49 more events
17 Apr 2004
Registered office changed on 17/04/04 from: 43 coniscliffe road darlington county durham DL3 7EH
17 Apr 2004
Accounting reference date extended from 28/02/05 to 30/04/05
12 Feb 2004
Secretary resigned
12 Feb 2004
Director resigned
09 Feb 2004
Incorporation

FOSTER CARES LTD Charges

31 August 2010
Debenture
Delivered: 2 September 2010
Status: Satisfied on 12 August 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 August 2010
Debenture
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2009
All assets debenture
Delivered: 12 March 2009
Status: Satisfied on 22 September 2010
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
15 August 2006
Mortgage debenture
Delivered: 23 August 2006
Status: Satisfied on 10 September 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…