FOSTERING OPTIONS LTD
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6YQ

Company number 04356133
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address THE MASTERS HOUSE & COLLEGE TOWER, COLLEGE ROAD, MAIDSTONE, KENT, ME15 6YQ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 131,250 . The most likely internet sites of FOSTERING OPTIONS LTD are www.fosteringoptions.co.uk, and www.fostering-options.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Bearsted Rail Station is 2.4 miles; to Chatham Rail Station is 7.6 miles; to Rochester Rail Station is 8 miles; to Gillingham (Kent) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fostering Options Ltd is a Private Limited Company. The company registration number is 04356133. Fostering Options Ltd has been working since 18 January 2002. The present status of the company is Active. The registered address of Fostering Options Ltd is The Masters House College Tower College Road Maidstone Kent Me15 6yq. . BARNSBY, Nicholas Charles is a Secretary of the company. BARNSBY, Nicholas Charles is a Director of the company. Secretary COLLIS, Carol has been resigned. Secretary MORELAND, Michael John has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director BETTICE, Harold George has been resigned. Director COLLIS, Carol has been resigned. Director HANCOCK, Jemmita Gay has been resigned. Director HENDERSON, Karin Lynn has been resigned. Director MCERLANE, Angela has been resigned. Director MORELAND, Michael John has been resigned. Director MOUNTNEY, Julie Amanda Jane has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BARNSBY, Nicholas Charles
Appointed Date: 21 January 2009

Director
BARNSBY, Nicholas Charles
Appointed Date: 21 January 2009
66 years old

Resigned Directors

Secretary
COLLIS, Carol
Resigned: 01 April 2003
Appointed Date: 14 February 2002

Secretary
MORELAND, Michael John
Resigned: 21 January 2009
Appointed Date: 05 June 2003

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
BETTICE, Harold George
Resigned: 30 March 2011
Appointed Date: 21 January 2009
74 years old

Director
COLLIS, Carol
Resigned: 01 April 2003
Appointed Date: 14 February 2002
80 years old

Director
HANCOCK, Jemmita Gay
Resigned: 01 October 2007
Appointed Date: 01 September 2006
72 years old

Director
HENDERSON, Karin Lynn
Resigned: 21 January 2009
Appointed Date: 14 February 2002
64 years old

Director
MCERLANE, Angela
Resigned: 21 January 2009
Appointed Date: 22 June 2004
68 years old

Director
MORELAND, Michael John
Resigned: 21 January 2009
Appointed Date: 03 May 2002
62 years old

Director
MOUNTNEY, Julie Amanda Jane
Resigned: 31 October 2007
Appointed Date: 01 October 2006
60 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mr Nicholas Charles Barnsby
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harold George Bettice
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOSTERING OPTIONS LTD Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
06 Jan 2017
Accounts for a small company made up to 31 March 2016
25 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 131,250

20 Oct 2015
Accounts for a small company made up to 31 March 2015
28 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 131,250

...
... and 72 more events
05 Mar 2002
Registered office changed on 05/03/02 from: 4 the limes top floor ingatestone essex CM4 0BE
05 Mar 2002
New director appointed
31 Jan 2002
Director resigned
31 Jan 2002
Secretary resigned
18 Jan 2002
Incorporation

FOSTERING OPTIONS LTD Charges

23 September 2013
Charge code 0435 6133 0003
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum standing to the credit of all present and future…
27 February 2013
Deed of admission to an omnibus guarantee and set-off agreement dated 22 july 2010
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
29 July 2004
Debenture
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…