Foster Care Solutions Limited MAIDSTONE


Foster Care Solutions started in year 2010 as Private Limited Company with registration number 07187214. The Foster Care Solutions company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Maidstone at The Masters House & College Tower. Postal code: ME15 6YQ. Since Wednesday 25th August 2010 Foster Care Solutions Limited is no longer carrying the name Gwc 2010.

The company has one director. Nicholas B., appointed on 12 March 2010. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Harold B. and who left the the company on 30 March 2011. In addition, there is one former secretary - Nicholas B. who worked with the the company until 2 March 2023.

Foster Care Solutions Limited Address / Contact

Office Address The Masters House & College Tower
Office Address2 College Road
Town Maidstone
Post code ME15 6YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07187214
Date of Incorporation Fri, 12th Mar 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Nicholas B.

Position: Director

Appointed: 12 March 2010

Harold B.

Position: Director

Appointed: 12 March 2010

Resigned: 30 March 2011

Nicholas B.

Position: Secretary

Appointed: 12 March 2010

Resigned: 02 March 2023

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Futures For Children Ltd from Maidstone, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nicholas B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Harold B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Futures For Children Ltd

The Masters House & College Tower College Road, Maidstone, ME15 6YQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03683754
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas B.

Notified on 6 April 2016
Ceased on 21 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Harold B.

Notified on 6 April 2016
Ceased on 2 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gwc 2010 August 25, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand37 7572 4551 1783 15665410 66530 1714 908
Current Assets269 718288 981472 285265 030303 999375 076365 647376 225
Debtors231 961286 526471 107261 874303 345364 411335 476371 317
Net Assets Liabilities45 61152 54329 761201 35375 8138 69812 34315 216
Other Debtors11 01312 80416 4872 3207781 7213 9892 143
Property Plant Equipment25 44222 17514 4559 6827 04212 2889 3865 695
Other
Accumulated Amortisation Impairment Intangible Assets1 178 0001 178 0001 178 0001 178 0001 178 0001 178 000 1 178 000
Accumulated Depreciation Impairment Property Plant Equipment91 61299 217106 937105 966108 606110 649114 392118 115
Additions Other Than Through Business Combinations Property Plant Equipment       32
Amortisation Rate Used For Intangible Assets       20
Amounts Owed By Group Undertakings Participating Interests      264 111272 579
Average Number Employees During Period667131111107
Corporation Tax Payable      123 54781 611
Creditors249 549254 178454 23371 519233 890376 331360 952365 279
Depreciation Rate Used For Property Plant Equipment       33
Increase From Depreciation Charge For Year Property Plant Equipment 7 6057 7206 8252 6402 0433 7433 723
Intangible Assets Gross Cost1 178 0001 178 0001 178 0001 178 0001 178 0001 178 000 1 178 000
Net Current Assets Liabilities20 16934 80318 052193 51170 109-1 2554 69510 946
Other Creditors17 50819 21225 76220 22322 35926 32931 30756 249
Other Taxation Social Security Payable4 10740 06071 7636 94665 426137 416130 2927 166
Property Plant Equipment Gross Cost117 054121 392121 392115 648115 648122 937123 778123 810
Provisions For Liabilities Balance Sheet Subtotal 4 4352 7461 8401 3382 3351 7381 425
Total Assets Less Current Liabilities45 61156 97832 507203 19377 15111 03314 08116 641
Trade Creditors Trade Payables67 95483 189105 97532 840104 119212 586199 353220 253
Trade Debtors Trade Receivables60 29583 08234 89450 99859 47562 17266 37696 595
Amounts Owed By Group Undertakings160 653190 640419 726208 556243 092300 518264 111 
Amounts Owed To Group Undertakings159 980111 717238 53211 510    
Bank Borrowings Overdrafts  12 201 41 986   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 796    
Disposals Property Plant Equipment   7 949    
Fixed Assets25 44222 17514 4559 6827 04212 2889 386 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 3152 3154 6292 3152 3152 315 
Total Additions Including From Business Combinations Property Plant Equipment 4 338 2 205 7 289841 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Wednesday 27th March 2024 director's details were changed
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements