Fostering Options Ltd MAIDSTONE


Founded in 2002, Fostering Options, classified under reg no. 04356133 is an active company. Currently registered at The Masters House & College Tower ME15 6YQ, Maidstone the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Nicholas B., appointed on 21 January 2009. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fostering Options Ltd 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 04356133
Date of Incorporation Fri, 18th Jan 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Nicholas B.

Position: Director

Appointed: 21 January 2009

Nicholas B.

Position: Secretary

Appointed: 21 January 2009

Resigned: 18 January 2023

Harold B.

Position: Director

Appointed: 21 January 2009

Resigned: 30 March 2011

Julie M.

Position: Director

Appointed: 01 October 2006

Resigned: 31 October 2007

Jemmita H.

Position: Director

Appointed: 01 September 2006

Resigned: 01 October 2007

Angela M.

Position: Director

Appointed: 22 June 2004

Resigned: 21 January 2009

Michael M.

Position: Secretary

Appointed: 05 June 2003

Resigned: 21 January 2009

Michael M.

Position: Director

Appointed: 03 May 2002

Resigned: 21 January 2009

Carol C.

Position: Secretary

Appointed: 14 February 2002

Resigned: 01 April 2003

Carol C.

Position: Director

Appointed: 14 February 2002

Resigned: 01 April 2003

Karin H.

Position: Director

Appointed: 14 February 2002

Resigned: 21 January 2009

Rapid Nominees Limited

Position: Nominee Director

Appointed: 18 January 2002

Resigned: 18 January 2002

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 18 January 2002

Resigned: 18 January 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Futures For Children Limited from Maidstone, United Kingdom. This PSC is classified as "a limited by shares", 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. Another entity in the PSC register is Harold B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicholas B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Futures For Children Limited

The Masters House & College Tower, College Road, Maidstone, Kent, ME15 6YQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
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

Harold B.

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

Nicholas B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand3 66028 7302 1031 7089636 82931 7691 171
Current Assets456 511443 626565 100652 352631 812532 014504 311310 269
Debtors452 851414 896562 997650 644630 849525 185472 542309 098
Net Assets Liabilities173 303184 361201 191219 601175 908131 845134 420137 661
Other Debtors27 01924 47623 33818 85515 59615 75616 97616 022
Property Plant Equipment4 1147 7065 7254 0172 0246 5324 7553 867
Other
Accumulated Depreciation Impairment Property Plant Equipment58 51360 01362 37964 66866 66168 14536 85240 058
Additions Other Than Through Business Combinations Property Plant Equipment       2 318
Amounts Owed By Group Undertakings Participating Interests      413 451252 880
Amounts Owed To Group Undertakings Participating Interests      241 92383 063
Average Number Employees During Period8111211101089
Corporation Tax Payable      69 90547 684
Creditors287 193265 430368 546436 005457 543405 460373 743175 508
Depreciation Rate Used For Property Plant Equipment       33
Future Minimum Lease Payments Under Non-cancellable Operating Leases 38 50038 50038 50038 50038 50020 00063 307
Increase From Depreciation Charge For Year Property Plant Equipment 1 5002 3662 2891 9931 4842 5203 206
Net Current Assets Liabilities169 318178 196196 554216 347174 269126 554130 568134 761
Other Creditors66 98530 74931 47928 86029 78526 10128 58126 661
Other Taxation Social Security Payable8 03763 631103 29544 06782 225108 85374 8545 742
Property Plant Equipment Gross Cost62 62767 71968 10468 68568 68574 67741 60743 925
Provisions For Liabilities Balance Sheet Subtotal1291 5411 0887633851 241903967
Total Assets Less Current Liabilities173 432185 902202 279220 364176 293133 086135 323138 628
Trade Creditors Trade Payables38 43236 30832 83938 65767 03755 83628 38512 358
Trade Debtors Trade Receivables78 81240 04685 22126 53925 87165 86842 11540 196
Amounts Owed By Group Undertakings347 020350 374454 438605 250589 382443 561413 451 
Amounts Owed To Group Undertakings173 739134 742200 933262 122200 773214 670241 923 
Bank Borrowings Overdrafts   62 29977 723   
Total Additions Including From Business Combinations Property Plant Equipment 5 092385581 5 992842 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      33 813 
Disposals Property Plant Equipment      33 912 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements