Foster Cares Ltd COUNTY DURHAM


Foster Cares started in year 2004 as Private Limited Company with registration number 05038789. The Foster Cares company has been functioning successfully for twenty years now and its status is active. The firm's office is based in County Durham at The Old Hall. Postal code: DL16 7PS.

Currently there are 4 directors in the the firm, namely Dawn P., Esther C. and Lilian C. and others. In addition one secretary - James C. - is with the company. As of 6 May 2024, there were 8 ex directors - Colin R., Susan A. and others listed below. There were no ex secretaries.

Foster Cares Ltd Address / Contact

Office Address The Old Hall
Office Address2 Byers Green
Town County Durham
Post code DL16 7PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05038789
Date of Incorporation Mon, 9th Feb 2004
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Dawn P.

Position: Director

Appointed: 29 April 2022

Esther C.

Position: Director

Appointed: 17 February 2022

Lilian C.

Position: Director

Appointed: 12 February 2004

James C.

Position: Secretary

Appointed: 12 February 2004

James C.

Position: Director

Appointed: 12 February 2004

Colin R.

Position: Director

Appointed: 04 February 2013

Resigned: 30 April 2023

Susan A.

Position: Director

Appointed: 01 January 2005

Resigned: 01 May 2009

Eric F.

Position: Director

Appointed: 12 February 2004

Resigned: 13 January 2006

Anne H.

Position: Director

Appointed: 12 February 2004

Resigned: 05 September 2008

Esther C.

Position: Director

Appointed: 12 February 2004

Resigned: 11 August 2014

Richard L.

Position: Director

Appointed: 12 February 2004

Resigned: 01 November 2007

Cherry H.

Position: Director

Appointed: 12 February 2004

Resigned: 29 May 2007

Laura C.

Position: Director

Appointed: 12 February 2004

Resigned: 23 April 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is James C. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Lilian C. This PSC owns 25-50% shares.

James C.

Notified on 1 February 2017
Nature of control: 50,01-75% shares

Lilian C.

Notified on 1 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth455 884478 587286 070      
Balance Sheet
Cash Bank In Hand218 492278 849117 829      
Cash Bank On Hand  117 82993 404166 899455 159809 163853 269927 790
Current Assets680 059664 908399 479390 616511 522775 8241 053 7301 159 6521 279 487
Debtors461 567386 059281 650297 212344 623320 665244 567306 383351 697
Net Assets Liabilities  286 070283 511383 155490 802542 110615 711755 738
Net Assets Liabilities Including Pension Asset Liability455 884478 587286 070      
Property Plant Equipment  17 88536 25627 97224 87526 28022 32919 600
Tangible Fixed Assets25 83119 89317 885      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve455 784478 487285 970      
Shareholder Funds455 884478 587286 070      
Other
Accumulated Depreciation Impairment Property Plant Equipment  28 92133 92042 20449 13355 25961 38566 490
Average Number Employees During Period  15161617161616
Creditors  129 646137 975152 256306 181533 735562 707539 625
Creditors Due Within One Year247 486204 588129 646      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  18 87218 872     
Increase From Depreciation Charge For Year Property Plant Equipment   4 9998 2846 9296 126 5 105
Net Current Assets Liabilities432 573460 320269 833252 641359 266469 643519 995596 945739 862
Number Shares Allotted 100100      
Par Value Share 11      
Property Plant Equipment Gross Cost  46 80670 17670 17674 00881 53983 71486 090
Provisions For Liabilities Balance Sheet Subtotal  1 6485 3864 0833 7164 1653 5633 724
Provisions For Liabilities Charges2 5201 6261 648      
Secured Debts2 808        
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 3 4842 261      
Tangible Fixed Assets Cost Or Valuation51 39644 54546 806      
Tangible Fixed Assets Depreciation25 56524 65228 921      
Tangible Fixed Assets Depreciation Charged In Period 5 9204 269      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 833       
Tangible Fixed Assets Disposals 10 335       
Total Additions Including From Business Combinations Property Plant Equipment   23 370 3 8327 531 2 376
Total Assets Less Current Liabilities458 404480 213287 718288 897387 238494 518546 275619 274759 462

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
2023/04/30 - the day director's appointment was terminated
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements