Fostering Support Group Limited POTTERS BAR


Fostering Support Group started in year 1989 as Private Limited Company with registration number 02359399. The Fostering Support Group company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Potters Bar at 5th Floor Metropolitan House. Postal code: EN6 1AG. Since Mon, 14th Feb 2005 Fostering Support Group Limited is no longer carrying the name Stimson House Services.

At present there are 4 directors in the the firm, namely Jeremy W., Christopher D. and Farouq S. and others. In addition one secretary - Christopher D. - is with the company. 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 Support Group Limited Address / Contact

Office Address 5th Floor Metropolitan House
Office Address2 3 Darkes Lane
Town Potters Bar
Post code EN6 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359399
Date of Incorporation Fri, 10th Mar 1989
Industry Other social work activities without accommodation n.e.c.
Industry Other residential care activities n.e.c.
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Jeremy W.

Position: Director

Appointed: 14 June 2022

Christopher D.

Position: Director

Appointed: 13 January 2020

Christopher D.

Position: Secretary

Appointed: 13 January 2020

Farouq S.

Position: Director

Appointed: 13 December 2010

Haroon S.

Position: Director

Appointed: 13 December 2010

Gareth D.

Position: Director

Appointed: 09 January 2019

Resigned: 13 January 2020

Gareth D.

Position: Director

Appointed: 09 January 2019

Resigned: 09 January 2019

Gareth D.

Position: Secretary

Appointed: 09 January 2019

Resigned: 13 January 2020

Gregory L.

Position: Director

Appointed: 13 December 2010

Resigned: 30 November 2012

Michael H.

Position: Director

Appointed: 13 December 2010

Resigned: 09 January 2019

David P.

Position: Director

Appointed: 13 December 2010

Resigned: 02 August 2011

Douglas U.

Position: Director

Appointed: 01 September 2009

Resigned: 27 April 2010

Christopher B.

Position: Director

Appointed: 05 June 2009

Resigned: 13 December 2010

Care Uk Services Ltd

Position: Corporate Secretary

Appointed: 17 October 2007

Resigned: 13 December 2010

John P.

Position: Director

Appointed: 16 July 2007

Resigned: 05 June 2009

Richard J.

Position: Director

Appointed: 16 July 2007

Resigned: 13 December 2010

John T.

Position: Director

Appointed: 01 March 2005

Resigned: 16 February 2007

Jonathan T.

Position: Director

Appointed: 21 February 2005

Resigned: 08 January 2007

Paul H.

Position: Secretary

Appointed: 07 February 2005

Resigned: 17 October 2007

Michael P.

Position: Director

Appointed: 07 February 2005

Resigned: 13 December 2010

Paul H.

Position: Director

Appointed: 07 February 2005

Resigned: 13 December 2010

Victoria T.

Position: Director

Appointed: 10 March 1992

Resigned: 07 February 2005

Ann C.

Position: Director

Appointed: 10 March 1992

Resigned: 07 February 2005

William T.

Position: Director

Appointed: 10 March 1992

Resigned: 07 February 2005

Terence C.

Position: Director

Appointed: 10 March 1992

Resigned: 07 February 2005

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Caretech Foster Care Ltd from Potters Bar, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Caretech Foster Care Ltd

5th Floor Metropolitan House 3 Darkes Lane, Potters Bar, EN6 1AG, England

Legal authority Limited Liability
Legal form Limited Company
Country registered England
Place registered England
Registration number 0518612
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stimson House Services February 14, 2005
Independent Fostering Agency Of East Kent April 18, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 2nd, October 2023
Free Download (85 pages)

Company search

Advertisements