The Fostering Foundation Limited TAVISTOCK


The Fostering Foundation started in year 2007 as Private Limited Company with registration number 06445595. The The Fostering Foundation company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Tavistock at 1st And 2nd Floor. Postal code: PL19 0HE. Since 2008-08-28 The Fostering Foundation Limited is no longer carrying the name MM&S (5325).

The company has 5 directors, namely Nita Y., Margaret K. and Susan P. and others. Of them, Geoffrey L. has been with the company the longest, being appointed on 28 March 2008 and Nita Y. has been with the company for the least time - from 15 June 2022. As of 26 April 2024, there were 6 ex directors - William L., Georgina D. and others listed below. There were no ex secretaries.

The Fostering Foundation Limited Address / Contact

Office Address 1st And 2nd Floor
Office Address2 46/47 Brook Street
Town Tavistock
Post code PL19 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06445595
Date of Incorporation Wed, 5th Dec 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Nita Y.

Position: Director

Appointed: 15 June 2022

Margaret K.

Position: Director

Appointed: 22 June 2017

Susan P.

Position: Director

Appointed: 16 March 2017

Sakina K.

Position: Director

Appointed: 21 April 2015

Geoffrey L.

Position: Director

Appointed: 28 March 2008

Nathan Maknight Company Secretarial Limited

Position: Corporate Secretary

Appointed: 28 March 2008

William L.

Position: Director

Appointed: 20 January 2020

Resigned: 01 February 2022

Georgina D.

Position: Director

Appointed: 12 June 2019

Resigned: 13 August 2021

Tracy N.

Position: Director

Appointed: 16 March 2017

Resigned: 19 July 2019

James R.

Position: Director

Appointed: 21 April 2015

Resigned: 05 December 2018

Jennifer J.

Position: Director

Appointed: 21 April 2015

Resigned: 30 June 2016

Nina S.

Position: Director

Appointed: 21 April 2015

Resigned: 05 December 2018

Vindex Limited

Position: Corporate Director

Appointed: 05 December 2007

Resigned: 28 March 2008

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 05 December 2007

Resigned: 28 March 2008

Vindex Services Limited

Position: Corporate Director

Appointed: 05 December 2007

Resigned: 28 March 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Ff 2020 Limited from Tavistock, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Geoffrey L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ff 2020 Limited

1st And 2nd Floor 46/47 Brook Street, Tavistock, Devon, PL19 0HE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12448910
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey L.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

MM&S (5325) August 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand118 205252 586239 300121 49189 112118 765115 948
Current Assets225 482398 486359 919195 0291 010 5391 149 8261 343 925
Debtors107 277145 900120 61973 538921 4271 031 0611 227 977
Net Assets Liabilities-317 618-85 06039 363-1 731111 419345 054578 543
Other Debtors   28 45431 01535 36837 036
Property Plant Equipment84 42051 66442 565288 59529 75223 03321 870
Other
Accumulated Amortisation Impairment Intangible Assets  3 4336 86610 30010 300 
Accumulated Depreciation Impairment Property Plant Equipment24 814-2 66245 12159 16328 43535 95643 246
Additions Other Than Through Business Combinations Property Plant Equipment    2 3701 0486 127
Amounts Owed By Related Parties    836 016956 9911 101 007
Average Number Employees During Period  2222242523
Bank Borrowings Overdrafts   229 427617 493516 770417 574
Comprehensive Income Expense-529 603232 558154 423    
Corporation Tax Payable    15 78254 49753 880
Creditors231 484161 086101 862237 994617 493516 770417 574
Dividends Paid  30 000    
Dividends Paid On Shares  6 8673 434   
Fixed Assets 51 66449 432292 02929 752  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  129 179102 73180 50786 887126 474
Increase From Amortisation Charge For Year Intangible Assets  3 4333 4333 434  
Increase From Depreciation Charge For Year Property Plant Equipment 14 27614 18729 3109 9187 6787 290
Intangible Assets  6 8673 434   
Intangible Assets Gross Cost 10 30010 30010 30010 30010 300 
Net Current Assets Liabilities-170 55424 36291 793-55 766699 160838 791974 247
Number Shares Issued Fully Paid 1     
Other Creditors   8 567153 001125 265155 770
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 7521 36915 26840 646157 
Other Disposals Property Plant Equipment 62 1053 21231 836291 941246 
Other Taxation Social Security Payable   28 20424 24024 56743 422
Par Value Share 1     
Profit Loss-529 603232 558154 423    
Property Plant Equipment Gross Cost109 23349 00287 686347 75858 18758 98965 116
Total Additions Including From Business Combinations Property Plant Equipment 1 8746 928291 908   
Total Assets Less Current Liabilities-86 13476 026141 225236 263728 912861 824996 117
Trade Creditors Trade Payables   24 33025 97214 32218 322
Trade Debtors Trade Receivables   45 08454 39638 70289 934

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, July 2023
Free Download (12 pages)

Company search

Advertisements