QUALITY FOSTER CARE LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
QUALITY FOSTER CARE LIMITED is a Private Limited Company from SALISBURY ENGLAND and has the status: Active.
QUALITY FOSTER CARE LIMITED was incorporated 21 years ago on 19/06/2002 and has the registered number: 04464943. The accounts status is SMALL and accounts are next due on 30/06/2024.
QUALITY FOSTER CARE LIMITED was incorporated 21 years ago on 19/06/2002 and has the registered number: 04464943. The accounts status is SMALL and accounts are next due on 30/06/2024.
QUALITY FOSTER CARE LIMITED - SALISBURY
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
47 BEDWIN STREET
SALISBURY
WILTSHIRE
SP1 3UT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/06/2023 | 09/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN JAMES WALLAGE | Dec 1980 | British | Director | 2021-06-18 | CURRENT |
BRADBURY ASSOCIATES LIMITED | Corporate Secretary | 2021-06-18 | CURRENT | ||
MRS NICOLA JAYNE MARIA WILLOCK | Apr 1965 | British | Director | 2021-06-18 | CURRENT |
MRS PAMELA JANE MCCONNELL | Nov 1955 | British | Director | 2021-06-18 | CURRENT |
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2002-06-19 UNTIL 2002-06-24 | RESIGNED | ||
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-06-19 UNTIL 2002-06-24 | RESIGNED | ||
MR TIMOTHY LEIGH SHEEHAN | Aug 1980 | British | Director | 2003-06-03 UNTIL 2021-06-18 | RESIGNED |
CATHRINE OLIVE SHEEHAN | Aug 1957 | British | Director | 2002-06-24 UNTIL 2005-12-12 | RESIGNED |
MRS KEELEY NASH | May 1977 | British | Director | 2003-06-03 UNTIL 2021-06-18 | RESIGNED |
CLIVE CHRISTOPHER MARTIN | Jul 1953 | British | Director | 2003-06-03 UNTIL 2005-12-12 | RESIGNED |
MR TIMOTHY LEIGH SHEEHAN | Aug 1980 | British | Secretary | 2005-12-12 UNTIL 2021-06-18 | RESIGNED |
KEELEY MARTIN | May 1977 | Secretary | 2002-06-24 UNTIL 2003-06-12 | RESIGNED | |
CLIVE CHRISTOPHER MARTIN | Jul 1953 | British | Secretary | 2003-06-03 UNTIL 2005-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Five Rivers Child Care Limited | 2021-06-18 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Catherine Olive Sheehan | 2021-04-19 - 2021-06-18 | 8/1957 | Salisbury Wiltshire | Ownership of shares 25 to 50 percent |
Mr Timothy Leigh Sheehan | 2016-12-12 - 2021-06-18 | 8/1980 | Benfleet | Ownership of shares 25 to 50 percent |
Mrs Keeley Nash | 2016-04-06 - 2021-06-18 | 5/1977 | Salisbury Wiltshire |
Significant influence or control Significant influence or control as firm |
Mr Timothy Leigh Sheehan | 2016-04-06 - 2021-04-21 | 8/1980 | Benfleet Essex |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QUALITY_FOSTER_CARE_LIMIT - Accounts | 2021-03-18 | 30-11-2020 | £71,651 Cash £58,275 equity |
QUALITY_FOSTER_CARE_LIMIT - Accounts | 2020-05-19 | 30-11-2019 | £15,522 Cash £15,445 equity |
QUALITY_FOSTER_CARE_LIMIT - Accounts | 2019-04-09 | 30-11-2018 | £35,795 Cash £29,450 equity |
QUALITY_FOSTER_CARE_LIMIT - Accounts | 2018-08-10 | 30-11-2017 | £34,595 Cash £62,402 equity |
QUALITY_FOSTER_CARE_LIMIT - Accounts | 2017-08-30 | 30-11-2016 | £55,261 Cash |
QUALITY_FOSTER_CARE_LIMIT - Accounts | 2016-08-23 | 30-11-2015 | £147,127 Cash £173,055 equity |
QUALITY_FOSTER_CARE_LIMIT - Accounts | 2015-07-16 | 30-11-2014 | £90,489 Cash £105,989 equity |