CALDECOTT FOSTERING LIMITED

Register to unlock more data on OkredoRegister

CALDECOTT FOSTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07389373

Incorporation date

28/09/2010

Size

Small

Contacts

Registered address

Registered address

Caldecott House, Smeeth, Ashford TN25 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2010)
dot icon06/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon22/08/2025
Accounts for a small company made up to 2025-03-31
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon04/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon08/08/2024
Accounts for a small company made up to 2024-03-31
dot icon08/05/2024
Appointment of Mrs Maree Kylie Thorn as a director on 2024-05-02
dot icon08/05/2024
Termination of appointment of Colin Henry James Green as a director on 2024-05-02
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon16/08/2023
Accounts for a small company made up to 2023-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2022-03-31
dot icon08/11/2021
Accounts for a small company made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon03/09/2020
Accounts for a small company made up to 2020-03-31
dot icon25/08/2020
Registered office address changed from Riverside Campus Thanet Way Chestfield Whitstable Kent CT5 3JQ England to Caldecott House Smeeth Ashford TN25 6SP on 2020-08-25
dot icon01/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon28/08/2019
Accounts for a small company made up to 2019-03-31
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon07/08/2018
Change of share class name or designation
dot icon26/07/2018
Change of details for The Caldecott Foundation as a person with significant control on 2018-06-29
dot icon26/07/2018
Cessation of The Stone Soup Project as a person with significant control on 2018-06-29
dot icon02/07/2018
Termination of appointment of Christopher James Manze as a secretary on 2018-06-29
dot icon02/07/2018
Termination of appointment of Aftab Hussain as a director on 2018-06-29
dot icon02/07/2018
Termination of appointment of Christopher James Manze as a director on 2018-06-29
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon11/10/2017
Appointment of Mr Nicholas Barnett as a director on 2017-03-30
dot icon11/10/2017
Termination of appointment of Clive John Lee as a director on 2017-03-08
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon23/08/2016
Registered office address changed from Caldecott House Hythe Road Ashford Kent TN25 6SP to Riverside Campus Thanet Way Chestfield Whitstable Kent CT5 3JQ on 2016-08-23
dot icon09/08/2016
Auditor's resignation
dot icon24/12/2015
Accounts for a small company made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon28/10/2015
Appointment of Mr Colin Henry James Green as a director on 2015-09-28
dot icon28/10/2015
Termination of appointment of Angus Simon James Fraser as a director on 2015-09-28
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Christopher James Manze on 2014-02-01
dot icon02/12/2014
Secretary's details changed for Mr Christopher James Manze on 2014-02-01
dot icon16/07/2014
Particulars of variation of rights attached to shares
dot icon16/07/2014
Particulars of variation of rights attached to shares
dot icon16/07/2014
Change of share class name or designation
dot icon16/07/2014
Resolutions
dot icon16/07/2014
Resolutions
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon14/03/2013
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon22/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon13/07/2012
Memorandum and Articles of Association
dot icon13/07/2012
Resolutions
dot icon13/07/2012
Appointment of Clive John Lee as a director
dot icon13/07/2012
Appointment of Mr Angus Simon James Fraser as a director
dot icon13/07/2012
Registered office address changed from C/O Ebs Accountants Ltd Gothic House Barker Gate Nottingham NG1 1JU United Kingdom on 2012-07-13
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon13/07/2012
Termination of appointment of The Stone Soup Project Cic as a director
dot icon11/07/2012
Certificate of change of name
dot icon11/07/2012
Change of name notice
dot icon11/07/2012
Resolutions
dot icon05/07/2012
Appointment of Mr Aftab Hussain as a director
dot icon01/06/2012
Registered office address changed from Unit 5C Oldknows Factory St Anns Hill Road Nottingham Nottinghamshire NG3 4GP United Kingdom on 2012-06-01
dot icon31/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/05/2012
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon11/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon28/09/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
179.39K
-
0.00
219.69K
-
2023
9
87.06K
-
0.00
91.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE STONE SOUP PROJECT COMMUNITY INTEREST COMPANY
Corporate Director
28/09/2010 - 02/07/2012
-
Fraser, Angus Simon James
Director
02/07/2012 - 28/09/2015
17
Green, Colin Henry James
Director
28/09/2015 - 02/05/2024
9
Thorn, Maree Kylie
Director
02/05/2024 - Present
5
Lee, Clive John
Director
02/07/2012 - 08/03/2017
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDECOTT FOSTERING LIMITED

CALDECOTT FOSTERING LIMITED is an(a) Active company incorporated on 28/09/2010 with the registered office located at Caldecott House, Smeeth, Ashford TN25 6SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDECOTT FOSTERING LIMITED?

toggle

CALDECOTT FOSTERING LIMITED is currently Active. It was registered on 28/09/2010 .

Where is CALDECOTT FOSTERING LIMITED located?

toggle

CALDECOTT FOSTERING LIMITED is registered at Caldecott House, Smeeth, Ashford TN25 6SP.

What does CALDECOTT FOSTERING LIMITED do?

toggle

CALDECOTT FOSTERING LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CALDECOTT FOSTERING LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-28 with no updates.