FLYING COLOURS FOSTER CARE LIMITED

Register to unlock more data on OkredoRegister

FLYING COLOURS FOSTER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06403120

Incorporation date

18/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park View Business Centre, Combermere, Whitchurch, Shropshire SY13 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2007)
dot icon13/03/2026
Current accounting period extended from 2025-10-31 to 2026-04-30
dot icon13/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon08/08/2025
Director's details changed for Mrs Judith Ann Rees Howells on 2025-07-18
dot icon29/07/2025
Memorandum and Articles of Association
dot icon29/07/2025
Resolutions
dot icon28/07/2025
Notification of Family Fostering Partners Limited as a person with significant control on 2025-07-18
dot icon25/07/2025
Cessation of James Davidson Hamil as a person with significant control on 2025-07-18
dot icon25/07/2025
Termination of appointment of James Davidson Hamil as a director on 2025-07-18
dot icon25/07/2025
Appointment of Mrs Judith Ann Rees Howells as a director on 2025-07-18
dot icon25/07/2025
Appointment of Mr Curon Rhys Howells as a director on 2025-07-18
dot icon25/07/2025
Appointment of Mr Clive Anthony Garrett Evans as a director on 2025-07-25
dot icon25/07/2025
Termination of appointment of Deborah Jane Hamil as a director on 2025-07-18
dot icon25/07/2025
Termination of appointment of Jayne Elizabeth Westcott as a director on 2025-07-18
dot icon25/07/2025
Appointment of Mr Keith Wheeler as a director on 2025-07-18
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/03/2025
Satisfaction of charge 2 in full
dot icon12/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/05/2023
Administrative restoration application
dot icon17/05/2023
Confirmation statement made on 2019-10-18 with no updates
dot icon17/05/2023
Confirmation statement made on 2022-10-30 with no updates
dot icon25/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/06/2022
Registered office address changed from The Dairy House Brockton Hall, Brockton Lane Eccleshall Stafford ST21 6LY to Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL on 2022-06-06
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon03/02/2022
Confirmation statement made on 2021-10-30 with no updates
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/01/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon26/01/2021
Termination of appointment of Christopher Rudy Knight as a director on 2021-01-25
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon08/08/2019
Accounts for a small company made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon06/08/2018
Accounts for a small company made up to 2017-10-31
dot icon07/12/2017
Appointment of Ms Jayne Elizabeth Westcott as a director on 2017-12-07
dot icon30/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon02/08/2017
Accounts for a small company made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon18/08/2016
Appointment of Mrs Deborah Jane Hamil as a director on 2016-08-18
dot icon14/07/2016
Accounts for a small company made up to 2015-10-31
dot icon03/01/2016
Annual return made up to 2015-10-18 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon19/10/2014
Appointment of Mr Christopher Rudy Knight as a director on 2014-10-17
dot icon04/06/2014
Accounts for a small company made up to 2013-10-31
dot icon02/06/2014
Termination of appointment of Bridget Betts as a director
dot icon04/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon04/07/2013
Accounts for a small company made up to 2012-10-31
dot icon24/01/2013
Annual return made up to 2012-10-18 with full list of shareholders
dot icon23/01/2013
Termination of appointment of Caroline Walsh as a director
dot icon23/01/2013
Appointment of Ms Bridget Ann Betts as a director
dot icon19/10/2012
Termination of appointment of Caroline Walsh as a director
dot icon18/09/2012
Auditor's resignation
dot icon28/05/2012
Accounts for a small company made up to 2011-10-31
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2012
Appointment of Mr James Davidson Hamil as a director
dot icon06/02/2012
Termination of appointment of David Edwards as a secretary
dot icon03/02/2012
Registered office address changed from Mytton Mill Montford Bridge Shropshire SY4 1HA on 2012-02-03
dot icon28/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon25/07/2011
Accounts for a small company made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon17/06/2010
Accounts for a small company made up to 2009-10-31
dot icon19/03/2010
Memorandum and Articles of Association
dot icon19/03/2010
Resolutions
dot icon26/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon26/10/2009
Director's details changed for Caroline Mary Walsh on 2009-10-18
dot icon12/06/2009
Accounts for a small company made up to 2008-10-31
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/11/2008
Return made up to 18/10/08; full list of members
dot icon18/10/2007
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
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
74.61K
-
0.00
70.71K
-
2022
4
20.51K
-
0.00
8.21K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamil, James Davidson
Director
31/01/2012 - 18/07/2025
2
Wheeler, Keith
Director
18/07/2025 - Present
5
Westcott, Jayne Elizabeth
Director
07/12/2017 - 18/07/2025
3
Howells, Curon Rhys
Director
18/07/2025 - Present
2
Howells, Judith Ann Rees
Director
18/07/2025 - Present
-

Persons with Significant Control

3
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 FLYING COLOURS FOSTER CARE LIMITED

FLYING COLOURS FOSTER CARE LIMITED is an(a) Active company incorporated on 18/10/2007 with the registered office located at Park View Business Centre, Combermere, Whitchurch, Shropshire SY13 4AL. There are currently 4 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 FLYING COLOURS FOSTER CARE LIMITED?

toggle

FLYING COLOURS FOSTER CARE LIMITED is currently Active. It was registered on 18/10/2007 .

Where is FLYING COLOURS FOSTER CARE LIMITED located?

toggle

FLYING COLOURS FOSTER CARE LIMITED is registered at Park View Business Centre, Combermere, Whitchurch, Shropshire SY13 4AL.

What does FLYING COLOURS FOSTER CARE LIMITED do?

toggle

FLYING COLOURS FOSTER CARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for FLYING COLOURS FOSTER CARE LIMITED?

toggle

The latest filing was on 13/03/2026: Current accounting period extended from 2025-10-31 to 2026-04-30.