ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fostering Support Group Limited

Fostering Support Group Limited is an active company incorporated on 10 March 1989 with the registered office located in Uxbridge, Greater London. Fostering Support Group Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02359399
Private limited company
Age
36 years
Incorporated 10 March 1989
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 June 2025 (2 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
4th Floor, Parkview
82 Oxford Road
Uxbridge
UB8 1UX
England
Address changed on 25 Jun 2025 (2 months ago)
Previous address was 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
Telephone
02087789669
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Mar 1956
Director • British • Lives in England • Born in Apr 1962
Director • British • Lives in UK • Born in Oct 1958
Caretech Foster Care Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caretech Community Services Limited
Jeremy David Wiles, Haroon Rashid Sheikh, and 2 more are mutual people.
Active
Greenfields Adolescent Development Limited
Haroon Rashid Sheikh, Christopher Keith Dickinson, and 2 more are mutual people.
Active
TLC (Wales) Independent Fostering Limited
Haroon Rashid Sheikh, Christopher Keith Dickinson, and 2 more are mutual people.
Active
Complete Care & Enablement Services Ltd
Farouq Rashid Sheikh, Haroon Rashid Sheikh, and 2 more are mutual people.
Active
South East Care Services Limited
Haroon Rashid Sheikh, Christopher Keith Dickinson, and 1 more are mutual people.
Active
Counticare Limited
Haroon Rashid Sheikh, Christopher Keith Dickinson, and 1 more are mutual people.
Active
Pinnacle Supported Living Limited
Haroon Rashid Sheikh, Christopher Keith Dickinson, and 1 more are mutual people.
Active
Delham Care Limited
Haroon Rashid Sheikh, Christopher Keith Dickinson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£215K
Decreased by £378K (-64%)
Turnover
£2.52M
Increased by £34K (+1%)
Employees
11
Increased by 1 (+10%)
Total Assets
£3.56M
Increased by £732K (+26%)
Total Liabilities
-£76K
Decreased by £39K (-34%)
Net Assets
£3.48M
Increased by £771K (+28%)
Debt Ratio (%)
2%
Decreased by 1.94% (-48%)
Latest Activity
Mr Christopher Keith Dickinson Details Changed
2 Months Ago on 9 Jul 2025
Mr Christopher Keith Dickinson Details Changed
2 Months Ago on 9 Jul 2025
Subsidiary Accounts Submitted
2 Months Ago on 27 Jun 2025
Registered Address Changed
2 Months Ago on 25 Jun 2025
Confirmation Submitted
2 Months Ago on 25 Jun 2025
New Charge Registered
9 Months Ago on 22 Nov 2024
New Charge Registered
9 Months Ago on 22 Nov 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 2 Oct 2023
Get Credit Report
Discover Fostering Support Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Christopher Keith Dickinson on 9 July 2025
Submitted on 10 Jul 2025
Secretary's details changed for Mr Christopher Keith Dickinson on 9 July 2025
Submitted on 10 Jul 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 27 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 27 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 27 Jun 2025
Registered office address changed from 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 21 June 2025 with no updates
Submitted on 25 Jun 2025
Registration of charge 023593990014, created on 22 November 2024
Submitted on 26 Nov 2024
Registration of charge 023593990013, created on 22 November 2024
Submitted on 25 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year