Get an alert when FOSTER CARE ASSOCIATES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-21 (in 6mo)

Last made up 2025-11-07

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. FOSTER CARE ASSOCIATES LIMITED 2014-03-31 → present
  2. CORE ASSETS FOSTERING LIMITED 2013-02-06 → 2014-03-31
  3. FOSTER CARE ASSOCIATES LIMITED 2002-03-28 → 2013-02-06
  4. FOSTER CARE ASSOCIATES 2001-11-14 → 2002-03-28

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared cash flow information in order to assess going concern over a period of at least 12 months from the date of the approval of the financial statements, the going concern assessment period. The forecasts indicate that the Ursae Group and therefore the Company has sufficient facilities and covenant headroom to meet its liabilities as they fall due for at least 12 months from the date of the financial statements, even in severe but plausible downside scenarios. On this basis the Directors consider it appropriate to adopt the going concern basis in preparing these financial statements.”

Group structure

  1. FOSTER CARE ASSOCIATES LIMITED · parent
    1. Foster Care Associates Scotland Limited 100% · United Kingdom · Foster Care Agency
    2. Fostering People Limited 100% · United Kingdom · Foster Care Agency
    3. Independent Fostering Limited 100% · United Kingdom · Dormant
    4. Fostering People Scotland Limited 100% · United Kingdom · Foster Care Agency
    5. Active Care Solutions Limited 100% · United Kingdom · Foster Care Agency

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 25 resigned

Name Role Appointed Born Nationality
HARRISON CLARK (SECRETARIAL) LTD Corporate Secretary 2010-01-31
AUGUST, Joanne Director 2019-07-02 Jun 1971 British
CLARK, Jonathan David Director 2007-09-03 Oct 1977 British
Show 25 resigned officers
Name Role Appointed Resigned
LEECH, Bernadette Secretary 2002-06-17 2006-12-18
LEWIS, Martin Secretary 2007-04-24 2010-01-31
REES, Janet Secretary 2001-11-14 2002-06-17
HARRISON CLARK (SECRETARIAL) LTD Corporate Secretary 2006-12-18 2007-04-24
ABLETT, Brenda Jacqueline Director 2002-03-26 2006-12-22
ABRAHAM, Estella Emily Director 2008-04-29 2018-10-31
AHMAD, Syed Ali Owais Director 2007-01-10 2007-09-03
BANKS, Alison Ann Director 2010-05-17 2016-05-16
BERTIE, Rupert Calvin Director 2008-05-27 2013-09-30
BERTIE, Rupert Calvin Director 2002-03-26 2006-12-22
BRADLEY, Noel Bernard Director 2002-03-26 2006-12-22
COCKBURN, Martin James Stuart Director 2001-11-14 2018-10-31
COSTELLO, Mark Richard Director 2018-10-31 2019-07-31
EDWARDS, Jacqueline Patricia Director 2002-03-26 2003-04-30
GREEN, Edward John Director 2008-04-29 2011-12-14
GROSVENOR, Stephen John Director 2005-09-19 2014-07-31
KENNY, Lynda Mary Director 2002-03-26 2006-12-22
LAKE, Roger John Director 2002-03-26 2006-12-22
LOCKYER, Simon Director 2002-03-26 2005-01-21
MELBOURNE, Sally Director 2010-02-26 2017-05-31
MELBOURNE, Sally Director 2009-09-28 2010-02-26
OLDHAM, David John Director 2007-01-10 2016-12-31
REES, Janet Director 2001-11-14 2018-10-31
SHOSTAK, Raymond Jon Director 2011-02-04 2013-06-28
SYKES, Robert Hedley Director 2007-01-25 2015-05-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nutrius Central Services Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 193 total filings

Date Type Category Description
2026-03-10 CH01 officers Change person director company with change date PDF
2025-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-18 AA accounts Accounts with accounts type full
2024-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-19 AA accounts Accounts with accounts type full
2024-07-15 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-10 AA accounts Accounts with accounts type full
2022-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-21 AA accounts Accounts with accounts type full
2021-11-10 AD03 address Move registers to sail company with new address PDF
2021-11-10 AD02 address Change sail address company with new address PDF
2021-11-09 CS01 confirmation-statement Confirmation statement with updates PDF
2021-11-08 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-10-07 AA accounts Accounts with accounts type full
2020-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-23 AA accounts Accounts with accounts type full
2019-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-09 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page