Advanced company searchLink opens in new window

FOSTER CARE ORGANISATION INTERNATIONAL LIMITED

Company number 02751755

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
01 Feb 2024 AP01 Appointment of Emily Hikaiti/Paul as a director on 20 November 2023
31 Jan 2024 AP01 Appointment of Dr Nicole Peel as a director on 20 November 2023
31 Jan 2024 AP01 Appointment of Lauren Smith as a director on 20 November 2023
31 Jan 2024 AP01 Appointment of Myrna Mcnitt as a director on 20 November 2023
31 Jan 2024 AP01 Appointment of Mr Mark Christopher Harrop as a director on 20 November 2023
31 Jan 2024 AP01 Appointment of Tiia Peramaa as a director on 20 November 2023
31 Jan 2024 TM01 Termination of appointment of Vasundhra Sharma as a director on 20 November 2023
31 Jan 2024 TM01 Termination of appointment of John Role as a director on 20 November 2023
31 Jan 2024 TM01 Termination of appointment of Carrie Tineke Harrop as a director on 20 November 2023
17 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
31 Aug 2022 TM01 Termination of appointment of Billie-Jo Anne Jane Mcdowell as a director on 27 August 2022
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 CH01 Director's details changed for Mrs Carrie Tineke Harrop on 1 October 2021
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
10 Jun 2021 TM01 Termination of appointment of Lacy Dicharry as a director on 30 April 2021
07 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2021 CH01 Director's details changed for Ms Billie-Jo Anne Jane Mcdowell on 13 January 2021
12 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
05 Oct 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 33, the Circle Rockingham Ln Sheffield City Centre Sheffield S1 4FW on 5 October 2020
05 Oct 2020 TM02 Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 November 2019
19 Aug 2020 TM01 Termination of appointment of April Michelle Curtis as a director on 1 August 2020
17 Apr 2020 AP01 Appointment of Ms Billie-Jo Anne Jane Mcdowell as a director on 4 April 2020