Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOSTER TALK LIMITED
Company Information for

FOSTER TALK LIMITED

UNIT 4, THE SCHOOL YARD 106 HIGH STREET, HARBORNE, BIRMINGHAM, B17 9NJ,
Company Registration Number
06318354
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Foster Talk Ltd
FOSTER TALK LIMITED was founded on 2007-07-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Foster Talk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOSTER TALK LIMITED
 
Legal Registered Office
UNIT 4, THE SCHOOL YARD 106 HIGH STREET
HARBORNE
BIRMINGHAM
B17 9NJ
Other companies in B60
 
Filing Information
Company Number 06318354
Company ID Number 06318354
Date formed 2007-07-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts SMALL
Last Datalog update: 2025-02-05 08:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSTER TALK LIMITED
The accountancy firm based at this address is VICARAGE COURT BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOSTER TALK LIMITED

Current Directors
Officer Role Date Appointed
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2010-01-31
ESTELLA EMILY ABRAHAM
Director 2010-06-17
MARTIN JAMES STUART COCKBURN
Director 2007-07-19
MELODY JAYNE DOUGLAS
Director 2007-07-19
JANET REES
Director 2007-07-19
ROBIN SHORT
Director 2011-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
LEANNE HOLDER
Director 2013-04-15 2015-10-08
STEPHEN JOHN GROSVENOR
Director 2007-07-19 2014-07-31
LUKE CHAPMAN
Director 2011-10-10 2012-10-25
EDWARD JOHN GREEN
Director 2008-01-24 2011-12-14
MARTIN LEWIS
Company Secretary 2007-08-13 2010-01-31
JANET REES
Company Secretary 2007-07-19 2007-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTELLA EMILY ABRAHAM EASTGATE THEATRE (PEEBLES) LIMITED Director 2018-04-20 CURRENT 1996-03-01 Active
ESTELLA EMILY ABRAHAM IDEAPARK LIMITED Director 2014-09-09 CURRENT 2011-03-08 Active - Proposal to Strike off
ESTELLA EMILY ABRAHAM NUTRIUS CENTRAL SERVICES LIMITED Director 2010-05-17 CURRENT 2006-12-08 Active
ESTELLA EMILY ABRAHAM CORE ASSETS CSR LIMITED Director 2009-09-18 CURRENT 2009-02-23 Active
ESTELLA EMILY ABRAHAM FOSTER CARE ASSOCIATES LIMITED Director 2008-04-29 CURRENT 2001-11-14 Active
ESTELLA EMILY ABRAHAM PINKE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN OKRA TECHNOLOGIES LIMITED Director 2018-02-23 CURRENT 2015-07-14 Active
MARTIN JAMES STUART COCKBURN OKRA HOLDINGS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
MARTIN JAMES STUART COCKBURN HC 1292 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HOLY MOLY MACARONI LIMITED Director 2017-10-09 CURRENT 2017-10-09 Liquidation
MARTIN JAMES STUART COCKBURN TALKOUT TECH LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FORREST FOTOS LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS CONSULTANCY AND RESOURCING LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MARTIN JAMES STUART COCKBURN CB (EXPERT SERVICES) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES RACING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WHITE STAR LIVERY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN TYRE HILL FARM LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTER CARE ASSOCIATES (NORTHERN IRELAND) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARTIN JAMES STUART COCKBURN OUTCOMES FOR CHILDREN (CORE ASSETS GROUP) LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
MARTIN JAMES STUART COCKBURN SUPERDREAM DATA SCIENCE LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HC 1226 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN SUPERDREAM LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN NUMBER ONE PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
MARTIN JAMES STUART COCKBURN ADOPTERS FOR ADOPTION LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
MARTIN JAMES STUART COCKBURN CREAM AND BLACK INTERIOR DESIGN LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
MARTIN JAMES STUART COCKBURN CREAM AND BLACK INTERIORS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2018-02-13
MARTIN JAMES STUART COCKBURN LONGVIEW MANAGEMENT SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW CONFERENCE AND HOLIDAY LETS LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW RENTAL SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW ACCOMODATION LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS PUBLISHING LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WELL-TEC SOLUTIONS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS SCOTLAND LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARTIN JAMES STUART COCKBURN JOURNEY 2 FOSTER LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HC1198 LIMITED Director 2012-11-14 CURRENT 2000-04-11 Dissolved 2017-08-08
MARTIN JAMES STUART COCKBURN CORE ASSETS FOSTERING LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS CHILDREN'S SERVICES LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS COMPASS CHILDREN'S SERVICES LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
MARTIN JAMES STUART COCKBURN LEARNATIVE LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
MARTIN JAMES STUART COCKBURN SUPERDREAM CREATIVE LIMITED Director 2012-09-25 CURRENT 2012-09-25 Liquidation
MARTIN JAMES STUART COCKBURN AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
MARTIN JAMES STUART COCKBURN OLD YARR FARM TRUST Director 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CARTER BROWN - THE EXPERT SERVICE LIMITED Director 2012-04-30 CURRENT 2002-09-27 Active
MARTIN JAMES STUART COCKBURN ACTIVE CARE SOLUTIONS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
MARTIN JAMES STUART COCKBURN AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
MARTIN JAMES STUART COCKBURN FOSTERING PEOPLE SCOTLAND LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
MARTIN JAMES STUART COCKBURN AGILITY RISK & COMPLIANCE LIMITED Director 2011-12-23 CURRENT 1990-07-04 Active
MARTIN JAMES STUART COCKBURN HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
MARTIN JAMES STUART COCKBURN AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
MARTIN JAMES STUART COCKBURN OLD YARR FARM LIMITED Director 2011-05-04 CURRENT 1998-10-21 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN PROPERTYPARK LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN IDEAPARK LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN POLARIS CHILDREN'S SERVICES LIMITED Director 2010-08-27 CURRENT 2008-03-18 Active
MARTIN JAMES STUART COCKBURN 360 DIVERSITY LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN DEVELOPMENTAL TRAINING LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS CSR LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
MARTIN JAMES STUART COCKBURN CF STUD LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2018-02-13
MARTIN JAMES STUART COCKBURN POWERTRICITY LIMITED Director 2008-06-30 CURRENT 2008-05-14 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CAMHS CONSULTANTS LIMITED Director 2007-11-06 CURRENT 2003-02-07 Dissolved 2017-11-14
MARTIN JAMES STUART COCKBURN BIRD & CO CREATIVE DESIGN LIMITED Director 2007-09-24 CURRENT 2007-09-24 Dissolved 2017-09-12
MARTIN JAMES STUART COCKBURN INDEPENDENT FOSTERING LIMITED Director 2007-08-17 CURRENT 2000-05-04 Active
MARTIN JAMES STUART COCKBURN PINKE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN KEY ASSETS THE CHILDREN`S SERVICES PROVIDER LIMITED Director 2007-05-09 CURRENT 2007-03-19 Active
MARTIN JAMES STUART COCKBURN NUTRIUS CENTRAL SERVICES LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
MARTIN JAMES STUART COCKBURN FOSTERING PEOPLE LIMITED Director 2006-05-18 CURRENT 2001-06-27 Active
MARTIN JAMES STUART COCKBURN VICARAGE COURT BUSINESS SERVICES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
MARTIN JAMES STUART COCKBURN SHANGHAI TRADING LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
MARTIN JAMES STUART COCKBURN FAVOURITES FOTOS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WESTFIELD HOUSE PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTERING FIRST LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES GROUP LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES TRAVEL LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FCA PROPERTIES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN I.O.W. PROPERTIES LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS RESOURCING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN SCOTPROP LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES RACING (SYNDICATION) LIMITED Director 2002-01-30 CURRENT 1999-06-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTER CARE ASSOCIATES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
MARTIN JAMES STUART COCKBURN ASHDELL PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-02-22 Liquidation
MARTIN JAMES STUART COCKBURN LONGVIEW PROPERTIES LTD Director 2000-09-18 CURRENT 2000-09-18 Active
MELODY JAYNE DOUGLAS POWERSHIP (NO.1) LIMITED Director 2004-01-14 CURRENT 2004-01-14 Dissolved 2016-10-04
JANET REES WELLAND RETAIL LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
JANET REES SUPERDREAM LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
JANET REES NUMBER ONE PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
JANET REES LONGVIEW MANAGEMENT SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW CONFERENCE AND HOLIDAY LETS LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW RENTAL SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW ACCOMODATION LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
JANET REES SUPERDREAM CREATIVE LIMITED Director 2012-11-14 CURRENT 2012-09-25 Liquidation
JANET REES REES FOUNDATION Director 2012-09-17 CURRENT 2012-09-17 Active
JANET REES AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
JANET REES AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
JANET REES AGILITY RISK & COMPLIANCE LIMITED Director 2011-12-23 CURRENT 1990-07-04 Active
JANET REES HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JANET REES AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
JANET REES OLD YARR FARM LIMITED Director 2011-05-04 CURRENT 1998-10-21 Active - Proposal to Strike off
JANET REES KATE MODERN LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
JANET REES CORE ASSETS CSR LIMITED Director 2009-09-18 CURRENT 2009-02-23 Active
JANET REES POLARIS CHILDREN'S SERVICES LIMITED Director 2009-05-21 CURRENT 2008-03-18 Active
JANET REES POWERTRICITY LIMITED Director 2008-06-30 CURRENT 2008-05-14 Active - Proposal to Strike off
JANET REES PINKE LIMITED Director 2008-01-21 CURRENT 2007-05-24 Active - Proposal to Strike off
JANET REES CAMHS CONSULTANTS LIMITED Director 2007-11-06 CURRENT 2003-02-07 Dissolved 2017-11-14
JANET REES BIRD & CO CREATIVE DESIGN LIMITED Director 2007-10-19 CURRENT 2007-09-24 Dissolved 2017-09-12
JANET REES NUTRIUS CENTRAL SERVICES LIMITED Director 2006-12-22 CURRENT 2006-12-08 Active
JANET REES VICARAGE COURT BUSINESS SERVICES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JANET REES SHANGHAI TRADING LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
JANET REES AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
JANET REES FAVOURITES FOTOS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
JANET REES WESTFIELD HOUSE PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
JANET REES FOSTERING FIRST LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
JANET REES FAVOURITES GROUP LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
JANET REES FAVOURITES TRAVEL LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
JANET REES FCA PROPERTIES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
JANET REES I.O.W. PROPERTIES LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
JANET REES CORE ASSETS RESOURCING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active - Proposal to Strike off
JANET REES SCOTPROP LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
JANET REES FAVOURITES RACING (SYNDICATION) LIMITED Director 2002-01-30 CURRENT 1999-06-22 Active - Proposal to Strike off
JANET REES FOSTER CARE ASSOCIATES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
JANET REES ASHDELL PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-02-22 Liquidation
JANET REES LONGVIEW PROPERTIES LTD Director 2000-09-18 CURRENT 2000-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-03Current accounting period shortened from 30/06/25 TO 31/03/25
2024-11-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2023-12-01CESSATION OF THE MARTIN JAMES FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2023-12-01Notification of Fostering First (Uk) Limited as a person with significant control on 2023-11-21
2023-08-08DIRECTOR APPOINTED MR DANIEL STEVEN PAUL CROFT
2023-08-08DIRECTOR APPOINTED LOUISE STANLEY
2023-07-14CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-28AP01DIRECTOR APPOINTED MRS. AYYAB COCKBURN
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-04-28AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MICHAEL BYRNE
2019-10-28PSC02Notification of The Martin James Foundation as a person with significant control on 2019-10-07
2019-10-28PSC07CESSATION OF JANET REES AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET REES
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-05-22TM02Termination of appointment of Harrison Clark (Secretarial) Ltd on 2019-05-22
2019-05-22TM02Termination of appointment of Harrison Clark (Secretarial) Ltd on 2019-05-22
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM Oak Tree House Waterside Stoke Prior Bromsgrove B60 4FD England
2019-01-16AP01DIRECTOR APPOINTED MR. LAURENCE MICHAEL BYRNE
2019-01-02PSC07CESSATION OF ROBIN SHORT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21PSC07CESSATION OF MELODY JAYNE DOUGLAS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ESTELLA EMILY ABRAHAM
2018-12-10CH01Director's details changed for Mr Martin James Stuart Cockburn on 2018-12-10
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MELODY JAYNE DOUGLAS
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 11 Sherwood Road Aston Fields Bromsgrove Worcestershire B60 3DR United Kingdom
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MELODY JAYNE DOUGLAS / 29/01/2018
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SHORT / 29/01/2018
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 10 the Courtyard Buntsford Gate Bromsgrove Worcestershire B60 3DJ
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-10CH01Director's details changed for Ms Janet Rees on 2017-03-21
2017-04-07CH01Director's details changed for Mr Martin James Stuart Cockburn on 2017-03-21
2016-12-15RES13Resolutions passed:
  • Breach of duty conflict of interest 21/11/2016
  • ADOPT ARTICLES
2016-12-15RES01ADOPT ARTICLES 21/11/2016
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE HOLDER
2015-07-21AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROSVENOR
2014-07-22AR0119/07/14 NO MEMBER LIST
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LEANNE HOLDER / 06/02/2014
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-19AR0119/07/13 NO MEMBER LIST
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 10 THE COURTYARD, BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 3DJ UNITED KINGDOM
2013-04-29AP01DIRECTOR APPOINTED LEANNE HOLDER
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM OAK TREE HOUSE WATERSIDE HANBURY ROAD, STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4FD UNITED KINGDOM
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LUKE CHAPMAN
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-20AR0119/07/12 NO MEMBER LIST
2012-05-24MISCSECTION 519
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM ABBERLEY VIEW SAXON BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE WORCESTERSHIRE B60 4AD
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GREEN
2011-11-04AP01DIRECTOR APPOINTED LUKE CHAPMAN
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GROSVENOR / 12/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MELODY JAYNE DOUGLAS / 12/09/2011
2011-08-04AR0119/07/11 NO MEMBER LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MELODY JAYNE DOUGLAS / 04/08/2011
2011-02-04AP01DIRECTOR APPOINTED ROBIN SHORT
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-28AR0119/07/10 NO MEMBER LIST
2010-06-18AP01DIRECTOR APPOINTED ESTELLA EMILY ABRAHAM
2010-02-09AP04CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LTD
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LEWIS
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN LEWIS / 21/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MELODY JAYNE DOUGLAS / 20/10/2009
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET REES / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES STUART COCKBURN / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN GREEN / 15/10/2009
2009-07-22363aANNUAL RETURN MADE UP TO 19/07/09
2009-05-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-29363aANNUAL RETURN MADE UP TO 19/07/08
2008-07-24288aDIRECTOR APPOINTED EDWARD JOHN GREEN
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / MELODY DOUGLAS / 01/04/2008
2007-12-12288cSECRETARY'S PARTICULARS CHANGED
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: FIELD VIEW BRICKHOUSE LANE STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4EZ
2007-09-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-14225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED
2007-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOSTER TALK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOSTER TALK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOSTER TALK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOSTER TALK LIMITED

Intangible Assets
Patents
We have not found any records of FOSTER TALK LIMITED registering or being granted any patents
Domain Names

FOSTER TALK LIMITED owns 1 domain names.

fostertalk.co.uk  

Trademarks
We have not found any records of FOSTER TALK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOSTER TALK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-6 GBP £511 Materials & Consumables
Devon County Council 2015-11 GBP £441 Materials & Consumables
Devon County Council 2015-10 GBP £421 Materials & Consumables
Trafford Council 2015-5 GBP £1,568 PROFESSIONAL FEES
Kent County Council 2015-4 GBP £30,600 Subscriptions
Trafford Council 2015-4 GBP £765 PROFESSIONAL FEES
Trafford Council 2015-3 GBP £612 PROFESSIONAL FEES
Trafford Council 2015-2 GBP £822 PROFESSIONAL FEES
London Borough of Barking and Dagenham Council 2015-2 GBP £390 PRIVATE CONTRACTORS PAYMENT - OTHER
Leeds City Council 2015-1 GBP £396
Trafford Council 2015-1 GBP £311 PROFESSIONAL FEES
Devon County Council 2015-1 GBP £541 Other Fees & Charges (Expenditure)
Rochdale Metropolitan Borough Council 2014-12 GBP £921 PROJECT & ACTIVITIES
Devon County Council 2014-12 GBP £1,023 Materials & Consumables
Leeds City Council 2014-12 GBP £965
Bradford Metropolitan District Council 2014-12 GBP £551 Cons Social Svs
Bradford Metropolitan District Council 2014-11 GBP £551 Cons Social Svs
Leeds City Council 2014-11 GBP £111 Payments To Voluntary Organisations
Trafford Council 2014-11 GBP £435 PROFESSIONAL FEES
Leeds City Council 2014-10 GBP £1,894 Payments To Voluntary Organisations
Trafford Council 2014-10 GBP £81 PROFESSIONAL FEES
Bradford Metropolitan District Council 2014-10 GBP £767 Cons Social Svs
Southampton City Council 2014-9 GBP £630 Other Expenses
Rochdale Borough Council 2014-9 GBP £1,697 Financial Services CHILDREN'S SOCIAL CARE CONNECTED PERSONS FOSTER ASSESS
Trafford Council 2014-9 GBP £9,826 PROFESSIONAL FEES
Leeds City Council 2014-8 GBP £470 Payments To Voluntary Organisations
Southampton City Council 2014-8 GBP £12,144 Other Expenses
Trafford Council 2014-8 GBP £410 PROFESSIONAL FEES
Rochdale Borough Council 2014-7 GBP £612 Financial Services CHILDREN'S SOCIAL CARE FOSTERING TEAM
Bradford City Council 2014-7 GBP £666
Trafford Council 2014-7 GBP £485
Isle of Wight Council 2014-6 GBP £98
Trafford Council 2014-6 GBP £691
Leeds City Council 2014-6 GBP £693 Payments To Voluntary Organisations
Isle of Wight Council 2014-5 GBP £98
Trafford Council 2014-5 GBP £751
London Borough of Brent 2014-5 GBP £3,261
Leeds City Council 2014-5 GBP £688 Payments To Voluntary Organisations
Kent County Council 2014-4 GBP £32,300 Subscriptions
Bradford City Council 2014-4 GBP £23,436
Bradford City Council 2014-3 GBP £2,253
Leeds City Council 2014-3 GBP £3,725 Payments To Voluntary Organisations
London Borough of Brent 2014-3 GBP £6,415
Trafford Council 2014-3 GBP £180
Isle of Wight Council 2014-2 GBP £216
Leeds City Council 2014-2 GBP £545 Payments To Voluntary Organisations
Leeds City Council 2014-1 GBP £532 Payments To Voluntary Organisations
Isle of Wight Council 2014-1 GBP £528
Trafford Council 2013-11 GBP £45
Leeds City Council 2013-11 GBP £600 Payments To Voluntary Organisations
Isle of Wight Council 2013-11 GBP £3,511
Devon County Council 2013-10 GBP £429
Isle of Wight Council 2013-10 GBP £1,462
Isle of Wight Council 2013-9 GBP £1,781
Trafford Council 2013-9 GBP £7,235
Southampton City Council 2013-8 GBP £10,560
Bradford City Council 2013-8 GBP £544
Trafford Council 2013-8 GBP £157
Isle of Wight Council 2013-8 GBP £1,878
Bradford City Council 2013-7 GBP £590
Leeds City Council 2013-7 GBP £1,048 Payments To Voluntary Organisations
Isle of Wight Council 2013-7 GBP £1,634
Isle of Wight Council 2013-6 GBP £972
Trafford Council 2013-6 GBP £419
Wakefield Council 2013-6 GBP £7,304
London Borough of Brent 2013-5 GBP £15,092
Isle of Wight Council 2013-5 GBP £853
Leeds City Council 2013-5 GBP £780 Payments To Voluntary Organisations
Trafford Council 2013-5 GBP £6,262
Bradford City Council 2013-4 GBP £21,164
Isle of Wight Council 2013-4 GBP £2
Trafford Council 2013-4 GBP £28
Kent County Council 2013-3 GBP £30,400 Subscriptions
Trafford Council 2013-2 GBP £63
Isle of Wight Council 2013-2 GBP £2,146
Isle of Wight Council 2013-1 GBP £2,487
Trafford Council 2013-1 GBP £57
Trafford Council 2012-12 GBP £1,211
Isle of Wight Council 2012-12 GBP £888
Bradford City Council 2012-11 GBP £15,532
Rochdale Borough Council 2012-10 GBP £763 Financial Services CSF TARGETED SUPPORT FOSTERING TEAM
Bradford City Council 2012-9 GBP £766
Rochdale Borough Council 2012-9 GBP £1,092 Financial Services CSF TARGETED SUPPORT FOSTERING TEAM
Wakefield Council 2012-6 GBP £6,204
The Borough of Calderdale 2012-5 GBP £1,441 Grants And Subscriptions
Leeds City Council 2012-3 GBP £1,046
Kent County Council 2012-3 GBP £26,724 Subscriptions
Leeds City Council 2011-12 GBP £502
Walsall Council 2011-11 GBP £819
Doncaster Council 2011-10 GBP £1,588
Bradford Metropolitan District Council 2011-3 GBP £16,544 Prof Subscriptions
Leeds City Council 2011-2 GBP £585 Fostering - Placement Support
Bradford Metropolitan District Council 2011-1 GBP £591
Leeds City Council 2010-12 GBP £938 Fostering - Placement Support
London Borough of Brent 2010-11 GBP £6,336 Membership Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOSTER TALK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOSTER TALK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOSTER TALK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.