Check the

WELLCARE FOSTERING SERVICES LIMITED

Company
WELLCARE FOSTERING SERVICES LIMITED (04963908)

WELLCARE FOSTERING SERVICES

Phone: 02034 179 292
A⁺ rating

ABOUT WELLCARE FOSTERING SERVICES LIMITED

WellCare Fostering Services

Wellcare Fostering Services aim to maintain a quality and professional fostering service. Wellcare Fostering Services undertake to provide a wide range of family placements to meet the needs of Looked After children. Our service is founded on the philosophy that

. We aim to provide a Fostering Service that gives commissioning Local Authorities best value. We endeavour to deliver a service that is flexible and committed to meeting the needs of Children and Young People in care.

Being child focused, foster carers must be able to provide a safe and secure home and offer support, affection, concern and respect to children and young people who are placed with them.

KEY FINANCES

Year
2017
Assets
£18.5k ▼ £-12.13k (-39.60 %)
Cash
£0k ▼ £-4.08k (-100.00 %)
Liabilities
£5.37k ▼ £-12.43k (-69.83 %)
Net Worth
£13.13k ▲ £0.3k (2.34 %)

REGISTRATION INFO

Company name
WELLCARE FOSTERING SERVICES LIMITED
Company number
04963908
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Nov 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
wellcarefostering.co.uk
Phones
02034 179 292
07877 507 101
Registered Address
SUITE 304 HERALDIC HOUSE,
160-162 CRANBROOK ROAD,
ILFORD,
ESSEX,
IG1 4PE

ECONOMIC ACTIVITIES

88990
Other social work activities without accommodation n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

WELLCARE FOSTERING SERVICES LIMITED DIRECTORS

John William Dilleyston

  Acting
Appointed
26 November 2012
Occupation
Agency Decision Maker
Role
Director
Age
79
Nationality
British
Address
Suite 304, Heraldic House, 160-162 Cranbrook Road, Ilford, Essex, England, IG1 4PE
Country Of Residence
United Kingdom
Name
DILLEYSTON, John William

Zahida Mohammed

  Resigned
Appointed
14 November 2003
Resigned
18 May 2008
Occupation
Child Care
Role
Secretary
Nationality
British
Address
52 Cranbrook Rise, Ilford, Essex, IG1 3QH
Name
MOHAMMED, Zahida

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
14 November 2003
Resigned
14 November 2003
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

Khurshid Alam

  Resigned
Appointed
12 May 2006
Resigned
23 November 2012
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
7 Neeld Crescent, London, NW4 3RP
Country Of Residence
England
Name
ALAM, Khurshid

Shama Parveen Burney

  Resigned PSC
Appointed
14 November 2003
Resigned
23 November 2012
Occupation
Computer Programmer
Role
Director
Age
63
Nationality
British
Address
57 Cameron Road, Seven Kings, Ilford, Essex, IG3 8LG
Country Of Residence
United Kingdom
Name
BURNEY, Shama Parveen
Notified On
14 November 2016
Nature Of Control
Ownership of shares – 75% or more

John William Dilleyston

  Resigned
Appointed
23 November 2012
Resigned
20 March 2013
Occupation
Agency Decision Maker
Role
Director
Age
79
Nationality
British
Address
Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA
Country Of Residence
United Kingdom
Name
DILLEYSTON, John William

Zahida Mohammed

  Resigned
Appointed
14 November 2003
Resigned
18 May 2008
Occupation
Child Care
Role
Director
Age
57
Nationality
British
Address
52 Cranbrook Rise, Ilford, Essex, IG1 3QH
Country Of Residence
United Kingdom
Name
MOHAMMED, Zahida

Bhagat Singh

  Resigned
Appointed
11 May 2008
Resigned
10 July 2010
Occupation
Manager
Role
Director
Age
61
Nationality
British
Address
44 Abbots Way, Bishops Stortford, Hertfordshire, CM23 4JF
Country Of Residence
England
Name
SINGH, Bhagat

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
14 November 2003
Resigned
14 November 2003
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.