Company NameMosaic Foster Care Limited
DirectorAndre Palmer
Company StatusActive
Company Number07133494
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Andre Palmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplewoods School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMr George Pearce
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHe Forge, Langham
Colchester
Essex
CO4 5PX
Director NameMrs Roslyn Parsons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fullers Avenue
Woodford Green
Essex
IG8 9EB

Contact

Websitemosaicfostercare.com
Email address[email protected]
Telephone01702 344088
Telephone regionSouthend-on-Sea

Location

Registered AddressThe Forge
Langham
Colchester
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Andre Palmer
50.00%
Ordinary
1 at £1Roslyn Parsons
50.00%
Ordinary

Financials

Year2014
Net Worth£36,699
Cash£58,596
Current Liabilities£150,537

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

6 September 2016Delivered on: 16 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 January 2013Delivered on: 5 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 September 2020Resolutions
  • RES13 ‐ Transation and documents be entered into / resignation of director accepted 12/08/2020
(3 pages)
26 August 2020Cessation of Andre Palmer as a person with significant control on 12 August 2020 (1 page)
26 August 2020Notification of Mosaic Foster Care (Holdings) Limited as a person with significant control on 12 August 2020 (2 pages)
26 August 2020Termination of appointment of Roslyn Parsons as a director on 12 August 2020 (1 page)
26 August 2020Cessation of Roslyn Parsons as a person with significant control on 12 August 2020 (1 page)
20 July 2020Confirmation statement made on 5 June 2020 with updates (6 pages)
15 May 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
8 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
6 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
27 October 2016Satisfaction of charge 1 in full (1 page)
27 October 2016Satisfaction of charge 1 in full (1 page)
16 September 2016Registration of charge 071334940003, created on 6 September 2016 (26 pages)
16 September 2016Registration of charge 071334940003, created on 6 September 2016 (26 pages)
15 June 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 125
(8 pages)
15 June 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 125
(8 pages)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 February 2015Director's details changed for Mrs Roslyn Parsons on 1 June 2014 (2 pages)
17 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Director's details changed for Mrs Roslyn Parsons on 1 June 2014 (2 pages)
17 February 2015Director's details changed for Mrs Roslyn Parsons on 1 June 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 July 2014Registration of charge 071334940002 (18 pages)
2 July 2014Registration of charge 071334940002 (18 pages)
24 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2012Director's details changed for Roslyn Parsons on 26 November 2012 (2 pages)
28 November 2012Director's details changed for Andre Palmer on 26 November 2012 (2 pages)
28 November 2012Director's details changed for Roslyn Parsons on 26 November 2012 (2 pages)
28 November 2012Director's details changed for Andre Palmer on 26 November 2012 (2 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
12 June 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 125
(5 pages)
12 June 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 125
(5 pages)
12 June 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 125
(5 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 May 2012Statement of capital following an allotment of shares on 10 April 2011
  • GBP 100
(7 pages)
8 May 2012Statement of capital following an allotment of shares on 10 April 2011
  • GBP 100
(7 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
5 September 2011Change of share class name or designation (2 pages)
5 September 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 77
(5 pages)
5 September 2011Change of share class name or designation (2 pages)
5 September 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 77
(5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 July 2011Previous accounting period shortened from 31 January 2011 to 30 November 2010 (1 page)
8 July 2011Previous accounting period shortened from 31 January 2011 to 30 November 2010 (1 page)
7 April 2011Termination of appointment of George Pearce as a director (1 page)
7 April 2011Termination of appointment of George Pearce as a director (1 page)
7 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
26 April 2010Appointment of Roslyn Parsons as a director (3 pages)
26 April 2010Appointment of Roslyn Parsons as a director (3 pages)
15 April 2010Appointment of Andre Palmer as a director (3 pages)
15 April 2010Appointment of Andre Palmer as a director (3 pages)
22 January 2010Incorporation (43 pages)
22 January 2010Incorporation (43 pages)