CAPSTONE FOSTER CARE LIMITED

Register to unlock more data on OkredoRegister

CAPSTONE FOSTER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06128293

Incorporation date

26/02/2007

Size

Group

Contacts

Registered address

Registered address

Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire B60 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon21/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon24/01/2025
Secretary's details changed for Mr Richard James Compton-Burnett on 2025-01-24
dot icon24/01/2025
Director's details changed for Mr Richard James Compton-Burnett on 2025-01-24
dot icon24/01/2025
Director's details changed for Mr Simon John Constantine on 2025-01-24
dot icon24/01/2025
Director's details changed for Mr Charles Henry Oliver St John on 2025-01-24
dot icon24/01/2025
Director's details changed for Mr Charles Henry Oliver St John on 2025-01-24
dot icon22/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/10/2024
Termination of appointment of Andrew Burton as a director on 2024-05-31
dot icon09/08/2024
Registered office address changed from Wootton Chase Wootton Chase Wootton St Lawrence Basingstoke Hampshire RG23 8PE England to Unit 2, Greenbox Westonhall Road Stoke Prior Worcestershire B60 4AL on 2024-08-09
dot icon21/03/2024
Appointment of Debbie Joanne Tomlinson as a director on 2024-01-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon23/11/2023
Satisfaction of charge 2 in full
dot icon31/10/2023
Registration of charge 061282930003, created on 2023-10-26
dot icon22/08/2023
Memorandum and Articles of Association
dot icon22/08/2023
Resolutions
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon05/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon10/10/2022
Appointment of Mrs Catherine Isabel Lockett as a director on 2021-07-01
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon02/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/06/2021
Change of share class name or designation
dot icon24/06/2021
Memorandum and Articles of Association
dot icon24/06/2021
Resolutions
dot icon17/05/2021
Second filing of Confirmation Statement dated 2021-02-13
dot icon17/05/2021
Second filing of Confirmation Statement dated 2019-02-13
dot icon05/05/2021
Second filing of Confirmation Statement dated 2017-02-13
dot icon16/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon16/12/2020
Notification of Capstone Eot Trustee Limited as a person with significant control on 2020-12-07
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-12-07
dot icon14/12/2020
Withdrawal of a person with significant control statement on 2020-12-14
dot icon29/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon09/10/2020
Purchase of own shares.
dot icon21/08/2020
Cancellation of shares. Statement of capital on 2020-07-21
dot icon04/08/2020
Memorandum and Articles of Association
dot icon04/08/2020
Resolutions
dot icon08/07/2020
Appointment of Mr Peter Battle as a director on 2020-07-06
dot icon30/06/2020
Termination of appointment of Alison Sargent as a director on 2020-06-30
dot icon18/05/2020
Appointment of Mr Andrew Burton as a director on 2020-05-18
dot icon18/05/2020
Termination of appointment of Euan Hamilton Anstruther-Gough-Calthorpe Bt as a director on 2020-05-18
dot icon21/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon30/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon05/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon11/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon13/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon05/07/2016
Registered office address changed from Wootton St Lawrence Wootton St Lawrence Basingstoke Hampshire RG23 8PE England to Wootton Chase Wootton Chase Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 2016-07-05
dot icon23/06/2016
Registered office address changed from Beech House Wootton St Lawrence Basingstoke Hampshire RG23 8PE to Wootton St Lawrence Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 2016-06-23
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon15/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon08/04/2014
Statement of capital following an allotment of shares on 2013-12-02
dot icon06/03/2014
Resolutions
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon29/11/2013
Appointment of Charles Henry Oliver St John as a director
dot icon29/11/2013
Appointment of Mrs Alison Sargent as a director
dot icon11/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon19/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon14/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon07/02/2011
Auditor's resignation
dot icon05/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon02/10/2009
Accounts for a small company made up to 2009-03-31
dot icon16/03/2009
Return made up to 26/02/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from beech house wootton dt lawrenmce basingstoke hants RG23 8PE
dot icon27/11/2008
Accounts for a small company made up to 2008-03-31
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2008
Ad 10/03/08\gbp si [email protected]=24496.3\gbp ic 20000/44496.3\
dot icon20/03/2008
Return made up to 26/02/08; full list of members
dot icon20/03/2008
Secretary's change of particulars / richard compton-burness / 24/01/2008
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/03/2008
Nc inc already adjusted 10/03/08
dot icon14/03/2008
Resolutions
dot icon26/02/2008
Secretary appointed richard james compton-burness
dot icon19/02/2008
Registered office changed on 19/02/08 from: 47 castle street reading RG1 7SR
dot icon19/02/2008
Secretary resigned
dot icon28/07/2007
New director appointed
dot icon04/07/2007
Particulars of mortgage/charge
dot icon18/05/2007
Nc inc already adjusted 05/04/07
dot icon04/05/2007
Ad 05/04/07--------- £ si [email protected]=19999 £ ic 1/20000
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon04/05/2007
S-div 05/04/07
dot icon04/05/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon26/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
22.25M
-
0.00
-
-
2022
33
25.51M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Burton
Director
18/05/2020 - 31/05/2024
22
Compton-Burnett, Richard James
Director
26/02/2007 - Present
25
St John, Charles Henry Oliver
Director
25/10/2013 - Present
33
Lockett, Catherine Isabel
Director
01/07/2021 - Present
3
Constantine, Simon John
Director
26/02/2007 - Present
37

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPSTONE FOSTER CARE LIMITED

CAPSTONE FOSTER CARE LIMITED is an(a) Active company incorporated on 26/02/2007 with the registered office located at Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire B60 4AL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPSTONE FOSTER CARE LIMITED?

toggle

CAPSTONE FOSTER CARE LIMITED is currently Active. It was registered on 26/02/2007 .

Where is CAPSTONE FOSTER CARE LIMITED located?

toggle

CAPSTONE FOSTER CARE LIMITED is registered at Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire B60 4AL.

What does CAPSTONE FOSTER CARE LIMITED do?

toggle

CAPSTONE FOSTER CARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAPSTONE FOSTER CARE LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-13 with no updates.