CAPSTONE FOSTER CARE (NORTH) LIMITED

Register to unlock more data on OkredoRegister

CAPSTONE FOSTER CARE (NORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05265423

Incorporation date

20/10/2004

Size

Small

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 20/10/2004)
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon21/11/2025
Accounts for a small company made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon22/11/2024
Accounts for a small company made up to 2024-03-31
dot icon09/08/2024
Registered office address changed from 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 icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon31/10/2023
Registration of charge 052654230011, created on 2023-10-26
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon05/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/03/2021
Accounts for a small company made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-13 with no updates
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 icon21/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon08/06/2018
Change of details for Capstone Foster Care Limited as a person with significant control on 2016-04-07
dot icon14/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon17/05/2017
Resolutions
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon17/12/2016
Accounts for a small company made up to 2016-03-31
dot icon04/07/2016
Registered office address changed from Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England to Wootton Chase Wootton St. Lawrence Basingstoke Hampshire RG23 8PE on 2016-07-04
dot icon23/06/2016
Registered office address changed from Beech House Wootton St Lawrence Basingstoke Hampshire RG23 8PE to Wootton St. Lawrence Basingstoke Hampshire RG23 8PE on 2016-06-23
dot icon02/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon16/10/2015
Accounts for a small company made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon15/12/2014
Accounts for a small company made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon29/11/2013
Appointment of Mrs Alison Sargent as a director
dot icon26/03/2013
Certificate of change of name
dot icon26/03/2013
Change of name notice
dot icon04/03/2013
Termination of appointment of James Mchugh as a director
dot icon11/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/10/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon21/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon21/10/2011
Director's details changed for James Andrew Mchugh on 2011-10-21
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/05/2011
Appointment of Richard Compton Burnett as a secretary
dot icon16/05/2011
Appointment of Mr Simon John Constantine as a director
dot icon16/05/2011
Appointment of Richard James Compton Burnett as a director
dot icon16/05/2011
Termination of appointment of John Powell as a director
dot icon16/05/2011
Termination of appointment of Elizabeth Palin as a director
dot icon16/05/2011
Termination of appointment of Jayne King as a director
dot icon16/05/2011
Termination of appointment of James Mchugh as a secretary
dot icon16/05/2011
Registered office address changed from the Old Toll House 15 Huddersfield Road Denshaw Saddleworth OL3 5SB on 2011-05-16
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon01/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/01/2009
Return made up to 20/10/08; full list of members
dot icon31/12/2008
Director's change of particulars / john powell / 21/10/2008
dot icon29/10/2008
Appointment terminated director timothy walker
dot icon22/10/2008
Return made up to 20/10/07; full list of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from abacus house 183 london road south poynton stockport cheshire SK12 1LQ
dot icon14/10/2008
Director's change of particulars / timothy walker / 23/07/2006
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/03/2007
Return made up to 20/10/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/01/2006
Return made up to 20/10/05; full list of members
dot icon17/06/2005
Director resigned
dot icon26/02/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon22/11/2004
Certificate of change of name
dot icon22/11/2004
Ad 20/10/04--------- £ si 98@1=98 £ ic 2/100
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon08/11/2004
New secretary appointed;new director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
Registered office changed on 08/11/04 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
Director resigned
dot icon20/10/2004
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
Small
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
45
1.05M
-
0.00
146.42K
-
2022
41
1.15M
-
0.00
475.15K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Compton-Burnett, Richard James
Director
04/05/2011 - Present
25
Constantine, Simon John
Director
04/05/2011 - Present
37
Battle, Peter Jonathan
Director
06/07/2020 - Present
50
Compton Burnett, Richard
Secretary
04/05/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

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 (NORTH) LIMITED

CAPSTONE FOSTER CARE (NORTH) LIMITED is an(a) Active company incorporated on 20/10/2004 with the registered office located at Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire B60 4AL. There are currently 4 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 (NORTH) LIMITED?

toggle

CAPSTONE FOSTER CARE (NORTH) LIMITED is currently Active. It was registered on 20/10/2004 .

Where is CAPSTONE FOSTER CARE (NORTH) LIMITED located?

toggle

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

What does CAPSTONE FOSTER CARE (NORTH) LIMITED do?

toggle

CAPSTONE FOSTER CARE (NORTH) 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 (NORTH) LIMITED?

toggle

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