CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04486203

Incorporation date

15/07/2002

Size

Full

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 15/07/2002)
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon21/11/2025
Full 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 icon22/11/2024
Full accounts made up to 2024-03-31
dot icon09/08/2024
Registered office address changed from Wootton Chase Wootton St. Lawrence 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
Full accounts made up to 2023-03-31
dot icon31/10/2023
Registration of charge 044862030002, created on 2023-10-26
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon05/12/2022
Full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon02/12/2021
Full accounts made up to 2021-03-31
dot icon02/03/2021
Full accounts 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
Full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon05/12/2018
Full accounts 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 icon12/12/2017
Full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon05/07/2016
Registered office address changed from Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England to Wootton Chase Wootton St. Lawrence 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 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
Full accounts 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
Full accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon12/02/2014
Termination of appointment of Armarjit Dhull as a director
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon29/11/2013
Appointment of Mrs Alison Sargent as a director
dot icon24/05/2013
Certificate of change of name
dot icon24/05/2013
Change of name notice
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 icon14/11/2011
Accounts for a small company made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon07/02/2011
Auditor's resignation
dot icon05/10/2010
Accounts for a small company made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon02/08/2010
Director's details changed for Armarjit Dhull on 2010-07-15
dot icon10/03/2010
Certificate of change of name
dot icon10/03/2010
Change of name notice
dot icon02/10/2009
Accounts for a small company made up to 2009-03-31
dot icon10/08/2009
Return made up to 15/07/09; full list of members
dot icon14/04/2009
Resolutions
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 15/07/08; full list of members
dot icon12/08/2008
Appointment terminated director monica dhull
dot icon19/03/2008
Declaration of assistance for shares acquisition
dot icon19/03/2008
Resolutions
dot icon19/03/2008
Resolutions
dot icon19/03/2008
Curr sho from 30/09/2008 to 31/03/2008
dot icon19/03/2008
Appointment terminated secretary monica dhull
dot icon19/03/2008
Director appointed simon john constantine
dot icon19/03/2008
Director and secretary appointed richard james compton burnett
dot icon19/03/2008
Registered office changed on 19/03/2008 from bridge house high street dartford kent DA1 1JR
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon15/08/2007
Return made up to 15/07/07; full list of members
dot icon14/08/2007
Director's particulars changed
dot icon13/08/2007
New director appointed
dot icon28/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/07/2007
Resolutions
dot icon27/07/2007
Resolutions
dot icon25/10/2006
Ad 03/04/06--------- £ si 334@1
dot icon25/10/2006
Ad 05/04/06--------- £ si 66@1
dot icon06/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/08/2006
Return made up to 15/07/06; full list of members
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon21/11/2005
Registered office changed on 21/11/05 from: tayga pear tree lane shorne gravesend DA12 3JU
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon20/10/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon30/08/2005
Return made up to 15/07/05; full list of members
dot icon01/04/2005
Accounts for a small company made up to 2004-03-31
dot icon15/10/2004
Return made up to 15/07/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/09/2003
Return made up to 15/07/03; full list of members
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
New secretary appointed
dot icon25/10/2002
New secretary appointed
dot icon25/10/2002
Secretary resigned
dot icon25/07/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
New secretary appointed
dot icon15/07/2002
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
Full
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
62
2.28M
-
0.00
371.93K
-
2022
62
2.34M
-
0.00
677.03K
-
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
10/03/2008 - Present
25
Constantine, Simon John
Director
10/03/2008 - Present
37
Battle, Peter Jonathan
Director
06/07/2020 - Present
50
Compton Burnett, Richard James
Secretary
10/03/2008 - 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 (SOUTH EAST) LIMITED

CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED is an(a) Active company incorporated on 15/07/2002 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 (SOUTH EAST) LIMITED?

toggle

CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED is currently Active. It was registered on 15/07/2002 .

Where is CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED located?

toggle

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

What does CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED do?

toggle

CAPSTONE FOSTER CARE (SOUTH EAST) 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 (SOUTH EAST) LIMITED?

toggle

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