CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED

Register to unlock more data on OkredoRegister

CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343716

Incorporation date

20/12/2001

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 20/12/2001)
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 icon24/01/2025
Secretary's details changed for 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
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 043437160010, 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 Vision Fostering Agency Limited as a person with significant control on 2016-04-07
dot icon14/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
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 icon24/02/2016
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
Registered office address changed from Suite 5 Zealley House Greenhill Way Kingsteignton Devon TQ12 3SB on 2013-11-29
dot icon29/11/2013
Appointment of Mrs Alison Sargent as a director
dot icon03/04/2013
Termination of appointment of Paul Mills 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 icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/11/2011
Accounts for a small company made up to 2011-03-31
dot icon07/02/2011
Auditor's resignation
dot icon14/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon13/10/2010
Appointment of Richard James Compton-Burnett as a secretary
dot icon07/10/2010
Termination of appointment of David Walden as a secretary
dot icon05/10/2010
Accounts for a small company made up to 2010-03-31
dot icon23/07/2010
Registered office address changed from 48 Fore Street North Petherton Bridgewater Somerset TA6 6PZ on 2010-07-23
dot icon21/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon21/01/2010
Director's details changed for Richard Compton-Burnett on 2010-01-21
dot icon21/01/2010
Secretary's details changed for David Chrsitopher Warden on 2010-01-21
dot icon02/10/2009
Accounts for a small company made up to 2009-03-31
dot icon11/02/2009
Return made up to 07/01/09; full list of members
dot icon12/12/2008
Certificate of change of name
dot icon27/11/2008
Accounts for a small company made up to 2008-03-31
dot icon25/06/2008
Appointment terminated director david patterson
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon14/03/2008
Resolutions
dot icon11/03/2008
Director appointed paul richard mills
dot icon04/03/2008
Appointment terminated director george grute
dot icon19/02/2008
Registered office changed on 19/02/08 from: 48 fore street, north petherton bridgwater somerset TA6 6PZ
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
New secretary appointed
dot icon18/02/2008
Registered office changed on 18/02/08 from: 47 castle street reading berkshire RG1 7SR
dot icon02/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon15/01/2008
Return made up to 07/01/08; full list of members
dot icon18/12/2007
Return made up to 04/02/07; no change of members
dot icon23/08/2007
Director resigned
dot icon31/07/2007
Accounting reference date shortened from 05/04/08 to 31/03/08
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Secretary resigned;director resigned
dot icon14/06/2007
Resolutions
dot icon31/05/2007
New director appointed
dot icon21/05/2007
Registered office changed on 21/05/07 from: arlington house 15 orchard gardens teignmouth devon TQ14 8DS
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
New director appointed
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon06/02/2007
Particulars of mortgage/charge
dot icon30/08/2006
New director appointed
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon31/01/2006
Return made up to 07/01/06; full list of members
dot icon31/08/2005
Particulars of mortgage/charge
dot icon28/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon11/01/2005
Return made up to 07/01/05; full list of members
dot icon12/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Registered office changed on 05/10/04 from: teignbridge business centre cavalier road heathfield, newton abbot devon TQ12 6TZ
dot icon24/05/2004
Ad 20/12/01-01/07/03 £ si 1250@1
dot icon24/05/2004
Nc inc already adjusted 12/09/02
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon20/01/2004
New director appointed
dot icon20/01/2004
Return made up to 20/12/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/10/2003
Accounting reference date extended from 31/12/03 to 05/04/04
dot icon28/01/2003
Return made up to 20/12/02; full list of members
dot icon28/01/2003
Ad 21/12/01-20/12/02 £ si 998@1=998 £ ic 2/1000
dot icon29/07/2002
Registered office changed on 29/07/02 from: the old dairy goosenford taunton somerset TA2 8LH
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
Director resigned
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Registered office changed on 18/01/02 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB
dot icon20/12/2001
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
29
2.94M
-
0.00
304.42K
-
2022
29
2.96M
-
0.00
525.35K
-
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
06/04/2007 - Present
25
Constantine, Simon John
Director
06/04/2007 - Present
37
Battle, Peter Jonathan
Director
06/07/2020 - Present
50
Compton-Burnett, Richard James
Secretary
01/09/2010 - 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 WEST) LIMITED

CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED is an(a) Active company incorporated on 20/12/2001 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 WEST) LIMITED?

toggle

CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED is currently Active. It was registered on 20/12/2001 .

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

toggle

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

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

toggle

CAPSTONE FOSTER CARE (SOUTH WEST) 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 WEST) LIMITED?

toggle

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