Background WavePink WaveYellow Wave

CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED (04343716)

CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED (04343716) is an active UK company. incorporated on 20 December 2001. with registered office in Worcestershire. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED has been registered for 24 years. Current directors include BATTLE, Peter Jonathan, COMPTON-BURNETT, Richard James, CONSTANTINE, Simon John.

Company Number
04343716
Status
active
Type
ltd
Incorporated
20 December 2001
Age
24 years
Address
Unit 2, Greenbox Westonhall Road, Worcestershire, B60 4AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BATTLE, Peter Jonathan, COMPTON-BURNETT, Richard James, CONSTANTINE, Simon John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED

CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED is an active company incorporated on 20 December 2001 with the registered office located in Worcestershire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04343716

LTD Company

Age

24 Years

Incorporated 20 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

RURAL FOSTERCARE LIMITED
From: 20 December 2001To: 12 December 2008
Contact
Address

Unit 2, Greenbox Westonhall Road Stoke Prior Worcestershire, B60 4AL,

Previous Addresses

Wootton Chase Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England
From: 4 July 2016To: 9 August 2024
Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England
From: 23 June 2016To: 4 July 2016
Beech House Wootton St Lawrence Basingstoke Hampshire RG23 8PE
From: 29 November 2013To: 23 June 2016
Suite 5 Zealley House Greenhill Way Kingsteignton Devon TQ12 3SB
From: 23 July 2010To: 29 November 2013
48 Fore Street North Petherton Bridgewater Somerset TA6 6PZ
From: 20 December 2001To: 23 July 2010
Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Apr 13
Director Joined
Nov 13
Director Left
Jun 20
Director Joined
Jul 20
Loan Secured
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

COMPTON-BURNETT, Richard James

Active
Westonhall Road, WorcestershireB60 4AL
Secretary
Appointed 01 Sept 2010

BATTLE, Peter Jonathan

Active
Westonhall Road, WorcestershireB60 4AL
Born March 1978
Director
Appointed 06 Jul 2020

COMPTON-BURNETT, Richard James

Active
Westonhall Road, WorcestershireB60 4AL
Born July 1961
Director
Appointed 06 Apr 2007

CONSTANTINE, Simon John

Active
Westonhall Road, WorcestershireB60 4AL
Born February 1959
Director
Appointed 06 Apr 2007

SMITH, Keith Arnold

Resigned
25 Waverley Road, Newton AbbotTQ12 2ND
Secretary
Appointed 20 Dec 2001
Resigned 06 Apr 2007

WALDEN, David Chrsitopher

Resigned
King William Cottage, PaigntonTQ4 7PE
Secretary
Appointed 19 Feb 2008
Resigned 31 Aug 2010

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate secretary
Appointed 20 Dec 2001
Resigned 20 Dec 2001

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 06 Apr 2007
Resigned 19 Feb 2008

GRUTE, George Edwin

Resigned
87 Highland Road, TorquayTQ2 6NJ
Born April 1952
Director
Appointed 01 Apr 2006
Resigned 29 Oct 2007

GRUTE, Sonia Dawn

Resigned
87 Highland Road, TorquayTQ2 6NJ
Born June 1966
Director
Appointed 01 Oct 2003
Resigned 27 Jul 2007

MILLS, Paul Richard

Resigned
The Old Bake House, SladGL6 7QE
Born March 1966
Director
Appointed 02 Aug 2007
Resigned 31 Mar 2013

PATTERSON, David John

Resigned
Extons Barn, TauntonTA4 1RG
Born June 1947
Director
Appointed 20 Dec 2001
Resigned 31 May 2008

SARGENT, Alison

Resigned
Wootton St Lawrence, BasingstokeRG23 8PE
Born April 1963
Director
Appointed 25 Oct 2013
Resigned 30 Jun 2020

SMITH, Keith Arnold

Resigned
25 Waverley Road, Newton AbbotTQ12 2ND
Born October 1944
Director
Appointed 20 Dec 2001
Resigned 06 Apr 2007

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate director
Appointed 20 Dec 2001
Resigned 20 Dec 2001

Persons with significant control

1

Wootton St. Lawrence, BasingstokeRG23 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Legacy
2 December 2011
MG02MG02
Legacy
2 December 2011
MG02MG02
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Auditors Resignation Company
7 February 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Certificate Change Of Name Company
12 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 November 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
287Change of Registered Office
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
18 December 2007
363aAnnual Return
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
225Change of Accounting Reference Date
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
288bResignation of Director or Secretary
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
287Change of Registered Office
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
287Change of Registered Office
Legacy
24 May 2004
88(2)R88(2)R
Legacy
24 May 2004
123Notice of Increase in Nominal Capital
Resolution
24 May 2004
RESOLUTIONSResolutions
Resolution
24 May 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
18 October 2003
225Change of Accounting Reference Date
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
88(2)R88(2)R
Legacy
29 July 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Incorporation Company
20 December 2001
NEWINCIncorporation