Background WavePink WaveYellow Wave

CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED (04486203)

CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED (04486203) is an active UK company. incorporated on 15 July 2002. 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 EAST) LIMITED has been registered for 23 years. Current directors include BATTLE, Peter Jonathan, COMPTON BURNETT, Richard James, CONSTANTINE, Simon John.

Company Number
04486203
Status
active
Type
ltd
Incorporated
15 July 2002
Age
23 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 EAST) LIMITED

CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED is an active company incorporated on 15 July 2002 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 EAST) LIMITED was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04486203

LTD Company

Age

23 Years

Incorporated 15 July 2002

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: Full Accounts

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

CAPSTONE VISION FOSTER CARE LIMITED
From: 10 March 2010To: 24 May 2013
VISION FOSTERING AGENCY LIMITED
From: 15 July 2002To: 10 March 2010
Contact
Address

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

Previous Addresses

Wootton Chase Wootton St. Lawrence Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England
From: 5 July 2016To: 9 August 2024
Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England
From: 23 June 2016To: 5 July 2016
Beech House Wootton St Lawrence Basingstoke Hampshire RG23 8PE
From: 15 July 2002To: 23 June 2016
Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Jun 20
Director Joined
Jul 20
Loan Secured
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COMPTON BURNETT, Richard James

Active
Westonhall Road, WorcestershireB60 4AL
Secretary
Appointed 10 Mar 2008

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 10 Mar 2008

CONSTANTINE, Simon John

Active
Westonhall Road, WorcestershireB60 4AL
Born February 1959
Director
Appointed 10 Mar 2008

DHULL, Monica

Resigned
Tayga, GravesendDA12 3JU
Secretary
Appointed 26 Oct 2005
Resigned 10 Mar 2008

JOHAL, Balbir Singh

Resigned
106 Rochester Road, GravesendDA12 2HZ
Secretary
Appointed 16 Oct 2002
Resigned 16 Jul 2003

RANSLEY, Claire

Resigned
143 New Road, DartfordDA4 9AS
Secretary
Appointed 15 Jul 2002
Resigned 19 Jul 2002

SEARLES, Frances Elaine

Resigned
21 Birch Close, LongfieldDA3 7LH
Secretary
Appointed 16 Jul 2003
Resigned 26 Oct 2005

TREVEIL, Isabel Rose

Resigned
29 Pannell Road, RochesterME3 0ED
Secretary
Appointed 19 Jul 2002
Resigned 16 Oct 2002

DHULL, Armarjit

Resigned
Tayga, GravesendDA12 3JU
Born December 1962
Director
Appointed 15 Jul 2002
Resigned 30 Nov 2013

DHULL, Monica

Resigned
Tayga, GravesendDA12 3JU
Born April 1967
Director
Appointed 19 Dec 2006
Resigned 10 Mar 2008

SARGENT, Alison

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

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

98

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
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 Full
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 Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
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 Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
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 No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 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
2 March 2016
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2013
CONNOTConfirmation Statement Notification
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
1 February 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Auditors Resignation Company
7 February 2011
AUDAUD
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Certificate Change Of Name Company
10 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Resolution
14 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
155(6)a155(6)a
Resolution
19 March 2008
RESOLUTIONSResolutions
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
225Change of Accounting Reference Date
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
287Change of Registered Office
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Resolution
27 July 2007
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Legacy
25 October 2006
88(2)R88(2)R
Legacy
25 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Legacy
21 November 2005
287Change of Registered Office
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
20 October 2005
225Change of Accounting Reference Date
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
225Change of Accounting Reference Date
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Incorporation Company
15 July 2002
NEWINCIncorporation