Background WavePink WaveYellow Wave

CAPSTONE FOSTER CARE (NORTH) LIMITED (05265423)

CAPSTONE FOSTER CARE (NORTH) LIMITED (05265423) is an active UK company. incorporated on 20 October 2004. 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 (NORTH) LIMITED has been registered for 21 years. Current directors include BATTLE, Peter Jonathan, COMPTON BURNETT, Richard James, CONSTANTINE, Simon John.

Company Number
05265423
Status
active
Type
ltd
Incorporated
20 October 2004
Age
21 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 (NORTH) LIMITED

CAPSTONE FOSTER CARE (NORTH) LIMITED is an active company incorporated on 20 October 2004 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 (NORTH) LIMITED was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05265423

LTD Company

Age

21 Years

Incorporated 20 October 2004

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

PREMIER FOSTER CARE LIMITED
From: 22 November 2004To: 26 March 2013
BARBARA (UK) LIMITED
From: 20 October 2004To: 22 November 2004
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: 16 May 2011To: 23 June 2016
the Old Toll House 15 Huddersfield Road Denshaw Saddleworth OL3 5SB
From: 20 October 2004To: 16 May 2011
Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Jun 20
Director Joined
Jul 20
Loan Secured
Oct 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COMPTON BURNETT, Richard

Active
Westonhall Road, WorcestershireB60 4AL
Secretary
Appointed 04 May 2011

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 04 May 2011

CONSTANTINE, Simon John

Active
Westonhall Road, WorcestershireB60 4AL
Born February 1959
Director
Appointed 04 May 2011

MCHUGH, James Andrew

Resigned
The Snowman, DelphOL3 5DY
Secretary
Appointed 20 Oct 2004
Resigned 04 May 2011

AR CORPORATE SERVICES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 20 Oct 2004
Resigned 20 Oct 2004

KING, Jayne Louise

Resigned
Calf Hey Barn, OldhamOL3 6DD
Born September 1959
Director
Appointed 20 Oct 2004
Resigned 04 May 2011

LAYBERRY, Marion Kay

Resigned
Wood Farm, KnockholtTN14 7PF
Born September 1942
Director
Appointed 20 Oct 2004
Resigned 31 May 2005

MCHUGH, James Andrew

Resigned
The Snowman, DelphOL3 5DY
Born April 1953
Director
Appointed 20 Oct 2004
Resigned 28 Feb 2013

PALIN, Elizabeth Anne

Resigned
20 Laburnum Lane, AltrinchamWA15 0JR
Born August 1951
Director
Appointed 20 Oct 2004
Resigned 04 May 2011

POWELL, John Lloyd

Resigned
33 Holly Royde Close, ManchesterM20 3HR
Born August 1950
Director
Appointed 20 Oct 2004
Resigned 04 May 2011

SARGENT, Alison

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

WALKER, Timothy Gordon

Resigned
21 Prestbury Road, WilmslowSK9 2LJ
Born January 1954
Director
Appointed 20 Oct 2004
Resigned 21 Oct 2008

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 20 Oct 2004
Resigned 20 Oct 2004

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

100

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
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 No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
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
2 March 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
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
26 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
4 March 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
1 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
28 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Legacy
6 August 2011
MG01MG01
Legacy
16 May 2011
MG02MG02
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
31 December 2008
288cChange of Particulars
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2004
88(2)R88(2)R
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
287Change of Registered Office
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Incorporation Company
20 October 2004
NEWINCIncorporation