Background WavePink WaveYellow Wave

VISION FOSTERING AGENCY LIMITED (06410274)

VISION FOSTERING AGENCY LIMITED (06410274) is an active UK company. incorporated on 26 October 2007. 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.. VISION FOSTERING AGENCY LIMITED has been registered for 18 years. Current directors include BATTLE, Peter Jonathan, COMPTON-BURNETT, Richard James, CONSTANTINE, Simon John.

Company Number
06410274
Status
active
Type
ltd
Incorporated
26 October 2007
Age
18 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
V

VISION FOSTERING AGENCY LIMITED

VISION FOSTERING AGENCY LIMITED is an active company incorporated on 26 October 2007 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.. VISION FOSTERING AGENCY LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06410274

LTD Company

Age

18 Years

Incorporated 26 October 2007

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: Dormant

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: 12 December 2008To: 3 December 2013
CAPSTONE FOSTER CARE SOUTH WEST LIMITED
From: 7 January 2008To: 12 December 2008
CAPSTONE SOUTH WEST LIMITED
From: 26 October 2007To: 7 January 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: 5 July 2016To: 9 August 2024
Beech House Wootton St Lawrence Basingstoke Hampshire RG23 8PE
From: 26 October 2007To: 5 July 2016
Timeline

5 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Apr 13
Director Joined
Oct 17
Director Left
Jun 20
Director Joined
Jul 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COMPTON-BURNETT, Richard James

Active
Westonhall Road, WorcestershireB60 4AL
Secretary
Appointed 24 Jan 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 26 Oct 2007

CONSTANTINE, Simon John

Active
Westonhall Road, WorcestershireB60 4AL
Born February 1959
Director
Appointed 26 Oct 2007

COMPTON BURNESS, Richard James

Resigned
Wotton Chase, Wotton St LawrenceRG23 8PE
Secretary
Appointed 24 Jan 2008
Resigned 03 Oct 2014

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 26 Oct 2007
Resigned 24 Jan 2008

MILLS, Paul Richard

Resigned
The Old Bake House, SladGL6 7QE
Born March 1966
Director
Appointed 24 Jan 2008
Resigned 31 Mar 2013

SARGENT, Alison

Resigned
Wootton St Lawrence, BasingstokeRG23 8PE
Born April 1963
Director
Appointed 31 Oct 2017
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

76

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
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 Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 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 Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Memorandum Articles
21 June 2018
MAMA
Resolution
13 June 2018
RESOLUTIONSResolutions
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 Dormant
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
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
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
Change Person Secretary Company With Change Date
3 October 2014
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2013
CONNOTConfirmation Statement Notification
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
1 February 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Auditors Resignation Company
7 February 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Resolution
14 April 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Resolution
14 March 2008
RESOLUTIONSResolutions
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
287Change of Registered Office
Legacy
19 February 2008
288bResignation of Director or Secretary
Memorandum Articles
11 January 2008
MEM/ARTSMEM/ARTS
Statement Of Affairs
10 January 2008
SASA
Memorandum Articles
9 January 2008
MEM/ARTSMEM/ARTS
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
88(2)R88(2)R
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2008
123Notice of Increase in Nominal Capital
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Incorporation Company
26 October 2007
NEWINCIncorporation