Background WavePink WaveYellow Wave

CLASSIC FOSTER CARE LIMITED (07065128)

CLASSIC FOSTER CARE LIMITED (07065128) is an active UK company. incorporated on 3 November 2009. 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.. CLASSIC FOSTER CARE LIMITED has been registered for 16 years. Current directors include BATTLE, Peter Jonathan, COMPTON-BURNETT, Richard James, CONSTANTINE, Simon John.

Company Number
07065128
Status
active
Type
ltd
Incorporated
3 November 2009
Age
16 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

CLASSIC FOSTER CARE LIMITED

CLASSIC FOSTER CARE LIMITED is an active company incorporated on 3 November 2009 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.. CLASSIC FOSTER CARE LIMITED was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

07065128

LTD Company

Age

16 Years

Incorporated 3 November 2009

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
Contact
Address

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

Previous Addresses

Wootton Chase Wootton St. Lawrence Basingstoke RG23 8PE England
From: 27 September 2016To: 9 August 2024
Wootton House Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England
From: 5 August 2016To: 27 September 2016
C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester Greater Manchester M1 1LQ
From: 3 November 2009To: 5 August 2016
Timeline

13 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Apr 10
Funding Round
Feb 12
Director Joined
Apr 12
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
May 17
Director Joined
Oct 17
Director Left
Jun 20
Director Joined
Jul 20
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COMPTON-BURNETT, Richard

Active
Westonhall Road, WorcestershireB60 4AL
Secretary
Appointed 05 Aug 2016

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 05 Aug 2016

CONSTANTINE, Simon John

Active
Westonhall Road, WorcestershireB60 4AL
Born February 1959
Director
Appointed 05 Aug 2016

DU PLESSIS, Pauline Rosalie

Resigned
Wellington House, ManchesterM1 1LQ
Born June 1952
Director
Appointed 03 Nov 2009
Resigned 05 Aug 2016

LOCKETT, Anthony Gordon

Resigned
Wellington House, ManchesterM1 1LQ
Born November 1967
Director
Appointed 21 Apr 2010
Resigned 05 Aug 2016

LOCKETT, Catherine Isabel

Resigned
Wellington House, ManchesterM1 1LQ
Born June 1968
Director
Appointed 31 Jan 2012
Resigned 05 Aug 2016

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

Capstone Foster Care (North) Limited

Active
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 as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

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
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
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
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 Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
19 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Incorporation Company
3 November 2009
NEWINCIncorporation