Background WavePink WaveYellow Wave

THE CAPSTONE CARE LEAVERS' TRUST (08043772)

THE CAPSTONE CARE LEAVERS' TRUST (08043772) is an active UK company. incorporated on 24 April 2012. with registered office in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CAPSTONE CARE LEAVERS' TRUST has been registered for 13 years. Current directors include BOUL, Arnold David, Dr, COMPTON BURNETT, Richard James, GALLAGHER, John James and 1 others.

Company Number
08043772
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 April 2012
Age
13 years
Address
Unit 2 Westonhall Road, Bromsgrove, B60 4AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOUL, Arnold David, Dr, COMPTON BURNETT, Richard James, GALLAGHER, John James, KIRKLAND, Jacci Lisa
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAPSTONE CARE LEAVERS' TRUST

THE CAPSTONE CARE LEAVERS' TRUST is an active company incorporated on 24 April 2012 with the registered office located in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE CAPSTONE CARE LEAVERS' TRUST was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08043772

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Unit 2 Westonhall Road Stoke Prior Bromsgrove, B60 4AL,

Previous Addresses

Wootton Chase Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England
From: 16 May 2016To: 28 October 2024
Beech House Wootton St. Lawrence Basingstoke Hampshire RG23 8PE
From: 24 April 2012To: 16 May 2016
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
May 17
Director Left
May 17
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Aug 19
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Feb 26
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BOUL, Arnold David, Dr

Active
Westonhall Road, BromsgroveB60 4AL
Born July 1946
Director
Appointed 17 Sept 2012

COMPTON BURNETT, Richard James

Active
Westonhall Road, BromsgroveB60 4AL
Born July 1961
Director
Appointed 03 Oct 2023

GALLAGHER, John James

Active
Westonhall Road, BromsgroveB60 4AL
Born June 1960
Director
Appointed 07 Mar 2024

KIRKLAND, Jacci Lisa

Active
Westonhall Road, BromsgroveB60 4AL
Born February 1971
Director
Appointed 19 Feb 2026

CAIRNS, Brian Alexander

Resigned
Wootton St. Lawrence, BasingstokeRG23 8PE
Born April 1949
Director
Appointed 17 Sept 2012
Resigned 24 May 2016

CHERRY, Lisa Marie

Resigned
Wootton St. Lawrence, BasingstokeRG23 8PE
Born February 1970
Director
Appointed 09 Feb 2016
Resigned 15 Nov 2016

COMPTON BURNETT, Richard James

Resigned
Wootton St. Lawrence, BasingstokeRG23 8PE
Born July 1961
Director
Appointed 24 Apr 2012
Resigned 03 Oct 2023

CONSTANTINE, Simon John

Resigned
Wootton St. Lawrence, BasingstokeRG23 8PE
Born February 1959
Director
Appointed 24 Apr 2012
Resigned 24 Oct 2012

DADSWELL, Rebecca

Resigned
Wootton St. Lawrence, BasingstokeRG23 8PE
Born October 1978
Director
Appointed 05 Jun 2019
Resigned 07 Mar 2024

MYDDLETON-EVANS, Ria Lisa

Resigned
Wootton St. Lawrence, BasingstokeRG23 8PE
Born August 1974
Director
Appointed 15 Nov 2016
Resigned 01 Sept 2018

Persons with significant control

3

0 Active
3 Ceased

Mrs Ria Lisa Myddleton-Evans

Ceased
Wootton St. Lawrence, BasingstokeRG23 8PE
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2016
Ceased 01 Sept 2018

Dr Arnold David Boul

Ceased
Wootton St. Lawrence, BasingstokeRG23 8PE
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2023

Mr Richard James Compton-Burnett

Ceased
Wootton St. Lawrence, BasingstokeRG23 8PE
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2023
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Memorandum Articles
9 May 2014
MEM/ARTSMEM/ARTS
Resolution
9 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Resolution
19 October 2012
RESOLUTIONSResolutions
Incorporation Company
24 April 2012
NEWINCIncorporation