UKBizDB.co.uk

CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capstone Foster Care (south West) Limited. The company was founded 22 years ago and was given the registration number 04343716. The firm's registered office is in BASINGSTOKE. You can find them at Wootton Chase, Wootton St. Lawrence, Basingstoke, Hampshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED
Company Number:04343716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Wootton Chase, Wootton St. Lawrence, Basingstoke, Hampshire, England, RG23 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech House, Wootton St. Lawrence, Basingstoke, RG23 8PE

Secretary01 September 2010Active
Wootton Chase, Wootton St. Lawrence, Basingstoke, England, RG23 8PE

Director06 July 2020Active
Beach House, Wootton St Lawrence, Basingstoke, England, RG23 8PE

Director06 April 2007Active
Lower Farmhouse, Ibworth, Tadley, RG26 5TJ

Director06 April 2007Active
25 Waverley Road, Abbotsbury, Newton Abbot, TQ12 2ND

Secretary20 December 2001Active
King William Cottage, Yalberton, Paignton, TQ4 7PE

Secretary19 February 2008Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Corporate Secretary20 December 2001Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary06 April 2007Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Director20 December 2001Active
87 Highland Road, Torquay, TQ2 6NJ

Director01 April 2006Active
87 Highland Road, Chelston, Torquay, TQ2 6NJ

Director01 October 2003Active
The Old Bake House, Steanbridge Lane, Slad, GL6 7QE

Director02 August 2007Active
Extons Barn, Milverton, Taunton, TA4 1RG

Director20 December 2001Active
Beech House, Wootton St Lawrence, Basingstoke, RG23 8PE

Director25 October 2013Active
25 Waverley Road, Abbotsbury, Newton Abbot, TQ12 2ND

Director20 December 2001Active

People with Significant Control

Vision Fostering Agency Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Wootton Chase, Wootton St. Lawrence, Basingstoke, England, RG23 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type small.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-03-02Accounts

Accounts with accounts type small.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-06-08Persons with significant control

Change to a person with significant control.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type small.

Download
2016-07-04Address

Change registered office address company with date old address new address.

Download
2016-06-23Address

Change registered office address company with date old address new address.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.