Advanced company searchLink opens in new window

CAPSTONE FOSTER CARE LIMITED

Company number 06128293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2021 RP04CS01 Second filing of Confirmation Statement dated 13 February 2017
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.05.2021.
16 Dec 2020 PSC02 Notification of Capstone Eot Trustee Limited as a person with significant control on 7 December 2020
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 50,472.2
14 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 14 December 2020
29 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
09 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Aug 2020 SH06 Cancellation of shares. Statement of capital on 21 July 2020
  • GBP 50,252.20
04 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2020 AP01 Appointment of Mr Peter Battle as a director on 6 July 2020
30 Jun 2020 TM01 Termination of appointment of Alison Sargent as a director on 30 June 2020
18 May 2020 AP01 Appointment of Mr Andrew Burton as a director on 18 May 2020
18 May 2020 TM01 Termination of appointment of Euan Hamilton Anstruther-Gough-Calthorpe Bt as a director on 18 May 2020
21 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
30 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.05.2021.
05 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
11 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/05/2021.
13 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
05 Jul 2016 AD01 Registered office address changed from Wootton St Lawrence Wootton St Lawrence Basingstoke Hampshire RG23 8PE England to Wootton Chase Wootton Chase Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 5 July 2016
23 Jun 2016 AD01 Registered office address changed from Beech House Wootton St Lawrence Basingstoke Hampshire RG23 8PE to Wootton St Lawrence Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 23 June 2016
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,682.8