Company NameMitie Integrated Services Limited
DirectorsPeter John Goddard Dickinson and Jeremy Mark Williams
Company StatusActive
Company Number01531601
CategoryPrivate Limited Company
Incorporation Date2 December 1980(43 years, 4 months ago)
Previous Names9

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(40 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(40 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(40 years after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr David Hepworth
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address14 Brabourne Rise
Park Langley
Beckenham
Kent
BR3 2SG
Director NameJohn Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address4 Brock Way
Virginia Water
Surrey
GU25 4SD
Director NameKenneth Barnes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Executive
Correspondence Address3 Blue Cedars
Warren Road
Banstead
Surrey
SM7 1NT
Director NameMr Wayne Keefe Bradley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(11 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlewick House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Director NameMr Peter Eian Davies
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed03 June 1992(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 1996)
RoleSales Director
Correspondence Address10 Cambridge Cottages
Kew Green
Richmond
Surrey
TW9 3AY
Director NameBarry Eric Evans
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(11 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address63 Elmwood Drive
Stoneleigh
Epsom
Surrey
KT17 2NL
Secretary NameLaura May Dane
NationalityBritish
StatusResigned
Appointed03 June 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address44 Ravenswood Road
London
E17 9LY
Secretary NameChristopher Jonathon Cartwright
NationalityBritish
StatusResigned
Appointed04 March 1994(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address46 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameHamilton Robert Comely
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(14 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 October 1995)
RoleCompany Director
Correspondence Address30 Hatherwood
Leatherhead
Surrey
KT22 8TT
Director NameJohn Christopher Gordon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1995(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 1999)
RoleManaging Director
Correspondence Address68 Chalfont Close
Hemel Hempstead
Hertfordshire
HP2 7JR
Secretary NameJohn Christopher Gordon
NationalityIrish
StatusResigned
Appointed18 October 1995(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address68 Chalfont Close
Hemel Hempstead
Hertfordshire
HP2 7JR
Director NameDavid Rowan Howroyd
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1998)
RoleGeneral Manager
Correspondence AddressThe Yews High Street
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8EF
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed03 February 1997(16 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holbrook School Lane
Horsham
West Sussex
RH12 5PP
Director NameStephen James Fretwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Trafalgar Gate
Brighton Marina Village
Brighton
East Sussex
BN2 5UY
Director NameMr Nicholas John Samuel Harding
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2000)
RoleManaging Director
Correspondence Address435 Woodham Lane
Woodham
Addlestone
Surrey
KT15 3QE
Director NameTrevor Rees Davies
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2004)
RoleManager
Correspondence Address26 King Street
Emsworth
Hampshire
PO10 7AZ
Director NameRobert Paul Craggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(23 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mole Close
Stone Cross
Pevensey
East Sussex
BN24 5QB
Director NameMr Michael Connick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(24 years, 9 months after company formation)
Appointment Duration4 months (resigned 19 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hermitage Road
Kenley
Surrey
CR8 5EB
Secretary NameMrs Yvonne Catherine McCabe
NationalityIrish
StatusResigned
Appointed03 January 2006(25 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairway
7 Barons Hurst
Epsom
Surrey
KT18 7DU
Director NameAnthony Edwin Frost
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(25 years, 1 month after company formation)
Appointment Duration4 months (resigned 25 May 2006)
RoleIT Director
Correspondence Address15 Burnham Drive
Whetstone
Leicestershire
LE8 6HY
Director NameJohn Christopher Gordon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2006(25 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Tor Road West
Peacehaven
East Sussex
BN10 7SU
Secretary NameJill Elizabeth Reid
NationalityBritish
StatusResigned
Appointed19 January 2006(25 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2010)
RoleSolicitor
Correspondence Address115 Bewdley Hill
Kidderminster
Worcestershire
DY11 6BT
Director NameMr Lyndon Michael Bullock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crossfield Road
Hale
Cheshire
WA15 8DU
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed26 March 2010(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameMr Christopher Anthony Empson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Brockhurst Lane
Dickens Heath
Solihull
West Midlands
B90 1RG
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(30 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(33 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(33 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jason Christopher Hogan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(34 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(36 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(37 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Martin Sean Burholt
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(37 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG

Contact

Websiteinterserve.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £1Interserve Fs (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,144,000
Gross Profit£5,975,000
Net Worth£9,961,000
Cash£21,380,000
Current Liabilities£6,193,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 4 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 May 2001Delivered on: 25 May 2001
Persons entitled: Derbyshire Schools Limited

Classification: Charge over life cycle account
Secured details: All indebtedness liabilities and obligations due owing or incurred from the company to the chargee in respect of the fm services contract together with charges and expenses.
Particulars: By way of first fixed charge all its right title and interest in and to the deposit and the life cycle account (as defined). See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2021Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 (1 page)
9 December 2020Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
8 December 2020Change of details for a person with significant control (2 pages)
7 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages)
1 December 2020All of the property or undertaking has been released from charge 015316010005 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020All of the property or undertaking has been released from charge 015316010003 (1 page)
1 December 2020Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020All of the property or undertaking has been released from charge 015316010004 (1 page)
1 December 2020Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages)
20 October 2020Director's details changed for Mr Jeffrey Paul Flanagan on 23 June 2020 (2 pages)
15 October 2020Full accounts made up to 31 December 2019 (32 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 015316010003 (2 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 015316010004 (2 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 015316010005 (2 pages)
15 March 2020Registration of charge 015316010005, created on 27 February 2020 (137 pages)
3 March 2020Full accounts made up to 31 December 2018 (28 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 October 2019Registration of charge 015316010004, created on 14 October 2019 (116 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 April 2019Resolutions
  • RES13 ‐ Restructuring implementation deed/related documents and transactions 11/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 April 2019Satisfaction of charge 015316010002 in full (1 page)
28 March 2019Resolutions
  • RES13 ‐ Restructuring implementation deed and related documents/transactions / section 175 of the companies act 2006 11/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 March 2019Memorandum and Articles of Association (9 pages)
19 March 2019Registration of charge 015316010003, created on 15 March 2019 (82 pages)
19 March 2019Statement of company's objects (2 pages)
1 March 2019Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page)
18 February 2019Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019 (2 pages)
20 August 2018Memorandum and Articles of Association (9 pages)
26 June 2018Resolutions
  • RES13 ‐ Override agreement and other documents/section 175 companies act 2006 17/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
17 May 2018Full accounts made up to 31 December 2017 (24 pages)
4 May 2018Registration of charge 015316010002, created on 1 May 2018 (91 pages)
12 December 2017Appointment of Mr Martin Sean Burholt as a director on 11 December 2017 (2 pages)
12 December 2017Appointment of Mr Martin Sean Burholt as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages)
1 December 2017Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page)
6 September 2017Full accounts made up to 31 December 2016 (21 pages)
6 September 2017Full accounts made up to 31 December 2016 (21 pages)
16 August 2017Termination of appointment of William Edmond Moore as a director on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
16 August 2017Termination of appointment of Jason Christopher Hogan as a director on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Philip George Clark as a director on 15 August 2017 (2 pages)
16 August 2017Termination of appointment of Brian Talbot as a director on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Bruce Anthony Melizan as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
16 August 2017Termination of appointment of William Edmond Moore as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Jason Christopher Hogan as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Brian Talbot as a director on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Bruce Anthony Melizan as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Mr Philip George Clark as a director on 15 August 2017 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
12 January 2017Termination of appointment of Bilal Hashim Lala as a director on 4 January 2017 (1 page)
12 January 2017Termination of appointment of Bilal Hashim Lala as a director on 4 January 2017 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000,000
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000,000
(5 pages)
10 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Jason Christopher Hogan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Jason Christopher Hogan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Jason Christopher Hogan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages)
28 July 2015Full accounts made up to 31 December 2014 (18 pages)
28 July 2015Full accounts made up to 31 December 2014 (18 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000,000
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000,000
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000,000
(6 pages)
30 April 2015Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page)
30 April 2015Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
22 February 2015Section 519 (2 pages)
22 February 2015Section 519 (2 pages)
12 February 2015Auditor's resignation (4 pages)
12 February 2015Auditor's resignation (4 pages)
6 February 2015Appointment of Mr Brian Talbot as a director on 14 January 2015 (2 pages)
6 February 2015Appointment of Bilal Hashim Lala as a director on 14 January 2015 (2 pages)
6 February 2015Appointment of Bilal Hashim Lala as a director on 14 January 2015 (2 pages)
6 February 2015Appointment of Mr Jason Christopher Hogan as a director on 14 January 2015 (2 pages)
6 February 2015Appointment of Mr Jason Christopher Hogan as a director on 14 January 2015 (2 pages)
6 February 2015Appointment of Mr Brian Talbot as a director on 14 January 2015 (2 pages)
6 January 2015Full accounts made up to 31 December 2013 (16 pages)
6 January 2015Full accounts made up to 31 December 2013 (16 pages)
4 November 2014Appointment of Mr Oliver Sawle as a director (2 pages)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mr Oliver Sawle as a director (2 pages)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000,000
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000,000
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000,000
(6 pages)
25 March 2014Director's details changed for Mr Michael Peter Brown on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Michael Peter Brown on 24 March 2014 (2 pages)
24 March 2014Appointment of Mr Michael Peter Brown as a director (2 pages)
24 March 2014Appointment of Mr Michael Peter Brown as a director (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Company name changed initial facilities management LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Company name changed initial facilities management LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
18 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (1 page)
3 February 2014Termination of appointment of Chris Kenneally as a director (1 page)
3 February 2014Appointment of Jonathon Parker-Stafford as a director (2 pages)
3 February 2014Termination of appointment of Chris Kenneally as a director (1 page)
3 February 2014Appointment of Jonathon Parker-Stafford as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
31 May 2013Registered office address changed from Castlegate House, Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Castlegate House, Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
21 August 2012Appointment of Chris Kenneally as a director (3 pages)
21 August 2012Appointment of Chris Kenneally as a director (3 pages)
15 August 2012Appointment of Chris Kenneally as a director (3 pages)
15 August 2012Appointment of Chris Kenneally as a director (3 pages)
14 August 2012Termination of appointment of Christopher Anthony Empson as a director (1 page)
14 August 2012Termination of appointment of Christopher Anthony Empson as a director (1 page)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 March 2012Appointment of Guy Robert Smith as a director (2 pages)
20 March 2012Appointment of Guy Robert Smith as a director (2 pages)
19 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
19 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Lyndon Bullock as a director (1 page)
4 July 2011Termination of appointment of Lyndon Bullock as a director (1 page)
14 January 2011Appointment of Ms Deborah Dowling as a director (3 pages)
14 January 2011Appointment of Ms Deborah Dowling as a director (3 pages)
6 January 2011Appointment of Christopher Anthony Empson as a director (3 pages)
6 January 2011Appointment of Christopher Anthony Empson as a director (3 pages)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
30 September 2010Termination of appointment of Peter Lloyd as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
19 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
25 November 2009Auditor's resignation (1 page)
25 November 2009Auditor's resignation (1 page)
28 October 2009Full accounts made up to 31 December 2008 (20 pages)
28 October 2009Full accounts made up to 31 December 2008 (20 pages)
22 July 2009Appointment terminated director robert craggs (1 page)
22 July 2009Appointment terminated director robert craggs (1 page)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 September 2008Director appointed lyndon michael bullock (2 pages)
2 September 2008Director appointed lyndon michael bullock (2 pages)
2 July 2008Appointment terminated director david reynolds (1 page)
2 July 2008Appointment terminated director david reynolds (1 page)
11 June 2008Full accounts made up to 31 December 2007 (21 pages)
11 June 2008Full accounts made up to 31 December 2007 (21 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
27 June 2007Ad 31/05/07--------- £ si 4000000@1 (2 pages)
27 June 2007Ad 31/05/07--------- £ si 4000000@1 (2 pages)
11 June 2007Return made up to 01/06/07; full list of members (3 pages)
11 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
29 June 2006Return made up to 01/06/06; full list of members (4 pages)
29 June 2006Return made up to 01/06/06; full list of members (4 pages)
1 June 2006Company name changed initial integrated services limi ted\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed initial integrated services limi ted\certificate issued on 01/06/06 (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: felcourt east grinstead west sussex RH19 2JY (1 page)
29 March 2006Registered office changed on 29/03/06 from: felcourt east grinstead west sussex RH19 2JY (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
15 September 2005Full accounts made up to 31 December 2004 (17 pages)
15 September 2005Full accounts made up to 31 December 2004 (17 pages)
29 June 2005Return made up to 01/06/05; full list of members (3 pages)
29 June 2005Return made up to 01/06/05; full list of members (3 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (3 pages)
24 December 2004Company name changed rentokil initial management serv ices LTD\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed rentokil initial management serv ices LTD\certificate issued on 24/12/04 (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
25 October 2004Full accounts made up to 31 December 2003 (17 pages)
25 October 2004Full accounts made up to 31 December 2003 (17 pages)
14 June 2004Return made up to 01/06/04; full list of members (5 pages)
14 June 2004Return made up to 01/06/04; full list of members (5 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
10 October 2003Full accounts made up to 31 December 2002 (17 pages)
10 October 2003Full accounts made up to 31 December 2002 (17 pages)
2 July 2003Return made up to 01/06/03; full list of members (5 pages)
2 July 2003Return made up to 01/06/03; full list of members (5 pages)
26 April 2003Auditor's resignation (1 page)
26 April 2003Auditor's resignation (1 page)
22 August 2002Full accounts made up to 31 December 2001 (16 pages)
22 August 2002Full accounts made up to 31 December 2001 (16 pages)
21 June 2002Return made up to 01/06/02; no change of members (7 pages)
21 June 2002Return made up to 01/06/02; no change of members (7 pages)
5 July 2001Full accounts made up to 31 December 2000 (18 pages)
5 July 2001Full accounts made up to 31 December 2000 (18 pages)
26 June 2001Return made up to 01/06/01; no change of members (5 pages)
26 June 2001Return made up to 01/06/01; no change of members (5 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
28 November 2000Registered office changed on 28/11/00 from: spring court station road dorking surrey RH4 1EB (1 page)
28 November 2000Registered office changed on 28/11/00 from: spring court station road dorking surrey RH4 1EB (1 page)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
16 June 2000Return made up to 01/06/00; full list of members (6 pages)
16 June 2000Return made up to 01/06/00; full list of members (6 pages)
2 November 1999Full accounts made up to 26 December 1998 (17 pages)
2 November 1999Full accounts made up to 26 December 1998 (17 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
4 July 1999Return made up to 01/06/99; no change of members (5 pages)
4 July 1999Return made up to 01/06/99; no change of members (5 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
22 October 1998Full accounts made up to 27 December 1997 (17 pages)
22 October 1998Full accounts made up to 27 December 1997 (17 pages)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
5 May 1998Secretary's particulars changed (1 page)
5 May 1998Secretary's particulars changed (1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
9 October 1997Full accounts made up to 28 December 1996 (18 pages)
9 October 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
9 October 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
9 October 1997Full accounts made up to 28 December 1996 (18 pages)
3 July 1997Return made up to 01/06/97; full list of members (6 pages)
3 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 April 1997Company name changed bet management services LIMITED\certificate issued on 04/04/97 (2 pages)
4 April 1997Company name changed bet management services LIMITED\certificate issued on 04/04/97 (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (1 page)
12 February 1997New secretary appointed (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
25 November 1996Auditor's resignation (2 pages)
25 November 1996Auditor's resignation (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Return made up to 03/06/96; no change of members (4 pages)
24 October 1996Director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996Return made up to 03/06/96; no change of members (4 pages)
20 September 1996Full accounts made up to 30 March 1996 (17 pages)
20 September 1996Full accounts made up to 30 March 1996 (17 pages)
14 June 1996New director appointed (1 page)
14 June 1996New director appointed (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (1 page)
8 September 1995Full accounts made up to 1 April 1995 (17 pages)
8 September 1995Full accounts made up to 1 April 1995 (17 pages)
8 September 1995Full accounts made up to 1 April 1995 (17 pages)
13 July 1995Return made up to 03/06/95; full list of members (6 pages)
13 July 1995Return made up to 03/06/95; full list of members (6 pages)
3 April 1995Company name changed bet facilities management limite d\certificate issued on 03/04/95 (4 pages)
3 April 1995Company name changed bet facilities management limite d\certificate issued on 03/04/95 (4 pages)
4 August 1994Return made up to 03/06/94; no change of members (4 pages)
4 August 1994Return made up to 03/06/94; no change of members (4 pages)
5 April 1994Ad 04/03/94--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
5 April 1994Ad 04/03/94--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
2 November 1992Company name changed bet contract services LIMITED\certificate issued on 02/11/92 (2 pages)
30 June 1992Return made up to 03/06/92; full list of members (11 pages)
30 June 1992Return made up to 03/06/92; full list of members (11 pages)
11 October 1990Nc inc already adjusted 26/09/89 (1 page)
11 October 1990Nc inc already adjusted 26/09/89 (1 page)
11 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
22 June 1989Return made up to 11/08/88; full list of members (4 pages)
22 June 1989Return made up to 11/08/88; full list of members (4 pages)
21 November 1988Company name changed\certificate issued on 21/11/88 (2 pages)
16 November 1984Company name changed\certificate issued on 16/11/84 (2 pages)
16 November 1984Company name changed\certificate issued on 16/11/84 (2 pages)
2 December 1980Incorporation (29 pages)
2 December 1980Incorporation (29 pages)