Company NameTascor Services Limited
DirectorsMartin Coles and Terence Albert Leahy
Company StatusActive
Company Number02057887
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameMr Martin Coles
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameTerence Albert Leahy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr James Justin Macnamara
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameMr Ian Robert Fraser
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address57 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW1 4JZ
Secretary NameJose Caetano Elias Pinto
NationalityBritish
StatusResigned
Appointed29 January 1993(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address197 Ramillies Road
Sidcup
Kent
DA15 9JE
Director NameJeremy John Irwin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 1998)
RoleCompany Director
Correspondence AddressNewtown House
Newton
Newbury
Berkshire
RG20 9AP
Director NameMr Raymond James Masters
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2002)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House
Westbury
Wells
Somerset
BA5 1HA
Director NameGeoffrey Ernest Cooper
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address4 Waterton Close
Hucclecote
Gloucester
Gloucestershire
GL3 3UD
Wales
Director NameBaron Geoffrey James Dear
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1999(12 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Street
Willersey
Broadway
WR12 7PN
Secretary NameIain Graham Ross MacDonald
NationalityBritish
StatusResigned
Appointed17 December 1999(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2001)
RoleSolicitor
Correspondence Address172 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Secretary NameDr Neil Peter Donaldson French
NationalityBritish
StatusResigned
Appointed19 November 2001(15 years, 2 months after company formation)
Appointment Duration2 months (resigned 21 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Secretary NameMr Jeremy Paul Simon
NationalityEnglish
StatusResigned
Appointed21 January 2002(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address130-132 Buckingham Palace Road
London
SW1W 9SA
Director NameDerek Lewis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2006)
RoleCompany Director
Correspondence AddressDemere House
Warrington Road
Mere
Cheshire
WA16 0TE
Director NameAlan John Ayling
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(16 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressManor House
6 High Street
Badsey
Worcestershire
WR11 7EW
Director NameMr Gareth Lawrence Chapman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorns 110 Gildingwells Road
Woodsetts
Worksop
Nottinghamshire
S81 8QP
Director NameMr Simon Philip Marshall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurety House 18 Concorde Road
Patchway
Bristol
BS34 5TB
Director NamePaul Andrew Higgins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 3 months after company formation)
Appointment Duration9 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address6 Beech Leys
Steeple Claydon
Buckinghamshire
MK18 2RP
Director NameSir Anthony Thomas Burden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(19 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressBoundary House Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
Director NameMr Robert Beattie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rogers Lane
Laleston
Bridgend
Mid Glamorgan
CF32 0LB
Wales
Director NameGerald Cranley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(20 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 August 2012)
RoleCompany Director
Correspondence AddressSurety House 18 Concorde Road
Patchway
Bristol
BS34 5TB
Director NameMr Antony Barry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSurety House 18 Concorde Road
Patchway
Bristol
BS34 5TB
Director NameMr Peter David Manning
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(23 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurety House 18 Concorde Road
Patchway
Bristol
BS34 5TB
Director NameMr Alan Burge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alistair Robert Mactaggart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(27 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Owen David Conor Barry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2014(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameJames Greenoak
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(27 years, 9 months after company formation)
Appointment Duration2 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christian Marc Bailes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Grace Fiona Horton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(28 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Owen David Conor Barry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2016(30 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Patrick William Elliott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed23 August 2012(25 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 August 2012)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed23 August 2012(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitewww.tascor.co.uk

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£51,611,217
Gross Profit-£13,838,013
Net Worth-£32,851,514
Cash£248,121
Current Liabilities£31,654,712

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 November 2007Delivered on: 28 November 2007
Satisfied on: 29 August 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trusee for the Secured Parties (Security Agent)

Classification: Debenture accession deed to a debenture dated 31 july 2007 and
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 June 1987Delivered on: 28 June 1987
Satisfied on: 29 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 January 2021Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages)
1 December 2020Appointment of Terence Albert Leahy as a director on 30 November 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (40 pages)
28 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 28 September 2020 (1 page)
3 September 2020Termination of appointment of Patrick William Elliott as a director on 24 August 2020 (1 page)
27 July 2020Appointment of Mr Martin Coles as a director on 24 July 2020 (2 pages)
27 July 2020Appointment of Mr James D'arcy Vincent as a director on 24 July 2020 (2 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Owen David Conor Barry as a director on 18 June 2020 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (33 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 July 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 June 2018Director's details changed for Mr Owen David Conor Barry on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Patrick William Elliott on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages)
27 October 2017Full accounts made up to 31 December 2016 (27 pages)
27 October 2017Full accounts made up to 31 December 2016 (27 pages)
27 September 2017Termination of appointment of Adrian Mark Norris as a director on 18 September 2017 (1 page)
27 September 2017Termination of appointment of Adrian Mark Norris as a director on 18 September 2017 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 October 2016Appointment of Mr Owen David Conor Barry as a director on 19 October 2016 (2 pages)
20 October 2016Appointment of Mr Patrick William Elliott as a director on 19 October 2016 (2 pages)
20 October 2016Termination of appointment of Christian Marc Bailes as a director on 30 September 2016 (1 page)
20 October 2016Termination of appointment of Christian Marc Bailes as a director on 30 September 2016 (1 page)
20 October 2016Appointment of Mr Owen David Conor Barry as a director on 19 October 2016 (2 pages)
20 October 2016Appointment of Mr Patrick William Elliott as a director on 19 October 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (31 pages)
10 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 March 2016Appointment of Mr Adrian Mark Norris as a director on 29 February 2016 (2 pages)
8 March 2016Termination of appointment of Grace Fiona Horton as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Grace Fiona Horton as a director on 29 February 2016 (1 page)
8 March 2016Appointment of Mr Adrian Mark Norris as a director on 29 February 2016 (2 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6
(5 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6
(5 pages)
7 July 2015Full accounts made up to 31 December 2014 (21 pages)
7 July 2015Full accounts made up to 31 December 2014 (21 pages)
14 May 2015Termination of appointment of Owen David Conor Barry as a director on 5 May 2015 (1 page)
14 May 2015Termination of appointment of Owen David Conor Barry as a director on 5 May 2015 (1 page)
14 May 2015Appointment of Grace Fiona Horton as a director on 5 May 2015 (2 pages)
14 May 2015Appointment of Grace Fiona Horton as a director on 5 May 2015 (2 pages)
14 May 2015Appointment of Grace Fiona Horton as a director on 5 May 2015 (2 pages)
14 May 2015Termination of appointment of Owen David Conor Barry as a director on 5 May 2015 (1 page)
25 February 2015Appointment of Mr Christian Marc Bailes as a director on 19 January 2015 (2 pages)
25 February 2015Appointment of Mr Christian Marc Bailes as a director on 19 January 2015 (2 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
17 February 2015Termination of appointment of Peter O'brien as a director on 19 January 2015 (1 page)
17 February 2015Termination of appointment of Peter O'brien as a director on 19 January 2015 (1 page)
22 January 2015Termination of appointment of Stefan John Maynard as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Stefan John Maynard as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Michael Patrick Collier as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Michael Patrick Collier as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Stefan John Maynard as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Michael Patrick Collier as a director on 1 January 2015 (1 page)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Termination of appointment of James Greenoak as a director on 12 September 2014 (1 page)
21 October 2014Termination of appointment of James Greenoak as a director on 12 September 2014 (1 page)
11 September 2014Auditor's resignation (3 pages)
11 September 2014Auditor's resignation (3 pages)
5 August 2014Section 519 (1 page)
5 August 2014Section 519 (1 page)
28 July 2014Appointment of Peter O'brien as a director on 9 July 2014 (2 pages)
28 July 2014Appointment of Peter O'brien as a director on 9 July 2014 (2 pages)
28 July 2014Appointment of Peter O'brien as a director on 9 July 2014 (2 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6
(7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6
(7 pages)
24 July 2014Appointment of James Greenoak as a director on 9 July 2014 (2 pages)
24 July 2014Appointment of James Greenoak as a director on 9 July 2014 (2 pages)
24 July 2014Appointment of James Greenoak as a director on 9 July 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (24 pages)
21 July 2014Full accounts made up to 31 December 2013 (24 pages)
21 May 2014Appointment of Mr Owen David Conor Barry as a director (2 pages)
21 May 2014Termination of appointment of Alistair Mactaggart as a director (1 page)
21 May 2014Termination of appointment of Alistair Mactaggart as a director (1 page)
21 May 2014Appointment of Mr Owen David Conor Barry as a director (2 pages)
13 February 2014Full accounts made up to 31 December 2012 (23 pages)
13 February 2014Full accounts made up to 31 December 2012 (23 pages)
16 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 6
(3 pages)
16 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 6
(3 pages)
9 January 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
9 January 2014Appointment of Mr Alistair Robert Mactaggart as a director (2 pages)
9 January 2014Appointment of Mr Alistair Robert Mactaggart as a director (2 pages)
9 January 2014Appointment of Michael Patrick Collier as a director (2 pages)
9 January 2014Appointment of Michael Patrick Collier as a director (2 pages)
9 January 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
22 November 2013Termination of appointment of Alan Burge as a director (1 page)
22 November 2013Termination of appointment of Alan Burge as a director (1 page)
21 November 2013Termination of appointment of Capita Corporate Director Limited as a director (1 page)
21 November 2013Termination of appointment of Capita Corporate Director Limited as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
16 October 2013Auditor's resignation (1 page)
16 October 2013Auditor's resignation (1 page)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
20 July 2013Director's details changed for Mr Alan Burge on 29 June 2013 (2 pages)
20 July 2013Director's details changed for Mr Alan Burge on 29 June 2013 (2 pages)
8 May 2013Termination of appointment of Andrew Parker as a director (1 page)
8 May 2013Termination of appointment of Andrew Parker as a director (1 page)
14 January 2013Company name changed reliance secure task management LIMITED\certificate issued on 14/01/13
  • CONNOT ‐
(3 pages)
14 January 2013Company name changed reliance secure task management LIMITED\certificate issued on 14/01/13
  • CONNOT ‐
(3 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 October 2012Termination of appointment of Jeremy Simon as a secretary (1 page)
5 October 2012Termination of appointment of Geoffrey Vinall as a director (1 page)
5 October 2012Termination of appointment of Jeremy Simon as a secretary (1 page)
5 October 2012Termination of appointment of Geoffrey Vinall as a director (1 page)
28 September 2012Termination of appointment of Capita Group Secretary Limited as a director (1 page)
28 September 2012Termination of appointment of Capita Group Secretary Limited as a director (1 page)
27 September 2012Appointment of Capita Group Secretary Limited as a director (2 pages)
27 September 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
27 September 2012Appointment of Capita Group Secretary Limited as a director (2 pages)
27 September 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
26 September 2012Appointment of Mr Alan Burge as a director (2 pages)
26 September 2012Appointment of Mr Andrew George Parker as a director (2 pages)
26 September 2012Appointment of Mr Richard John Shearer as a director (2 pages)
26 September 2012Appointment of Mr Alan Burge as a director (2 pages)
26 September 2012Appointment of Mr Andrew George Parker as a director (2 pages)
26 September 2012Appointment of Mr Richard John Shearer as a director (2 pages)
25 September 2012Termination of appointment of Peter Manning as a director (1 page)
25 September 2012Termination of appointment of Peter Manning as a director (1 page)
25 September 2012Termination of appointment of a secretary (1 page)
25 September 2012Termination of appointment of Gerald Cranley as a director (1 page)
25 September 2012Termination of appointment of Gerald Cranley as a director (1 page)
25 September 2012Termination of appointment of a secretary (1 page)
25 September 2012Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA United Kingdom on 25 September 2012 (2 pages)
25 September 2012Termination of appointment of a director (1 page)
25 September 2012Appointment of Craig Hilton Rodgerson as a director (2 pages)
25 September 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
25 September 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
25 September 2012Termination of appointment of a director (1 page)
25 September 2012Appointment of Craig Hilton Rodgerson as a director (2 pages)
25 September 2012Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA United Kingdom on 25 September 2012 (2 pages)
10 September 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
10 September 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
28 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 March 2012Full accounts made up to 30 April 2011 (24 pages)
20 March 2012Full accounts made up to 30 April 2011 (24 pages)
15 February 2012Director's details changed for Mr Geoffrey Arthur Vinall on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG on 15 February 2012 (1 page)
15 February 2012Director's details changed for Mr Geoffrey Arthur Vinall on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Mr Jeremy Paul Simon on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Mr Jeremy Paul Simon on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG on 15 February 2012 (1 page)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
4 May 2011Termination of appointment of Martin Woolley as a director (1 page)
4 May 2011Termination of appointment of Martin Woolley as a director (1 page)
1 February 2011Termination of appointment of Anthony Burden as a director (1 page)
1 February 2011Full accounts made up to 30 April 2010 (25 pages)
1 February 2011Termination of appointment of Anthony Burden as a director (1 page)
1 February 2011Full accounts made up to 30 April 2010 (25 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
17 August 2010Appointment of Peter David Manning as a director (2 pages)
17 August 2010Appointment of Peter David Manning as a director (2 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2010Memorandum and Articles of Association (15 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Memorandum and Articles of Association (15 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2010Termination of appointment of a director (1 page)
13 May 2010Termination of appointment of a director (1 page)
2 March 2010Termination of appointment of Julian Nicholls as a director (1 page)
2 March 2010Termination of appointment of Julian Nicholls as a director (1 page)
26 February 2010Appointment of Mr Geoffrey Arthur Vinall as a director (2 pages)
26 February 2010Appointment of Mr Geoffrey Arthur Vinall as a director (2 pages)
5 February 2010Termination of appointment of Antony Barry as a director (1 page)
5 February 2010Termination of appointment of Antony Barry as a director (1 page)
10 December 2009Director's details changed for Sir Anthony Thomas Burden on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Sir Anthony Thomas Burden on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Sir Anthony Thomas Burden on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Antony Barry on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Julian Frederick Nicholls on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Martin John Treemoon Woolley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Philip Marshall on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Antony Barry on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Antony Barry on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Philip Marshall on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Julian Frederick Nicholls on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Martin John Treemoon Woolley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gerald Cranley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Julian Frederick Nicholls on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gerald Cranley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Philip Marshall on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
2 November 2009Director's details changed for Julian Frederick Nicholls on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
2 November 2009Director's details changed for Julian Frederick Nicholls on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Martin John Treemoon Woolley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Julian Frederick Nicholls on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gerald Cranley on 1 October 2009 (2 pages)
24 September 2009Full accounts made up to 24 April 2009 (19 pages)
24 September 2009Full accounts made up to 24 April 2009 (19 pages)
28 August 2009Return made up to 23/08/09; full list of members (5 pages)
28 August 2009Return made up to 23/08/09; full list of members (5 pages)
6 February 2009Full accounts made up to 25 April 2008 (21 pages)
6 February 2009Full accounts made up to 25 April 2008 (21 pages)
4 September 2008Return made up to 23/08/08; full list of members (5 pages)
4 September 2008Return made up to 23/08/08; full list of members (5 pages)
3 September 2008Director appointed antony barry (1 page)
3 September 2008Director appointed antony barry (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
28 November 2007Particulars of mortgage/charge (15 pages)
28 November 2007Particulars of mortgage/charge (15 pages)
20 November 2007Declaration of assistance for shares acquisition (22 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2007Declaration of assistance for shares acquisition (22 pages)
20 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
20 September 2007Full accounts made up to 27 April 2007 (16 pages)
20 September 2007Full accounts made up to 27 April 2007 (16 pages)
19 September 2007Return made up to 23/08/07; full list of members (3 pages)
19 September 2007Return made up to 23/08/07; full list of members (3 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
28 September 2006Full accounts made up to 28 April 2006 (17 pages)
28 September 2006Full accounts made up to 28 April 2006 (17 pages)
29 August 2006Return made up to 23/08/06; full list of members (3 pages)
29 August 2006Return made up to 23/08/06; full list of members (3 pages)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (3 pages)
19 September 2005Full accounts made up to 29 April 2005 (16 pages)
19 September 2005Full accounts made up to 29 April 2005 (16 pages)
9 September 2005Return made up to 23/08/05; full list of members (7 pages)
9 September 2005Return made up to 23/08/05; full list of members (7 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
18 January 2005Full accounts made up to 30 April 2004 (27 pages)
18 January 2005Full accounts made up to 30 April 2004 (27 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
16 September 2004Return made up to 23/08/04; full list of members (8 pages)
16 September 2004Return made up to 23/08/04; full list of members (8 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
24 March 2004New director appointed (3 pages)
24 March 2004New director appointed (3 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (1 page)
17 October 2003New director appointed (1 page)
17 October 2003New director appointed (2 pages)
29 September 2003Full accounts made up to 25 April 2003 (21 pages)
29 September 2003Full accounts made up to 25 April 2003 (21 pages)
11 September 2003Return made up to 23/08/03; full list of members (7 pages)
11 September 2003Return made up to 23/08/03; full list of members (7 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
5 March 2003Full accounts made up to 26 April 2002 (21 pages)
5 March 2003Full accounts made up to 26 April 2002 (21 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
17 August 2002Secretary's particulars changed (1 page)
17 August 2002Secretary's particulars changed (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
4 April 2002Return made up to 28/02/02; full list of members (7 pages)
4 April 2002Return made up to 28/02/02; full list of members (7 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (1 page)
13 February 2002New director appointed (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
12 December 2001Full accounts made up to 27 April 2001 (15 pages)
12 December 2001Full accounts made up to 27 April 2001 (15 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
25 April 2001Company name changed reliance custodial services limi ted\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed reliance custodial services limi ted\certificate issued on 25/04/01 (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
15 March 2001Return made up to 28/02/01; full list of members (7 pages)
15 March 2001Return made up to 28/02/01; full list of members (7 pages)
2 March 2001Full accounts made up to 28 April 2000 (15 pages)
2 March 2001Full accounts made up to 28 April 2000 (15 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (2 pages)
7 September 2000Director's particulars changed (2 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
9 May 2000Secretary's particulars changed (1 page)
9 May 2000Secretary's particulars changed (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
10 September 1999Full accounts made up to 30 April 1999 (12 pages)
10 September 1999Full accounts made up to 30 April 1999 (12 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
23 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
15 September 1998Full accounts made up to 1 May 1998 (12 pages)
15 September 1998Full accounts made up to 1 May 1998 (12 pages)
15 September 1998Full accounts made up to 1 May 1998 (12 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: surety house 78-86 brigstock road thornton heath croydon , surrey , CR7 7JA (1 page)
11 June 1998Registered office changed on 11/06/98 from: surety house 78-86 brigstock road thornton heath croydon , surrey , CR7 7JA (1 page)
6 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1998Full accounts made up to 2 May 1997 (12 pages)
2 March 1998Full accounts made up to 2 May 1997 (12 pages)
2 March 1998Full accounts made up to 2 May 1997 (12 pages)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
11 June 1997New director appointed (3 pages)
11 June 1997New director appointed (3 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
5 March 1997Return made up to 28/02/97; full list of members (7 pages)
5 March 1997Return made up to 28/02/97; full list of members (7 pages)
7 October 1996Full accounts made up to 3 May 1996 (11 pages)
7 October 1996Full accounts made up to 3 May 1996 (11 pages)
7 October 1996Full accounts made up to 3 May 1996 (11 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
7 March 1996New director appointed (2 pages)
7 March 1996Return made up to 28/02/96; no change of members (5 pages)
7 March 1996Return made up to 28/02/96; no change of members (5 pages)
7 March 1996New director appointed (2 pages)
5 December 1995Company name changed grant & taylor security systems LIMITED\certificate issued on 06/12/95 (2 pages)
5 December 1995Company name changed grant & taylor security systems LIMITED\certificate issued on 06/12/95 (2 pages)
30 August 1995Accounts for a dormant company made up to 5 May 1995 (4 pages)
30 August 1995Accounts for a dormant company made up to 5 May 1995 (4 pages)
30 August 1995Accounts for a dormant company made up to 5 May 1995 (4 pages)
2 March 1995Return made up to 28/02/95; full list of members (8 pages)
2 March 1995Return made up to 28/02/95; full list of members (8 pages)
29 October 1994Declaration of satisfaction of mortgage/charge (1 page)
29 October 1994Declaration of satisfaction of mortgage/charge (1 page)
6 September 1994Accounts for a dormant company made up to 29 April 1994 (4 pages)
6 September 1994Accounts for a dormant company made up to 29 April 1994 (4 pages)
25 March 1994Return made up to 28/02/94; no change of members (5 pages)
25 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1994Return made up to 28/02/94; no change of members (5 pages)
24 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1993Full accounts made up to 30 April 1993 (5 pages)
1 September 1993Full accounts made up to 30 April 1993 (5 pages)
8 March 1993Return made up to 28/02/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 March 1993Return made up to 28/02/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 February 1993Director resigned;new director appointed (6 pages)
19 February 1993Director resigned;new director appointed (6 pages)
12 February 1993Director resigned (2 pages)
12 February 1993Director resigned (2 pages)
31 January 1993Full accounts made up to 1 May 1992 (6 pages)
31 January 1993Full accounts made up to 1 May 1992 (6 pages)
31 January 1993Full accounts made up to 1 May 1992 (6 pages)
26 October 1992Director's particulars changed (2 pages)
26 October 1992Director's particulars changed (2 pages)
27 February 1992Full accounts made up to 26 April 1991 (12 pages)
27 February 1992Full accounts made up to 26 April 1991 (12 pages)
25 February 1992Return made up to 28/02/92; no change of members
  • 363(287) ‐ Registered office changed on 25/02/92
(5 pages)
25 February 1992Return made up to 28/02/92; no change of members
  • 363(287) ‐ Registered office changed on 25/02/92
(5 pages)
19 March 1991Return made up to 28/02/91; change of members (9 pages)
19 March 1991Return made up to 28/02/91; change of members (9 pages)
18 October 1990Full accounts made up to 27 April 1990 (14 pages)
18 October 1990Full accounts made up to 27 April 1990 (14 pages)
12 March 1990Return made up to 28/02/90; full list of members (4 pages)
12 March 1990Return made up to 28/02/90; full list of members (4 pages)
16 May 1989Return made up to 23/03/89; no change of members (4 pages)
16 May 1989Return made up to 23/03/89; no change of members (4 pages)
27 May 1988Return made up to 14/01/88; full list of members (4 pages)
27 May 1988Return made up to 14/01/88; full list of members (4 pages)
13 February 1987Memorandum and Articles of Association (11 pages)
13 February 1987Memorandum and Articles of Association (11 pages)
24 September 1986Certificate of Incorporation (2 pages)
24 September 1986Incorporation (12 pages)
24 September 1986Certificate of Incorporation (2 pages)
24 September 1986Incorporation (12 pages)