Company NameKalyx Limited
DirectorsStuart Anthony Carter and Sodexo Corporate Services (No.1) Limited
Company StatusActive
Company Number02147491
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)
Previous NameU.K. Detention Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(25 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed29 January 2004(16 years, 6 months after company formation)
Appointment Duration20 years, 3 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed01 September 2008(21 years, 1 month after company formation)
Appointment Duration15 years, 8 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameBrendon Raymond Cowen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 1991)
RoleChartered Accountant
Correspondence Address92 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameVincent William Christie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 1996)
RoleCivil Engineering And Building Contractor
Correspondence AddressPenbury Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BB
Secretary NameBrendon Raymond Cowen
NationalityBritish
StatusResigned
Appointed26 February 1991(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence Address92 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Secretary NameMr Robert Anthony Woolf
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Berkeley Road
Barnes
London
SW13 9LZ
Director NameMr Arthur Harold Moore
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 11 June 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Hartswood Road
London
W12 9NQ
Director NameRoger Norman Sainsbury
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleChartered Engineer & Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Dukes Avenue
Muswell Hill
London
N10 2QA
Director NameDr Robert Crants
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RoleBusinessman
Correspondence Address89 Valley Forge
Nashville
Tennessee
37205
Director NameTerrell Don Hutto
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 October 1997)
RoleCorrections Management
Correspondence Address1013 Ridgecrest Drive
Dickson
Tennessee Tn 37055
Foreign
Director NameMr Barrie De Loss Nickolls
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 1996)
RoleEngineer
Correspondence Address18 Riverhead Close
Sittingbourne
Kent
ME10 1UZ
Director NameMr Richard David Nicholas Hopkins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(5 years, 1 month after company formation)
Appointment Duration9 years (resigned 06 September 2001)
RoleCorporate Communications
Country of ResidenceEngland
Correspondence AddressCoachmans 13 Addison Crescent
London
W14 8JR
Director NameMr Thomas Wilson Beasley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1992(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 20 September 1993)
RoleChairman Corrections Corp Of America
Correspondence Address2982 Highway 96
Burns
Tennessee 37029
United States
Director NameMr Clive Beck
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address2 Parkside Gardens
Wimbledon
London
SW19 5EY
Director NameMichael Quinlan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1997)
RoleExecutive
Correspondence Address7913 Lobelia Lane
Springfield
Virginia
Usa
22152
Director NameMr Herbert Neville Nahapiet
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(6 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameGay Etheridge Vick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1994(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2000)
RoleContract Prison Operations
Correspondence Address921 Yearling Way
Nashville
Tennessee
37221
Secretary NameMr Herbert Neville Nahapiet
NationalityBritish
StatusResigned
Appointed01 March 1997(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmoor Park Lane
Beaconsfield
Buckinghamshire
HP9 2HT
Director NameJean Pierre Cuny
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed03 June 1997(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address31 Rue Cardinet
Paris 75017
Foreign
Director NameDarrell Kurt Massengale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1997(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address102 Woodmont Blvd
Suite 800
Nashville
Tennessee
37205
Director NameMr Alan Leslie Reed
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBees Cottage 8 Goretree Road
Hemingord Grey
Huntingdon
Cambridgeshire
PE18 9BP
Director NameVincent John Pearson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2003)
RoleDirector Contractor
Correspondence Address6 Chaseley Court
Oatlands
Weybridge
Surrey
KT13 9JH
Director NameMichael Adams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2003)
RoleCompany Director
Correspondence AddressManor Farm School Lane
Stretton On Dunsmore
Rugby
Warwickshire
CV23 9NB
Director NameHerbert Jones Sian
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2006)
RoleChief Financial Officer
Correspondence Address11 Rue Saint Senoch
Paris
75017
Foreign
Director NameWilliam Michael Goodwin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 2007)
RoleDirector Custodial Company
Correspondence AddressCapital House
25 Chapel Street
London
NW1 5DH
Director NameMark Robert Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2003(15 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressHollybank
The Warren
Ashtead
Surrey
KT21 2SE
Director NameAnthony Leonard Leech
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Alexandra Road
Twickenham
Middlesex
TW1 2HE
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(19 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House
25 Chapel Street
London
NW1 5DH
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(19 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Quality Street Merstham
Redhill
Surrey
RH1 3BB
Director NameWendy Anne Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(20 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 January 2009)
RoleCompany Director
Correspondence AddressCamelot Temple Gardens
Chertsey Lane
Staines
TW18 3NQ
Director NameMr Jonathan Nigel Edward Cowdell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(21 years, 1 month after company formation)
Appointment Duration4 days (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Dean 37 Hooton Road
Willaston
Neston
Cheshire
CH64 1SF
Wales
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House
25 Chapel Street
London
NW1 5DH
Director NameMr Anthony Leonard Leech
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websitesodexo.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

15k at £1Sodexo Sa
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

14 February 2003Delivered on: 14 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower and/or peterborough prison management holdings limited to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lease relating to the property known as peterborough prison being the land and buildings on the north side of westfield road peterborough cambridgeshire together with all liens charges options agreements rights and interests in or over such lease or the proceeds of sale of such lease. See the mortgage charge document for full details.
Outstanding
20 December 2002Delivered on: 23 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from ashford prison services limited and/or ashford prison services holdings limited to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights, title, benefit and interest in the lease. See the mortgage charge document for full details.
Outstanding

Filing History

3 May 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
9 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 15,000
(5 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 15,000
(5 pages)
3 March 2016Termination of appointment of Herbert Neville Nahapiet as a director on 31 December 2013 (1 page)
3 March 2016Termination of appointment of Anthony Leonard Leech as a director on 31 August 2015 (1 page)
3 March 2016Termination of appointment of Anthony Leonard Leech as a director on 31 August 2015 (1 page)
3 March 2016Termination of appointment of Herbert Neville Nahapiet as a director on 31 December 2013 (1 page)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15,000
(6 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15,000
(6 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 15,000
(6 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 15,000
(6 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
19 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (5 pages)
19 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (5 pages)
15 March 2012Register inspection address has been changed from C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
15 March 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 26 February 2012 (2 pages)
15 March 2012Register inspection address has been changed from C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page)
15 March 2012Director's details changed for Sodexo Corporate Services (No.1) Limited on 26 February 2012 (2 pages)
15 March 2012Director's details changed for Sodexo Corporate Services (No.1) Limited on 26 February 2012 (2 pages)
15 March 2012Registered office address changed from Capital House 25 Chapel Street London NW1 5DH on 15 March 2012 (1 page)
15 March 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 26 February 2012 (2 pages)
15 March 2012Registered office address changed from Capital House 25 Chapel Street London NW1 5DH on 15 March 2012 (1 page)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
20 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
20 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
1 November 2011Termination of appointment of Philip Andrew as a director (1 page)
1 November 2011Appointment of Mr Anthony Leonard Leech as a director (2 pages)
1 November 2011Appointment of Mr Anthony Leonard Leech as a director (2 pages)
1 November 2011Termination of appointment of Philip Andrew as a director (1 page)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
2 March 2010Director's details changed for Herbert Neville Nahapiet on 26 February 2010 (2 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Director's details changed for Sodexo Corporate Services (No.1) Limited on 26 February 2010 (2 pages)
2 March 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 26 February 2010 (2 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Herbert Neville Nahapiet on 26 February 2010 (2 pages)
2 March 2010Director's details changed for Sodexo Corporate Services (No.1) Limited on 26 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Aidan Joseph Connolly on 26 February 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 26 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Aidan Joseph Connolly on 26 February 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
15 December 2009Appointment of Mr Philip Richard Andrew as a director (2 pages)
15 December 2009Termination of appointment of Anthony Leech as a director (1 page)
15 December 2009Appointment of Mr Philip Richard Andrew as a director (2 pages)
15 December 2009Termination of appointment of Anthony Leech as a director (1 page)
6 June 2009Full accounts made up to 31 August 2008 (19 pages)
6 June 2009Full accounts made up to 31 August 2008 (19 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
13 January 2009Appointment terminated director wendy potter (1 page)
13 January 2009Appointment terminated director wendy potter (1 page)
24 September 2008Appointment terminated director jonathan cowdell (1 page)
24 September 2008Appointment terminated director jonathan cowdell (1 page)
22 September 2008Director appointed sodexo corporate services (no.1) LIMITED (1 page)
22 September 2008Director appointed sodexo corporate services (no.1) LIMITED (1 page)
3 September 2008Director appointed jonathan nigel edward cowdell (1 page)
3 September 2008Director appointed jonathan nigel edward cowdell (1 page)
18 June 2008Full accounts made up to 31 August 2007 (19 pages)
18 June 2008Full accounts made up to 31 August 2007 (19 pages)
10 June 2008Director appointed wendy anne potter (1 page)
10 June 2008Director appointed wendy anne potter (1 page)
15 April 2008Appointment terminated director philip andrew (1 page)
15 April 2008Appointment terminated director philip andrew (1 page)
28 February 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (2 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
28 February 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (2 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 June 2007Full accounts made up to 31 August 2006 (19 pages)
27 June 2007Full accounts made up to 31 August 2006 (19 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
12 March 2007Return made up to 26/02/07; full list of members (2 pages)
12 March 2007Return made up to 26/02/07; full list of members (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
11 October 2006Company name changed U.K. detention services LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed U.K. detention services LIMITED\certificate issued on 11/10/06 (2 pages)
5 July 2006Full accounts made up to 31 August 2005 (17 pages)
5 July 2006Full accounts made up to 31 August 2005 (17 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
3 March 2006Location of debenture register (1 page)
3 March 2006Registered office changed on 03/03/06 from: 12TH floor capital house 25 chapel street london NW1 5DH (1 page)
3 March 2006Location of debenture register (1 page)
3 March 2006Registered office changed on 03/03/06 from: 12TH floor capital house 25 chapel street london NW1 5DH (1 page)
3 March 2006Return made up to 26/02/06; full list of members (3 pages)
3 March 2006Return made up to 26/02/06; full list of members (3 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Location of register of members (1 page)
21 June 2005Full accounts made up to 31 August 2004 (17 pages)
21 June 2005Full accounts made up to 31 August 2004 (17 pages)
30 March 2005Return made up to 26/02/05; full list of members (3 pages)
30 March 2005Return made up to 26/02/05; full list of members (3 pages)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Secretary's particulars changed (1 page)
11 May 2004Full accounts made up to 31 August 2003 (17 pages)
11 May 2004Full accounts made up to 31 August 2003 (17 pages)
5 March 2004Return made up to 26/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2004Return made up to 26/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (2 pages)
1 March 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 October 2003Auditor's resignation (1 page)
20 October 2003Auditor's resignation (1 page)
22 August 2003New director appointed (3 pages)
22 August 2003New director appointed (3 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
3 May 2003Full accounts made up to 31 August 2002 (16 pages)
3 May 2003Full accounts made up to 31 August 2002 (16 pages)
3 April 2003Return made up to 26/02/03; full list of members (8 pages)
3 April 2003Return made up to 26/02/03; full list of members (8 pages)
14 February 2003Particulars of mortgage/charge (6 pages)
14 February 2003Particulars of mortgage/charge (6 pages)
23 December 2002Particulars of mortgage/charge (9 pages)
23 December 2002Particulars of mortgage/charge (9 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
3 July 2002Full accounts made up to 31 August 2001 (16 pages)
3 July 2002Full accounts made up to 31 August 2001 (16 pages)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
30 April 2002Auditor's resignation (1 page)
30 April 2002Auditor's resignation (1 page)
14 March 2002Return made up to 26/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2002Return made up to 26/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 48 george street london W1H 5RF (1 page)
10 January 2002Registered office changed on 10/01/02 from: 48 george street london W1H 5RF (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Auditor's resignation (1 page)
10 January 2002Auditor's resignation (1 page)
2 November 2001Full accounts made up to 31 December 2000 (19 pages)
2 November 2001Full accounts made up to 31 December 2000 (19 pages)
2 August 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
2 August 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
27 April 2001Return made up to 26/02/01; full list of members (7 pages)
27 April 2001Return made up to 26/02/01; full list of members (7 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (17 pages)
19 October 2000Full accounts made up to 31 December 1999 (17 pages)
6 March 2000Return made up to 26/02/00; full list of members (8 pages)
6 March 2000Return made up to 26/02/00; full list of members (8 pages)
21 June 1999Full accounts made up to 31 December 1998 (17 pages)
21 June 1999Full accounts made up to 31 December 1998 (17 pages)
11 March 1999Return made up to 26/02/99; no change of members (6 pages)
11 March 1999Return made up to 26/02/99; no change of members (6 pages)
2 July 1998Full accounts made up to 31 December 1997 (18 pages)
2 July 1998Full accounts made up to 31 December 1997 (18 pages)
3 March 1998Return made up to 26/02/98; full list of members (8 pages)
3 March 1998Return made up to 26/02/98; full list of members (8 pages)
12 November 1997New director appointed (3 pages)
12 November 1997New director appointed (3 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 40 bernard street london WC1 1LG (1 page)
27 June 1997Registered office changed on 27/06/97 from: 40 bernard street london WC1 1LG (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
27 March 1997Return made up to 26/02/97; full list of members (8 pages)
27 March 1997Director resigned (1 page)
27 March 1997Return made up to 26/02/97; full list of members (8 pages)
27 March 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Full accounts made up to 31 December 1995 (17 pages)
24 June 1996Full accounts made up to 31 December 1995 (17 pages)
20 March 1996Return made up to 26/02/96; full list of members (12 pages)
20 March 1996New director appointed (3 pages)
20 March 1996New director appointed (3 pages)
20 March 1996Return made up to 26/02/96; full list of members (12 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
28 November 1995Full accounts made up to 31 December 1994 (17 pages)
28 November 1995Full accounts made up to 31 December 1994 (17 pages)
1 May 1995Return made up to 26/02/95; no change of members (20 pages)
1 May 1995Return made up to 26/02/95; no change of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
21 August 1993Memorandum and Articles of Association (17 pages)
21 August 1993Memorandum and Articles of Association (17 pages)
16 September 1987Company name changed alnery no. 584 LIMITED\certificate issued on 17/09/87 (2 pages)
16 September 1987Company name changed alnery no. 584 LIMITED\certificate issued on 17/09/87 (2 pages)
15 July 1987Incorporation (18 pages)
15 July 1987Incorporation (18 pages)