Company NameMitie Fs (UK) Limited
DirectorsPeter John Goddard Dickinson and Jeremy Mark Williams
Company StatusActive
Company Number02329448
CategoryPrivate Limited Company
Incorporation Date19 December 1988(35 years, 4 months ago)
Previous Names3

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(31 years, 11 months 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(32 years, 3 months after company formation)
Appointment Duration3 years
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(31 years, 11 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Mark Ewart Aldridge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRustlings Park
Woodlands Lane
Liss
Hampshire
GU33 7EZ
Director NameJohn Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 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
Secretary NameElizabeth Jayne Clare Cooper
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 June 1995)
RoleCompany Director
Correspondence Address39 Church Road
Harlington
Bedfordshire
LU5 6LE
Director NameMrs Jennifer Harvey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Pembroke Mews
London
N10 2JL
Director NameGraham Kettle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1995)
RoleManaging Director
Correspondence AddressHolly Cottage
Routs Green
Bledlow Ridge
Buckinghamshire
HP14 4BB
Director NameElizabeth Jayne Clare Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 1995)
RoleSecretary
Correspondence Address39 Church Road
Harlington
Bedfordshire
LU5 6LE
Director NameMr Lynn Elias
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 1997)
RoleFinance Director
Correspondence AddressThe Willows
West Street
Marlow
Buckinghamshire
SL7 2BS
Director NameLaura May Dane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(5 years, 3 months after company formation)
Appointment Duration6 days (resigned 31 March 1994)
RoleCS
Correspondence Address44 Ravenswood Road
London
E17 9LY
Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(5 years, 3 months after company formation)
Appointment Duration6 days (resigned 31 March 1994)
RoleCS
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Secretary NameMr Lynn Elias
NationalityBritish
StatusResigned
Appointed31 March 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressThe Willows
West Street
Marlow
Buckinghamshire
SL7 2BS
Director NameMr William James Goldsmith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(6 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 August 2009)
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence Address90 Nork Way
Banstead
Surrey
SM7 1HW
Director NameMr Anthony Arthur Hoskins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1996)
RoleBusiness Development & Marketi
Country of ResidenceEngland
Correspondence AddressEcclesfield
88 Crescent Road
Reading
Berkshire
RG1 5SN
Director NameJohn Cannon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address36 Harewood Road
Isleworth
Middlesex
TW7 5HB
Director NamePeter Eian Davies
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(7 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 September 1996)
RoleCompany Director
Correspondence Address17 Broom Park
Teddington
Middlesex
TW11 9RS
Director NameDavid Rowan Howroyd
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1998)
RoleManaging Director
Correspondence AddressThe Yews High Street
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8EF
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed03 February 1997(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holbrook School Lane
Horsham
West Sussex
RH12 5PP
Secretary NameJill Elizabeth Reid
NationalityBritish
StatusResigned
Appointed03 November 2003(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 March 2010)
RoleCompany Solicitor
Correspondence Address115 Bewdley Hill
Kidderminster
Worcestershire
DY11 6BT
Director NameStephen James Fretwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(14 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Trafalgar Gate
Brighton Marina Village
Brighton
East Sussex
BN2 5UY
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed26 March 2010(21 years, 3 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 Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(25 years, 1 month after company formation)
Appointment Duration2 months (resigned 18 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(25 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(27 years, 11 months after company formation)
Appointment Duration4 years, 4 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 John William Lambert
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(28 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Aidan Patrick Bell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2017(28 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(28 years, 12 months 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 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(28 years, 12 months 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
Director NameMs Stephanie Johnston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2023)
RoleOperational Services Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(31 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websiteinitialcleaning.co.uk

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

17.3m at £1Interservefm LTD
100.00%
Ordinary

Financials

Year2014
Turnover£366,682,000
Gross Profit£25,281,000
Net Worth£34,751,000
Current Liabilities£77,663,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 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: Freehold property known as units 1 and 17, powke lane industrial estate, rowley regis registered at hm land registry under title number WM273044 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Units 1 and 17, powke lane industrial estate, rowley regis registered at hm land registry under title number WM273044 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Freehold property known as units 1 and 17, powke lane industrial estate, rowley regis registered at hm land registry under title number WM273044 and those assets listed in part 4 of schedule 2 of the instrument. For more details, please refer to the instrument.
Outstanding
1 May 2018Delivered on: 3 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Units 1 and 17, powke lane industrial estate, rowley regis (registered at the land registry under title number WM273044) and those other plots of land listed in part 4 of schedule 2 to the instrument. For more details, please refer to the instrument.
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 Mitiefm Services 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 Interservefm Ltd as a person with significant control on 3 December 2020 (2 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)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
1 December 2020Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page)
1 December 2020All of the property or undertaking has been released from charge 023294480003 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages)
1 December 2020All of the property or undertaking has been released from charge 023294480004 (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 023294480002 (1 page)
1 December 2020Termination of appointment of John William Lambert as a director on 30 November 2020 (1 page)
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 (41 pages)
6 July 2020Confirmation statement made on 26 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 023294480004 (2 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 023294480003 (2 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 023294480002 (2 pages)
15 March 2020Registration of charge 023294480004, created on 27 February 2020 (137 pages)
3 March 2020Full accounts made up to 31 December 2018 (30 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 October 2019Registration of charge 023294480003, created on 14 October 2019 (116 pages)
2 September 2019Termination of appointment of Aidan Patrick Bell as a director on 31 August 2019 (1 page)
22 July 2019Appointment of Ms Stephanie Johnston as a director on 22 July 2019 (2 pages)
4 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
3 April 2019Satisfaction of charge 023294480001 in full (1 page)
28 March 2019Resolutions
  • RES13 ‐ Restructuring implementation deed and related documents/transactions / section 175 of the companies act 2006 13/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 March 2019Memorandum and Articles of Association (4 pages)
19 March 2019Registration of charge 023294480002, 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)
26 June 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
26 June 2018Resolutions
  • RES13 ‐ Override agreement and other finance documents/section 175 companies act 2006 17/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 June 2018Memorandum and Articles of Association (4 pages)
18 May 2018Full accounts made up to 31 December 2017 (27 pages)
3 May 2018Registration of charge 023294480001, created on 1 May 2018 (91 pages)
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018 (2 pages)
6 April 2018Notification of Interservefm Ltd as a person with significant control on 6 April 2016 (2 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 Aidan Patrick Bell 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)
11 December 2017Appointment of Mr Aidan Patrick Bell 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)
16 August 2017Appointment of Mr Christopher Adam Ling 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)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 March 2017Appointment of Mr John William Lambert as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr John William Lambert as a director on 27 March 2017 (2 pages)
16 March 2017Full accounts made up to 31 December 2016 (23 pages)
16 March 2017Full accounts made up to 31 December 2016 (23 pages)
23 February 2017Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
23 February 2017Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
21 November 2016Appointment of Mr Bruce Anthony Melizan as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Mr Bruce Anthony Melizan as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Philip George Clark as a director on 17 November 2016 (2 pages)
18 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Mr Michael Stuart Watson as a director on 17 November 2016 (2 pages)
18 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Mr Philip George Clark as a director on 17 November 2016 (2 pages)
18 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Mr Michael Stuart Watson as a director on 17 November 2016 (2 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 17,293,100
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 17,293,100
(4 pages)
21 April 2016Full accounts made up to 31 December 2015 (28 pages)
21 April 2016Full accounts made up to 31 December 2015 (28 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 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)
14 October 2015Amended full accounts made up to 31 December 2014 (31 pages)
14 October 2015Amended full accounts made up to 31 December 2014 (31 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 17,293,100
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 17,293,100
(4 pages)
18 May 2015Full accounts made up to 31 December 2014 (29 pages)
18 May 2015Full accounts made up to 31 December 2014 (29 pages)
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)
27 February 2015Appointment of Jeffrey Paul Flanagan as a director on 24 February 2015 (2 pages)
27 February 2015Appointment of Jeffrey Paul Flanagan as a director on 24 February 2015 (2 pages)
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 January 2015Full accounts made up to 31 December 2013 (25 pages)
6 January 2015Full accounts made up to 31 December 2013 (25 pages)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
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)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 17,293,100
(5 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 17,293,100
(5 pages)
26 March 2014Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages)
26 March 2014Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Company name changed rentokil initial facilities services (uk) 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 Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Company name changed rentokil initial facilities services (uk) LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 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 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 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
18 March 2014Termination of appointment of Paul Griffiths as a director (1 page)
18 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
18 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
18 March 2014Termination of appointment of Paul Griffiths as a director (1 page)
14 February 2014Full accounts made up to 31 December 2012 (24 pages)
14 February 2014Full accounts made up to 31 December 2012 (24 pages)
20 January 2014Termination of appointment of Guy Smith as a director (1 page)
20 January 2014Termination of appointment of Guy Smith as a director (1 page)
20 January 2014Appointment of Paul Griffiths as a director (2 pages)
20 January 2014Appointment of Paul Griffiths as a director (2 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 26 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)
22 October 2012Full accounts made up to 31 December 2011 (23 pages)
22 October 2012Full accounts made up to 31 December 2011 (23 pages)
22 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 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)
21 October 2011Termination of appointment of James Morris as a director (1 page)
21 October 2011Termination of appointment of James Morris as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (22 pages)
29 September 2011Full accounts made up to 31 December 2010 (22 pages)
18 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
6 July 2011Appointment of Guy Robert Smith as a director (3 pages)
6 July 2011Appointment of Guy Robert Smith as a director (3 pages)
3 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 17,218,100
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 20,000,100
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 15,075,100
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 20,000,100
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 15,075,100
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 17,218,100
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 15,075,100
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 17,218,100
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 20,000,100
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 15,000,100
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 15,000,100
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 15,000,100
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 15,000,100
(4 pages)
11 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 15,000,100
(4 pages)
11 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 15,000,100
(4 pages)
19 November 2010Appointment of Michael Peter Brown as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 17/11/10
(3 pages)
19 November 2010Appointment of Michael Peter Brown as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 17/11/10
(3 pages)
17 November 2010Appointment of Michael Peter Brown as a director (3 pages)
17 November 2010Appointment of Michael Peter Brown as a director (3 pages)
27 October 2010Director's details changed (2 pages)
27 October 2010Director's details changed (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 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 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 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)
12 November 2009Auditor's resignation (2 pages)
12 November 2009Auditor's resignation (2 pages)
16 September 2009Appointment terminated director william goldsmith (1 page)
16 September 2009Appointment terminated director william goldsmith (1 page)
30 July 2009Return made up to 26/06/09; full list of members (4 pages)
30 July 2009Return made up to 26/06/09; full list of members (4 pages)
17 July 2009Full accounts made up to 31 December 2008 (25 pages)
17 July 2009Full accounts made up to 31 December 2008 (25 pages)
3 October 2008Full accounts made up to 31 December 2007 (25 pages)
3 October 2008Full accounts made up to 31 December 2007 (25 pages)
8 July 2008Return made up to 26/06/08; full list of members (4 pages)
8 July 2008Return made up to 26/06/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (25 pages)
25 October 2007Full accounts made up to 31 December 2006 (25 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 26/06/07; full list of members (3 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 26/06/07; full list of members (3 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Location of register of members (1 page)
4 November 2006Full accounts made up to 31 December 2005 (24 pages)
4 November 2006Full accounts made up to 31 December 2005 (24 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
28 July 2006Return made up to 26/06/06; full list of members (3 pages)
28 July 2006Return made up to 26/06/06; full list of members (3 pages)
27 October 2005Full accounts made up to 25 December 2004 (23 pages)
27 October 2005Full accounts made up to 25 December 2004 (23 pages)
13 October 2005Company name changed rentokil initial uk cleaning lim ited\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed rentokil initial uk cleaning lim ited\certificate issued on 13/10/05 (2 pages)
18 August 2005Return made up to 26/06/05; full list of members (3 pages)
18 August 2005Return made up to 26/06/05; full list of members (3 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
3 August 2004Return made up to 26/06/04; full list of members (14 pages)
3 August 2004Return made up to 26/06/04; full list of members (14 pages)
22 July 2004Full accounts made up to 27 December 2003 (22 pages)
22 July 2004Full accounts made up to 27 December 2003 (22 pages)
19 March 2004Registered office changed on 19/03/04 from: castlegate house castle gate business park birmingham road dudley west midlands DY1 4RR (1 page)
19 March 2004Registered office changed on 19/03/04 from: castlegate house castle gate business park birmingham road dudley west midlands DY1 4RR (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
25 October 2003Full accounts made up to 28 December 2002 (21 pages)
25 October 2003Full accounts made up to 28 December 2002 (21 pages)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
7 May 2003Registered office changed on 07/05/03 from: trafalgar house 47-49 king street dudley west midlands DY2 8PS (1 page)
7 May 2003Registered office changed on 07/05/03 from: trafalgar house 47-49 king street dudley west midlands DY2 8PS (1 page)
1 May 2003Company name changed initial contract services limite d\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed initial contract services limite d\certificate issued on 01/05/03 (2 pages)
26 April 2003Auditor's resignation (1 page)
26 April 2003Auditor's resignation (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
13 September 2002Full accounts made up to 29 December 2001 (20 pages)
13 September 2002Full accounts made up to 29 December 2001 (20 pages)
31 July 2002Return made up to 26/06/02; no change of members (7 pages)
31 July 2002Return made up to 26/06/02; no change of members (7 pages)
11 July 2001Full accounts made up to 30 December 2000 (19 pages)
11 July 2001Full accounts made up to 30 December 2000 (19 pages)
5 July 2001Return made up to 26/06/01; full list of members (7 pages)
5 July 2001Return made up to 26/06/01; full list of members (7 pages)
19 September 2000Full accounts made up to 25 December 1999 (21 pages)
19 September 2000Full accounts made up to 25 December 1999 (21 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
6 July 2000Return made up to 26/06/00; full list of members (8 pages)
6 July 2000Return made up to 26/06/00; full list of members (8 pages)
29 June 2000Director's particulars changed (1 page)
29 June 2000Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
28 July 1999Return made up to 26/06/99; no change of members (6 pages)
28 July 1999Return made up to 26/06/99; no change of members (6 pages)
13 May 1999Full accounts made up to 26 December 1998 (20 pages)
13 May 1999Full accounts made up to 26 December 1998 (20 pages)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
9 October 1998Full accounts made up to 27 December 1997 (21 pages)
9 October 1998Full accounts made up to 27 December 1997 (21 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
23 July 1998Return made up to 26/06/98; no change of members (8 pages)
23 July 1998Return made up to 26/06/98; no change of members (8 pages)
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)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (21 pages)
3 November 1997Full accounts made up to 31 December 1996 (21 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
3 July 1997Return made up to 26/06/97; full list of members (8 pages)
3 July 1997Return made up to 26/06/97; full list of members (8 pages)
17 June 1997Registered office changed on 17/06/97 from: initial house repton place white lion road ameasham buckinghamshire HP7 9JS (1 page)
17 June 1997Registered office changed on 17/06/97 from: initial house repton place white lion road ameasham buckinghamshire HP7 9JS (1 page)
11 March 1997New director appointed (1 page)
11 March 1997New director appointed (1 page)
18 February 1997Return made up to 26/06/96; no change of members (7 pages)
18 February 1997Return made up to 26/06/96; no change of members (7 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
13 January 1997Location of register of directors' interests (1 page)
13 January 1997Location of register of directors' interests (1 page)
13 January 1997Location of register of directors' interests (1 page)
13 January 1997Location of register of members (1 page)
13 January 1997Location of register of members (1 page)
13 January 1997Location of register of directors' interests (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New secretary appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New secretary appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 November 1996Auditor's resignation (2 pages)
25 November 1996Auditor's resignation (2 pages)
20 September 1996Full accounts made up to 30 March 1996 (20 pages)
20 September 1996Full accounts made up to 30 March 1996 (20 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996New director appointed (3 pages)
24 January 1996Director resigned (2 pages)
24 January 1996New director appointed (3 pages)
8 August 1995Full accounts made up to 1 April 1995 (21 pages)
8 August 1995Full accounts made up to 1 April 1995 (21 pages)
8 August 1995Full accounts made up to 1 April 1995 (21 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
17 July 1995Return made up to 26/06/95; full list of members (20 pages)
17 July 1995Return made up to 26/06/95; full list of members (20 pages)
24 April 1995Registered office changed on 24/04/95 from: premier house 125 chatham street reading berkshire RG1 7JF (1 page)
24 April 1995Registered office changed on 24/04/95 from: premier house 125 chatham street reading berkshire RG1 7JF (1 page)
2 August 1994Full accounts made up to 2 April 1994 (22 pages)
2 August 1994Full accounts made up to 2 April 1994 (22 pages)
2 August 1994Full accounts made up to 2 April 1994 (22 pages)
26 May 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 December 1993Full accounts made up to 27 March 1993 (17 pages)
11 December 1993Full accounts made up to 27 March 1993 (17 pages)
25 March 1993Full accounts made up to 28 March 1992 (10 pages)
25 March 1993Full accounts made up to 28 March 1992 (10 pages)
26 November 1992Memorandum and Articles of Association (4 pages)
26 November 1992Memorandum and Articles of Association (4 pages)
7 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1992Ad 30/03/92--------- premium £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages)
7 April 1992Ad 30/03/92--------- premium £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages)
1 April 1992Full accounts made up to 31 March 1991 (10 pages)
1 April 1992Full accounts made up to 31 March 1990 (10 pages)
1 April 1992Full accounts made up to 31 March 1991 (10 pages)
1 April 1992Full accounts made up to 31 March 1990 (10 pages)
30 March 1992Company name changed bet B.S. property LIMITED\certificate issued on 30/03/92 (2 pages)
30 March 1992Company name changed bet B.S. property LIMITED\certificate issued on 30/03/92 (2 pages)
3 July 1991Return made up to 26/06/91; full list of members (11 pages)
3 July 1991Return made up to 26/06/91; full list of members (11 pages)
13 January 1991Accounts for a dormant company made up to 31 March 1989 (4 pages)
13 January 1991Accounts for a dormant company made up to 31 March 1989 (4 pages)
27 September 1990Ad 09/03/89-05/05/89 £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1990Ad 09/03/89-05/05/89 £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 1989Company name changed\certificate issued on 28/03/89 (2 pages)
28 March 1989Company name changed\certificate issued on 28/03/89 (2 pages)
19 December 1988Incorporation (13 pages)
19 December 1988Incorporation (13 pages)