Company NameCHKS Limited
Company StatusActive
Company Number02442956
CategoryPrivate Limited Company
Incorporation Date15 November 1989(34 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Chantal Free
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(32 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameScott Matthew Sullivan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed18 February 2009(19 years, 3 months after company formation)
Appointment Duration15 years, 2 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed18 February 2009(19 years, 3 months after company formation)
Appointment Duration15 years, 2 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameJean Chenoweth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 1997)
RoleHealthcare Executive
Correspondence Address4 Broadridge Lane
Lutherville Maryland 21093
Usa
Foreign
Director NameMr James Michael Coles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House Royston Grove
Hatchend
Middlesex
HA5 4HD
Director NameDaniel Robert Foley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 April 1992)
RoleHealthcare Executive
Correspondence Address1968 Green Road
Ann Arbor
Michigan 48105
Foreign
Director NameFrancis Stuart Jackson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 1993)
RoleFinance Director
Correspondence Address701, East Block
Forum Magnum Square
London
SE1 7GN
Director NameSachi Morishige
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 1996)
RoleHealth Care Executive
Correspondence Address2122 Dulaney Valley Road
Lutherville,Maryland
Usa
Director NameMr Graham Melville Harries
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1995)
RoleChief Executive Officer
Correspondence AddressWitten Croft
Pinvin
Worcestershire
Secretary NameMr Andrew James Pemberton
NationalityBritish
StatusResigned
Appointed15 July 1993(3 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakehouse Cottage
School Road, Hockley Heath
Solihull
West Midlands
B94 6RP
Director NameDr Ian John Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 November 1996)
RoleChief Executive
Correspondence Address16 Godesdone Road
Cambridge
Cambridgeshire
CB5 8HR
Director NameBarry Offutt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1997(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2000)
RoleChief Financial Officer
Correspondence Address3036 Black Rock Road
Butler
Maryland
Md 21023
Director NameCharles Berardesco
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1997(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2000)
RoleSenior Vice President
Correspondence Address807 Wellington Road
Baltimore
Maryland
Md 21212
Secretary NameCharles Berardesco
NationalityAmerican
StatusResigned
Appointed07 March 1997(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2000)
RoleSenior Vice President
Correspondence Address807 Wellington Road
Baltimore
Maryland
Md 21212
Director NameMichael J Burke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2001)
RoleExecutive
Correspondence Address1760 Wimbledon Court
Lake Forest
Illinois 60045
United States
Director NameRobert Roy Brown
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2000(10 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2001)
RoleExecutive
Correspondence Address3683 East Stanford Drive
Paradise Valley Arizona 85253
U S A
Foreign
Director NameAndra Kerry Heller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2004)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address2440 N Lakeview Avenue
Chicago
Illinois
60614
United States
Director NameCharles Edward Leonard Iii
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2004)
RolePresident
Correspondence AddressOne Oxford Place
Lawrence
New York
11559
United States
Director NameMr Philip James
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 February 2009)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrepalle
Withybed Lane
Inkberrow
Worcestershire
WR7 4JJ
Director NameHarries Graham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 February 2009)
RoleCompany Director
Correspondence AddressCasaro Mimosa
17 Parque Da Floresta
Budens
Vila Do Bispo 8650 060
Foreign
Director NameMr Andrew George Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Sean Alfred Massey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NamePeter Mark Franklin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(24 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(24 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Darch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jason William Algate Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(25 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew David Howard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(25 years, 7 months after company formation)
Appointment Duration5 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(26 years, 2 months after company formation)
Appointment Duration7 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameStephen John Cole
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(26 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew Stephen Lockwood
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1993)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitewww.chks.co.uk
Email address[email protected]
Telephone020 78085236
Telephone regionLondon

Location

Registered Address11 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

535.1k at £1Capita Health Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,561,612
Gross Profit£3,682,861
Net Worth£3,153,651
Cash£1,187,544
Current Liabilities£1,671,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

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

Charges

7 April 2004Delivered on: 28 April 2004
Satisfied on: 20 February 2009
Persons entitled: Inflexion General Partner Limited as General Partner of Participation Scottish Limitedpartnership (As General Partner of Chks Co-Invest Limited Partnership)

Classification: Security accession deed
Secured details: All monies due or to become due from each chargor and obligor to the secured loan note holder 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
7 April 2004Delivered on: 28 April 2004
Satisfied on: 20 February 2009
Persons entitled: Inflexion General Partner Limited as General Partner of Inflexion Scottish Limited Partnership(As General Partner of Inflexion Fund 2 Limitedpartnership)

Classification: Security accession deed
Secured details: All monies due or to become due from each chargor and obligor to the secured loan note holder 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
7 April 2004Delivered on: 20 April 2004
Satisfied on: 20 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Security accession deed
Secured details: All monies due or to become due from each chargor and obligor to the chargee 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
25 January 1995Delivered on: 2 February 1995
Satisfied on: 23 March 2004
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 January 2021Change of details for Capita Health Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
3 December 2020Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 October 2020Amended audit exemption subsidiary accounts made up to 31 December 2019 (28 pages)
7 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
7 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
22 September 2020Total exemption full accounts made up to 31 December 2019 (29 pages)
13 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages)
13 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 July 2020Appointment of Mrs Francesca Anne Todd as a director on 29 June 2020 (2 pages)
2 July 2020Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages)
2 July 2020Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page)
31 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 October 2019Change of details for Capita Health Holdings Limited as a person with significant control on 19 December 2018 (2 pages)
24 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (33 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
9 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
7 March 2018Termination of appointment of Andrew Stephen Lockwood as a director on 31 January 2018 (1 page)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Termination of appointment of Stephen John Cole as a director on 12 May 2017 (1 page)
17 May 2017Appointment of Mr Stefan John Maynard as a director on 11 May 2017 (2 pages)
17 May 2017Termination of appointment of Stephen John Cole as a director on 12 May 2017 (1 page)
17 May 2017Appointment of Mr Stefan John Maynard as a director on 11 May 2017 (2 pages)
14 October 2016Appointment of Mr Andrew Stephen Lockwood as a director on 11 October 2016 (2 pages)
14 October 2016Termination of appointment of Jason William Algate Harries as a director on 30 October 2015 (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Appointment of Mr Andrew Stephen Lockwood as a director on 11 October 2016 (2 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Termination of appointment of Jason William Algate Harries as a director on 30 October 2015 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
1 September 2016Termination of appointment of Ian Edward Jarvis as a director on 19 August 2016 (1 page)
1 September 2016Termination of appointment of Ian Edward Jarvis as a director on 19 August 2016 (1 page)
1 September 2016Appointment of Stephen John Cole as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Stephen John Cole as a director on 31 August 2016 (2 pages)
27 July 2016Termination of appointment of Richard Darch as a director on 30 June 2016 (1 page)
27 July 2016Termination of appointment of Richard Darch as a director on 30 June 2016 (1 page)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 535,147
(9 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 535,147
(9 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
16 June 2015Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages)
16 June 2015Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages)
1 April 2015Appointment of Mr Richard Darch as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Mr Richard Darch as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Mr Richard Darch as a director on 1 January 2015 (2 pages)
23 February 2015Section 519 ca 2006 (4 pages)
23 February 2015Section 519 ca 2006 (4 pages)
6 February 2015Appointment of Mr Jason William Algate Harries as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Mr Jason William Algate Harries as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Mr Jason William Algate Harries as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
19 December 2014Auditor's resignation (2 pages)
19 December 2014Auditor's resignation (2 pages)
31 October 2014Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages)
31 October 2014Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 535,147
(6 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 535,147
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
22 July 2014Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages)
22 July 2014Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages)
21 July 2014Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page)
21 July 2014Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page)
7 July 2014Termination of appointment of Sean Massey as a director (1 page)
7 July 2014Termination of appointment of Sean Massey as a director (1 page)
7 July 2014Appointment of James D'arcy Vincent as a director (2 pages)
7 July 2014Appointment of James D'arcy Vincent as a director (2 pages)
3 April 2014Appointment of Peter Mark Franklin as a director (2 pages)
3 April 2014Termination of appointment of Richard Shearer as a director (1 page)
3 April 2014Termination of appointment of Richard Shearer as a director (1 page)
3 April 2014Appointment of Peter Mark Franklin as a director (2 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 535,147
(6 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 535,147
(6 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
29 August 2012Full accounts made up to 31 December 2011 (19 pages)
29 August 2012Full accounts made up to 31 December 2011 (19 pages)
28 October 2011Termination of appointment of Andrew Parker as a director (1 page)
28 October 2011Termination of appointment of Andrew Parker as a director (1 page)
28 October 2011Appointment of Mr Sean Alfred Massey as a director (2 pages)
28 October 2011Appointment of Mr Sean Alfred Massey as a director (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
29 November 2010Auditor's resignation (1 page)
29 November 2010Auditor's resignation (1 page)
1 November 2010Full accounts made up to 31 December 2009 (21 pages)
1 November 2010Full accounts made up to 31 December 2009 (21 pages)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
7 September 2010Consolidation of shares on 13 August 2010 (5 pages)
7 September 2010Consolidation of shares on 13 August 2010 (5 pages)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Memorandum and Articles of Association (12 pages)
5 January 2010Memorandum and Articles of Association (12 pages)
5 January 2010Statement of company's objects (2 pages)
7 December 2009Auditor's resignation (2 pages)
7 December 2009Auditor's resignation (2 pages)
2 December 2009Section 519 (2 pages)
2 December 2009Section 519 (2 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 October 2009Full accounts made up to 31 December 2008 (21 pages)
29 October 2009Full accounts made up to 31 December 2008 (21 pages)
28 October 2009Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (1 page)
28 October 2009Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (1 page)
28 October 2009Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (1 page)
1 April 2009Director appointed andy parker logged form (2 pages)
1 April 2009Director appointed andy parker logged form (2 pages)
17 March 2009Director appointed andrew george parker (1 page)
17 March 2009Director appointed andrew george parker (1 page)
10 March 2009Director appointed richard shearer (2 pages)
10 March 2009Director appointed richard shearer (2 pages)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 February 2009Secretary appointed capita group secretary LIMITED (2 pages)
24 February 2009Appointment terminated director harries graham (1 page)
24 February 2009Registered office changed on 24/02/2009 from 1 arden court arden road alcester warwickshire B49 6HN (1 page)
24 February 2009Director appointed capita corporate director LIMITED (2 pages)
24 February 2009Appointment terminated director harries graham (1 page)
24 February 2009Registered office changed on 24/02/2009 from 1 arden court arden road alcester warwickshire B49 6HN (1 page)
24 February 2009Appointment terminated director philip james (1 page)
24 February 2009Appointment terminate, director and secretary andrew pemberton logged form (1 page)
24 February 2009Appointment terminated director philip james (1 page)
24 February 2009Director appointed capita corporate director LIMITED (2 pages)
24 February 2009Appointment terminate, director and secretary andrew pemberton logged form (1 page)
24 February 2009Secretary appointed capita group secretary LIMITED (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 December 2008Return made up to 15/11/08; full list of members (4 pages)
18 December 2008Return made up to 15/11/08; full list of members (4 pages)
10 September 2008Full accounts made up to 31 December 2007 (19 pages)
10 September 2008Full accounts made up to 31 December 2007 (19 pages)
27 December 2007Return made up to 15/11/07; full list of members (3 pages)
27 December 2007Return made up to 15/11/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
30 November 2006Return made up to 15/11/06; full list of members (3 pages)
30 November 2006Return made up to 15/11/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
28 December 2005Return made up to 15/11/05; full list of members (7 pages)
28 December 2005Return made up to 15/11/05; full list of members (7 pages)
4 October 2005Full accounts made up to 31 December 2004 (16 pages)
4 October 2005Full accounts made up to 31 December 2004 (16 pages)
2 December 2004Return made up to 15/11/04; full list of members (7 pages)
2 December 2004Return made up to 15/11/04; full list of members (7 pages)
29 April 2004Auditor's resignation (1 page)
29 April 2004Auditor's resignation (1 page)
28 April 2004Particulars of mortgage/charge (11 pages)
28 April 2004Particulars of mortgage/charge (10 pages)
28 April 2004Particulars of mortgage/charge (11 pages)
28 April 2004Particulars of mortgage/charge (10 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
20 April 2004Particulars of mortgage/charge (11 pages)
20 April 2004Particulars of mortgage/charge (11 pages)
16 April 2004Declaration of assistance for shares acquisition (16 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 April 2004Declaration of assistance for shares acquisition (16 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 April 2004Declaration of assistance for shares acquisition (16 pages)
16 April 2004Declaration of assistance for shares acquisition (5 pages)
16 April 2004Declaration of assistance for shares acquisition (16 pages)
16 April 2004Declaration of assistance for shares acquisition (5 pages)
7 April 2004Full accounts made up to 31 December 2003 (16 pages)
7 April 2004Full accounts made up to 31 December 2003 (16 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
22 December 2003Return made up to 15/11/03; full list of members (7 pages)
22 December 2003Return made up to 15/11/03; full list of members (7 pages)
6 June 2003Full accounts made up to 31 December 2002 (17 pages)
6 June 2003Full accounts made up to 31 December 2002 (17 pages)
18 December 2002Return made up to 15/11/02; full list of members (7 pages)
18 December 2002Return made up to 15/11/02; full list of members (7 pages)
12 September 2002Full accounts made up to 31 December 2001 (18 pages)
12 September 2002Full accounts made up to 31 December 2001 (18 pages)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
19 December 2001Return made up to 15/11/01; full list of members (7 pages)
19 December 2001Return made up to 15/11/01; full list of members (7 pages)
7 August 2001Full accounts made up to 31 December 2000 (17 pages)
7 August 2001Full accounts made up to 31 December 2000 (17 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
19 December 2000Return made up to 15/11/00; full list of members (7 pages)
19 December 2000Return made up to 15/11/00; full list of members (7 pages)
9 October 2000Full accounts made up to 31 December 1999 (16 pages)
9 October 2000Full accounts made up to 31 December 1999 (16 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
17 December 1999Return made up to 15/11/99; full list of members (7 pages)
17 December 1999Return made up to 15/11/99; full list of members (7 pages)
23 August 1999Full accounts made up to 31 December 1998 (17 pages)
23 August 1999Full accounts made up to 31 December 1998 (17 pages)
20 November 1998Return made up to 15/11/98; no change of members (4 pages)
20 November 1998Return made up to 15/11/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
24 November 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 December 1996 (19 pages)
23 July 1997Full accounts made up to 31 December 1996 (19 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
18 December 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 December 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 November 1996Auditor's resignation (1 page)
29 November 1996Auditor's resignation (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
5 August 1996Full accounts made up to 31 December 1995 (18 pages)
5 August 1996Full accounts made up to 31 December 1995 (18 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
13 December 1995Return made up to 15/11/95; no change of members (6 pages)
13 December 1995Return made up to 15/11/95; no change of members (6 pages)
1 June 1995Full accounts made up to 31 December 1994 (18 pages)
1 June 1995Full accounts made up to 31 December 1994 (18 pages)
2 February 1995Particulars of mortgage/charge (4 pages)
2 February 1995Particulars of mortgage/charge (4 pages)
3 August 1993Ad 30/06/93--------- £ si [email protected]=10703 £ ic 524444/535147 (2 pages)
3 August 1993Ad 30/06/93--------- £ si [email protected]=10703 £ ic 524444/535147 (2 pages)
18 April 1993Memorandum and Articles of Association (8 pages)
18 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 April 1993Memorandum and Articles of Association (8 pages)
18 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 April 1993Nc inc already adjusted 29/03/93 (1 page)
18 April 1993Nc inc already adjusted 29/03/93 (1 page)
25 March 1993Full accounts made up to 31 December 1992 (16 pages)
25 March 1993Full accounts made up to 31 December 1992 (16 pages)
5 March 1993£ nc 500000/600000 15/12/92 (2 pages)
5 March 1993£ nc 500000/600000 15/12/92 (2 pages)
5 March 1993Ad 15/12/92--------- £ si [email protected]=218903 £ ic 305541/524444 (2 pages)
5 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 March 1993Ad 15/12/92--------- £ si [email protected]=218903 £ ic 305541/524444 (2 pages)
21 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
21 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
27 April 1992Ad 31/12/91--------- £ si [email protected]=254551 £ ic 51186/305737 (2 pages)
27 April 1992Nc inc already adjusted 31/12/91 (1 page)
27 April 1992Ad 31/12/91--------- £ si [email protected]=254551 £ ic 51186/305737 (2 pages)
27 April 1992Nc inc already adjusted 31/12/91 (1 page)
21 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
21 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
8 October 1991Nc inc already adjusted 19/09/91 (1 page)
8 October 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 October 1991Nc inc already adjusted 19/09/91 (1 page)
8 October 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 October 1991Ad 19/09/91--------- £ si [email protected]=50000 £ ic 1186/51186 (2 pages)
8 October 1991Ad 19/09/91--------- £ si [email protected]=50000 £ ic 1186/51186 (2 pages)
30 September 1991Company name changed caspe healthcare knowledge syste ms LIMITED\certificate issued on 01/10/91 (2 pages)
30 September 1991Company name changed caspe healthcare knowledge syste ms LIMITED\certificate issued on 01/10/91 (2 pages)
9 August 1991Ad 19/04/91--------- £ si [email protected]=890 £ ic 198/1088 (3 pages)
9 August 1991S-div conve 19/04/91 (1 page)
9 August 1991Ad 19/04/91--------- £ si [email protected]=890 £ ic 198/1088 (3 pages)
9 August 1991Ad 02/04/90--------- £ si 98@1=98 £ ic 1088/1186 (2 pages)
9 August 1991Ad 02/04/90--------- £ si 98@1=98 £ ic 1088/1186 (2 pages)
9 August 1991£ nc 50000/51000 19/04/91 (1 page)
9 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 August 1991£ nc 50000/51000 19/04/91 (1 page)
9 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 August 1991S-div conve 19/04/91 (1 page)
9 August 1991Memorandum and Articles of Association (35 pages)
9 August 1991Memorandum and Articles of Association (35 pages)
19 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
19 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
13 February 1991Ad 02/04/90--------- £ si 98@1=98 £ ic 100/198 (2 pages)
13 February 1991Ad 02/04/90--------- £ si 98@1=98 £ ic 100/198 (2 pages)
5 April 1990Ad 02/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 1990Ad 02/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1989Company name changed matahari 266 LIMITED\certificate issued on 12/12/89 (2 pages)
11 December 1989Company name changed matahari 266 LIMITED\certificate issued on 12/12/89 (2 pages)
15 November 1989Incorporation (19 pages)
15 November 1989Incorporation (19 pages)