London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2013(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 October 2021) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2013(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 October 2021) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Claire Tracey Veitch |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Product Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weardale Avenue South Bents Sunderland SR6 8AS |
Director Name | Neil Anthony Michael Moult |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Newmoor Hall Longframlington Morpeth Northumberland NE65 8EQ |
Secretary Name | Michael John Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cooperage 17 Front Street Whitburn Sunderland SR6 7JB |
Director Name | Dr John Cavill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winkfield Lodge Hatchet Lane Winkfield Berkshire SL4 2EG |
Director Name | Richard Varian Gray |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 June 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa Capri 283 Jesmond Dene Road Jesmond Newcastle Upon Tyne NE2 2JU |
Director Name | Jonathan Stephen George Ovenden |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 June 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greenlea Road Swarland Morpeth Northumberland NE65 9HF |
Director Name | Claire Margaret Graham |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2005) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 33 Southwood Gardens Kenton Newcastle Upon Tyne NE3 3BU |
Secretary Name | Julia Alison Wark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 45 High Axwell Blaydon On Tyne Tyne & Wear NE21 5LB |
Secretary Name | Miss Sarah Jane Duffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 2013) |
Role | Finance Manager |
Correspondence Address | 21 Hayleazes Road Newcastle Upon Tyne Tyne And Wear NE15 7TQ |
Director Name | Mrs Jaime Claire McHugh |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(12 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 June 2013) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Q15 Quorum Business Park, Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mrs Dawn Marriott-Sims |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr James Parkhouse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Sunna Iris Van Loo |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Graham Brian Russell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Darren Richard Bance |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Alexandra Mary Moffatt |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(19 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Samantha Rosemary Jane Booth |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.creatingcareers.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2154100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
245.4k at £1 | Capita Business Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,965,201 |
Gross Profit | £665,018 |
Net Worth | -£634,798 |
Current Liabilities | £3,365,357 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
5 March 2013 | Delivered on: 7 March 2013 Satisfied on: 21 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
7 September 2009 | Delivered on: 10 September 2009 Satisfied on: 28 February 2013 Persons entitled: Skipton Business Finance Limited Classification: Fixed charge on all debts and related rights and floating charge on all other property Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a fixed charge all specified debts and other debts and by way of a floating charge the floating assets. Fully Satisfied |
29 January 2007 | Delivered on: 2 February 2007 Satisfied on: 6 June 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
31 January 2006 | Delivered on: 2 February 2006 Satisfied on: 12 November 2010 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 April 2004 | Delivered on: 17 April 2004 Satisfied on: 7 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 2002 | Delivered on: 9 July 2002 Satisfied on: 23 April 2004 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over all book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
4 July 2002 | Delivered on: 9 July 2002 Satisfied on: 23 April 2004 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
17 October 2000 | Delivered on: 6 November 2000 Satisfied on: 23 April 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
---|---|
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 June 2017 | Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 June 2015 | Appointment of Mr Graham Brian Russell as a director on 15 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Sunna Iris Van Loo as a director on 15 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of James Parkhouse as a director on 28 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page) |
23 February 2015 | Section 519 (4 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 September 2014 | Statement of capital following an allotment of shares on 13 June 2013
|
21 August 2014 | Satisfaction of charge 8 in full (1 page) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
21 March 2014 | Aud res sec 519 (1 page) |
2 January 2014 | Appointment of Mr James Parkhouse as a director (2 pages) |
2 January 2014 | Termination of appointment of Dawn Marriott-Sims as a director (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
27 August 2013 | Resolutions
|
6 August 2013 | Change of share class name or designation (2 pages) |
28 June 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
28 June 2013 | Termination of appointment of Jonathan Ovenden as a director (1 page) |
28 June 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
28 June 2013 | Termination of appointment of Sarah Duffey as a secretary (1 page) |
28 June 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
28 June 2013 | Appointment of Mrs Dawn Marriott-Sims as a director (2 pages) |
28 June 2013 | Termination of appointment of Jaime Mchugh as a director (1 page) |
28 June 2013 | Registered office address changed from First Floor Q15 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
28 June 2013 | Termination of appointment of Richard Gray as a director (1 page) |
28 June 2013 | Termination of appointment of Claire Veitch as a director (1 page) |
28 June 2013 | Termination of appointment of John Cavill as a director (1 page) |
28 June 2013 | Termination of appointment of Neil Moult as a director (1 page) |
6 June 2013 | Satisfaction of charge 6 in full (4 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (11 pages) |
26 November 2012 | Appointment of Mrs Jaime Claire Mchugh as a director (2 pages) |
23 October 2012 | Registered office address changed from 5 Horton Park Seaton Burn Northumberland NE13 6BU on 23 October 2012 (1 page) |
12 October 2012 | Accounts for a small company made up to 31 July 2012 (8 pages) |
15 February 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
21 December 2011 | Resolutions
|
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
14 March 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
21 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 May 2010 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
22 December 2009 | Director's details changed for Richard Varian Gray on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Jonathan Stephen George Ovenden on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for John Cavill on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Neil Anthony Michael Moult on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard Varian Gray on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Claire Tracey Veitch on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for John Cavill on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
22 December 2009 | Director's details changed for Claire Tracey Veitch on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Miss Sarah Jane Francis on 10 October 2009 (1 page) |
22 December 2009 | Director's details changed for Jonathan Stephen George Ovenden on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Neil Anthony Michael Moult on 1 October 2009 (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Solvency statement dated 27/11/09 (1 page) |
17 December 2009 | Statement by directors (1 page) |
17 December 2009 | Statement of capital on 17 December 2009
|
10 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 August 2009 | Secretary appointed miss sarah jane francis (1 page) |
2 July 2009 | Group of companies' accounts made up to 31 July 2008 (26 pages) |
2 February 2009 | Return made up to 30/11/08; full list of members (7 pages) |
2 February 2009 | Appointment terminated secretary julia wark (1 page) |
13 June 2008 | Group of companies' accounts made up to 31 July 2007 (23 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
27 December 2007 | Ad 15/03/07--------- £ si 1285@1=1285 (2 pages) |
29 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
17 April 2007 | Ad 15/03/07--------- £ si 2004@1=2004 £ ic 239750/241754 (2 pages) |
17 April 2007 | Resolutions
|
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Return made up to 30/11/06; full list of members
|
2 February 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 2ND floor wards building 31-39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
29 November 2006 | Full accounts made up to 31 July 2006 (22 pages) |
28 September 2006 | Group of companies' accounts made up to 31 July 2005 (21 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members
|
8 September 2005 | Director resigned (1 page) |
12 May 2005 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members
|
29 October 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 April 2004 | Ad 14/04/04--------- £ si 30000@1=30000 £ ic 209750/239750 (2 pages) |
27 April 2004 | Resolutions
|
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2004 | Particulars of mortgage/charge (5 pages) |
31 December 2003 | Return made up to 30/11/03; full list of members (11 pages) |
21 October 2003 | Director's particulars changed (1 page) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
4 September 2003 | New director appointed (2 pages) |
11 February 2003 | Director's particulars changed (1 page) |
31 December 2002 | Return made up to 30/11/02; full list of members (11 pages) |
10 September 2002 | New director appointed (2 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
7 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
19 January 2001 | New director appointed (2 pages) |
9 January 2001 | Ad 15/08/00-15/08/00 £ si 157249@1 (2 pages) |
4 January 2001 | Return made up to 30/11/00; full list of members
|
6 November 2000 | Particulars of mortgage/charge (4 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Resolutions
|
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Nc inc already adjusted 15/08/00 (1 page) |
3 November 2000 | Ad 17/10/00--------- £ si 52500@1=52500 £ ic 157250/209750 (2 pages) |
17 October 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
7 September 2000 | Nc inc already adjusted 15/08/00 (1 page) |
7 September 2000 | Resolutions
|
6 September 2000 | Ad 15/08/00--------- £ si 157249@1=157249 £ ic 1/157250 (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 November 1999 | Incorporation (18 pages) |