Company NameClinical Solutions International Limited
DirectorsElizabeth Helen Brownell and Capita Corporate Director Limited
Company StatusLiquidation
Company Number04394761
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Previous NameCAS Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameElizabeth Helen Brownell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(21 years, 1 month after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed29 May 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 11 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed29 May 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 11 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameGeorge B Gamble
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2002(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address7495 Wynfield Drive
Cumming
Ga 30040
United States
Secretary NameDipak Chandarana
NationalityBritish
StatusResigned
Appointed16 April 2002(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2003)
RoleAccountant
Correspondence AddressWestridge
The Brow
Chalfont St Giles
Buckinghamshire
HP8 4JD
Director NameHelen Turier
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2005)
RoleProduct Manager Director Mds L
Correspondence Address34 Dean Way
Storrington
West Sussex
RH20 4QS
Director NameRobert Thompson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2006)
RoleChief Executive Officer
Correspondence AddressDunedin
Nine Mile Ride
Wokingham
Berkshire
RG40 3DY
Secretary NameRobert Thompson
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 November 2004)
RoleCEO
Correspondence AddressDunedin
Nine Mile Ride
Wokingham
Berkshire
RG40 3DY
Secretary NameMarilla Carlyn Stevens
NationalityBritish
StatusResigned
Appointed18 November 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
Ridge Langley
South Croydon
Surrey
CR2 0AR
Director NameMr Shaun Robert Hopgood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(2 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Highdowns
Hatch Warren
Basingstoke
Hampshire
RG22 4RH
Director NameJohn Stevens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(2 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Abbotsbury House
Abbotsbury Road
Holland Park
London
W14 8EN
Director NameMr David Allan Thorpe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBobble Barn Farmhouse
Little Rissington
Gloucestershire
GL54 2ND
Wales
Director NameMr David Alexander Baker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Burlington Lane
Chiswick
London
W4 2RR
Secretary NameMr David Orlando Spencer Harmes
NationalityBritish
StatusResigned
Appointed02 February 2007(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Chase
Bashurst Hill
Horsham
West Sussex
RH13 0NY
Secretary NameMr Iain Alexander Jamieson
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Chase
Bashurst Hill
Horsham
West Sussex
RH13 0NY
Director NameMr Xavier Andre Bernard Flinois
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul Raymond Champion
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2011)
RoleExecutive Vp
Country of ResidenceUnited Kingdom
Correspondence AddressScott House Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMr Sean Alfred Massey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(10 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon Charles Chipperfield
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2014)
RoleChief Operating Officer
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(12 years 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 James D'Arcy Vincent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
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(12 years, 4 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 Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(12 years, 9 months after company formation)
Appointment Duration8 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Sean Alfred Massey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2017)
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
Appointed01 January 2015(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(13 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(14 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameJames Cowan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew James Timlin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(18 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteclinicalsolutions.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

957.5k at £1Clinical Solutions Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,207,005
Gross Profit£6,057,476
Net Worth£439,792
Cash£539,846
Current Liabilities£20,458,055

Accounts

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

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

27 November 2009Delivered on: 1 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re clinical solutions international LTD and numbered 30.00.02/01075115 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
21 November 2006Delivered on: 23 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 July 2006Delivered on: 29 July 2006
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and for the Secured Parties (Secured Party)

Classification: Equitable mortgage of shares
Secured details: All monies due or to become due from the security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: New rights existing at 19 july 2006 with respect to the present security by way of equitable mortgage. See the mortgage charge document for full details.
Fully Satisfied
16 March 2005Delivered on: 24 March 2005
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due of any member of the group to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (31 pages)
26 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
5 May 2023Termination of appointment of James Cowan as a director on 5 May 2023 (1 page)
5 May 2023Appointment of Elizabeth Helen Brownell as a director on 3 May 2023 (2 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (31 pages)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (226 pages)
1 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (221 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
28 October 2021Solvency Statement dated 26/10/21 (1 page)
28 October 2021Statement by Directors (1 page)
28 October 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 26/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2021Solvency Statement dated 26/10/21 (1 page)
28 October 2021Solvency Statement dated 26/10/21 (1 page)
28 October 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 26/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2021Statement by Directors (1 page)
28 October 2021Statement by Directors (1 page)
28 October 2021Statement of capital on 28 October 2021
  • GBP 1
(5 pages)
28 October 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 26/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (34 pages)
15 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (211 pages)
1 June 2021Termination of appointment of Andrew James Timlin as a director on 28 May 2021 (1 page)
1 June 2021Termination of appointment of Christopher Francis Henry Baker as a director on 28 May 2021 (1 page)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Change of details for Clinical Solutions Acquisition Limited as a person with significant control on 24 September 2020 (2 pages)
3 December 2020Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages)
9 October 2020Amended audit exemption subsidiary accounts made up to 31 December 2019 (34 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director 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)
15 September 2020Total exemption full accounts made up to 31 December 2019 (35 pages)
14 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages)
2 July 2020Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page)
30 June 2020Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages)
11 May 2020Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020 (2 pages)
22 March 2020Satisfaction of charge 5 in full (2 pages)
22 March 2020Satisfaction of charge 4 in full (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 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)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (36 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Clinical Solutions Acquisition Limited as a person with significant control on 1 October 2018 (2 pages)
3 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 London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
10 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages)
4 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
22 June 2018Director's details changed for James Cowan on 15 June 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
30 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
30 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
30 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
30 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
30 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
27 October 2017Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page)
27 October 2017Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page)
29 June 2017Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages)
29 June 2017Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 957,500
(8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 957,500
(8 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
23 February 2015Section 519 ca 2006 (4 pages)
23 February 2015Section 519 ca 2006 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 957,500
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 957,500
(6 pages)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Stefan John Maynard 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 Craig Hilton Rodgerson 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 Stefan John Maynard as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Craig Hilton Rodgerson 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 Sean Alfred Massey 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 Michael Patrick Collier as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Sean Alfred Massey as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Craig Hilton Rodgerson 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 Sean Alfred Massey as a director on 1 January 2015 (2 pages)
11 December 2014Auditor's resignation (2 pages)
11 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)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
25 September 2014Full accounts made up to 31 December 2013 (19 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 Simon Charles Chipperfield as a director on 20 June 2014 (1 page)
7 July 2014Termination of appointment of Simon Charles Chipperfield as a director on 20 June 2014 (1 page)
7 July 2014Appointment of James D'arcy Vincent as a director on 20 June 2014 (2 pages)
7 July 2014Appointment of James D'arcy Vincent as a director on 20 June 2014 (2 pages)
3 April 2014Termination of appointment of Richard John Shearer as a director on 28 March 2014 (1 page)
3 April 2014Appointment of Peter Mark Franklin as a director on 28 March 2014 (2 pages)
3 April 2014Appointment of Peter Mark Franklin as a director on 28 March 2014 (2 pages)
3 April 2014Termination of appointment of Richard John Shearer as a director on 28 March 2014 (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 957,500
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 957,500
(6 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)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
28 February 2013Termination of appointment of Sean Alfred Massey as a director on 14 February 2013 (1 page)
28 February 2013Appointment of Mr Simon Charles Chipperfield as a director on 14 February 2013 (2 pages)
28 February 2013Appointment of Mr Simon Charles Chipperfield as a director on 14 February 2013 (2 pages)
28 February 2013Termination of appointment of Sean Alfred Massey as a director on 14 February 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 August 2012Statement of company's objects (2 pages)
13 August 2012Memorandum and Articles of Association (10 pages)
13 August 2012Consolidation of shares on 18 June 2012 (5 pages)
13 August 2012Memorandum and Articles of Association (10 pages)
13 August 2012Statement of company's objects (2 pages)
13 August 2012Change of share class name or designation (2 pages)
13 August 2012Change of share class name or designation (2 pages)
13 August 2012Consolidation of shares on 18 June 2012 (5 pages)
11 June 2012Appointment of Mr Richard John Shearer as a director on 29 May 2012 (2 pages)
11 June 2012Appointment of Mr Richard John Shearer as a director on 29 May 2012 (2 pages)
8 June 2012Appointment of Capita Group Secretary Limited as a secretary on 29 May 2012 (2 pages)
8 June 2012Termination of appointment of Shaun Robert Hopgood as a director on 29 May 2012 (1 page)
8 June 2012Termination of appointment of David Allan Thorpe as a director on 29 May 2012 (1 page)
8 June 2012Termination of appointment of Xavier Andre Bernard Flinois as a director on 29 May 2012 (1 page)
8 June 2012Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP on 8 June 2012 (1 page)
8 June 2012Appointment of Capita Corporate Director Limited as a director on 29 May 2012 (2 pages)
8 June 2012Termination of appointment of Iain Alexander Jamieson as a secretary on 29 May 2012 (1 page)
8 June 2012Termination of appointment of Shaun Robert Hopgood as a director on 29 May 2012 (1 page)
8 June 2012Termination of appointment of David Allan Thorpe as a director on 29 May 2012 (1 page)
8 June 2012Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP on 8 June 2012 (1 page)
8 June 2012Appointment of Mr Sean Alfred Massey as a director on 29 May 2012 (2 pages)
8 June 2012Termination of appointment of Iain Alexander Jamieson as a director on 29 May 2012 (1 page)
8 June 2012Appointment of Capita Corporate Director Limited as a director on 29 May 2012 (2 pages)
8 June 2012Termination of appointment of Iain Alexander Jamieson as a director on 29 May 2012 (1 page)
8 June 2012Appointment of Capita Group Secretary Limited as a secretary on 29 May 2012 (2 pages)
8 June 2012Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Iain Alexander Jamieson as a secretary on 29 May 2012 (1 page)
8 June 2012Termination of appointment of Xavier Andre Bernard Flinois as a director on 29 May 2012 (1 page)
8 June 2012Appointment of Mr Sean Alfred Massey as a director on 29 May 2012 (2 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Full accounts made up to 31 December 2011 (20 pages)
23 April 2012Full accounts made up to 31 December 2011 (20 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (18 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (18 pages)
9 February 2012Termination of appointment of John Stevens as a director on 31 December 2011 (1 page)
9 February 2012Termination of appointment of John Stevens as a director on 31 December 2011 (1 page)
26 August 2011Full accounts made up to 31 December 2010 (20 pages)
26 August 2011Full accounts made up to 31 December 2010 (20 pages)
13 June 2011Termination of appointment of Paul Champion as a director (1 page)
13 June 2011Termination of appointment of Paul Champion as a director (1 page)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (20 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (20 pages)
10 August 2010Full accounts made up to 31 December 2009 (20 pages)
10 August 2010Full accounts made up to 31 December 2009 (20 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (20 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (20 pages)
9 March 2010Appointment of Mr Paul Raymond Champion as a director (2 pages)
9 March 2010Appointment of Mr Paul Raymond Champion as a director (2 pages)
23 February 2010Director's details changed for Mr Xavier Andre Bernard Filnois on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Xavier Andre Bernard Filnois on 22 February 2010 (2 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 October 2009Appointment of Mr Xavier Andre Bernard Filnois as a director (2 pages)
6 October 2009Appointment of Mr Xavier Andre Bernard Filnois as a director (2 pages)
30 September 2009Appointment terminated director david baker (1 page)
30 September 2009Appointment terminated director david baker (1 page)
1 July 2009Company name changed cas services LIMITED\certificate issued on 02/07/09 (2 pages)
1 July 2009Company name changed cas services LIMITED\certificate issued on 02/07/09 (2 pages)
14 May 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Full accounts made up to 31 December 2008 (18 pages)
16 March 2009Return made up to 14/03/09; full list of members (5 pages)
16 March 2009Return made up to 14/03/09; full list of members (5 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of register of members (1 page)
8 July 2008Director appointed mr iain alexander jamieson (2 pages)
8 July 2008Secretary appointed mr iain alexander jamieson (2 pages)
8 July 2008Appointment terminated secretary david harmes (1 page)
8 July 2008Appointment terminated secretary david harmes (1 page)
8 July 2008Director appointed mr iain alexander jamieson (2 pages)
8 July 2008Secretary appointed mr iain alexander jamieson (2 pages)
26 June 2008Registered office changed on 26/06/2008 from first floor midpoint alencon link basingstoke hampshire RG21 7PP (1 page)
26 June 2008Return made up to 14/03/08; full list of members (5 pages)
26 June 2008Registered office changed on 26/06/2008 from first floor midpoint alencon link basingstoke hampshire RG21 7PP (1 page)
26 June 2008Return made up to 14/03/08; full list of members (5 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
21 June 2007Full accounts made up to 31 December 2006 (18 pages)
21 June 2007Full accounts made up to 31 December 2006 (18 pages)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(4 pages)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(4 pages)
2 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
4 December 2006Full accounts made up to 31 December 2005 (21 pages)
4 December 2006Full accounts made up to 31 December 2005 (21 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: 1ST floor midpoint alencon link basingstoke hampshire RG21 7PL (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: 1ST floor midpoint alencon link basingstoke hampshire RG21 7PL (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: the quadrangle 106-108 station road redhill surrey RH1 1PR (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: the quadrangle 106-108 station road redhill surrey RH1 1PR (1 page)
7 September 2006Return made up to 14/03/06; full list of members (3 pages)
7 September 2006Return made up to 14/03/06; full list of members (3 pages)
29 July 2006Particulars of mortgage/charge (7 pages)
29 July 2006Particulars of mortgage/charge (7 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
30 January 2006Full accounts made up to 31 December 2004 (26 pages)
30 January 2006Full accounts made up to 31 December 2004 (26 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 June 2005Return made up to 14/03/05; full list of members (12 pages)
29 June 2005Return made up to 14/03/05; full list of members (12 pages)
22 June 2005Ad 16/03/05--------- £ si [email protected]=30000 £ ic 927500/957500 (2 pages)
22 June 2005Ad 16/03/05--------- £ si [email protected]=30000 £ ic 927500/957500 (2 pages)
22 June 2005Ad 16/03/05--------- £ si [email protected]=27500 £ ic 900000/927500 (2 pages)
22 June 2005Ad 16/03/05--------- £ si [email protected]=27500 £ ic 900000/927500 (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
21 April 2005Ad 16/03/05--------- £ si [email protected]=30000 £ ic 1799998/1829998 (2 pages)
21 April 2005Ad 16/03/05--------- £ si [email protected]=27500 £ ic 1829998/1857498 (2 pages)
21 April 2005Ad 16/03/05--------- £ si [email protected]=30000 £ ic 1799998/1829998 (2 pages)
21 April 2005Ad 16/03/05--------- £ si [email protected]=27500 £ ic 1829998/1857498 (2 pages)
24 March 2005Declaration of assistance for shares acquisition (15 pages)
24 March 2005Re section 394 (1 page)
24 March 2005Declaration of assistance for shares acquisition (15 pages)
24 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 March 2005Particulars of mortgage/charge (28 pages)
24 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 March 2005Particulars of mortgage/charge (28 pages)
24 March 2005Re section 394 (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Resolutions
  • RES13 ‐ Re financial assistance 16/03/05
(1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Resolutions
  • RES13 ‐ Re financial assistance 16/03/05
(1 page)
22 March 2005Director resigned (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 February 2005Nc inc already adjusted 18/11/04 (1 page)
10 February 2005Nc inc already adjusted 18/11/04 (1 page)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
1 February 2005Ad 18/11/04--------- £ si [email protected]=899998 £ ic 900000/1799998 (2 pages)
1 February 2005Ad 18/11/04--------- £ si [email protected]=899998 £ ic 900000/1799998 (2 pages)
1 February 2005New secretary appointed (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Resolutions
  • RES13 ‐ Relevant payments 18/11/04
(1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Resolutions
  • RES13 ‐ Relevant payments 18/11/04
(1 page)
1 February 2005New secretary appointed (1 page)
28 January 2005Rectification of register of mem (2 pages)
28 January 2005Rectification of register of mem (2 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
14 April 2004Return made up to 14/03/04; full list of members (9 pages)
14 April 2004Return made up to 14/03/04; full list of members (9 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 October 2003Memorandum and Articles of Association (12 pages)
27 October 2003Memorandum and Articles of Association (12 pages)
16 September 2003Ad 30/07/03--------- £ si [email protected]=899998 £ ic 2/900000 (2 pages)
16 September 2003Return made up to 14/03/03; full list of members; amend (5 pages)
16 September 2003Nc inc already adjusted 30/07/03 (1 page)
16 September 2003Ad 30/07/03--------- £ si [email protected]=899998 £ ic 2/900000 (2 pages)
16 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 September 2003Return made up to 14/03/03; full list of members; amend (5 pages)
16 September 2003Nc inc already adjusted 30/07/03 (1 page)
16 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003£ nc 100/1025000 20/12/02 (1 page)
4 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2003£ nc 100/1025000 20/12/02 (1 page)
4 February 2003Ad 20/12/02--------- £ si [email protected]=950000 £ ic 2/950002 (2 pages)
4 February 2003Ad 20/12/02--------- £ si [email protected]=950000 £ ic 2/950002 (2 pages)
4 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 April 2002Ad 16/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 April 2002Registered office changed on 19/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
19 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
19 April 2002Ad 16/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2002New director appointed (2 pages)
14 March 2002Incorporation (17 pages)
14 March 2002Incorporation (17 pages)