London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | George B Gamble |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2002(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 7495 Wynfield Drive Cumming Ga 30040 United States |
Secretary Name | Dipak Chandarana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2003) |
Role | Accountant |
Correspondence Address | Westridge The Brow Chalfont St Giles Buckinghamshire HP8 4JD |
Director Name | Helen Turier |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2005) |
Role | Product Manager Director Mds L |
Correspondence Address | 34 Dean Way Storrington West Sussex RH20 4QS |
Director Name | Robert Thompson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 2006) |
Role | Chief Executive Officer |
Correspondence Address | Dunedin Nine Mile Ride Wokingham Berkshire RG40 3DY |
Secretary Name | Robert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 November 2004) |
Role | CEO |
Correspondence Address | Dunedin Nine Mile Ride Wokingham Berkshire RG40 3DY |
Secretary Name | Marilla Carlyn Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays Ridge Langley South Croydon Surrey CR2 0AR |
Director Name | Mr Shaun Robert Hopgood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Highdowns Hatch Warren Basingstoke Hampshire RG22 4RH |
Director Name | John Stevens |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Abbotsbury House Abbotsbury Road Holland Park London W14 8EN |
Director Name | Mr David Allan Thorpe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bobble Barn Farmhouse Little Rissington Gloucestershire GL54 2ND Wales |
Director Name | Mr David Alexander Baker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Burlington Lane Chiswick London W4 2RR |
Secretary Name | Mr David Orlando Spencer Harmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Lime Walk Maidenhead Berkshire SL6 6QB |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Chase Bashurst Hill Horsham West Sussex RH13 0NY |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Chase Bashurst Hill Horsham West Sussex RH13 0NY |
Director Name | Mr Xavier Andre Bernard Flinois |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Paul Raymond Champion |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2011) |
Role | Executive Vp |
Country of Residence | United Kingdom |
Correspondence Address | Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Director Name | Mr Sean Alfred Massey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon Charles Chipperfield |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Peter Mark Franklin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(12 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr James D'Arcy Vincent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Michael Patrick Collier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Sean Alfred Massey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Jamie Leigh Radford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(13 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr William Stephen McBrinn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(14 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | James Cowan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Andrew James Timlin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(18 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | clinicalsolutions.com |
---|
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 |
957.5k at £1 | Clinical Solutions Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,207,005 |
Gross Profit | £6,057,476 |
Net Worth | £439,792 |
Cash | £539,846 |
Current Liabilities | £20,458,055 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
27 November 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
21 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (31 pages) |
---|---|
26 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
5 May 2023 | Termination of appointment of James Cowan as a director on 5 May 2023 (1 page) |
5 May 2023 | Appointment of Elizabeth Helen Brownell as a director on 3 May 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (31 pages) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (226 pages) |
1 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (221 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
28 October 2021 | Solvency Statement dated 26/10/21 (1 page) |
28 October 2021 | Statement by Directors (1 page) |
28 October 2021 | Resolutions
|
28 October 2021 | Solvency Statement dated 26/10/21 (1 page) |
28 October 2021 | Solvency Statement dated 26/10/21 (1 page) |
28 October 2021 | Resolutions
|
28 October 2021 | Statement by Directors (1 page) |
28 October 2021 | Statement by Directors (1 page) |
28 October 2021 | Statement of capital on 28 October 2021
|
28 October 2021 | Resolutions
|
4 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (34 pages) |
15 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (211 pages) |
1 June 2021 | Termination of appointment of Andrew James Timlin as a director on 28 May 2021 (1 page) |
1 June 2021 | Termination of appointment of Christopher Francis Henry Baker as a director on 28 May 2021 (1 page) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 January 2021 | Change of details for Clinical Solutions Acquisition Limited as a person with significant control on 24 September 2020 (2 pages) |
3 December 2020 | Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages) |
9 October 2020 | Amended audit exemption subsidiary accounts made up to 31 December 2019 (34 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (35 pages) |
14 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages) |
2 July 2020 | Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page) |
30 June 2020 | Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages) |
11 May 2020 | Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020 (2 pages) |
22 March 2020 | Satisfaction of charge 5 in full (2 pages) |
22 March 2020 | Satisfaction of charge 4 in full (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages) |
24 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (36 pages) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Change of details for Clinical Solutions Acquisition Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered 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 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages) |
4 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
24 June 2018 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for James Cowan on 15 June 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
30 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
30 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
30 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
30 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
27 October 2017 | Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page) |
29 June 2017 | Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages) |
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) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
9 February 2017 | Appointment of James Cowan as a director on 26 January 2017 (2 pages) |
9 February 2017 | Appointment of James Cowan as a director on 26 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2015 | Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Sean Alfred Massey as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Sean Alfred Massey as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Sean Alfred Massey as a director on 1 January 2015 (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
31 October 2014 | Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 July 2014 | Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Simon Charles Chipperfield as a director on 20 June 2014 (1 page) |
7 July 2014 | Termination of appointment of Simon Charles Chipperfield as a director on 20 June 2014 (1 page) |
7 July 2014 | Appointment of James D'arcy Vincent as a director on 20 June 2014 (2 pages) |
7 July 2014 | Appointment of James D'arcy Vincent as a director on 20 June 2014 (2 pages) |
3 April 2014 | Termination of appointment of Richard John Shearer as a director on 28 March 2014 (1 page) |
3 April 2014 | Appointment of Peter Mark Franklin as a director on 28 March 2014 (2 pages) |
3 April 2014 | Appointment of Peter Mark Franklin as a director on 28 March 2014 (2 pages) |
3 April 2014 | Termination of appointment of Richard John Shearer as a director on 28 March 2014 (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 February 2013 | Termination of appointment of Sean Alfred Massey as a director on 14 February 2013 (1 page) |
28 February 2013 | Appointment of Mr Simon Charles Chipperfield as a director on 14 February 2013 (2 pages) |
28 February 2013 | Appointment of Mr Simon Charles Chipperfield as a director on 14 February 2013 (2 pages) |
28 February 2013 | Termination of appointment of Sean Alfred Massey as a director on 14 February 2013 (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Statement of company's objects (2 pages) |
13 August 2012 | Memorandum and Articles of Association (10 pages) |
13 August 2012 | Consolidation of shares on 18 June 2012 (5 pages) |
13 August 2012 | Memorandum and Articles of Association (10 pages) |
13 August 2012 | Statement of company's objects (2 pages) |
13 August 2012 | Change of share class name or designation (2 pages) |
13 August 2012 | Change of share class name or designation (2 pages) |
13 August 2012 | Consolidation of shares on 18 June 2012 (5 pages) |
11 June 2012 | Appointment of Mr Richard John Shearer as a director on 29 May 2012 (2 pages) |
11 June 2012 | Appointment of Mr Richard John Shearer as a director on 29 May 2012 (2 pages) |
8 June 2012 | Appointment of Capita Group Secretary Limited as a secretary on 29 May 2012 (2 pages) |
8 June 2012 | Termination of appointment of Shaun Robert Hopgood as a director on 29 May 2012 (1 page) |
8 June 2012 | Termination of appointment of David Allan Thorpe as a director on 29 May 2012 (1 page) |
8 June 2012 | Termination of appointment of Xavier Andre Bernard Flinois as a director on 29 May 2012 (1 page) |
8 June 2012 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP on 8 June 2012 (1 page) |
8 June 2012 | Appointment of Capita Corporate Director Limited as a director on 29 May 2012 (2 pages) |
8 June 2012 | Termination of appointment of Iain Alexander Jamieson as a secretary on 29 May 2012 (1 page) |
8 June 2012 | Termination of appointment of Shaun Robert Hopgood as a director on 29 May 2012 (1 page) |
8 June 2012 | Termination of appointment of David Allan Thorpe as a director on 29 May 2012 (1 page) |
8 June 2012 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP on 8 June 2012 (1 page) |
8 June 2012 | Appointment of Mr Sean Alfred Massey as a director on 29 May 2012 (2 pages) |
8 June 2012 | Termination of appointment of Iain Alexander Jamieson as a director on 29 May 2012 (1 page) |
8 June 2012 | Appointment of Capita Corporate Director Limited as a director on 29 May 2012 (2 pages) |
8 June 2012 | Termination of appointment of Iain Alexander Jamieson as a director on 29 May 2012 (1 page) |
8 June 2012 | Appointment of Capita Group Secretary Limited as a secretary on 29 May 2012 (2 pages) |
8 June 2012 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Iain Alexander Jamieson as a secretary on 29 May 2012 (1 page) |
8 June 2012 | Termination of appointment of Xavier Andre Bernard Flinois as a director on 29 May 2012 (1 page) |
8 June 2012 | Appointment of Mr Sean Alfred Massey as a director on 29 May 2012 (2 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (18 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (18 pages) |
9 February 2012 | Termination of appointment of John Stevens as a director on 31 December 2011 (1 page) |
9 February 2012 | Termination of appointment of John Stevens as a director on 31 December 2011 (1 page) |
26 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 June 2011 | Termination of appointment of Paul Champion as a director (1 page) |
13 June 2011 | Termination of appointment of Paul Champion as a director (1 page) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (20 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (20 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (20 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (20 pages) |
9 March 2010 | Appointment of Mr Paul Raymond Champion as a director (2 pages) |
9 March 2010 | Appointment of Mr Paul Raymond Champion as a director (2 pages) |
23 February 2010 | Director's details changed for Mr Xavier Andre Bernard Filnois on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Xavier Andre Bernard Filnois on 22 February 2010 (2 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 October 2009 | Appointment of Mr Xavier Andre Bernard Filnois as a director (2 pages) |
6 October 2009 | Appointment of Mr Xavier Andre Bernard Filnois as a director (2 pages) |
30 September 2009 | Appointment terminated director david baker (1 page) |
30 September 2009 | Appointment terminated director david baker (1 page) |
1 July 2009 | Company name changed cas services LIMITED\certificate issued on 02/07/09 (2 pages) |
1 July 2009 | Company name changed cas services LIMITED\certificate issued on 02/07/09 (2 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of register of members (1 page) |
8 July 2008 | Director appointed mr iain alexander jamieson (2 pages) |
8 July 2008 | Secretary appointed mr iain alexander jamieson (2 pages) |
8 July 2008 | Appointment terminated secretary david harmes (1 page) |
8 July 2008 | Appointment terminated secretary david harmes (1 page) |
8 July 2008 | Director appointed mr iain alexander jamieson (2 pages) |
8 July 2008 | Secretary appointed mr iain alexander jamieson (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from first floor midpoint alencon link basingstoke hampshire RG21 7PP (1 page) |
26 June 2008 | Return made up to 14/03/08; full list of members (5 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from first floor midpoint alencon link basingstoke hampshire RG21 7PP (1 page) |
26 June 2008 | Return made up to 14/03/08; full list of members (5 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
3 February 2007 | Resolutions
|
3 February 2007 | Resolutions
|
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
4 December 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 1ST floor midpoint alencon link basingstoke hampshire RG21 7PL (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 1ST floor midpoint alencon link basingstoke hampshire RG21 7PL (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: the quadrangle 106-108 station road redhill surrey RH1 1PR (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: the quadrangle 106-108 station road redhill surrey RH1 1PR (1 page) |
7 September 2006 | Return made up to 14/03/06; full list of members (3 pages) |
7 September 2006 | Return made up to 14/03/06; full list of members (3 pages) |
29 July 2006 | Particulars of mortgage/charge (7 pages) |
29 July 2006 | Particulars of mortgage/charge (7 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
30 January 2006 | Full accounts made up to 31 December 2004 (26 pages) |
30 January 2006 | Full accounts made up to 31 December 2004 (26 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 June 2005 | Return made up to 14/03/05; full list of members (12 pages) |
29 June 2005 | Return made up to 14/03/05; full list of members (12 pages) |
22 June 2005 | Ad 16/03/05--------- £ si [email protected]=30000 £ ic 927500/957500 (2 pages) |
22 June 2005 | Ad 16/03/05--------- £ si [email protected]=30000 £ ic 927500/957500 (2 pages) |
22 June 2005 | Ad 16/03/05--------- £ si [email protected]=27500 £ ic 900000/927500 (2 pages) |
22 June 2005 | Ad 16/03/05--------- £ si [email protected]=27500 £ ic 900000/927500 (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
21 April 2005 | Ad 16/03/05--------- £ si [email protected]=30000 £ ic 1799998/1829998 (2 pages) |
21 April 2005 | Ad 16/03/05--------- £ si [email protected]=27500 £ ic 1829998/1857498 (2 pages) |
21 April 2005 | Ad 16/03/05--------- £ si [email protected]=30000 £ ic 1799998/1829998 (2 pages) |
21 April 2005 | Ad 16/03/05--------- £ si [email protected]=27500 £ ic 1829998/1857498 (2 pages) |
24 March 2005 | Declaration of assistance for shares acquisition (15 pages) |
24 March 2005 | Re section 394 (1 page) |
24 March 2005 | Declaration of assistance for shares acquisition (15 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Particulars of mortgage/charge (28 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Particulars of mortgage/charge (28 pages) |
24 March 2005 | Re section 394 (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Resolutions
|
10 February 2005 | Resolutions
|
10 February 2005 | Nc inc already adjusted 18/11/04 (1 page) |
10 February 2005 | Nc inc already adjusted 18/11/04 (1 page) |
10 February 2005 | Resolutions
|
4 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
1 February 2005 | Ad 18/11/04--------- £ si [email protected]=899998 £ ic 900000/1799998 (2 pages) |
1 February 2005 | Ad 18/11/04--------- £ si [email protected]=899998 £ ic 900000/1799998 (2 pages) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Resolutions
|
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Resolutions
|
1 February 2005 | New secretary appointed (1 page) |
28 January 2005 | Rectification of register of mem (2 pages) |
28 January 2005 | Rectification of register of mem (2 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
14 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
14 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 October 2003 | Memorandum and Articles of Association (12 pages) |
27 October 2003 | Memorandum and Articles of Association (12 pages) |
16 September 2003 | Ad 30/07/03--------- £ si [email protected]=899998 £ ic 2/900000 (2 pages) |
16 September 2003 | Return made up to 14/03/03; full list of members; amend (5 pages) |
16 September 2003 | Nc inc already adjusted 30/07/03 (1 page) |
16 September 2003 | Ad 30/07/03--------- £ si [email protected]=899998 £ ic 2/900000 (2 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Return made up to 14/03/03; full list of members; amend (5 pages) |
16 September 2003 | Nc inc already adjusted 30/07/03 (1 page) |
16 September 2003 | Resolutions
|
24 March 2003 | Return made up to 14/03/03; full list of members
|
24 March 2003 | Return made up to 14/03/03; full list of members
|
4 February 2003 | £ nc 100/1025000 20/12/02 (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | £ nc 100/1025000 20/12/02 (1 page) |
4 February 2003 | Ad 20/12/02--------- £ si [email protected]=950000 £ ic 2/950002 (2 pages) |
4 February 2003 | Ad 20/12/02--------- £ si [email protected]=950000 £ ic 2/950002 (2 pages) |
4 February 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 April 2002 | Ad 16/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
19 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
19 April 2002 | Ad 16/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2002 | New director appointed (2 pages) |
14 March 2002 | Incorporation (17 pages) |
14 March 2002 | Incorporation (17 pages) |