Company NameCivitas Associates Limited
DirectorRichard England
Company StatusActive
Company Number04574248
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard England
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameZoe Betsy England
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2005)
RoleAdministrator
Correspondence Address38 Meade Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Secretary NameRichard England
NationalityBritish
StatusResigned
Appointed05 November 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2005)
RoleConsultant
Correspondence Address38 Mead Court
Walton Street, Walton On Hte Hill
Tadworth
Surrey
KT20 7RN
Secretary NameMrs Rosemary May England
NationalityBritish
StatusResigned
Appointed20 July 2007(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 October 2014)
RoleSecretary
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed10 October 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2007)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Sarah England
9.80%
Ordinary
90 at £1Richard England
88.24%
Ordinary
1 at £1Richard England
0.98%
Ordinary A
1 at £1Sarah England
0.98%
Ordinary B

Financials

Year2014
Turnover£174,232
Net Worth£24,263
Cash£14,743
Current Liabilities£38,755

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

19 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 102
(4 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 102
(4 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 102
(4 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 102
(4 pages)
25 November 2014Termination of appointment of Rosemary May England as a secretary on 24 October 2014 (1 page)
25 November 2014Termination of appointment of Rosemary May England as a secretary on 24 October 2014 (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 102
(4 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 102
(4 pages)
16 August 2013Change of share class name or designation (2 pages)
16 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 August 2013Change of share class name or designation (2 pages)
14 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 102
(3 pages)
14 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 102
(3 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
14 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
14 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
18 January 2011Secretary's details changed for Rosemary May England on 1 October 2010 (1 page)
18 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
18 January 2011Registered office address changed from 73 King George Square Richmond Surrey TW10 6LF United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 73 King George Square Richmond Surrey TW10 6LF United Kingdom on 18 January 2011 (1 page)
18 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Mr Richard England on 1 October 2010 (2 pages)
18 January 2011Secretary's details changed for Rosemary May England on 1 October 2010 (1 page)
18 January 2011Director's details changed for Mr Richard England on 1 October 2010 (2 pages)
18 January 2011Secretary's details changed for Rosemary May England on 1 October 2010 (1 page)
18 January 2011Director's details changed for Mr Richard England on 1 October 2010 (2 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
10 February 2010Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 10 February 2010 (1 page)
3 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
16 April 2009Director's change of particulars / richard england / 01/04/2009 (1 page)
16 April 2009Director's change of particulars / richard england / 01/04/2009 (1 page)
4 November 2008Return made up to 25/10/08; full list of members (3 pages)
4 November 2008Return made up to 25/10/08; full list of members (3 pages)
14 October 2008Secretary's change of particulars / rosemary england / 30/09/2008 (1 page)
14 October 2008Director's change of particulars / richard england / 31/12/2007 (1 page)
14 October 2008Secretary's change of particulars / rosemary england / 30/09/2008 (1 page)
14 October 2008Director's change of particulars / richard england / 31/12/2007 (1 page)
24 April 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
24 April 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 25/10/07; full list of members (2 pages)
9 January 2008Return made up to 25/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
14 August 2007Secretary resigned (1 page)
16 November 2006Return made up to 25/10/06; full list of members (2 pages)
16 November 2006Return made up to 25/10/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 November 2005Return made up to 25/10/05; full list of members (2 pages)
11 November 2005Return made up to 25/10/05; full list of members (2 pages)
9 November 2005New secretary appointed (1 page)
9 November 2005New secretary appointed (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 December 2004Return made up to 25/10/04; full list of members (7 pages)
20 December 2004Return made up to 25/10/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 November 2003Return made up to 25/10/03; full list of members (7 pages)
20 November 2003Return made up to 25/10/03; full list of members (7 pages)
28 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
25 October 2002Incorporation (9 pages)
25 October 2002Incorporation (9 pages)