London
EC2V 7NQ
Director Name | Mr Robert Fairclough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2011(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2011(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Paul Damien Wheeldon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Translation Agency |
Correspondence Address | 17 Colders Lane Meltham Huddersfield West Yorkshire HD9 5NS |
Director Name | Mr Gavin Lloyd Wheeldon |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Brtiish |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Park Greenfield Oldham OL3 7DU |
Secretary Name | Paul Damien Wheeldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Operations Director |
Correspondence Address | 17 Colders Lane Meltham Huddersfield West Yorkshire HD9 5NS |
Director Name | Mr Richard Stangroom |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 April 2010) |
Role | Sales Director |
Correspondence Address | 1 Lower Wheat Royd Almondbury Huddersfield West Yorkshire HD4 6SP |
Director Name | Mr Colm Thomas Phelan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Moorland Grove Leeds West Yorkshire LS17 6HS |
Secretary Name | Mr Colm Thomas Phelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Moorland Grove Leeds West Yorkshire LS17 6HS |
Secretary Name | Mr Timothy David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2008) |
Role | Translation Services |
Country of Residence | England |
Correspondence Address | 4 Meadow Road Mountsorrel Loughborough Leicestershire LE12 7HN |
Director Name | Mr Timothy David Jackson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Road Mountsorrel Loughborough Leicestershire LE12 7HN |
Director Name | Anthony John Dixon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2011) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Norris Road Sale Cheshire M33 3GS |
Director Name | Mr Simon Richard Ratcliffe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | England |
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 | 22 December 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew George Parker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Martin McCloskey |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Spencer Brian Edwin Clarkson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Kevin John Gordon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Website | www.capitatranslationinterpreting.com/ |
---|---|
Telephone | 07 388943829 |
Telephone region | Mobile |
Registered Address | 5th Floor, Queen Elizabeth House 4 St. Dunstan's Hill London EC3R 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
100 at £1 | Capita Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,321,468 |
Gross Profit | £9,668,371 |
Net Worth | -£7,896,374 |
Current Liabilities | £12,580,290 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
26 November 2010 | Delivered on: 3 December 2010 Satisfied on: 7 January 2012 Persons entitled: Maven Capital Partners UK LLP Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee and/or any other secured party (of any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All stock including without limitation the pledged shares and the certificates representing such stock all dividends distributions interst cash money instruments rights warrants options puts calls conversion rights securities stock and any and allother property from time to time received. Pledged shares pledgor applied language solutions limited pledged entity applied language solutions llc class of stock shares of $1 certificate no. 1 no. Of shares 1 percentage of outstanding shares 100% see image for full details. Fully Satisfied |
---|---|
16 March 2010 | Delivered on: 19 March 2010 Satisfied on: 7 January 2012 Persons entitled: Maven Capital Partners UK LLP as Security Trustee for the Secured Parties Classification: Insurance assignment of key-man policies Secured details: All monies due or to become due from each present or future member of the group to the chargee 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: The key-man policies in the name of the assignor by bupa life assurance limited in respect of the lives of anthony dixon and simon ratcliffe with policy nos H255159901 and H255161401 respectively, all rights in connection, all monies in relation. See image for full details. Fully Satisfied |
2 March 2010 | Delivered on: 11 March 2010 Satisfied on: 7 January 2012 Persons entitled: Maven Capital Partners UK LLP, in Its Capacity as Security Trustee for the Secured Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
2 March 2010 | Delivered on: 11 March 2010 Satisfied on: 7 January 2012 Persons entitled: Maven Capital Partners UK LLP as Security Trustee for the Secured Parties Classification: Insurance assignment of key-man policies Secured details: All monies due or to become due from each present or future member of the group to the chargee 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: The key-man policies in the name of the assignor by bupa life assurance limited in respect of the lives of anthony dixon and simon ratcliffe with policy nos H255159901 and H255162201 respectively, all rights in connection, all monies in relation. See image for full details. Fully Satisfied |
26 October 2006 | Delivered on: 1 November 2006 Satisfied on: 7 January 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 May 2006 | Delivered on: 2 June 2006 Satisfied on: 7 January 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder) Classification: All assets debenture 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: 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 |
22 July 2005 | Delivered on: 2 August 2005 Satisfied on: 16 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 April 2005 | Delivered on: 19 April 2005 Satisfied on: 7 January 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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 |
5 April 2024 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
---|---|
5 April 2024 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
4 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
24 December 2023 | Full accounts made up to 31 December 2022 (24 pages) |
18 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
30 December 2022 | Company name changed capita translation and interpreting LIMITED\certificate issued on 30/12/22
|
29 December 2022 | Appointment of Bonaventura Andrew Cavaliere as a director on 29 December 2022 (2 pages) |
29 December 2022 | Termination of appointment of Capita Group Secretary Limited as a secretary on 29 December 2022 (1 page) |
29 December 2022 | Cessation of Capita Holdings Limited as a person with significant control on 29 December 2022 (1 page) |
29 December 2022 | Notification of Language Line Limited as a person with significant control on 29 December 2022 (2 pages) |
29 December 2022 | Appointment of Ms Vanessa Eke as a director on 29 December 2022 (2 pages) |
29 December 2022 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 5th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on 29 December 2022 (1 page) |
29 December 2022 | Appointment of Charles Joseph Klotz as a director on 29 December 2022 (2 pages) |
29 December 2022 | Statement of capital following an allotment of shares on 29 December 2022
|
29 December 2022 | Termination of appointment of Robert Fairclough as a director on 29 December 2022 (1 page) |
29 December 2022 | Appointment of Carlos Humberto Cardenas Sterling as a secretary on 29 December 2022 (2 pages) |
29 December 2022 | Termination of appointment of Capita Corporate Director Limited as a director on 29 December 2022 (1 page) |
26 July 2022 | Full accounts made up to 31 December 2021 (34 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
7 April 2022 | Solvency Statement dated 25/03/22 (1 page) |
7 April 2022 | Resolutions
|
7 April 2022 | Statement of capital on 7 April 2022
|
7 April 2022 | Statement by Directors (1 page) |
15 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
16 June 2021 | Resolutions
|
31 May 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 January 2021 | Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Robert Fairclough on 25 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Antonio Tejada Delgado on 25 September 2020 (2 pages) |
7 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
7 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) |
23 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Francesca Anne Todd as a director on 10 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Robert Fairclough as a director on 8 January 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Mr Antonio Tejada Delgado on 1 November 2018 (2 pages) |
4 April 2019 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
22 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
22 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
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) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Kevin John Gordon as a director on 24 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Kevin John Gordon as a director on 24 November 2017 (1 page) |
5 December 2017 | Appointment of Mr Antonio Tejada Delgado as a director on 24 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Antonio Tejada Delgado as a director on 24 November 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 July 2017 | Appointment of Mrs Francesca Anne Todd as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mrs Francesca Anne Todd as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Martin Mccloskey as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Martin Mccloskey as a director on 30 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Termination of appointment of Spencer Brian Edwin Clarkson as a director on 28 February 2015 (1 page) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Termination of appointment of Spencer Brian Edwin Clarkson as a director on 28 February 2015 (1 page) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
27 October 2014 | Appointment of Mr Kevin John Gordon as a director on 16 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Kevin John Gordon as a director on 16 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
12 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Termination of appointment of Andrew Parker as a director (1 page) |
8 May 2013 | Termination of appointment of Andrew Parker as a director (1 page) |
24 December 2012 | Company name changed applied language solutions LTD\certificate issued on 24/12/12
|
24 December 2012 | Company name changed applied language solutions LTD\certificate issued on 24/12/12
|
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
28 November 2012 | Appointment of Mr Spencer Brian Edwin Clarkson as a director (2 pages) |
28 November 2012 | Appointment of Mr Spencer Brian Edwin Clarkson as a director (2 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
16 August 2012 | Termination of appointment of Gavin Wheeldon as a director (1 page) |
16 August 2012 | Termination of appointment of Gavin Wheeldon as a director (1 page) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
23 March 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
12 March 2012 | Statement of company's objects (2 pages) |
12 March 2012 | Statement of company's objects (2 pages) |
12 March 2012 | Consolidation of shares on 16 February 2012 (5 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
12 March 2012 | Consolidation of shares on 16 February 2012 (5 pages) |
5 March 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
5 March 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
14 February 2012 | Appointment of Mr Martin Mccloskey as a director (2 pages) |
14 February 2012 | Appointment of Mr Martin Mccloskey as a director (2 pages) |
23 January 2012 | Accounts for a small company made up to 31 May 2011 (11 pages) |
23 January 2012 | Accounts for a small company made up to 31 May 2011 (11 pages) |
12 January 2012 | Appointment of Mr Andrew George Parker as a director (2 pages) |
12 January 2012 | Appointment of Mr Andrew George Parker as a director (2 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 January 2012 | Appointment of Mr Richard John Shearer as a director (2 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2012 | Appointment of Mr Richard John Shearer as a director (2 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2012 | Termination of appointment of Anthony Dixon as a director (1 page) |
11 January 2012 | Termination of appointment of Timothy Jackson as a director (1 page) |
11 January 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
11 January 2012 | Termination of appointment of Simon Ratcliffe as a director (1 page) |
11 January 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Timothy Jackson as a director (1 page) |
11 January 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
11 January 2012 | Termination of appointment of Simon Ratcliffe as a director (1 page) |
11 January 2012 | Termination of appointment of Anthony Dixon as a director (1 page) |
11 January 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
5 January 2012 | Registered office address changed from Riverside Court Huddersfield Road Delph Oldham Lancashire OL3 5FZ England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Riverside Court Huddersfield Road Delph Oldham Lancashire OL3 5FZ England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Riverside Court Huddersfield Road Delph Oldham Lancashire OL3 5FZ England on 5 January 2012 (1 page) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
14 May 2010 | Director's details changed for Anthony John Dixon on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Gavin Lloyd Wheeldon on 7 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Mr Gavin Lloyd Wheeldon on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Anthony John Dixon on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Anthony John Dixon on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Gavin Lloyd Wheeldon on 7 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Termination of appointment of Richard Stangroom as a director (1 page) |
6 May 2010 | Appointment of Mr Simon Richard Ratcliffe as a director (2 pages) |
6 May 2010 | Termination of appointment of Richard Stangroom as a director (1 page) |
6 May 2010 | Appointment of Mr Simon Richard Ratcliffe as a director (2 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Full accounts made up to 31 May 2009 (20 pages) |
11 January 2010 | Full accounts made up to 31 May 2009 (20 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
17 July 2009 | Return made up to 07/05/09; full list of members (6 pages) |
17 July 2009 | Return made up to 07/05/09; full list of members (6 pages) |
9 July 2009 | Memorandum and Articles of Association (9 pages) |
9 July 2009 | Memorandum and Articles of Association (9 pages) |
4 July 2009 | Director appointed anthony john dixon (2 pages) |
4 July 2009 | Director appointed anthony john dixon (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
1 December 2008 | Director appointed mr timothy david jackson (1 page) |
1 December 2008 | Appointment terminated secretary timothy jackson (1 page) |
1 December 2008 | Appointment terminated secretary timothy jackson (1 page) |
1 December 2008 | Director appointed mr timothy david jackson (1 page) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
4 September 2008 | Registered office changed on 04/09/2008 from unit 17F yorkshire technology and office park armitage bridge, huddersfield west yorkshire HD4 7NR (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from unit 17F yorkshire technology and office park armitage bridge, huddersfield west yorkshire HD4 7NR (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
29 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
29 May 2008 | Director's change of particulars / richard stangroom / 01/05/2008 (2 pages) |
29 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
29 May 2008 | Director's change of particulars / richard stangroom / 01/05/2008 (2 pages) |
11 April 2008 | Gbp ic 100/92\02/04/08\gbp sr 8@1=8\ (2 pages) |
11 April 2008 | Gbp ic 100/92\02/04/08\gbp sr 8@1=8\ (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 March 2008 | Appointment terminated secretary colm phelan (1 page) |
11 March 2008 | Secretary appointed finance director timothy david jackson (1 page) |
11 March 2008 | Secretary appointed finance director timothy david jackson (1 page) |
11 March 2008 | Appointment terminated secretary colm phelan (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (7 pages) |
2 June 2006 | Particulars of mortgage/charge (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: unit 17F yorkshire technology & office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: unit 17F yorkshire technology & office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: the yarn store, dogley mills penistone road fenay bridge, huddersfield west yorkshire HD8 0NZ (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: the yarn store, dogley mills penistone road fenay bridge, huddersfield west yorkshire HD8 0NZ (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
21 July 2005 | Return made up to 07/05/05; full list of members (3 pages) |
21 July 2005 | Return made up to 07/05/05; full list of members (3 pages) |
17 May 2005 | Secretary's particulars changed (1 page) |
17 May 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Particulars of mortgage/charge (5 pages) |
19 April 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page) |
27 May 2004 | New secretary appointed (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New secretary appointed (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Incorporation (18 pages) |
7 May 2004 | Incorporation (18 pages) |