London
EC2V 7NQ
Director Name | Ms Elizabeth Anne Bell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2008(4 years after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Russell Muldoon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Glenmore Road Oxton Wirral CH43 2HQ Wales |
Director Name | Mr Graham Cowley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Daniel Brian Falls |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Salcombe Close Newthorpe Nottinghamshire NG16 2DQ |
Director Name | Ken Roy Harland |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Cantley Lane Bessacarr Doncaster DN4 6NH |
Director Name | Mr Richard Melvyn Marchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | William Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2009) |
Role | Non-Executive Director |
Correspondence Address | 2 Hillside Drive Pendlebury Swinton Manchester M27 8XH |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aire Close Morecambe Lancashire LA3 3SA |
Director Name | Mr David John Spencer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Jim Carew |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House, Albert Street Eccles Manchester M30 0TE |
Director Name | Mr John Benjamin Frederick Spink |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House, Albert Street Eccles Manchester M30 0TE |
Director Name | Mr Timothy Jennings |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Michael John Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 April 2015) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Matthew John Burke |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Albert Street Eccles Manchester M30 0TE |
Director Name | Kevin Michael Brady |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(6 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Albert Street Eccles Manchester M30 0TE |
Director Name | Robert James Gibbon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Albert Street Eccles Manchester M30 0TE |
Director Name | Martin John Vickers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 August 2013) |
Role | Strategic Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House, Albert Street Eccles Manchester M30 0TE |
Director Name | Ian Buckley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Albert Street Eccles Manchester M30 0TE |
Director Name | Ms Natalie Garfield |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Emerson House, Albert Street Eccles Manchester M30 0TE |
Director Name | Mr Paul James Smith |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Jonathan Matthew Ellis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Jonathan Mark Prew |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Richard Justin Starkey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(12 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Barry James Pilkington |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr David Bates |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Stephen Michael Tomkins |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Matthew Dominic Fairweather |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Sarah Louise Brewer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(14 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mark Neil Dally |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | www.urbanvision.org.uk |
---|---|
Telephone | 0161 7794800 |
Telephone region | Manchester |
Registered Address | 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £32,727,657 |
Gross Profit | £10,512,484 |
Net Worth | £2,329,910 |
Cash | £9,480,045 |
Current Liabilities | £11,547,916 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
---|---|
9 October 2023 | Confirmation statement made on 30 September 2023 with updates (5 pages) |
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 August 2023 | Appointment of Mrs Natalie Garfield as a director on 21 August 2023 (2 pages) |
21 August 2023 | Appointment of Mr Alun William Parfitt as a director on 21 August 2023 (2 pages) |
7 February 2023 | Termination of appointment of Andrew Wild as a director on 30 November 2022 (1 page) |
8 November 2022 | Cessation of Capita Property and Infrastructure Limited as a person with significant control on 1 November 2022 (1 page) |
8 November 2022 | Notification of Capita Business Services Ltd as a person with significant control on 1 November 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
14 January 2022 | Termination of appointment of David Bates as a director on 31 December 2021 (1 page) |
11 January 2022 | Termination of appointment of Mark Neil Dally as a director on 31 December 2021 (1 page) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
1 January 2021 | Change of details for Capita Property and Infrastructure Limited as a person with significant control on 25 September 2020 (2 pages) |
17 December 2020 | Registered office address changed from Civic Centre Chorley Road Swinton M27 5AS United Kingdom to 65 Gresham Street London EC2V 7NQ on 17 December 2020 (1 page) |
24 November 2020 | Director's details changed for Mr Andrew Wild on 25 September 2020 (2 pages) |
24 November 2020 | Director's details changed for Mr David Bates on 25 September 2020 (2 pages) |
18 November 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
14 October 2020 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
10 March 2020 | Appointment of Mark Neil Dally as a director on 30 October 2019 (2 pages) |
9 March 2020 | Termination of appointment of Matthew Dominic Fairweather as a director on 7 November 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 October 2019 | Change of details for Capita Property and Infrastructure Limited as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Change of details for Galliford Try Infrastructure Limited as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page) |
8 October 2019 | Register(s) moved to registered office address Civic Centre Chorley Road Swinton M27 5AS (1 page) |
29 August 2019 | Termination of appointment of Jonathan Mark Prew as a director on 23 August 2019 (1 page) |
17 July 2019 | Termination of appointment of Sarah Louise Brewer as a director on 22 June 2019 (1 page) |
21 June 2019 | Appointment of Mrs Sarah Louise Brewer as a director on 30 April 2019 (2 pages) |
21 June 2019 | Termination of appointment of Jonathan Matthew Ellis as a director on 27 March 2019 (1 page) |
14 May 2019 | Termination of appointment of Stephen Michael Tomkins as a director on 14 November 2018 (1 page) |
14 May 2019 | Appointment of Ms Elizabeth Anne Bell as a director on 30 April 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
28 September 2018 | Appointment of Mr Matthew Dominic Fairweather as a director on 7 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Barry James Pilkington as a director on 7 September 2018 (1 page) |
20 July 2018 | Appointment of Mr Stephen Michael Tomkins as a director on 27 June 2018 (2 pages) |
19 July 2018 | Termination of appointment of Paul James Smith as a director on 27 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Ian Buckley as a director on 4 May 2018 (1 page) |
29 June 2018 | Appointment of Mr Andrew Wild as a director on 4 May 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr Jonathan Mark Prew on 15 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr Barry James Pilkington on 15 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Mr David Bates on 15 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Ian Buckley on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Paul James Smith on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Jonathan Matthew Ellis on 15 June 2018 (2 pages) |
19 June 2018 | Change of details for Capita Property and Infrastructure Limited as a person with significant control on 15 June 2018 (2 pages) |
5 April 2018 | Appointment of Mr David Bates as a director on 22 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Gary Donald Young as a director on 22 March 2018 (1 page) |
3 January 2018 | Termination of appointment of Neil Thornton as a director on 20 September 2017 (1 page) |
3 January 2018 | Appointment of Mr David Michael Seager as a director on 19 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr David Michael Seager as a director on 19 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Neil Thornton as a director on 20 September 2017 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 June 2017 | Appointment of Mr Barry James Pilkington as a director on 24 April 2017 (2 pages) |
28 June 2017 | Appointment of Mr Barry James Pilkington as a director on 24 April 2017 (2 pages) |
28 June 2017 | Termination of appointment of Richard Justin Starkey as a director on 24 April 2017 (1 page) |
28 June 2017 | Termination of appointment of Richard Justin Starkey as a director on 24 April 2017 (1 page) |
1 February 2017 | Registered office address changed from Emerson House, Albert Street Eccles Manchester M30 0TE to Civic Centre Chorley Road Swinton M27 5AS on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Emerson House, Albert Street Eccles Manchester M30 0TE to Civic Centre Chorley Road Swinton M27 5AS on 1 February 2017 (1 page) |
18 January 2017 | Termination of appointment of Natalie Garfield as a director on 19 December 2016 (1 page) |
18 January 2017 | Appointment of Mr Richard Justin Starkey as a director on 14 December 2016 (2 pages) |
18 January 2017 | Termination of appointment of Natalie Garfield as a director on 19 December 2016 (1 page) |
18 January 2017 | Appointment of Mr Richard Justin Starkey as a director on 14 December 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 May 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 8 March 2016 (1 page) |
4 May 2016 | Appointment of Mr Jonathan Mark Prew as a director on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Jonathan Mark Prew as a director on 29 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 8 March 2016 (1 page) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 October 2015 | Appointment of Mr Jonathan Matthew Ellis as a director on 25 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Jonathan Matthew Ellis as a director on 25 September 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 August 2015 | Termination of appointment of Matthew John Burke as a director on 10 July 2015 (1 page) |
19 August 2015 | Appointment of Mr Gary Donald Young as a director on 10 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Graham Cowley as a director on 10 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Robert James Gibbon as a director on 10 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Robert James Gibbon as a director on 10 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Matthew John Burke as a director on 10 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Graham Cowley as a director on 10 July 2015 (1 page) |
19 August 2015 | Appointment of Mr Gary Donald Young as a director on 10 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Paul James Smith as a director on 10 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Paul James Smith as a director on 10 July 2015 (2 pages) |
22 April 2015 | Appointment of Ms Natalie Garfield as a director on 2 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Michael John Greenwood as a director on 2 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Michael John Greenwood as a director on 2 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Richard Justin Starkey as a director on 2 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Richard Justin Starkey as a director on 2 April 2015 (1 page) |
22 April 2015 | Appointment of Ms Natalie Garfield as a director on 2 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Richard Justin Starkey as a director on 2 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Michael John Greenwood as a director on 2 April 2015 (1 page) |
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
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) |
30 December 2013 | Appointment of Mr Richard Justin Starkey as a director (2 pages) |
30 December 2013 | Termination of appointment of David Spencer as a director (1 page) |
30 December 2013 | Termination of appointment of David Spencer as a director (1 page) |
30 December 2013 | Appointment of Mr Richard Justin Starkey as a director (2 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 October 2013 | Appointment of Neil Thornton as a director (2 pages) |
14 October 2013 | Appointment of Neil Thornton as a director (2 pages) |
11 October 2013 | Termination of appointment of Martin Vickers as a director (1 page) |
11 October 2013 | Termination of appointment of Martin Vickers as a director (1 page) |
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) |
24 July 2013 | Appointment of Ian Buckley as a director (2 pages) |
24 July 2013 | Appointment of Ian Buckley as a director (2 pages) |
23 July 2013 | Termination of appointment of Timothy Jennings as a director (1 page) |
23 July 2013 | Termination of appointment of Timothy Jennings as a director (1 page) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (13 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (13 pages) |
6 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (22 pages) |
6 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (22 pages) |
30 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (22 pages) |
30 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (22 pages) |
23 October 2012 | Termination of appointment of Kevin Brady as a director (1 page) |
23 October 2012 | Termination of appointment of Kevin Brady as a director (1 page) |
23 October 2012 | Appointment of Martin John Vickers as a director (2 pages) |
23 October 2012 | Appointment of Martin John Vickers as a director (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 May 2012 | Appointment of Robert James Gibbon as a director (2 pages) |
23 May 2012 | Appointment of Robert James Gibbon as a director (2 pages) |
8 May 2012 | Termination of appointment of Jim Carew as a director (1 page) |
8 May 2012 | Termination of appointment of Jim Carew as a director (1 page) |
2 December 2011 | Register(s) moved to registered inspection location (1 page) |
2 December 2011 | Register(s) moved to registered inspection location (1 page) |
16 November 2011 | Appointment of Matthew John Burke as a director (2 pages) |
16 November 2011 | Appointment of Kevin Brady as a director (2 pages) |
16 November 2011 | Appointment of Matthew John Burke as a director (2 pages) |
16 November 2011 | Appointment of Kevin Brady as a director (2 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
6 October 2011 | Termination of appointment of Stephen Walsh as a director (1 page) |
6 October 2011 | Termination of appointment of John Spink as a director (1 page) |
6 October 2011 | Termination of appointment of Stephen Walsh as a director (1 page) |
6 October 2011 | Termination of appointment of John Spink as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (12 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (12 pages) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
14 October 2010 | Sect 516 ca 2006 (1 page) |
14 October 2010 | Sect 516 ca 2006 (1 page) |
13 October 2010 | Director's details changed for John Benjamin Frederick Spink on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Jim Carew on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for John Benjamin Frederick Spink on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Jim Carew on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Stephen Walsh on 30 September 2010 (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Director's details changed for Mr Stephen Walsh on 30 September 2010 (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
22 September 2010 | Appointment of Mr Michael John Greenwood as a director (2 pages) |
22 September 2010 | Appointment of Mr Michael John Greenwood as a director (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 May 2010 | Termination of appointment of William Taylor as a director (1 page) |
26 May 2010 | Termination of appointment of William Taylor as a director (1 page) |
27 November 2009 | Director's details changed for Richard Melvyn Marchant on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Richard Melvyn Marchant on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Richard Melvyn Marchant on 1 October 2009 (2 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page) |
21 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page) |
13 July 2009 | Director appointed william taylor (1 page) |
13 July 2009 | Director appointed william taylor (1 page) |
8 April 2009 | Director's change of particulars / david spencer / 20/02/2009 (2 pages) |
8 April 2009 | Director's change of particulars / timothy jennings / 20/02/2009 (2 pages) |
8 April 2009 | Director's change of particulars / timothy jennings / 20/02/2009 (2 pages) |
8 April 2009 | Director's change of particulars / david spencer / 20/02/2009 (2 pages) |
8 April 2009 | Director's change of particulars / graham cowley / 20/02/2009 (2 pages) |
8 April 2009 | Director's change of particulars / graham cowley / 20/02/2009 (2 pages) |
27 March 2009 | Director appointed stephen walsh (2 pages) |
27 March 2009 | Director appointed stephen walsh (2 pages) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
1 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
3 September 2008 | Appointment terminated director kenneth harland (1 page) |
3 September 2008 | Appointment terminated director kenneth harland (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 August 2008 | Director appointed timothy jennings (2 pages) |
11 August 2008 | Director appointed timothy jennings (2 pages) |
16 June 2008 | Director appointed john benjamin frederick spink (1 page) |
16 June 2008 | Director appointed john benjamin frederick spink (1 page) |
10 June 2008 | Appointment terminated director phillip rowland (1 page) |
10 June 2008 | Appointment terminated director phillip rowland (1 page) |
9 June 2008 | Appointment terminated director alan westwood (1 page) |
9 June 2008 | Appointment terminated director alan westwood (1 page) |
30 November 2007 | Return made up to 22/11/07; full list of members (4 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (4 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 November 2006 | Return made up to 22/11/06; full list of members (4 pages) |
23 November 2006 | Return made up to 22/11/06; full list of members (4 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: salford civic centre chorley, road, swinton, salford M27 5BQ (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: salford civic centre chorley, road, swinton, salford M27 5BQ (1 page) |
22 December 2005 | Return made up to 22/11/05; full list of members (11 pages) |
22 December 2005 | Return made up to 22/11/05; full list of members (11 pages) |
6 December 2005 | New secretary appointed (1 page) |
6 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
15 April 2005 | Ad 19/01/05--------- £ si 500@1=500 £ ic 200/700 (2 pages) |
15 April 2005 | Ad 19/01/05--------- £ si 500@1=500 £ ic 200/700 (2 pages) |
15 April 2005 | Ad 19/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
15 April 2005 | Ad 19/01/05--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
15 April 2005 | Ad 19/01/05--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
15 April 2005 | Ad 19/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | New director appointed (3 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 71 victoria street, london, SW1H 0XA (1 page) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 71 victoria street, london, SW1H 0XA (1 page) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
3 February 2005 | Location of register of members (1 page) |
3 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
3 February 2005 | Location of register of members (1 page) |
8 December 2004 | Company name changed capita salford morrison jv limit ed\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Company name changed capita salford morrison jv limit ed\certificate issued on 08/12/04 (2 pages) |
22 November 2004 | Incorporation (19 pages) |
22 November 2004 | Incorporation (19 pages) |