Company NameUrban Vision Partnership Limited
DirectorsDavid Michael Seager and Elizabeth Anne Bell
Company StatusActive
Company Number05292634
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Previous NameCapita Salford Morrison Jv Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Michael Seager
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMs Elizabeth Anne Bell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed01 December 2008(4 years after company formation)
Appointment Duration15 years, 4 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameRussell Muldoon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(same day as company formation)
RoleAccountant
Correspondence Address19 Glenmore Road
Oxton
Wirral
CH43 2HQ
Wales
Director NameMr Graham Cowley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed22 November 2004(same day as company formation)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Daniel Brian Falls
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Salcombe Close
Newthorpe
Nottinghamshire
NG16 2DQ
Director NameKen Roy Harland
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Cantley Lane
Bessacarr
Doncaster
DN4 6NH
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(1 month, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameWilliam Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(1 month, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2009)
RoleNon-Executive Director
Correspondence Address2 Hillside Drive
Pendlebury
Swinton
Manchester
M27 8XH
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(8 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aire Close
Morecambe
Lancashire
LA3 3SA
Director NameMr David John Spencer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameJim Carew
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House, Albert Street
Eccles
Manchester
M30 0TE
Director NameMr John Benjamin Frederick Spink
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House, Albert Street
Eccles
Manchester
M30 0TE
Director NameMr Timothy Jennings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael John Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 April 2015)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Matthew John Burke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Albert Street
Eccles
Manchester
M30 0TE
Director NameKevin Michael Brady
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Albert Street
Eccles
Manchester
M30 0TE
Director NameRobert James Gibbon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Albert Street
Eccles
Manchester
M30 0TE
Director NameMartin John Vickers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(7 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 August 2013)
RoleStrategic Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House, Albert Street
Eccles
Manchester
M30 0TE
Director NameIan Buckley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Neil Thornton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Albert Street
Eccles
Manchester
M30 0TE
Director NameMs Natalie Garfield
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEmerson House, Albert Street
Eccles
Manchester
M30 0TE
Director NameMr Paul James Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Jonathan Matthew Ellis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Jonathan Mark Prew
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(12 years after company formation)
Appointment Duration4 months, 1 week (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Barry James Pilkington
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr David Bates
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Stephen Michael Tomkins
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(13 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Matthew Dominic Fairweather
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Sarah Louise Brewer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(14 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMark Neil Dally
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitewww.urbanvision.org.uk
Telephone0161 7794800
Telephone regionManchester

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£32,727,657
Gross Profit£10,512,484
Net Worth£2,329,910
Cash£9,480,045
Current Liabilities£11,547,916

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Filing History

13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
9 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 August 2023Appointment of Mrs Natalie Garfield as a director on 21 August 2023 (2 pages)
21 August 2023Appointment of Mr Alun William Parfitt as a director on 21 August 2023 (2 pages)
7 February 2023Termination of appointment of Andrew Wild as a director on 30 November 2022 (1 page)
8 November 2022Cessation of Capita Property and Infrastructure Limited as a person with significant control on 1 November 2022 (1 page)
8 November 2022Notification of Capita Business Services Ltd as a person with significant control on 1 November 2022 (2 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 December 2021 (24 pages)
14 January 2022Termination of appointment of David Bates as a director on 31 December 2021 (1 page)
11 January 2022Termination of appointment of Mark Neil Dally as a director on 31 December 2021 (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (28 pages)
1 January 2021Change of details for Capita Property and Infrastructure Limited as a person with significant control on 25 September 2020 (2 pages)
17 December 2020Registered 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 2020Director's details changed for Mr Andrew Wild on 25 September 2020 (2 pages)
24 November 2020Director's details changed for Mr David Bates on 25 September 2020 (2 pages)
18 November 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
14 October 2020Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (31 pages)
10 March 2020Appointment of Mark Neil Dally as a director on 30 October 2019 (2 pages)
9 March 2020Termination of appointment of Matthew Dominic Fairweather as a director on 7 November 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (32 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 October 2019Change of details for Capita Property and Infrastructure Limited as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Change of details for Galliford Try Infrastructure Limited as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Register 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 2019Register(s) moved to registered office address Civic Centre Chorley Road Swinton M27 5AS (1 page)
29 August 2019Termination of appointment of Jonathan Mark Prew as a director on 23 August 2019 (1 page)
17 July 2019Termination of appointment of Sarah Louise Brewer as a director on 22 June 2019 (1 page)
21 June 2019Appointment of Mrs Sarah Louise Brewer as a director on 30 April 2019 (2 pages)
21 June 2019Termination of appointment of Jonathan Matthew Ellis as a director on 27 March 2019 (1 page)
14 May 2019Termination of appointment of Stephen Michael Tomkins as a director on 14 November 2018 (1 page)
14 May 2019Appointment of Ms Elizabeth Anne Bell as a director on 30 April 2019 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (32 pages)
28 September 2018Appointment of Mr Matthew Dominic Fairweather as a director on 7 September 2018 (2 pages)
28 September 2018Termination of appointment of Barry James Pilkington as a director on 7 September 2018 (1 page)
20 July 2018Appointment of Mr Stephen Michael Tomkins as a director on 27 June 2018 (2 pages)
19 July 2018Termination of appointment of Paul James Smith as a director on 27 June 2018 (1 page)
29 June 2018Termination of appointment of Ian Buckley as a director on 4 May 2018 (1 page)
29 June 2018Appointment of Mr Andrew Wild as a director on 4 May 2018 (2 pages)
26 June 2018Director's details changed for Mr Jonathan Mark Prew on 15 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Barry James Pilkington on 15 June 2018 (2 pages)
25 June 2018Director's details changed for Mr David Bates on 15 June 2018 (2 pages)
25 June 2018Director's details changed for Ian Buckley on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Paul James Smith on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Jonathan Matthew Ellis on 15 June 2018 (2 pages)
19 June 2018Change of details for Capita Property and Infrastructure Limited as a person with significant control on 15 June 2018 (2 pages)
5 April 2018Appointment of Mr David Bates as a director on 22 March 2018 (2 pages)
5 April 2018Termination of appointment of Gary Donald Young as a director on 22 March 2018 (1 page)
3 January 2018Termination of appointment of Neil Thornton as a director on 20 September 2017 (1 page)
3 January 2018Appointment of Mr David Michael Seager as a director on 19 December 2017 (2 pages)
3 January 2018Appointment of Mr David Michael Seager as a director on 19 December 2017 (2 pages)
3 January 2018Termination of appointment of Neil Thornton as a director on 20 September 2017 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
28 June 2017Appointment of Mr Barry James Pilkington as a director on 24 April 2017 (2 pages)
28 June 2017Appointment of Mr Barry James Pilkington as a director on 24 April 2017 (2 pages)
28 June 2017Termination of appointment of Richard Justin Starkey as a director on 24 April 2017 (1 page)
28 June 2017Termination of appointment of Richard Justin Starkey as a director on 24 April 2017 (1 page)
1 February 2017Registered 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 2017Registered 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 2017Termination of appointment of Natalie Garfield as a director on 19 December 2016 (1 page)
18 January 2017Appointment of Mr Richard Justin Starkey as a director on 14 December 2016 (2 pages)
18 January 2017Termination of appointment of Natalie Garfield as a director on 19 December 2016 (1 page)
18 January 2017Appointment of Mr Richard Justin Starkey as a director on 14 December 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 May 2016Termination of appointment of Richard Melvyn Marchant as a director on 8 March 2016 (1 page)
4 May 2016Appointment of Mr Jonathan Mark Prew as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr Jonathan Mark Prew as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Richard Melvyn Marchant as a director on 8 March 2016 (1 page)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(12 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(12 pages)
15 October 2015Appointment of Mr Jonathan Matthew Ellis as a director on 25 September 2015 (2 pages)
15 October 2015Appointment of Mr Jonathan Matthew Ellis as a director on 25 September 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
19 August 2015Termination of appointment of Matthew John Burke as a director on 10 July 2015 (1 page)
19 August 2015Appointment of Mr Gary Donald Young as a director on 10 July 2015 (2 pages)
19 August 2015Termination of appointment of Graham Cowley as a director on 10 July 2015 (1 page)
19 August 2015Termination of appointment of Robert James Gibbon as a director on 10 July 2015 (1 page)
19 August 2015Termination of appointment of Robert James Gibbon as a director on 10 July 2015 (1 page)
19 August 2015Termination of appointment of Matthew John Burke as a director on 10 July 2015 (1 page)
19 August 2015Termination of appointment of Graham Cowley as a director on 10 July 2015 (1 page)
19 August 2015Appointment of Mr Gary Donald Young as a director on 10 July 2015 (2 pages)
19 August 2015Appointment of Mr Paul James Smith as a director on 10 July 2015 (2 pages)
19 August 2015Appointment of Mr Paul James Smith as a director on 10 July 2015 (2 pages)
22 April 2015Appointment of Ms Natalie Garfield as a director on 2 April 2015 (2 pages)
22 April 2015Termination of appointment of Michael John Greenwood as a director on 2 April 2015 (1 page)
22 April 2015Termination of appointment of Michael John Greenwood as a director on 2 April 2015 (1 page)
22 April 2015Termination of appointment of Richard Justin Starkey as a director on 2 April 2015 (1 page)
22 April 2015Termination of appointment of Richard Justin Starkey as a director on 2 April 2015 (1 page)
22 April 2015Appointment of Ms Natalie Garfield as a director on 2 April 2015 (2 pages)
22 April 2015Termination of appointment of Richard Justin Starkey as a director on 2 April 2015 (1 page)
22 April 2015Termination of appointment of Michael John Greenwood as a director on 2 April 2015 (1 page)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(13 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(13 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
30 December 2013Appointment of Mr Richard Justin Starkey as a director (2 pages)
30 December 2013Termination of appointment of David Spencer as a director (1 page)
30 December 2013Termination of appointment of David Spencer as a director (1 page)
30 December 2013Appointment of Mr Richard Justin Starkey as a director (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(14 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(14 pages)
14 October 2013Appointment of Neil Thornton as a director (2 pages)
14 October 2013Appointment of Neil Thornton as a director (2 pages)
11 October 2013Termination of appointment of Martin Vickers as a director (1 page)
11 October 2013Termination of appointment of Martin Vickers as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
24 July 2013Appointment of Ian Buckley as a director (2 pages)
24 July 2013Appointment of Ian Buckley as a director (2 pages)
23 July 2013Termination of appointment of Timothy Jennings as a director (1 page)
23 July 2013Termination of appointment of Timothy Jennings as a director (1 page)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (13 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (13 pages)
6 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (22 pages)
6 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (22 pages)
30 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (22 pages)
30 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (22 pages)
23 October 2012Termination of appointment of Kevin Brady as a director (1 page)
23 October 2012Termination of appointment of Kevin Brady as a director (1 page)
23 October 2012Appointment of Martin John Vickers as a director (2 pages)
23 October 2012Appointment of Martin John Vickers as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
23 May 2012Appointment of Robert James Gibbon as a director (2 pages)
23 May 2012Appointment of Robert James Gibbon as a director (2 pages)
8 May 2012Termination of appointment of Jim Carew as a director (1 page)
8 May 2012Termination of appointment of Jim Carew as a director (1 page)
2 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Register(s) moved to registered inspection location (1 page)
16 November 2011Appointment of Matthew John Burke as a director (2 pages)
16 November 2011Appointment of Kevin Brady as a director (2 pages)
16 November 2011Appointment of Matthew John Burke as a director (2 pages)
16 November 2011Appointment of Kevin Brady as a director (2 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/10/2012 and again on 06/11/2012
(11 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/10/2012 and again on 06/11/2012
(11 pages)
6 October 2011Termination of appointment of Stephen Walsh as a director (1 page)
6 October 2011Termination of appointment of John Spink as a director (1 page)
6 October 2011Termination of appointment of Stephen Walsh as a director (1 page)
6 October 2011Termination of appointment of John Spink as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (12 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (12 pages)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 October 2010Sect 516 ca 2006 (1 page)
14 October 2010Sect 516 ca 2006 (1 page)
13 October 2010Director's details changed for John Benjamin Frederick Spink on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Jim Carew on 30 September 2010 (2 pages)
13 October 2010Director's details changed for John Benjamin Frederick Spink on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Jim Carew on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Stephen Walsh on 30 September 2010 (2 pages)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Director's details changed for Mr Stephen Walsh on 30 September 2010 (2 pages)
13 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
22 September 2010Appointment of Mr Michael John Greenwood as a director (2 pages)
22 September 2010Appointment of Mr Michael John Greenwood as a director (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (21 pages)
16 September 2010Full accounts made up to 31 December 2009 (21 pages)
26 May 2010Termination of appointment of William Taylor as a director (1 page)
26 May 2010Termination of appointment of William Taylor as a director (1 page)
27 November 2009Director's details changed for Richard Melvyn Marchant on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Richard Melvyn Marchant on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Richard Melvyn Marchant on 1 October 2009 (2 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
27 October 2009Full accounts made up to 31 December 2008 (20 pages)
27 October 2009Full accounts made up to 31 December 2008 (20 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
21 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
21 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
13 July 2009Director appointed william taylor (1 page)
13 July 2009Director appointed william taylor (1 page)
8 April 2009Director's change of particulars / david spencer / 20/02/2009 (2 pages)
8 April 2009Director's change of particulars / timothy jennings / 20/02/2009 (2 pages)
8 April 2009Director's change of particulars / timothy jennings / 20/02/2009 (2 pages)
8 April 2009Director's change of particulars / david spencer / 20/02/2009 (2 pages)
8 April 2009Director's change of particulars / graham cowley / 20/02/2009 (2 pages)
8 April 2009Director's change of particulars / graham cowley / 20/02/2009 (2 pages)
27 March 2009Director appointed stephen walsh (2 pages)
27 March 2009Director appointed stephen walsh (2 pages)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
1 December 2008Return made up to 22/11/08; full list of members (5 pages)
1 December 2008Return made up to 22/11/08; full list of members (5 pages)
3 September 2008Appointment terminated director kenneth harland (1 page)
3 September 2008Appointment terminated director kenneth harland (1 page)
1 September 2008Full accounts made up to 31 December 2007 (20 pages)
1 September 2008Full accounts made up to 31 December 2007 (20 pages)
11 August 2008Director appointed timothy jennings (2 pages)
11 August 2008Director appointed timothy jennings (2 pages)
16 June 2008Director appointed john benjamin frederick spink (1 page)
16 June 2008Director appointed john benjamin frederick spink (1 page)
10 June 2008Appointment terminated director phillip rowland (1 page)
10 June 2008Appointment terminated director phillip rowland (1 page)
9 June 2008Appointment terminated director alan westwood (1 page)
9 June 2008Appointment terminated director alan westwood (1 page)
30 November 2007Return made up to 22/11/07; full list of members (4 pages)
30 November 2007Return made up to 22/11/07; full list of members (4 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
16 August 2007Full accounts made up to 31 December 2006 (20 pages)
16 August 2007Full accounts made up to 31 December 2006 (20 pages)
23 November 2006Return made up to 22/11/06; full list of members (4 pages)
23 November 2006Return made up to 22/11/06; full list of members (4 pages)
18 May 2006Full accounts made up to 31 December 2005 (16 pages)
18 May 2006Full accounts made up to 31 December 2005 (16 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
12 January 2006Registered office changed on 12/01/06 from: salford civic centre chorley, road, swinton, salford M27 5BQ (1 page)
12 January 2006Registered office changed on 12/01/06 from: salford civic centre chorley, road, swinton, salford M27 5BQ (1 page)
22 December 2005Return made up to 22/11/05; full list of members (11 pages)
22 December 2005Return made up to 22/11/05; full list of members (11 pages)
6 December 2005New secretary appointed (1 page)
6 December 2005New secretary appointed (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
17 November 2005Secretary's particulars changed (1 page)
17 November 2005Secretary's particulars changed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
15 April 2005Ad 19/01/05--------- £ si 500@1=500 £ ic 200/700 (2 pages)
15 April 2005Ad 19/01/05--------- £ si 500@1=500 £ ic 200/700 (2 pages)
15 April 2005Ad 19/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 April 2005Ad 19/01/05--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
15 April 2005Ad 19/01/05--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
15 April 2005Ad 19/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 February 2005New director appointed (3 pages)
16 February 2005New director appointed (3 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 February 2005New director appointed (3 pages)
3 February 2005New director appointed (3 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (3 pages)
3 February 2005Director resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: 71 victoria street, london, SW1H 0XA (1 page)
3 February 2005New director appointed (3 pages)
3 February 2005New director appointed (3 pages)
3 February 2005Registered office changed on 03/02/05 from: 71 victoria street, london, SW1H 0XA (1 page)
3 February 2005New director appointed (3 pages)
3 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
3 February 2005Location of register of members (1 page)
3 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
3 February 2005Location of register of members (1 page)
8 December 2004Company name changed capita salford morrison jv limit ed\certificate issued on 08/12/04 (2 pages)
8 December 2004Company name changed capita salford morrison jv limit ed\certificate issued on 08/12/04 (2 pages)
22 November 2004Incorporation (19 pages)
22 November 2004Incorporation (19 pages)