Company NameClinical Solutions Acquisition Limited
DirectorsElizabeth Helen Brownell and Capita Corporate Director Limited
Company StatusLiquidation
Company Number05353896
CategoryPrivate Limited Company
Incorporation Date5 February 2005(19 years, 1 month ago)
Previous NamesDe Facto 1200 Limited and CAS Services Acquisition Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameElizabeth Helen Brownell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(18 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed29 May 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed29 May 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Shaun Robert Hopgood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Highdowns
Hatch Warren
Basingstoke
Hampshire
RG22 4RH
Director NameJohn Stevens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Abbotsbury House
Abbotsbury Road
Holland Park
London
W14 8EN
Director NameRobert Thompson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2006)
RoleCompany Director
Correspondence Address47 Ferryman's Quay
William Morris Way
London
SW6 2UT
Secretary NameRobert Thompson
NationalityBritish
StatusResigned
Appointed09 March 2005(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2006)
RoleCompany Director
Correspondence Address47 Ferryman's Quay
William Morris Way
London
SW6 2UT
Director NameMr David Allan Thorpe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBobble Barn Farmhouse
Little Rissington
Gloucestershire
GL54 2ND
Wales
Secretary NameMr David Orlando Spencer Harmes
NationalityBritish
StatusResigned
Appointed18 April 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Director NameMr David Alexander Baker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Burlington Lane
Chiswick
London
W4 2RR
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Chase
Bashurst Hill
Horsham
West Sussex
RH13 0NY
Secretary NameMr Iain Alexander Jamieson
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Chase
Bashurst Hill
Horsham
West Sussex
RH13 0NY
Director NameMr Xavier Andre Bernard Flinois
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Sean Alfred Massey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon Charles Chipperfield
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NamePeter Mark Franklin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James D'Arcy Vincent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(9 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 11 months after company formation)
Appointment Duration8 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Sean Alfred Massey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(10 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(11 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameJames Cowan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew James Timlin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(15 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed05 February 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitecapita.co.uk
Telephone020 77991525
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25.1m at £1Clinical Solutions Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,068,995
Current Liabilities£1,380,900

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2022 (1 year, 2 months ago)
Next Return Due14 January 2024 (overdue)

Charges

21 November 2006Delivered on: 23 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 March 2005Delivered on: 24 March 2005
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due of any member of the group to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 May 2023Termination of appointment of James Cowan as a director on 5 May 2023 (1 page)
5 May 2023Appointment of Elizabeth Helen Brownell as a director on 3 May 2023 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (226 pages)
30 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (212 pages)
30 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
28 October 2021Statement by Directors (1 page)
28 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2021Solvency Statement dated 26/10/21 (1 page)
28 October 2021Statement of capital on 28 October 2021
  • GBP 1
(5 pages)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 June 2021Termination of appointment of Andrew James Timlin as a director on 28 May 2021 (1 page)
1 June 2021Termination of appointment of Christopher Francis Henry Baker as a director on 28 May 2021 (1 page)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
4 January 2021Change of details for Clinical Solutions Finance Limited as a person with significant control on 25 September 2020 (2 pages)
3 December 2020Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages)
7 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
7 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2019 (1 page)
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 July 2020Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page)
30 June 2020Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages)
11 May 2020Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020 (2 pages)
22 March 2020Satisfaction of charge 3 in full (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
13 January 2020Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 30 Berners Street London W1T 3LR (1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Clinical Solutions Finance Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
22 June 2018Director's details changed for James Cowan on 15 June 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 October 2017Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page)
27 October 2017Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 June 2017Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages)
29 June 2017Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
7 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 25,068,995
(8 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 25,068,995
(8 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 25,068,995
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 25,068,995
(6 pages)
22 January 2015Appointment of Mr Sean Alfred Massey as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Sean Alfred Massey as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Sean Alfred Massey as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
31 October 2014Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages)
31 October 2014Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 July 2014Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages)
22 July 2014Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages)
21 July 2014Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page)
21 July 2014Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page)
7 July 2014Termination of appointment of Simon Charles Chipperfield as a director on 20 June 2014 (1 page)
7 July 2014Appointment of James D'arcy Vincent as a director on 20 June 2014 (2 pages)
7 July 2014Appointment of James D'arcy Vincent as a director on 20 June 2014 (2 pages)
7 July 2014Termination of appointment of Simon Charles Chipperfield as a director on 20 June 2014 (1 page)
3 April 2014Termination of appointment of Richard John Shearer as a director on 28 March 2014 (1 page)
3 April 2014Appointment of Peter Mark Franklin as a director on 28 March 2014 (2 pages)
3 April 2014Appointment of Peter Mark Franklin as a director on 28 March 2014 (2 pages)
3 April 2014Termination of appointment of Richard John Shearer as a director on 28 March 2014 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 25,068,995
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 25,068,995
(6 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 September 2013Statement by directors (1 page)
4 September 2013Statement of capital on 4 September 2013
  • GBP 25,068,995
(4 pages)
4 September 2013Solvency statement dated 28/08/13 (1 page)
4 September 2013Statement of capital on 4 September 2013
  • GBP 25,068,995
(4 pages)
4 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2013Statement of capital on 4 September 2013
  • GBP 25,068,995
(4 pages)
4 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2013Solvency statement dated 28/08/13 (1 page)
4 September 2013Statement by directors (1 page)
28 February 2013Appointment of Mr Simon Charles Chipperfield as a director on 14 February 2013 (2 pages)
28 February 2013Termination of appointment of Sean Alfred Massey as a director on 14 February 2013 (1 page)
28 February 2013Appointment of Mr Simon Charles Chipperfield as a director on 14 February 2013 (2 pages)
28 February 2013Termination of appointment of Sean Alfred Massey as a director on 14 February 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 August 2012Memorandum and Articles of Association (12 pages)
13 August 2012Memorandum and Articles of Association (12 pages)
13 August 2012Statement of company's objects (2 pages)
13 August 2012Statement of company's objects (2 pages)
8 June 2012Appointment of Mr Sean Alfred Massey as a director on 29 May 2012 (2 pages)
8 June 2012Termination of appointment of Iain Alexander Jamieson as a secretary on 29 May 2012 (1 page)
8 June 2012Termination of appointment of Xavier Andre Bernard Flinois as a director on 29 May 2012 (1 page)
8 June 2012Appointment of Capita Group Secretary Limited as a secretary on 29 May 2012 (2 pages)
8 June 2012Appointment of Mr Richard John Shearer as a director on 29 May 2012 (2 pages)
8 June 2012Termination of appointment of Iain Alexander Jamieson as a secretary on 29 May 2012 (1 page)
8 June 2012Appointment of Capita Corporate Director Limited as a director on 29 May 2012 (2 pages)
8 June 2012Termination of appointment of Xavier Andre Bernard Flinois as a director on 29 May 2012 (1 page)
8 June 2012Appointment of Mr Sean Alfred Massey as a director on 29 May 2012 (2 pages)
8 June 2012Termination of appointment of Shaun Robert Hopgood as a director on 29 May 2012 (1 page)
8 June 2012Termination of appointment of Iain Alexander Jamieson as a director on 29 May 2012 (1 page)
8 June 2012Termination of appointment of David Allan Thorpe as a director on 29 May 2012 (1 page)
8 June 2012Termination of appointment of Iain Alexander Jamieson as a director on 29 May 2012 (1 page)
8 June 2012Termination of appointment of Shaun Robert Hopgood as a director on 29 May 2012 (1 page)
8 June 2012Appointment of Capita Corporate Director Limited as a director on 29 May 2012 (2 pages)
8 June 2012Registered office address changed from First Floor, Scott House Alencon Link Basingstoke Hampshire RG21 7PP Uk on 8 June 2012 (1 page)
8 June 2012Appointment of Capita Group Secretary Limited as a secretary on 29 May 2012 (2 pages)
8 June 2012Appointment of Mr Richard John Shearer as a director on 29 May 2012 (2 pages)
8 June 2012Registered office address changed from First Floor, Scott House Alencon Link Basingstoke Hampshire RG21 7PP Uk on 8 June 2012 (1 page)
8 June 2012Termination of appointment of David Allan Thorpe as a director on 29 May 2012 (1 page)
8 June 2012Registered office address changed from First Floor, Scott House Alencon Link Basingstoke Hampshire RG21 7PP Uk on 8 June 2012 (1 page)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Full accounts made up to 31 December 2011 (15 pages)
23 April 2012Full accounts made up to 31 December 2011 (15 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
26 August 2011Full accounts made up to 31 December 2010 (14 pages)
26 August 2011Full accounts made up to 31 December 2010 (14 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
26 October 2010Termination of appointment of John Stevens as a director (1 page)
26 October 2010Termination of appointment of John Stevens as a director (1 page)
10 August 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Full accounts made up to 31 December 2009 (14 pages)
22 February 2010Director's details changed for Mr Xavier Andre Bernard Filnois on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Xavier Andre Bernard Filnois on 22 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Mr David Allan Thorpe on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for John Stevens on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Mr David Allan Thorpe on 1 January 2010 (2 pages)
5 February 2010Director's details changed for John Stevens on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Iain Jamieson on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for John Stevens on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Iain Jamieson on 1 January 2010 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Mr Iain Jamieson on 1 January 2010 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Mr David Allan Thorpe on 1 January 2010 (2 pages)
7 October 2009Appointment of Mr Xavier Andre Bernard Filnois as a director (2 pages)
7 October 2009Appointment of Mr Xavier Andre Bernard Filnois as a director (2 pages)
30 September 2009Appointment terminated director david baker (1 page)
30 September 2009Appointment terminated director david baker (1 page)
14 May 2009Full accounts made up to 31 December 2008 (13 pages)
14 May 2009Full accounts made up to 31 December 2008 (13 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Return made up to 05/02/09; full list of members (4 pages)
12 March 2009Return made up to 05/02/09; full list of members (4 pages)
12 March 2009Location of register of members (1 page)
10 March 2009Amending 88(2) (2 pages)
10 March 2009Amending 88(2) (2 pages)
16 July 2008Director appointed mr iain alexander jamieson (1 page)
16 July 2008Appointment terminated secretary david harmes (1 page)
16 July 2008Secretary appointed mr iain alexander jamieson (1 page)
16 July 2008Secretary appointed mr iain alexander jamieson (1 page)
16 July 2008Director appointed mr iain alexander jamieson (1 page)
16 July 2008Appointment terminated secretary david harmes (1 page)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
1 March 2008Registered office changed on 01/03/2008 from first floor midpoint alencon link basingstoke hampshire RG21 7PP (1 page)
1 March 2008Registered office changed on 01/03/2008 from first floor midpoint alencon link basingstoke hampshire RG21 7PP (1 page)
14 December 2007Memorandum and Articles of Association (26 pages)
14 December 2007Memorandum and Articles of Association (26 pages)
12 December 2007Company name changed cas services acquisition LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed cas services acquisition LIMITED\certificate issued on 12/12/07 (2 pages)
21 June 2007Full accounts made up to 31 December 2006 (13 pages)
21 June 2007Full accounts made up to 31 December 2006 (13 pages)
22 March 2007Return made up to 05/02/07; full list of members (3 pages)
22 March 2007Return made up to 05/02/07; full list of members (3 pages)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(4 pages)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(4 pages)
4 December 2006Full accounts made up to 31 December 2005 (19 pages)
4 December 2006Full accounts made up to 31 December 2005 (19 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
29 September 2006Registered office changed on 29/09/06 from: 1ST floor midpoint alencon link basingstoke hampshire RG21 7PL (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: 1ST floor midpoint alencon link basingstoke hampshire RG21 7PL (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: the quadrangle 106-108 station road redhill surrey RH1 1PR (1 page)
15 September 2006Registered office changed on 15/09/06 from: the quadrangle 106-108 station road redhill surrey RH1 1PR (1 page)
15 September 2006New director appointed (2 pages)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2006Nc inc already adjusted 04/04/06 (2 pages)
22 June 2006Nc inc already adjusted 04/04/06 (2 pages)
22 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
5 May 2006Ad 06/04/06--------- £ si 10688643@1=10688643 £ ic 36875000/47563643 (2 pages)
5 May 2006Ad 06/04/06--------- £ si 10688643@1=10688643 £ ic 36875000/47563643 (2 pages)
14 February 2006Return made up to 05/02/06; full list of members (7 pages)
14 February 2006Return made up to 05/02/06; full list of members (7 pages)
12 April 2005Ad 16/03/05--------- £ si 36874998@1=36874998 £ ic 2/36875000 (2 pages)
12 April 2005Ad 16/03/05--------- £ si 36874998@1=36874998 £ ic 2/36875000 (2 pages)
24 March 2005Particulars of mortgage/charge (29 pages)
24 March 2005Particulars of mortgage/charge (29 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: the quadrangle 106-108 station road redhill surrey RH1 1PR (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Nc inc already adjusted 16/03/05 (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Nc inc already adjusted 16/03/05 (1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 March 2005Registered office changed on 22/03/05 from: the quadrangle 106-108 station road redhill surrey RH1 1PR (1 page)
16 March 2005Registered office changed on 16/03/05 from: 10 snow hill london EC1A 2AL (1 page)
16 March 2005Registered office changed on 16/03/05 from: 10 snow hill london EC1A 2AL (1 page)
18 February 2005Company name changed de facto 1200 LIMITED\certificate issued on 18/02/05 (2 pages)
18 February 2005Company name changed de facto 1200 LIMITED\certificate issued on 18/02/05 (2 pages)
5 February 2005Incorporation (31 pages)
5 February 2005Incorporation (31 pages)