Company NameContact Associates Limited
Company StatusActive
Company Number05601393
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Previous NameAssessment Centre Taunton (ACT) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElizabeth Helen Brownell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Sarah Louise Brewer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed05 August 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed05 August 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Una Lynch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Nebo
Taunton
TA1 4HG
Secretary NameEmma Shelton
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Lisa Price
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(7 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 April 2013)
RoleStudent Support Services
Country of ResidenceEngland
Correspondence Address101-104 Viney Court
Viney Street
Taunton
Somerset
TA1 3FB
Director NamePeter Mark Franklin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(7 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(7 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 June 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(8 years, 8 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(8 years, 8 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 Simon John Birchall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew David Howard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(9 years, 7 months after company formation)
Appointment Duration5 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(10 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Oliver Leonard Wildgoose
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameIan Buckley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(10 years, 8 months after company formation)
Appointment Duration9 months (resigned 07 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alistair Robert Mactaggart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Richard John Montague-Fuller
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMs Tammy Marie Jones
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Damian James Riley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Constantine Karayannis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2022(16 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitecontact-associates.co.uk
Telephone01823 273060
Telephone regionTaunton

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

Shareholders

2 at £1Capita Health Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,865,468
Gross Profit£1,570,469
Net Worth£1,944,584
Cash£825,077
Current Liabilities£289,750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
21 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
25 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 April 2023Termination of appointment of Elizabeth Helen Brownell as a director on 31 March 2023 (1 page)
30 March 2023Appointment of Gemma Rebecca Bate-Williams as a director on 28 March 2023 (2 pages)
6 February 2023Termination of appointment of Sarah Louise Brewer as a director on 31 January 2023 (1 page)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (28 pages)
19 August 2022Appointment of Mrs Sarah Louise Brewer as a director on 8 August 2022 (2 pages)
10 August 2022Termination of appointment of Tammy Marie Jones as a director on 31 May 2022 (1 page)
10 August 2022Termination of appointment of Constantine Karayannis as a director on 26 July 2022 (1 page)
21 January 2022Appointment of Mr Constantine Karayannis as a director on 17 January 2022 (2 pages)
21 January 2022Termination of appointment of Damian Riley as a director on 17 January 2022 (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (31 pages)
1 January 2021Change of details for Capita Health Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2020Director's details changed for Mr Damian Riley on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Ms Tammy Marie Jones on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Elizabeth Helen Brownell on 25 September 2020 (2 pages)
26 September 2020Full accounts made up to 31 December 2019 (28 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
31 July 2020Termination of appointment of Richard John Montague-Fuller as a director on 23 July 2020 (1 page)
31 July 2020Appointment of Elizabeth Helen Brownell as a director on 23 July 2020 (2 pages)
31 July 2020Termination of appointment of Alistair Robert Mactaggart as a director on 23 July 2020 (1 page)
31 July 2020Appointment of Mr Damian Riley as a director on 23 July 2020 (2 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (22 pages)
3 October 2019Change of details for Capita Health Holdings Limited as a person with significant control on 19 December 2018 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
9 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
2 October 2018Termination of appointment of Oliver Leonard Wildgoose as a director on 19 September 2018 (1 page)
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)
25 June 2018Director's details changed for Mr Richard John Montague-Fuller on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr Alistair Robert Mactaggart on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Ms Tammy Marie Jones on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Oliver Leonard Wildgoose on 15 June 2018 (2 pages)
11 May 2018Appointment of Ms Tammy Marie Jones as a director on 4 May 2018 (2 pages)
11 May 2018Appointment of Mr Alistair Robert Mactaggart as a director on 4 May 2018 (2 pages)
10 May 2018Appointment of Mr Richard John Montague-Fuller as a director on 4 May 2018 (2 pages)
10 May 2018Termination of appointment of Ian Buckley as a director on 4 May 2018 (1 page)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 August 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages)
3 August 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages)
1 August 2016Appointment of Ian Buckley as a director on 6 July 2016 (2 pages)
1 August 2016Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page)
1 August 2016Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 (1 page)
1 August 2016Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page)
1 August 2016Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 (1 page)
1 August 2016Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages)
1 August 2016Appointment of Ian Buckley as a director on 6 July 2016 (2 pages)
1 August 2016Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(8 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
16 June 2015Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages)
16 June 2015Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
17 February 2015Appointment of Simon John Birchall as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Simon John Birchall as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Simon John Birchall 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 2015Termination of appointment of James D'arcy Vincent 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 2015Appointment of Mr Daniel James Greenspan 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 James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Richard Melvyn Marchant 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)
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)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 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 Emma Pearson as a director (1 page)
7 July 2014Appointment of James D'arcy Vincent as a director (2 pages)
7 July 2014Appointment of James D'arcy Vincent as a director (2 pages)
7 July 2014Termination of appointment of Emma Pearson as a director (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(6 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 2
(6 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 August 2013Termination of appointment of Una Lynch as a director (1 page)
13 August 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (16 pages)
13 August 2013Termination of appointment of Emma Shelton as a secretary (1 page)
13 August 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2012 (16 pages)
13 August 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2012 (16 pages)
13 August 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
13 August 2013Appointment of Peter Mark Franklin as a director (2 pages)
13 August 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
13 August 2013Appointment of Mrs Emma Louise Pearson as a director (2 pages)
13 August 2013Registered office address changed from 101-104 Viney Court Viney Street Taunton Somerset TA1 3FB United Kingdom on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Emma Shelton as a secretary (1 page)
13 August 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
13 August 2013Registered office address changed from 101-104 Viney Court Viney Street Taunton Somerset TA1 3FB United Kingdom on 13 August 2013 (1 page)
13 August 2013Appointment of Mrs Emma Louise Pearson as a director (2 pages)
13 August 2013Termination of appointment of Una Lynch as a director (1 page)
13 August 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (16 pages)
13 August 2013Appointment of Peter Mark Franklin as a director (2 pages)
13 August 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2010 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2009 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2009 (16 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2010 (16 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Termination of appointment of Lisa Price as a director (1 page)
11 April 2013Termination of appointment of Lisa Price as a director (1 page)
13 March 2013Appointment of Mrs Lisa Price as a director (2 pages)
13 March 2013Appointment of Mrs Lisa Price as a director (2 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/08/2013
(4 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/08/2013
(4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Secretary's details changed for Emma Shelton on 1 October 2011 (1 page)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/08/2013
(4 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/08/2013
(4 pages)
24 October 2011Secretary's details changed for Emma Shelton on 1 October 2011 (1 page)
24 October 2011Secretary's details changed for Emma Shelton on 1 October 2011 (1 page)
16 March 2011Registered office address changed from Suite J 2Nd Floor Victoria House Victoria Street Taunton Somerset TA1 3FA on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Suite J 2Nd Floor Victoria House Victoria Street Taunton Somerset TA1 3FA on 16 March 2011 (1 page)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(5 pages)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(6 pages)
10 November 2009Director's details changed for Una Lynch on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Una Lynch on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2008Return made up to 24/10/08; full list of members (3 pages)
10 November 2008Return made up to 24/10/08; full list of members (3 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2007Company name changed assessment centre taunton (act) LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed assessment centre taunton (act) LIMITED\certificate issued on 17/12/07 (2 pages)
13 November 2007Return made up to 24/10/07; full list of members (2 pages)
13 November 2007Return made up to 24/10/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
4 June 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
11 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2006Registered office changed on 10/01/06 from: 11 fullands rd taunton TA1 3DB (1 page)
10 January 2006Registered office changed on 10/01/06 from: 11 fullands rd taunton TA1 3DB (1 page)
24 October 2005Incorporation (16 pages)
24 October 2005Incorporation (16 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)