London
EC2V 7NQ
Director Name | Mrs Sarah Louise Brewer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Una Lynch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mount Nebo Taunton TA1 4HG |
Secretary Name | Emma Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Lisa Price |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2013) |
Role | Student Support Services |
Country of Residence | England |
Correspondence Address | 101-104 Viney Court Viney Street Taunton Somerset TA1 3FB |
Director Name | Peter Mark Franklin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr James D'Arcy Vincent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon John Birchall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard Melvyn Marchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew David Howard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(9 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Oliver Leonard Wildgoose |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Ian Buckley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Geoffrey Christopher Yates-Kneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 07 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alistair Robert Mactaggart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Richard John Montague-Fuller |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Ms Tammy Marie Jones |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Damian James Riley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Constantine Karayannis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2022(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | contact-associates.co.uk |
---|---|
Telephone | 01823 273060 |
Telephone region | Taunton |
Registered Address | 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Capita Health Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,865,468 |
Gross Profit | £1,570,469 |
Net Worth | £1,944,584 |
Cash | £825,077 |
Current Liabilities | £289,750 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
25 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
25 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 April 2023 | Termination of appointment of Elizabeth Helen Brownell as a director on 31 March 2023 (1 page) |
30 March 2023 | Appointment of Gemma Rebecca Bate-Williams as a director on 28 March 2023 (2 pages) |
6 February 2023 | Termination of appointment of Sarah Louise Brewer as a director on 31 January 2023 (1 page) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
19 August 2022 | Appointment of Mrs Sarah Louise Brewer as a director on 8 August 2022 (2 pages) |
10 August 2022 | Termination of appointment of Tammy Marie Jones as a director on 31 May 2022 (1 page) |
10 August 2022 | Termination of appointment of Constantine Karayannis as a director on 26 July 2022 (1 page) |
21 January 2022 | Appointment of Mr Constantine Karayannis as a director on 17 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of Damian Riley as a director on 17 January 2022 (1 page) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
1 January 2021 | Change of details for Capita Health Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2020 | Director's details changed for Mr Damian Riley on 25 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Ms Tammy Marie Jones on 25 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Elizabeth Helen Brownell on 25 September 2020 (2 pages) |
26 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
31 July 2020 | Termination of appointment of Richard John Montague-Fuller as a director on 23 July 2020 (1 page) |
31 July 2020 | Appointment of Elizabeth Helen Brownell as a director on 23 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Alistair Robert Mactaggart as a director on 23 July 2020 (1 page) |
31 July 2020 | Appointment of Mr Damian Riley as a director on 23 July 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 October 2019 | Change of details for Capita Health Holdings Limited as a person with significant control on 19 December 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
9 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
2 October 2018 | Termination of appointment of Oliver Leonard Wildgoose as a director on 19 September 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
25 June 2018 | Director's details changed for Mr Richard John Montague-Fuller on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mr Alistair Robert Mactaggart on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Ms Tammy Marie Jones on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Oliver Leonard Wildgoose on 15 June 2018 (2 pages) |
11 May 2018 | Appointment of Ms Tammy Marie Jones as a director on 4 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Alistair Robert Mactaggart as a director on 4 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Richard John Montague-Fuller as a director on 4 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Ian Buckley as a director on 4 May 2018 (1 page) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 April 2017 | Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 August 2016 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages) |
1 August 2016 | Appointment of Ian Buckley as a director on 6 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages) |
1 August 2016 | Appointment of Ian Buckley as a director on 6 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
9 February 2016 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page) |
8 January 2016 | Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 June 2015 | Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages) |
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
17 February 2015 | Appointment of Simon John Birchall as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Simon John Birchall as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Simon John Birchall as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page) |
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
31 October 2014 | Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 July 2014 | Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Emma Pearson as a director (1 page) |
7 July 2014 | Appointment of James D'arcy Vincent as a director (2 pages) |
7 July 2014 | Appointment of James D'arcy Vincent as a director (2 pages) |
7 July 2014 | Termination of appointment of Emma Pearson as a director (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
14 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 August 2013 | Termination of appointment of Una Lynch as a director (1 page) |
13 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (16 pages) |
13 August 2013 | Termination of appointment of Emma Shelton as a secretary (1 page) |
13 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2012 (16 pages) |
13 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2012 (16 pages) |
13 August 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
13 August 2013 | Appointment of Peter Mark Franklin as a director (2 pages) |
13 August 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
13 August 2013 | Appointment of Mrs Emma Louise Pearson as a director (2 pages) |
13 August 2013 | Registered office address changed from 101-104 Viney Court Viney Street Taunton Somerset TA1 3FB United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Emma Shelton as a secretary (1 page) |
13 August 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
13 August 2013 | Registered office address changed from 101-104 Viney Court Viney Street Taunton Somerset TA1 3FB United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Appointment of Mrs Emma Louise Pearson as a director (2 pages) |
13 August 2013 | Termination of appointment of Una Lynch as a director (1 page) |
13 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (16 pages) |
13 August 2013 | Appointment of Peter Mark Franklin as a director (2 pages) |
13 August 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2010 (16 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2009 (16 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2009 (16 pages) |
6 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2010 (16 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Termination of appointment of Lisa Price as a director (1 page) |
11 April 2013 | Termination of appointment of Lisa Price as a director (1 page) |
13 March 2013 | Appointment of Mrs Lisa Price as a director (2 pages) |
13 March 2013 | Appointment of Mrs Lisa Price as a director (2 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders
|
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders
|
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Secretary's details changed for Emma Shelton on 1 October 2011 (1 page) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders
|
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders
|
24 October 2011 | Secretary's details changed for Emma Shelton on 1 October 2011 (1 page) |
24 October 2011 | Secretary's details changed for Emma Shelton on 1 October 2011 (1 page) |
16 March 2011 | Registered office address changed from Suite J 2Nd Floor Victoria House Victoria Street Taunton Somerset TA1 3FA on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Suite J 2Nd Floor Victoria House Victoria Street Taunton Somerset TA1 3FA on 16 March 2011 (1 page) |
25 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders
|
25 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders
|
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders
|
10 November 2009 | Director's details changed for Una Lynch on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Una Lynch on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders
|
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
21 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2007 | Company name changed assessment centre taunton (act) LIMITED\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed assessment centre taunton (act) LIMITED\certificate issued on 17/12/07 (2 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
4 June 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
11 November 2006 | Return made up to 24/10/06; full list of members
|
11 November 2006 | Return made up to 24/10/06; full list of members
|
10 January 2006 | Registered office changed on 10/01/06 from: 11 fullands rd taunton TA1 3DB (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 11 fullands rd taunton TA1 3DB (1 page) |
24 October 2005 | Incorporation (16 pages) |
24 October 2005 | Incorporation (16 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |