London
SE1 2AF
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2018(12 years after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Philip Charles Braithwaite |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Business Support Manager |
Correspondence Address | 90 Rosebury Road Muswell Hill London N10 2LA |
Director Name | Peter John Kelly |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Business Support Manager |
Correspondence Address | Pilgrims View Pilgrims Way Hollingbourne Kent ME17 1RD |
Director Name | Mr Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Maggi Bell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Stephen Edward Hughes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ |
Director Name | Mr Glyn Howard Evans |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 2010) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ |
Director Name | Christopher Leggett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2011) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ms Debra Lorraine Lee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2011) |
Role | Alternate Director |
Country of Residence | Scotland |
Correspondence Address | Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ |
Director Name | Mrs Cheryl Hopkins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(4 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 2011) |
Role | Director Strategy & Commissioning Bcc |
Country of Residence | United Kingdom |
Correspondence Address | Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ |
Director Name | Dr Randal Anthony Maddock Brew |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ |
Director Name | Mr Kevin Peter Dady |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Neil Richard Cartwright |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr David Baxter |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2011) |
Role | Business Transformation Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ |
Director Name | Mr Andrew Humphrey Arnell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2012) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ |
Director Name | Cllr Barry Stephen Henley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 December 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Birmingham City Council Council House Victoria Square Birmingham B1 1BB |
Director Name | Mr Stephen Glaze |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(7 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2013) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodcock Street Birmingham B7 4BL |
Director Name | Mr Andrew John Mackey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
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 after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Anthony Lubman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2017) |
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 | 17 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr John Norman Hunt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Giles Peter Hawtin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Alexandra Mary Moffatt |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr John Anthony O'Shea |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Council House Victoria Square Birmingham B1 1BB |
Director Name | Mr Ben Howard |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Mark Graves Metcalfe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Mark Cook |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2021) |
Role | Executive Officer - Technology Solutions |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Nicholas Siegfried Dale |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Telephone | 0121 6751212 |
---|---|
Telephone region | Birmingham |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £123,513,257 |
Gross Profit | £26,235,909 |
Net Worth | £10,735,604 |
Cash | £31,999,662 |
Current Liabilities | £46,969,064 |
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) |
31 December 2020 | Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages) |
---|---|
14 October 2020 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
6 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
6 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
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) |
23 September 2020 | Full accounts made up to 31 December 2019 (36 pages) |
22 April 2020 | Registered office address changed from 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD United Kingdom to 30 Berners Street London W1T 3LR on 22 April 2020 (1 page) |
23 January 2020 | Termination of appointment of Paul Reynton Lisle Turnbull as a director on 20 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Andrew Wild as a director on 17 January 2020 (1 page) |
17 January 2020 | Appointment of Mr Mark Cook as a director on 1 January 2020 (2 pages) |
16 January 2020 | Appointment of Mr Nicholas Siegfried Dale as a director on 1 January 2020 (2 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
10 October 2019 | Director's details changed for Mr Paul Reynton Lisle Turnbull on 15 June 2018 (2 pages) |
4 October 2019 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page) |
4 October 2019 | Register(s) moved to registered office address 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (36 pages) |
23 August 2019 | Termination of appointment of Jonathan Mark Prew as a director on 23 August 2019 (1 page) |
9 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
9 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
9 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (38 pages) |
26 June 2018 | Director's details changed for Mr Jonathan Mark Prew on 15 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Mr Andrew Wild on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages) |
6 March 2018 | Amended full accounts made up to 31 December 2016 (27 pages) |
7 February 2018 | Full accounts made up to 31 December 2016 (25 pages) |
22 January 2018 | Company name changed service birmingham LIMITED\certificate issued on 22/01/18
|
19 January 2018 | Change of share class name or designation (2 pages) |
18 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2018 | Resolutions
|
2 January 2018 | Appointment of Capita Corporate Director Limited as a director on 2 January 2018 (2 pages) |
2 January 2018 | Appointment of Capita Corporate Director Limited as a director on 2 January 2018 (2 pages) |
29 December 2017 | Cessation of Birmingham City Council as a person with significant control on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Ben Howard as a director on 15 December 2017 (1 page) |
29 December 2017 | Cessation of Birmingham City Council as a person with significant control on 29 December 2017 (1 page) |
29 December 2017 | Change of details for Capita Business Services Ltd as a person with significant control on 29 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Mark Graves Metcalfe as a director on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of John Anthony O'shea as a director on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Barry Stephen Henley as a director on 29 December 2017 (1 page) |
29 December 2017 | Change of details for Capita Business Services Ltd as a person with significant control on 29 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of John Anthony O'shea as a director on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Ben Howard as a director on 15 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Alexandra Mary Moffatt as a director on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Barry Stephen Henley as a director on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Mark Graves Metcalfe as a director on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Alexandra Mary Moffatt as a director on 29 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Paul Reynton Lisle Turnbull as a director on 24 September 2017 (2 pages) |
6 December 2017 | Appointment of Mr Paul Reynton Lisle Turnbull as a director on 24 September 2017 (2 pages) |
6 December 2017 | Termination of appointment of John Norman Hunt as a director on 24 September 2017 (1 page) |
6 December 2017 | Termination of appointment of John Norman Hunt as a director on 24 September 2017 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Mr Ben Howard as a director on 22 May 2017 (2 pages) |
10 July 2017 | Termination of appointment of Richard Justin Starkey as a director on 22 May 2017 (1 page) |
10 July 2017 | Termination of appointment of Richard Justin Starkey as a director on 22 May 2017 (1 page) |
10 July 2017 | Appointment of Mr Ben Howard as a director on 22 May 2017 (2 pages) |
19 June 2017 | Appointment of Mr Mark Graves Metcalfe as a director on 12 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Mark Graves Metcalfe as a director on 12 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Giles Peter Hawtin as a director on 10 March 2017 (1 page) |
15 June 2017 | Termination of appointment of Anthony Lubman as a director on 10 March 2017 (1 page) |
15 June 2017 | Termination of appointment of Giles Peter Hawtin as a director on 10 March 2017 (1 page) |
15 June 2017 | Appointment of Mr Andrew Wild as a director on 10 March 2017 (2 pages) |
15 June 2017 | Appointment of Mr Andrew Wild as a director on 10 March 2017 (2 pages) |
15 June 2017 | Termination of appointment of Anthony Lubman as a director on 10 March 2017 (1 page) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
12 October 2016 | Appointment of Mrs Alexandra Mary Moffatt as a director on 27 September 2016 (2 pages) |
12 October 2016 | Appointment of Mrs Alexandra Mary Moffatt as a director on 27 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Ian Edward Jarvis as a director on 12 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Carl Joseph Rice as a director on 27 September 2016 (1 page) |
11 October 2016 | Appointment of Mr John Anthony O'shea as a director on 27 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Carl Joseph Rice as a director on 27 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Ian Edward Jarvis as a director on 12 September 2016 (1 page) |
11 October 2016 | Appointment of Mr John Anthony O'shea as a director on 27 September 2016 (2 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 April 2016 | Appointment of Mr Richard Justin Starkey as a director on 17 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Richard Justin Starkey as a director on 17 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Richard Justin Starkey as a director on 17 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Richard Justin Starkey as a director on 17 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Andrew John Mackey as a director on 17 March 2016 (1 page) |
1 April 2016 | Termination of appointment of David Baxter as a director on 17 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Andrew John Mackey as a director on 17 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Giles Peter Hawtin as a director on 17 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Giles Peter Hawtin as a director on 17 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 17 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Ian Edward Jarvis as a director on 17 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Norman Hunt as a director on 17 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Ian Edward Jarvis as a director on 17 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Norman Hunt as a director on 17 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 17 March 2016 (1 page) |
1 April 2016 | Termination of appointment of David Baxter as a director on 17 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ to 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ to 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 3 March 2016 (1 page) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
10 February 2015 | Termination of appointment of Stephen Sharp as a director on 1 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Richard Justin Starkey as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Stephen Sharp as a director on 1 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Richard Justin Starkey as a director on 1 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Stephen Sharp as a director on 1 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Richard Justin Starkey as a director on 1 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Gordon Mark Hurst as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Krushant Sonecha as a director on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Jonathan Mark Prew as a director on 1 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Stewart Keith Wren as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Stewart Keith Wren as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Krushant Sonecha as a director on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Anthony Lubman as a director on 1 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Stewart Keith Wren as a director on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Jonathan Mark Prew as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Anthony Lubman as a director on 1 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Krushant Sonecha as a director on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Jonathan Mark Prew as a director on 1 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Gordon Mark Hurst as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Gordon Mark Hurst as a director on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Anthony Lubman as a director on 1 January 2015 (2 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 October 2014 | Director's details changed for Councillor Barry Stephen Henley on 13 July 2012 (2 pages) |
15 October 2014 | Director's details changed for Councillor Carl Joseph Rice on 13 July 2012 (2 pages) |
15 October 2014 | Director's details changed for Councillor Barry Stephen Henley on 13 July 2012 (2 pages) |
15 October 2014 | Director's details changed for Councillor Carl Joseph Rice on 13 July 2012 (2 pages) |
11 September 2014 | Auditor's resignation (2 pages) |
11 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 September 2014 | Sect 519 (1 page) |
2 September 2014 | Sect 519 (1 page) |
6 February 2014 | Appointment of Mr Andrew John Mackey as a director (2 pages) |
6 February 2014 | Appointment of Mr Andrew John Mackey as a director (2 pages) |
3 February 2014 | Termination of appointment of Stephen Glaze as a director (1 page) |
3 February 2014 | Termination of appointment of Kevin Dady as a director (1 page) |
3 February 2014 | Appointment of Mr Stephen Sharp as a director (2 pages) |
3 February 2014 | Termination of appointment of Stephen Glaze as a director (1 page) |
3 February 2014 | Termination of appointment of Kevin Dady as a director (1 page) |
3 February 2014 | Appointment of Mr Stephen Sharp as a director (2 pages) |
3 February 2014 | Termination of appointment of Ian Ward as a director (1 page) |
3 February 2014 | Termination of appointment of Ian Ward 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
|
24 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 February 2013 | Appointment of Mr Stephen Glaze as a director (2 pages) |
19 February 2013 | Appointment of Mr Ian Antony Ward as a director (2 pages) |
19 February 2013 | Appointment of Mr Ian Antony Ward as a director (2 pages) |
19 February 2013 | Appointment of Mr Stephen Glaze as a director (2 pages) |
16 November 2012 | Appointment of Councillor Carl Joseph Rice as a director (2 pages) |
16 November 2012 | Appointment of Councillor Carl Joseph Rice as a director (2 pages) |
16 November 2012 | Appointment of Councillor Barry Stephen Henley as a director (2 pages) |
16 November 2012 | Appointment of Councillor Barry Stephen Henley as a director (2 pages) |
14 November 2012 | Termination of appointment of Randal Brew as a director (1 page) |
14 November 2012 | Termination of appointment of Andrew Arnell as a director (1 page) |
14 November 2012 | Termination of appointment of Andrew Arnell as a director (1 page) |
14 November 2012 | Termination of appointment of Randal Brew as a director (1 page) |
14 November 2012 | Termination of appointment of Cheryl Hopkins as a director (1 page) |
14 November 2012 | Termination of appointment of Cheryl Hopkins as a director (1 page) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (13 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 December 2011 | Register(s) moved to registered inspection location (1 page) |
2 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Appointment of Mr David Baxter as a director (2 pages) |
1 December 2011 | Appointment of Mr David Baxter as a director (2 pages) |
1 December 2011 | Termination of appointment of Neil Cartwright as a director (1 page) |
1 December 2011 | Termination of appointment of Neil Cartwright as a director (1 page) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (12 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (12 pages) |
24 October 2011 | Appointment of Mr David Baxter as a director (2 pages) |
24 October 2011 | Termination of appointment of David Baxter as a director (1 page) |
24 October 2011 | Appointment of Mr David Baxter as a director (2 pages) |
24 October 2011 | Appointment of Mr Andrew Humphrey Arnell as a director (2 pages) |
24 October 2011 | Appointment of Mr Andrew Humphrey Arnell as a director (2 pages) |
24 October 2011 | Termination of appointment of David Baxter as a director (1 page) |
21 October 2011 | Termination of appointment of Maggi Bell as a director (1 page) |
21 October 2011 | Termination of appointment of Christopher Leggett as a director (1 page) |
21 October 2011 | Appointment of Kevin Peter Dady as a director (2 pages) |
21 October 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
21 October 2011 | Appointment of Neil Richard Cartwright as a director (2 pages) |
21 October 2011 | Appointment of Neil Richard Cartwright as a director (2 pages) |
21 October 2011 | Appointment of Mr Krushant Sonecha as a director (2 pages) |
21 October 2011 | Appointment of Kevin Peter Dady as a director (2 pages) |
21 October 2011 | Appointment of Mr Krushant Sonecha as a director (2 pages) |
21 October 2011 | Termination of appointment of Christopher Leggett as a director (1 page) |
21 October 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
21 October 2011 | Termination of appointment of Debra Lee as a director (1 page) |
21 October 2011 | Termination of appointment of Debra Lee as a director (1 page) |
21 October 2011 | Termination of appointment of Maggi Bell as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 September 2011 | Termination of appointment of Paul Tilsley as a director (1 page) |
29 September 2011 | Termination of appointment of Paul Tilsley as a director (1 page) |
3 June 2011 | Appointment of Councillor Randal Anthony Maddock Brew as a director (2 pages) |
3 June 2011 | Appointment of Mrs Cheryl Hopkins as a director (2 pages) |
3 June 2011 | Appointment of Mrs Cheryl Hopkins as a director (2 pages) |
3 June 2011 | Appointment of Councillor Randal Anthony Maddock Brew as a director (2 pages) |
2 June 2011 | Termination of appointment of Stephen Hughes as a director (1 page) |
2 June 2011 | Termination of appointment of Stephen Hughes as a director (1 page) |
2 June 2011 | Termination of appointment of Glyn Evans as a director (1 page) |
2 June 2011 | Termination of appointment of Glyn Evans as a director (1 page) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 September 2010 (1 page) |
28 October 2010 | Register(s) moved to registered office address (1 page) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 September 2010 (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (11 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (11 pages) |
28 October 2010 | Register(s) moved to registered office address (1 page) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 September 2010 (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Sect 516 ca 2006 (1 page) |
14 October 2010 | Sect 516 ca 2006 (1 page) |
13 October 2010 | Director's details changed for Mr Glyn Howard Evans on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Stephen Edward Hughes on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Christopher Leggett on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Councillor Paul Calvin Tilsley on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Andrew George Parker on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Councillor Paul Calvin Tilsley on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Glyn Howard Evans on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Debra Lorraine Lee on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Stephen Edward Hughes on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Gordon Mark Hurst on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Debra Lorraine Lee on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Gordon Mark Hurst on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Glyn Howard Evans on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Glyn Howard Evans on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Andrew George Parker on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Christopher Leggett on 30 September 2010 (2 pages) |
12 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 December 2009 | Appointment of Mr Stewart Keith Wren as a director (2 pages) |
4 December 2009 | Termination of appointment of Helen Odea as a director (1 page) |
4 December 2009 | Appointment of Mr Stewart Keith Wren as a director (2 pages) |
4 December 2009 | Termination of appointment of Helen Odea as a director (1 page) |
27 November 2009 | Director's details changed for Christopher Leggett on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Christopher Leggett on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Helen Odea on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Helen Odea on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Helen Odea on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Christopher Leggett on 1 October 2009 (2 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page) |
21 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 December 2008 | Return made up to 22/12/08; full list of members (6 pages) |
24 December 2008 | Return made up to 22/12/08; full list of members (6 pages) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
26 August 2008 | Director's change of particulars / gordon hurst / 14/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / maggi bell / 14/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / gordon hurst / 14/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / maggi bell / 14/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / andrew parker / 12/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / andrew parker / 12/08/2008 (1 page) |
4 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
13 May 2008 | Director's change of particulars / andrew parker / 29/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / andrew parker / 29/04/2008 (1 page) |
6 May 2008 | Appointment terminated director philip braithwaite (1 page) |
6 May 2008 | Appointment terminated director philip braithwaite (1 page) |
2 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: units 2 & 3 B1 50 summer hill road birmingham B1 3RB (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: units 2 & 3 B1 50 summer hill road birmingham B1 3RB (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 5TH floor, canterbury house 85 newhall street birmingham B3 1LH (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 5TH floor, canterbury house 85 newhall street birmingham B3 1LH (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
22 December 2006 | Return made up to 22/12/06; full list of members (4 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (4 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (3 pages) |
19 April 2006 | New director appointed (8 pages) |
19 April 2006 | New director appointed (8 pages) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | Ad 01/04/06--------- £ si 649@1=649 £ ic 301/950 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Ad 01/04/06--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | Ad 01/04/06--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Nc dec already adjusted 01/04/06 (2 pages) |
13 April 2006 | Nc dec already adjusted 01/04/06 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Ad 01/04/06--------- £ si 649@1=649 £ ic 301/950 (2 pages) |
13 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (3 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
22 December 2005 | Incorporation (15 pages) |
22 December 2005 | Incorporation (15 pages) |