Company NameCapita Birmingham Limited
DirectorsElizabeth Helen Brownell and Capita Corporate Director Limited
Company StatusLiquidation
Company Number05660977
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Previous NameService Birmingham 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
Appointed07 December 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed01 December 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed02 January 2018(12 years after company formation)
Appointment Duration6 years, 3 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NamePhilip Charles Braithwaite
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleBusiness Support Manager
Correspondence Address90 Rosebury Road
Muswell Hill
London
N10 2LA
Director NamePeter John Kelly
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleBusiness Support Manager
Correspondence AddressPilgrims View
Pilgrims Way
Hollingbourne
Kent
ME17 1RD
Director NameMr Gordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMaggi Bell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Stephen Edward Hughes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2&3 B1
50 Summer Hill Road
Birmingham
B1 3BZ
Director NameMr Glyn Howard Evans
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 2010)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressUnits 2&3 B1
50 Summer Hill Road
Birmingham
B1 3BZ
Director NameChristopher Leggett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2011)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Debra Lorraine Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2011)
RoleAlternate Director
Country of ResidenceScotland
Correspondence AddressUnits 2&3 B1
50 Summer Hill Road
Birmingham
B1 3BZ
Director NameMrs Cheryl Hopkins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(4 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 2011)
RoleDirector Strategy & Commissioning Bcc
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2&3 B1
50 Summer Hill Road
Birmingham
B1 3BZ
Director NameDr Randal Anthony Maddock Brew
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(4 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnits 2&3 B1
50 Summer Hill Road
Birmingham
B1 3BZ
Director NameMr Kevin Peter Dady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Neil Richard Cartwright
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Baxter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 September 2011)
RoleBusiness Transformation Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2&3 B1 50 Summer Hill Road
Birmingham
B1 3BZ
Director NameMr Andrew Humphrey Arnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2012)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressUnits 2&3 B1
50 Summer Hill Road
Birmingham
B1 3BZ
Director NameCllr Barry Stephen Henley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 December 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham City Council Council House
Victoria Square
Birmingham
B1 1BB
Director NameMr Stephen Glaze
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(7 years after company formation)
Appointment Duration1 year (resigned 31 December 2013)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodcock Street
Birmingham
B7 4BL
Director NameMr Andrew John Mackey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
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 after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Anthony Lubman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2017)
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
Appointed17 March 2016(10 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr John Norman Hunt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Giles Peter Hawtin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(10 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Alexandra Mary Moffatt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr John Anthony O'Shea
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCouncil House Victoria Square
Birmingham
B1 1BB
Director NameMr Ben Howard
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(11 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Mark Graves Metcalfe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(11 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Mark Cook
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2021)
RoleExecutive Officer - Technology Solutions
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Nicholas Siegfried Dale
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Telephone0121 6751212
Telephone regionBirmingham

Location

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

Financials

Year2012
Turnover£123,513,257
Gross Profit£26,235,909
Net Worth£10,735,604
Cash£31,999,662
Current Liabilities£46,969,064

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

31 December 2020Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages)
14 October 2020Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
6 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
6 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
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)
23 September 2020Full accounts made up to 31 December 2019 (36 pages)
22 April 2020Registered 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 2020Termination of appointment of Paul Reynton Lisle Turnbull as a director on 20 January 2020 (1 page)
23 January 2020Termination of appointment of Andrew Wild as a director on 17 January 2020 (1 page)
17 January 2020Appointment of Mr Mark Cook as a director on 1 January 2020 (2 pages)
16 January 2020Appointment of Mr Nicholas Siegfried Dale as a director on 1 January 2020 (2 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 October 2019Director's details changed for Mr Paul Reynton Lisle Turnbull on 15 June 2018 (2 pages)
4 October 2019Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page)
4 October 2019Register(s) moved to registered office address 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD (1 page)
23 September 2019Full accounts made up to 31 December 2018 (36 pages)
23 August 2019Termination of appointment of Jonathan Mark Prew as a director on 23 August 2019 (1 page)
9 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
9 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
9 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (38 pages)
26 June 2018Director's details changed for Mr Jonathan Mark Prew on 15 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Andrew Wild on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages)
6 March 2018Amended full accounts made up to 31 December 2016 (27 pages)
7 February 2018Full accounts made up to 31 December 2016 (25 pages)
22 January 2018Company name changed service birmingham LIMITED\certificate issued on 22/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
19 January 2018Change of share class name or designation (2 pages)
18 January 2018Particulars of variation of rights attached to shares (2 pages)
18 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 January 2018Appointment of Capita Corporate Director Limited as a director on 2 January 2018 (2 pages)
2 January 2018Appointment of Capita Corporate Director Limited as a director on 2 January 2018 (2 pages)
29 December 2017Cessation of Birmingham City Council as a person with significant control on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Ben Howard as a director on 15 December 2017 (1 page)
29 December 2017Cessation of Birmingham City Council as a person with significant control on 29 December 2017 (1 page)
29 December 2017Change of details for Capita Business Services Ltd as a person with significant control on 29 December 2017 (2 pages)
29 December 2017Termination of appointment of Mark Graves Metcalfe as a director on 29 December 2017 (1 page)
29 December 2017Termination of appointment of John Anthony O'shea as a director on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Barry Stephen Henley as a director on 29 December 2017 (1 page)
29 December 2017Change of details for Capita Business Services Ltd as a person with significant control on 29 December 2017 (2 pages)
29 December 2017Termination of appointment of John Anthony O'shea as a director on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Ben Howard as a director on 15 December 2017 (1 page)
29 December 2017Termination of appointment of Alexandra Mary Moffatt as a director on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Barry Stephen Henley as a director on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Mark Graves Metcalfe as a director on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Alexandra Mary Moffatt as a director on 29 December 2017 (1 page)
6 December 2017Appointment of Mr Paul Reynton Lisle Turnbull as a director on 24 September 2017 (2 pages)
6 December 2017Appointment of Mr Paul Reynton Lisle Turnbull as a director on 24 September 2017 (2 pages)
6 December 2017Termination of appointment of John Norman Hunt as a director on 24 September 2017 (1 page)
6 December 2017Termination of appointment of John Norman Hunt as a director on 24 September 2017 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 July 2017Appointment of Mr Ben Howard as a director on 22 May 2017 (2 pages)
10 July 2017Termination of appointment of Richard Justin Starkey as a director on 22 May 2017 (1 page)
10 July 2017Termination of appointment of Richard Justin Starkey as a director on 22 May 2017 (1 page)
10 July 2017Appointment of Mr Ben Howard as a director on 22 May 2017 (2 pages)
19 June 2017Appointment of Mr Mark Graves Metcalfe as a director on 12 June 2017 (2 pages)
19 June 2017Appointment of Mr Mark Graves Metcalfe as a director on 12 June 2017 (2 pages)
15 June 2017Termination of appointment of Giles Peter Hawtin as a director on 10 March 2017 (1 page)
15 June 2017Termination of appointment of Anthony Lubman as a director on 10 March 2017 (1 page)
15 June 2017Termination of appointment of Giles Peter Hawtin as a director on 10 March 2017 (1 page)
15 June 2017Appointment of Mr Andrew Wild as a director on 10 March 2017 (2 pages)
15 June 2017Appointment of Mr Andrew Wild as a director on 10 March 2017 (2 pages)
15 June 2017Termination of appointment of Anthony Lubman as a director on 10 March 2017 (1 page)
13 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
12 October 2016Appointment of Mrs Alexandra Mary Moffatt as a director on 27 September 2016 (2 pages)
12 October 2016Appointment of Mrs Alexandra Mary Moffatt as a director on 27 September 2016 (2 pages)
11 October 2016Termination of appointment of Ian Edward Jarvis as a director on 12 September 2016 (1 page)
11 October 2016Termination of appointment of Carl Joseph Rice as a director on 27 September 2016 (1 page)
11 October 2016Appointment of Mr John Anthony O'shea as a director on 27 September 2016 (2 pages)
11 October 2016Termination of appointment of Carl Joseph Rice as a director on 27 September 2016 (1 page)
11 October 2016Termination of appointment of Ian Edward Jarvis as a director on 12 September 2016 (1 page)
11 October 2016Appointment of Mr John Anthony O'shea as a director on 27 September 2016 (2 pages)
25 August 2016Full accounts made up to 31 December 2015 (25 pages)
25 August 2016Full accounts made up to 31 December 2015 (25 pages)
4 April 2016Appointment of Mr Richard Justin Starkey as a director on 17 March 2016 (2 pages)
4 April 2016Appointment of Mr Richard Justin Starkey as a director on 17 March 2016 (2 pages)
4 April 2016Termination of appointment of Richard Justin Starkey as a director on 17 March 2016 (1 page)
4 April 2016Termination of appointment of Richard Justin Starkey as a director on 17 March 2016 (1 page)
1 April 2016Termination of appointment of Andrew John Mackey as a director on 17 March 2016 (1 page)
1 April 2016Termination of appointment of David Baxter as a director on 17 March 2016 (1 page)
1 April 2016Termination of appointment of Andrew John Mackey as a director on 17 March 2016 (1 page)
1 April 2016Appointment of Mr Giles Peter Hawtin as a director on 17 March 2016 (2 pages)
1 April 2016Appointment of Mr Giles Peter Hawtin as a director on 17 March 2016 (2 pages)
1 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 17 March 2016 (1 page)
1 April 2016Appointment of Mr Ian Edward Jarvis as a director on 17 March 2016 (2 pages)
1 April 2016Appointment of Mr John Norman Hunt as a director on 17 March 2016 (2 pages)
1 April 2016Appointment of Mr Ian Edward Jarvis as a director on 17 March 2016 (2 pages)
1 April 2016Appointment of Mr John Norman Hunt as a director on 17 March 2016 (2 pages)
1 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 17 March 2016 (1 page)
1 April 2016Termination of appointment of David Baxter as a director on 17 March 2016 (1 page)
3 March 2016Registered 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 2016Registered 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 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 950
(13 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 950
(13 pages)
13 August 2015Full accounts made up to 31 December 2014 (23 pages)
13 August 2015Full accounts made up to 31 December 2014 (23 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
10 February 2015Termination of appointment of Stephen Sharp as a director on 1 January 2015 (1 page)
10 February 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mr Richard Justin Starkey as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
10 February 2015Termination of appointment of Stephen Sharp as a director on 1 January 2015 (1 page)
10 February 2015Appointment of Mr Richard Justin Starkey as a director on 1 January 2015 (2 pages)
10 February 2015Termination of appointment of Stephen Sharp as a director on 1 January 2015 (1 page)
10 February 2015Appointment of Mr Richard Justin Starkey as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of Gordon Mark Hurst as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Krushant Sonecha as a director on 1 January 2015 (1 page)
6 February 2015Appointment of Mr Jonathan Mark Prew as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of Stewart Keith Wren as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Stewart Keith Wren as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Krushant Sonecha as a director on 1 January 2015 (1 page)
6 February 2015Appointment of Mr Anthony Lubman as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of Stewart Keith Wren as a director on 1 January 2015 (1 page)
6 February 2015Appointment of Mr Jonathan Mark Prew as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Mr Anthony Lubman as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of Krushant Sonecha as a director on 1 January 2015 (1 page)
6 February 2015Appointment of Mr Jonathan Mark Prew as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of Gordon Mark Hurst as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of Gordon Mark Hurst as a director on 1 January 2015 (1 page)
6 February 2015Appointment of Mr Anthony Lubman as a director on 1 January 2015 (2 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 950
(13 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 950
(13 pages)
15 October 2014Director's details changed for Councillor Barry Stephen Henley on 13 July 2012 (2 pages)
15 October 2014Director's details changed for Councillor Carl Joseph Rice on 13 July 2012 (2 pages)
15 October 2014Director's details changed for Councillor Barry Stephen Henley on 13 July 2012 (2 pages)
15 October 2014Director's details changed for Councillor Carl Joseph Rice on 13 July 2012 (2 pages)
11 September 2014Auditor's resignation (2 pages)
11 September 2014Auditor's resignation (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (23 pages)
9 September 2014Full accounts made up to 31 December 2013 (23 pages)
2 September 2014Sect 519 (1 page)
2 September 2014Sect 519 (1 page)
6 February 2014Appointment of Mr Andrew John Mackey as a director (2 pages)
6 February 2014Appointment of Mr Andrew John Mackey as a director (2 pages)
3 February 2014Termination of appointment of Stephen Glaze as a director (1 page)
3 February 2014Termination of appointment of Kevin Dady as a director (1 page)
3 February 2014Appointment of Mr Stephen Sharp as a director (2 pages)
3 February 2014Termination of appointment of Stephen Glaze as a director (1 page)
3 February 2014Termination of appointment of Kevin Dady as a director (1 page)
3 February 2014Appointment of Mr Stephen Sharp as a director (2 pages)
3 February 2014Termination of appointment of Ian Ward as a director (1 page)
3 February 2014Termination of appointment of Ian Ward 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 950
(14 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 950
(14 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
19 February 2013Appointment of Mr Stephen Glaze as a director (2 pages)
19 February 2013Appointment of Mr Ian Antony Ward as a director (2 pages)
19 February 2013Appointment of Mr Ian Antony Ward as a director (2 pages)
19 February 2013Appointment of Mr Stephen Glaze as a director (2 pages)
16 November 2012Appointment of Councillor Carl Joseph Rice as a director (2 pages)
16 November 2012Appointment of Councillor Carl Joseph Rice as a director (2 pages)
16 November 2012Appointment of Councillor Barry Stephen Henley as a director (2 pages)
16 November 2012Appointment of Councillor Barry Stephen Henley as a director (2 pages)
14 November 2012Termination of appointment of Randal Brew as a director (1 page)
14 November 2012Termination of appointment of Andrew Arnell as a director (1 page)
14 November 2012Termination of appointment of Andrew Arnell as a director (1 page)
14 November 2012Termination of appointment of Randal Brew as a director (1 page)
14 November 2012Termination of appointment of Cheryl Hopkins as a director (1 page)
14 November 2012Termination of appointment of Cheryl Hopkins as a director (1 page)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (13 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
2 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Register(s) moved to registered inspection location (1 page)
1 December 2011Appointment of Mr David Baxter as a director (2 pages)
1 December 2011Appointment of Mr David Baxter as a director (2 pages)
1 December 2011Termination of appointment of Neil Cartwright as a director (1 page)
1 December 2011Termination of appointment of Neil Cartwright as a director (1 page)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (12 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (12 pages)
24 October 2011Appointment of Mr David Baxter as a director (2 pages)
24 October 2011Termination of appointment of David Baxter as a director (1 page)
24 October 2011Appointment of Mr David Baxter as a director (2 pages)
24 October 2011Appointment of Mr Andrew Humphrey Arnell as a director (2 pages)
24 October 2011Appointment of Mr Andrew Humphrey Arnell as a director (2 pages)
24 October 2011Termination of appointment of David Baxter as a director (1 page)
21 October 2011Termination of appointment of Maggi Bell as a director (1 page)
21 October 2011Termination of appointment of Christopher Leggett as a director (1 page)
21 October 2011Appointment of Kevin Peter Dady as a director (2 pages)
21 October 2011Termination of appointment of Andrew Parker as a director (1 page)
21 October 2011Appointment of Neil Richard Cartwright as a director (2 pages)
21 October 2011Appointment of Neil Richard Cartwright as a director (2 pages)
21 October 2011Appointment of Mr Krushant Sonecha as a director (2 pages)
21 October 2011Appointment of Kevin Peter Dady as a director (2 pages)
21 October 2011Appointment of Mr Krushant Sonecha as a director (2 pages)
21 October 2011Termination of appointment of Christopher Leggett as a director (1 page)
21 October 2011Termination of appointment of Andrew Parker as a director (1 page)
21 October 2011Termination of appointment of Debra Lee as a director (1 page)
21 October 2011Termination of appointment of Debra Lee as a director (1 page)
21 October 2011Termination of appointment of Maggi Bell as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
29 September 2011Termination of appointment of Paul Tilsley as a director (1 page)
29 September 2011Termination of appointment of Paul Tilsley as a director (1 page)
3 June 2011Appointment of Councillor Randal Anthony Maddock Brew as a director (2 pages)
3 June 2011Appointment of Mrs Cheryl Hopkins as a director (2 pages)
3 June 2011Appointment of Mrs Cheryl Hopkins as a director (2 pages)
3 June 2011Appointment of Councillor Randal Anthony Maddock Brew as a director (2 pages)
2 June 2011Termination of appointment of Stephen Hughes as a director (1 page)
2 June 2011Termination of appointment of Stephen Hughes as a director (1 page)
2 June 2011Termination of appointment of Glyn Evans as a director (1 page)
2 June 2011Termination of appointment of Glyn Evans as a director (1 page)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 September 2010 (1 page)
28 October 2010Register(s) moved to registered office address (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 September 2010 (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
28 October 2010Register(s) moved to registered office address (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 September 2010 (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Sect 516 ca 2006 (1 page)
14 October 2010Sect 516 ca 2006 (1 page)
13 October 2010Director's details changed for Mr Glyn Howard Evans on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Stephen Edward Hughes on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Christopher Leggett on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Councillor Paul Calvin Tilsley on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Andrew George Parker on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Councillor Paul Calvin Tilsley on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Glyn Howard Evans on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Debra Lorraine Lee on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Stephen Edward Hughes on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Gordon Mark Hurst on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Debra Lorraine Lee on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Gordon Mark Hurst on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Glyn Howard Evans on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Glyn Howard Evans on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Andrew George Parker on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Christopher Leggett on 30 September 2010 (2 pages)
12 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
4 December 2009Appointment of Mr Stewart Keith Wren as a director (2 pages)
4 December 2009Termination of appointment of Helen Odea as a director (1 page)
4 December 2009Appointment of Mr Stewart Keith Wren as a director (2 pages)
4 December 2009Termination of appointment of Helen Odea as a director (1 page)
27 November 2009Director's details changed for Christopher Leggett on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Christopher Leggett on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Helen Odea on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Helen Odea on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Helen Odea on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Christopher Leggett on 1 October 2009 (2 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
21 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
21 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
24 December 2008Return made up to 22/12/08; full list of members (6 pages)
24 December 2008Return made up to 22/12/08; full list of members (6 pages)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
26 August 2008Director's change of particulars / gordon hurst / 14/08/2008 (1 page)
26 August 2008Director's change of particulars / maggi bell / 14/08/2008 (1 page)
26 August 2008Director's change of particulars / gordon hurst / 14/08/2008 (1 page)
26 August 2008Director's change of particulars / maggi bell / 14/08/2008 (1 page)
19 August 2008Director's change of particulars / andrew parker / 12/08/2008 (1 page)
19 August 2008Director's change of particulars / andrew parker / 12/08/2008 (1 page)
4 July 2008Full accounts made up to 31 December 2007 (22 pages)
4 July 2008Full accounts made up to 31 December 2007 (22 pages)
13 May 2008Director's change of particulars / andrew parker / 29/04/2008 (1 page)
13 May 2008Director's change of particulars / andrew parker / 29/04/2008 (1 page)
6 May 2008Appointment terminated director philip braithwaite (1 page)
6 May 2008Appointment terminated director philip braithwaite (1 page)
2 January 2008Return made up to 22/12/07; full list of members (4 pages)
2 January 2008Return made up to 22/12/07; full list of members (4 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
4 October 2007Full accounts made up to 31 December 2006 (21 pages)
4 October 2007Full accounts made up to 31 December 2006 (21 pages)
22 August 2007Registered office changed on 22/08/07 from: units 2 & 3 B1 50 summer hill road birmingham B1 3RB (1 page)
22 August 2007Registered office changed on 22/08/07 from: units 2 & 3 B1 50 summer hill road birmingham B1 3RB (1 page)
20 August 2007Registered office changed on 20/08/07 from: 5TH floor, canterbury house 85 newhall street birmingham B3 1LH (1 page)
20 August 2007Registered office changed on 20/08/07 from: 5TH floor, canterbury house 85 newhall street birmingham B3 1LH (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
22 December 2006Return made up to 22/12/06; full list of members (4 pages)
22 December 2006Return made up to 22/12/06; full list of members (4 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (3 pages)
19 April 2006New director appointed (8 pages)
19 April 2006New director appointed (8 pages)
13 April 2006New director appointed (3 pages)
13 April 2006Ad 01/04/06--------- £ si 649@1=649 £ ic 301/950 (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 April 2006Ad 01/04/06--------- £ si 300@1=300 £ ic 1/301 (2 pages)
13 April 2006New director appointed (3 pages)
13 April 2006Ad 01/04/06--------- £ si 300@1=300 £ ic 1/301 (2 pages)
13 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Nc dec already adjusted 01/04/06 (2 pages)
13 April 2006Nc dec already adjusted 01/04/06 (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 April 2006Ad 01/04/06--------- £ si 649@1=649 £ ic 301/950 (2 pages)
13 April 2006New director appointed (2 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
31 March 2006Registered office changed on 31/03/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
31 March 2006Location of register of members (1 page)
31 March 2006Location of register of members (1 page)
31 March 2006Registered office changed on 31/03/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New secretary appointed (1 page)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2005Incorporation (15 pages)
22 December 2005Incorporation (15 pages)