London
EC2V 7NQ
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 March 2024) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 March 2024) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Keith John Bell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Director Name | Mr John Peter Bull |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Secretary Name | Mr Keith John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Secretary Name | Elizabeth Ann Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2013) |
Role | Company Director |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Secretary Name | Rachel Joy Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2013) |
Role | Company Director |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Peter Mark Franklin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 July 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(6 years, 5 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(6 years, 6 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 Richard Darch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Jason William Algate Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(7 years after company formation) |
Appointment Duration | 10 months (resigned 30 October 2015) |
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(7 years 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 Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(7 years 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 Andrew David Howard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(7 years, 5 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(8 years after company formation) |
Appointment Duration | 7 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Stephen John Cole |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew Stephen Lockwood |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Andrew James Timlin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(12 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2021(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | cymbio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01684 856837 |
Telephone region | Malvern |
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 |
800 at £1 | Capita Health Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,656,947 |
Gross Profit | £2,475,314 |
Net Worth | £3,861,798 |
Cash | £2,065,013 |
Current Liabilities | £1,164,830 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
1 January 2021 | Change of details for Capita Health Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
3 December 2020 | Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
5 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 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) |
14 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages) |
7 July 2020 | Appointment of Mrs Francesca Anne Todd as a director on 29 June 2020 (2 pages) |
2 July 2020 | Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
22 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages) |
24 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Change of details for Capita Health Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
22 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
22 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages) |
22 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 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) |
6 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages) |
6 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
7 March 2018 | Termination of appointment of Andrew Stephen Lockwood as a director on 31 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
26 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 May 2017 | Termination of appointment of Stephen John Cole as a director on 12 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Stefan John Maynard as a director on 11 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Stephen John Cole as a director on 12 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Stefan John Maynard as a director on 11 May 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 October 2016 | Termination of appointment of Jason William Algate Harries as a director on 30 October 2015 (1 page) |
14 October 2016 | Appointment of Mr Andrew Stephen Lockwood as a director on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Andrew Stephen Lockwood as a director on 11 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Jason William Algate Harries as a director on 30 October 2015 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 September 2016 | Termination of appointment of Ian Edward Jarvis as a director on 19 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Ian Edward Jarvis as a director on 19 August 2016 (1 page) |
1 September 2016 | Appointment of Stephen John Cole as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Stephen John Cole as a director on 31 August 2016 (2 pages) |
27 July 2016 | Termination of appointment of Richard Darch as a director on 30 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Richard Darch as a director on 30 June 2016 (1 page) |
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 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
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) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
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) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 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) |
1 April 2015 | Appointment of Mr Richard Darch as a director on 1 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr Richard Darch as a director on 1 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr Richard Darch as a director on 1 January 2015 (2 pages) |
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
6 February 2015 | Appointment of Mr Jason William Algate Harries as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Jason William Algate Harries as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Jason William Algate Harries as a director on 1 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
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 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 | 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 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 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 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) |
5 January 2015 | Auditor's resignation (2 pages) |
5 January 2015 | 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) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 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 | 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) |
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) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
5 January 2014 | Consolidation of shares on 14 November 2013 (5 pages) |
5 January 2014 | Consolidation of shares on 14 November 2013 (5 pages) |
12 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2013 | Change of share class name or designation (2 pages) |
12 December 2013 | Change of share class name or designation (2 pages) |
12 December 2013 | Statement of company's objects (2 pages) |
12 December 2013 | Statement of company's objects (2 pages) |
6 December 2013 | Current accounting period shortened from 30 January 2014 to 31 December 2013 (1 page) |
6 December 2013 | Current accounting period shortened from 30 January 2014 to 31 December 2013 (1 page) |
27 November 2013 | Auditor's resignation (1 page) |
27 November 2013 | Auditor's resignation (1 page) |
25 November 2013 | Statement of capital following an allotment of shares on 2 January 2008
|
25 November 2013 | Change of share class name or designation (2 pages) |
25 November 2013 | Statement of capital following an allotment of shares on 2 January 2008
|
25 November 2013 | Change of share class name or designation (2 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital following an allotment of shares on 2 January 2008
|
22 November 2013 | Termination of appointment of John Bull as a director (1 page) |
22 November 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
22 November 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
22 November 2013 | Termination of appointment of Rachel Slater as a secretary (1 page) |
22 November 2013 | Appointment of Peter Mark Franklin as a director (2 pages) |
22 November 2013 | Appointment of Mrs Emma Louise Pearson as a director (2 pages) |
22 November 2013 | Termination of appointment of John Bull as a director (1 page) |
22 November 2013 | Termination of appointment of Keith Bell as a secretary (1 page) |
22 November 2013 | Appointment of Peter Mark Franklin as a director (2 pages) |
22 November 2013 | Termination of appointment of Elizabeth Bull as a secretary (1 page) |
22 November 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
22 November 2013 | Termination of appointment of Keith Bell as a director (1 page) |
22 November 2013 | Termination of appointment of Elizabeth Bull as a secretary (1 page) |
22 November 2013 | Registered office address changed from C/O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England on 22 November 2013 (1 page) |
22 November 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
22 November 2013 | Termination of appointment of Keith Bell as a director (1 page) |
22 November 2013 | Termination of appointment of Keith Bell as a secretary (1 page) |
22 November 2013 | Appointment of Mrs Emma Louise Pearson as a director (2 pages) |
22 November 2013 | Registered office address changed from , C/O Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Rachel Slater as a secretary (1 page) |
1 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
1 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
30 May 2013 | Company name changed cymbio consulting LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed cymbio consulting LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Change of name notice (2 pages) |
30 May 2013 | Change of name notice (2 pages) |
8 January 2013 | Director's details changed for Mr Keith John Bell on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Elizabeth Ann Bull on 8 January 2013 (1 page) |
8 January 2013 | Secretary's details changed for Elizabeth Ann Bull on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Secretary's details changed for Rachel Joy Slater on 8 January 2013 (1 page) |
8 January 2013 | Secretary's details changed for Mr Keith John Bell on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mr Keith John Bell on 8 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Director's details changed for Mr John Peter Bull on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Keith John Bell on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Keith John Bell on 8 January 2013 (1 page) |
8 January 2013 | Secretary's details changed for Mr Keith John Bell on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Secretary's details changed for Rachel Joy Slater on 8 January 2013 (1 page) |
8 January 2013 | Secretary's details changed for Elizabeth Ann Bull on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mr John Peter Bull on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr John Peter Bull on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Rachel Joy Slater on 8 January 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 November 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (3 pages) |
7 November 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (3 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (16 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (16 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (16 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (16 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (16 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (16 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 March 2010 | Appointment of Rachel Joy Slater as a secretary (3 pages) |
11 March 2010 | Appointment of Elizabeth Ann Bull as a secretary (3 pages) |
11 March 2010 | Appointment of Elizabeth Ann Bull as a secretary (3 pages) |
11 March 2010 | Appointment of Rachel Joy Slater as a secretary (3 pages) |
24 February 2010 | Sub-division of shares on 27 January 2010 (5 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
24 February 2010 | Resolutions
|
24 February 2010 | Change of share class name or designation (2 pages) |
24 February 2010 | Change of share class name or designation (2 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
24 February 2010 | Sub-division of shares on 27 January 2010 (5 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
17 February 2010 | Director's details changed for John Peter Bull on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Unit 18 Miller Court, Severn Drive, Teweksbury Business Park Tewkesbury Gloucestershire GL20 8DN on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Mr Keith John Bell on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for John Peter Bull on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from C/O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from , Unit 18 Miller Court, Severn, Drive, Teweksbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from , C/O Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Keith John Bell on 17 February 2010 (2 pages) |
30 September 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
30 September 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
20 April 2009 | Return made up to 02/01/09; full list of members (4 pages) |
20 April 2009 | Return made up to 02/01/09; full list of members (4 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Incorporation (17 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Incorporation (17 pages) |