London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 January 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 January 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Stuart James Bond |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Porson Road Cambridge Cambridgeshire CB2 2ET |
Director Name | Mr Philip John Wigglesworth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 193 Coleridge Road Cambridge Cambridgeshire CB1 3PW |
Secretary Name | Mr Philip John Wigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Coleridge Road Cambridge Cambridgeshire CB1 3PW |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
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(7 years, 2 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 Sean Alfred Massey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 September 2017) |
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(7 years, 10 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(11 years 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 |
Website | health-analytics.co.uk |
---|---|
Telephone | 01223 311227 |
Telephone region | Cambridge |
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 |
1 at £1 | Philip John Wigglesworth 50.00% Ordinary |
---|---|
1 at £1 | Stuart James Bond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,359,210 |
Cash | £2,086,882 |
Current Liabilities | £144,201 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
1 January 2021 | Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
---|---|
4 December 2020 | Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
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) |
18 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
14 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages) |
14 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 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) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 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) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
23 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
23 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
24 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 January 2018 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
14 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
14 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
27 October 2017 | Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 June 2017 | Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
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 | 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) |
1 November 2016 | Appointment of Mr Sean Alfred Massey as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Emma Louise Pearson as a director on 24 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Emma Louise Pearson as a director on 24 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Sean Alfred Massey as a director on 1 November 2016 (2 pages) |
1 September 2016 | Appointment of Stephen John Cole as a director on 31 August 2016 (2 pages) |
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 | Termination of appointment of Ian Edward Jarvis as a director on 19 August 2016 (1 page) |
20 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
20 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Statement of company's objects (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Statement of company's objects (2 pages) |
10 June 2016 | Appointment of Capita Corporate Director Limited as a director on 3 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Stuart James Bond as a director on 3 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 11 Porson Road Cambridge CB2 8ET to 17 Rochester Row London SW1P 1QT on 10 June 2016 (1 page) |
10 June 2016 | Appointment of Mrs Emma Louise Pearson as a director on 3 June 2016 (2 pages) |
10 June 2016 | Appointment of Capita Corporate Director Limited as a director on 3 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Philip John Wigglesworth as a secretary on 3 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Ian Edward Jarvis as a director on 3 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Philip John Wigglesworth as a director on 3 June 2016 (1 page) |
10 June 2016 | Appointment of Mrs Emma Louise Pearson as a director on 3 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Philip John Wigglesworth as a director on 3 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Stuart James Bond as a director on 3 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Ian Edward Jarvis as a director on 3 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from 11 Porson Road Cambridge CB2 8ET to 17 Rochester Row London SW1P 1QT on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Philip John Wigglesworth as a secretary on 3 June 2016 (1 page) |
9 June 2016 | Appointment of Capita Group Secretary Limited as a secretary on 3 June 2016 (2 pages) |
9 June 2016 | Appointment of Capita Group Secretary Limited as a secretary on 3 June 2016 (2 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 April 2016 | Previous accounting period shortened from 29 June 2016 to 31 March 2016 (1 page) |
29 April 2016 | Previous accounting period shortened from 29 June 2016 to 31 March 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 29 June 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 29 June 2015 (5 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 November 2014 | Total exemption small company accounts made up to 29 June 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 29 June 2014 (5 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 January 2014 | Total exemption small company accounts made up to 29 June 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 29 June 2013 (5 pages) |
16 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 June 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 29 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 29 June 2011 (5 pages) |
9 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
9 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 29 June 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 29 June 2010 (4 pages) |
6 September 2010 | Previous accounting period shortened from 30 September 2010 to 29 June 2010 (1 page) |
6 September 2010 | Previous accounting period shortened from 30 September 2010 to 29 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Stuart James Bond on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Stuart James Bond on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page) |
11 July 2009 | Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page) |
30 June 2009 | Incorporation (16 pages) |
30 June 2009 | Incorporation (16 pages) |