London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 October 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 October 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Jonathan Benton |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hartfield Avenue, Elstree Borehamwood Hertfordshire WD6 3JL |
Director Name | Mr Michael David Allen Benton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Broadhurst Gardens London NW6 3BJ |
Director Name | David Bew |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Orchard Close, Morton Gainsborough Lincolnshire DN21 3BP |
Director Name | Dean Vernon Cook |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Marys Close, Colkirk Fakenham Norfolk NR21 7NZ |
Director Name | David Brown Houghton Brown |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Devereux Drive Watford Hertfordshire WD17 3DD |
Secretary Name | Dean Vernon Cook |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St. Marys Close, Colkirk Fakenham Norfolk NR21 7NZ |
Director Name | Mr Jason Edward Powell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year (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 | 28 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 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(4 years, 3 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(4 years, 4 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 Andrew Bord |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Robert Frank Boyles |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Montague-Fuller |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Kevin Pritchard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Christopher Stuart Ashburn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | capita.co.uk |
---|---|
Telephone | 020 77991525 |
Telephone region | London |
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 |
100 at £1 | Capita Health Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,964 |
Cash | £56 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 2011 | Delivered on: 4 March 2011 Satisfied on: 12 June 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
30 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
---|---|
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
30 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Termination of appointment of Andrew Bord as a director on 30 September 2016 (1 page) |
12 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 July 2016 | Appointment of Mr Kevin Pritchard as a director on 13 July 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 September 2015 | Termination of appointment of Robert Frank Boyles as a director on 1 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Robert Frank Boyles as a director on 1 September 2015 (1 page) |
25 September 2015 | Appointment of Mr Richard John Montague-Fuller as a director on 1 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Richard John Montague-Fuller as a director on 1 September 2015 (2 pages) |
23 February 2015 | Section 519 ca 2006 (4 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
|
22 January 2015 | Appointment of Mr Robert Frank Boyles as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Andrew Bord 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 Robert Frank Boyles as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Andrew Bord as a director on 1 January 2015 (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
31 October 2014 | Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (13 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) |
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) |
3 April 2014 | Termination of appointment of Richard Shearer as a director (1 page) |
3 April 2014 | Appointment of Peter Mark Franklin 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
|
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 June 2013 | Appointment of Emma Pearson as a director (2 pages) |
5 June 2013 | Termination of appointment of Jason Powell as a director (1 page) |
18 February 2013 | Section 519 ca 2006 (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 June 2012 | Resolutions
|
5 June 2012 | Appointment of Mr Jason Edward Powell as a director (2 pages) |
1 June 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
1 June 2012 | Termination of appointment of Michael Benton as a director (1 page) |
1 June 2012 | Registered office address changed from Buckingham House East Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Buckingham House East Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Termination of appointment of Dean Cook as a director (1 page) |
1 June 2012 | Termination of appointment of David Houghton Brown as a director (1 page) |
1 June 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
1 June 2012 | Appointment of Mr Richard John Shearer as a director (2 pages) |
1 June 2012 | Termination of appointment of Jonathan Benton as a director (1 page) |
1 June 2012 | Termination of appointment of Dean Cook as a secretary (1 page) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 August 2011 | Termination of appointment of David Bew as a director (1 page) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
24 February 2010 | Incorporation (47 pages) |