London
EC2N 1HQ
Director Name | Mr Nicholas John Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hassett Street Bedford Bedfordshire MK40 1HA |
Director Name | Mr Hiten Mehta |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hassett Street Bedford Bedfordshire MK40 1HA |
Director Name | Mr Mark Francis Page |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Andrew Watkin Jones |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Peter James Allen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
Website | www.capio.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,002,000 |
Net Worth | £32,552,000 |
Current Liabilities | £2,908,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
7 January 2024 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
3 April 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
15 November 2022 | Termination of appointment of Peter James Allen as a director on 2 November 2022 (1 page) |
2 September 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
17 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
22 March 2022 | Appointment of Mr Nicholas John Costa as a director on 21 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Andrew Watkin Jones as a director on 21 March 2022 (1 page) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
2 September 2020 | Full accounts made up to 30 June 2019 (26 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
16 July 2019 | Appointment of Mr Peter James Allen as a director on 11 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Hiten Mehta as a director on 11 July 2019 (1 page) |
2 April 2019 | Full accounts made up to 30 June 2018 (26 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (27 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
3 January 2018 | Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages) |
3 January 2018 | Appointment of Dr Andrew Watkin Jones as a director on 2 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Mark Francis Page as a director on 2 January 2018 (1 page) |
26 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
26 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
25 August 2017 | Notification of Ramsay Health Care (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Ramsay Health Care (Uk) Limited as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Ramsay Health Care (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Solvency Statement dated 30/06/17 (1 page) |
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Resolutions
|
30 June 2017 | Statement by Directors (1 page) |
30 June 2017 | Solvency Statement dated 30/06/17 (1 page) |
30 June 2017 | Statement by Directors (1 page) |
21 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
21 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
12 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
3 November 2015 | Registered office address changed from Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
11 March 2015 | Full accounts made up to 30 June 2014 (25 pages) |
11 March 2015 | Full accounts made up to 30 June 2014 (25 pages) |
12 January 2015 | Appointment of Mr Mehdi Erfan as a secretary on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Mehdi Erfan as a secretary on 12 January 2015 (2 pages) |
17 December 2014 | Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Mark Francis Page as a director on 15 December 2014 (2 pages) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 (1 page) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 April 2014 | Full accounts made up to 30 June 2013 (25 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (25 pages) |
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
25 November 2011 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
31 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
15 August 2011 | Incorporation (18 pages) |
15 August 2011 | Incorporation (18 pages) |