London
W1W 8AJ
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Bina Tailor |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Thomas Trevor Morgan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Suzanne Rose Lloyd |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr George Peter Farley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry London EC2R 8DN |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry London EC2R 8DN |
Director Name | Mr Warren Thomas Taylor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anchorage 2 Anchorage Quay Salford Quays Manchester M50 3YW |
Director Name | Mr Conor John Ellis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 April 2016) |
Role | Partner Consultancy Firm |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Paul Anthony Styler |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Piccadilly Place Manchester M1 3BN |
Director Name | Mr Peter Vincent Madden |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34 York Way London N1 9AB |
Director Name | Mr William Edward Green |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 York Way London N1 9AB |
Director Name | Ms Helen Tracey Davis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 May 2018) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 34 York Way London England And Wales N1 9AB |
Director Name | Mr Peter John Cox |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Benjamin James Harrop |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2018) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Nigel Paul Badham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mrs Lisa Scenna |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Westley Alan Erlam |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 04 March 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Adam John Titmus |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Marcus Kaye Fagent |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 December 2019) |
Role | Partner / Public Sector Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Ms Edel Louise Christie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Mark Simon Langdale |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Adrian Grenville Turner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Gareth Edward Jones |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Chris James Waine |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2021) |
Role | Account Leader In Health |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Website | health.community-solutions.co.uk |
---|
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
10 November 2022 | Director's details changed for Mr Richard John Dixon on 26 April 2022 (2 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
27 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
12 January 2022 | Termination of appointment of Gareth Edward Jones as a director on 31 December 2021 (1 page) |
12 January 2022 | Appointment of Mr Thomas Trevor Morgan as a director on 31 December 2021 (2 pages) |
12 January 2022 | Termination of appointment of Edel Louise Christie as a director on 31 December 2021 (1 page) |
12 January 2022 | Termination of appointment of Mark Simon Langdale as a director on 31 December 2021 (1 page) |
10 January 2022 | Change of details for Arcadis (Bac) Limited as a person with significant control on 14 June 2021 (2 pages) |
10 January 2022 | Termination of appointment of Chris James Waine as a director on 31 December 2021 (1 page) |
10 January 2022 | Appointment of Mrs Suzanne Rose Lloyd as a director on 31 December 2021 (2 pages) |
6 January 2022 | Director's details changed for Bina Tailor on 30 December 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
13 June 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
22 March 2021 | Appointment of Bina Tailor as a director on 16 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Adrian Grenville Turner as a director on 16 March 2021 (1 page) |
22 March 2021 | Termination of appointment of Adam John Titmus as a director on 16 March 2021 (1 page) |
22 March 2021 | Appointment of Mr Richard John Dixon as a director on 16 March 2021 (2 pages) |
9 December 2020 | Director's details changed for Mr Chris Waine on 30 November 2020 (2 pages) |
30 September 2020 | Appointment of Mr Chris Waine as a director on 1 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Paul Anthony Styler as a director on 31 August 2020 (1 page) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Mr Adrian Grenville Turner on 9 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages) |
21 February 2020 | Appointment of Mr Gareth Jones as a director on 15 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Marcus Kaye Fagent as a director on 18 December 2019 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
10 September 2019 | Appointment of Mr Adrian Grenville Turner as a director on 9 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Peter John Cox as a director on 9 August 2019 (1 page) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
25 April 2019 | Appointment of Mr Marcus Kaye Fagent as a director on 2 April 2019 (2 pages) |
16 April 2019 | Appointment of Mr Mark Simon Langdale as a director on 2 April 2019 (2 pages) |
16 April 2019 | Appointment of Ms Edel Louise Christie as a director on 2 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Peter Vincent Madden as a director on 2 April 2019 (1 page) |
16 April 2019 | Termination of appointment of William Edward Green as a director on 2 April 2019 (1 page) |
29 March 2019 | Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Wesley Alan Erlam as a director on 4 March 2019 (1 page) |
29 March 2019 | Appointment of Mr Adam John Titmus as a director on 4 March 2019 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
8 June 2018 | Termination of appointment of Benjamin James Harrop as a director on 7 June 2018 (1 page) |
8 June 2018 | Appointment of Wesley Alan Erlam as a director on 7 June 2018 (2 pages) |
29 May 2018 | Termination of appointment of Helen Tracey Davis as a director on 22 May 2018 (1 page) |
17 November 2017 | Appointment of Ms Lisa Scenna as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Lisa Scenna as a director on 15 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
19 June 2017 | Director's details changed for Mr Paul Anthony Styler on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr William Edward Green on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Peter Vincent Madden on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Peter Vincent Madden on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr William Edward Green on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Paul Anthony Styler on 19 June 2017 (2 pages) |
29 September 2016 | Appointment of Mr Peter John Cox as a director on 2 August 2016 (2 pages) |
29 September 2016 | Appointment of Mr Nigel Paul Badham as a director on 2 August 2016 (2 pages) |
29 September 2016 | Appointment of Mr Benjamin James Harrop as a director on 2 August 2016 (2 pages) |
29 September 2016 | Termination of appointment of Alastair Graham Gourlay as a director on 2 August 2016 (1 page) |
29 September 2016 | Termination of appointment of Warren Taylor as a director on 2 August 2016 (1 page) |
29 September 2016 | Appointment of Mr Nigel Paul Badham as a director on 2 August 2016 (2 pages) |
29 September 2016 | Termination of appointment of Alastair Graham Gourlay as a director on 2 August 2016 (1 page) |
29 September 2016 | Termination of appointment of George Peter Farley as a director on 2 August 2016 (1 page) |
29 September 2016 | Appointment of Mr Benjamin James Harrop as a director on 2 August 2016 (2 pages) |
29 September 2016 | Appointment of Mr Peter John Cox as a director on 2 August 2016 (2 pages) |
29 September 2016 | Termination of appointment of George Peter Farley as a director on 2 August 2016 (1 page) |
29 September 2016 | Termination of appointment of Warren Taylor as a director on 2 August 2016 (1 page) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 June 2016 | Appointment of Helen Davis as a director on 23 May 2016 (2 pages) |
16 June 2016 | Appointment of Helen Davis as a director on 23 May 2016 (2 pages) |
22 April 2016 | Termination of appointment of Conor John Ellis as a director on 11 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Conor John Ellis as a director on 11 April 2016 (1 page) |
11 January 2016 | Director's details changed for Mr Warren Taylor on 7 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Warren Taylor on 7 January 2016 (2 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Resolutions
|
27 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 30 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr George Peter Farley on 30 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 30 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr George Peter Farley on 30 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Paul Anthony Styler as a director on 17 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Paul Anthony Styler as a director on 17 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr William Edward Green as a director on 17 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Peter Vincent Madden as a director on 17 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Conor John Ellis as a director on 17 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr William Edward Green as a director on 17 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Conor John Ellis as a director on 17 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Peter Vincent Madden as a director on 17 July 2015 (2 pages) |
30 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|
30 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|