Manchester
M1 6EU
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(39 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU |
Director Name | Mr David Peter William Adams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | The Old Refrectory Hillfarrance Taunton Somerset TA4 1AW |
Director Name | Rupert Maurice Atherton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 1994) |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | Venncroft Cheriton Fitzpaine Crediton Devon EX17 4HG |
Director Name | Mr Charles Buckland Cockell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldens Lodge Milverton Taunton Somerset TA4 1NS |
Director Name | Jill Angela Peel Yates |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | Yalham Barton Culmhead Taunton Somerset TA3 7ED |
Secretary Name | Amanda Elizabeth Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | The Rectory Hill Farrance Taunton Somerset TA4 1AW |
Director Name | Michael Anthony Thirkettle |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 1993) |
Role | Hotel Bookings Consultant |
Country of Residence | England |
Correspondence Address | 6 Hoynors Danbury Essex CM3 4RL |
Director Name | Robert Henry Gunlack |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1995) |
Role | Accountant |
Correspondence Address | Wadesmarsh Farm Fernden Lane Haslemere Surrey GU27 3LB |
Director Name | Ciaran Walsh |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1993(9 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | Flat 3 62 Trull Road Taunton Somerset TA1 4QL |
Director Name | Mr Simon John Milsted |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Blagdon Hill Taunton Somerset TA3 7SL |
Director Name | Kenneth Roderick Murray |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 19 India Street Edinburgh EH3 6HE Scotland |
Secretary Name | Jill Angela Peel Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | Yalham Barton Culmhead Taunton Somerset TA3 7ED |
Director Name | Mr Roderick Norman Hunt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paulwood Barn Temple Cloud Bristol BS39 5DQ |
Director Name | Mr Malcolm Frank Derry |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(12 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Well House West Monkton Taunton Somerset TA2 8NW |
Secretary Name | William David Brice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 December 2010) |
Role | Company Director |
Correspondence Address | Afterglow 33 Lower Town Sampford Peverell Devon EX16 7BJ |
Director Name | Richard Adrian Eades |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 2006) |
Role | Deputy Managing Director |
Correspondence Address | Combe Barton Combe Cross Lane Monksilver Somerset TA4 4JL |
Director Name | Mr Trevor James Elswood |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Turnpike Sampford Peverell Devon EX16 7BN |
Director Name | Ian Robert Lower |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Heathfield Rectory Taunton Somerset TA4 1DP |
Director Name | Mr Andrew George Parker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(26 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr James Parkhouse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(27 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Paul Mervyn Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
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 | 09 July 2015(31 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Gail McColm |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Amarjit Sohpal |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2023(38 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2010(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 November 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2010(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 November 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | capitatravelandevents.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.4k at £1 | Capita Travel & Events LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,084,833 |
Net Worth | £6,902,960 |
Current Liabilities | £2,535,240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 March 2002 | Delivered on: 27 March 2002 Satisfied on: 26 March 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 June 1995 | Delivered on: 14 June 1995 Satisfied on: 30 April 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 1995 | Delivered on: 6 June 1995 Satisfied on: 1 October 2003 Persons entitled: Royal Bank Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 1989 | Delivered on: 21 March 1989 Satisfied on: 10 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 April 2024 | Termination of appointment of Amarjit Sohpal as a director on 18 December 2023 (1 page) |
---|---|
5 April 2024 | Appointment of Mr Paul Andrew Hemingway as a director on 18 December 2023 (2 pages) |
27 November 2023 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on 27 November 2023 (1 page) |
27 November 2023 | Appointment of Mr Mark Christopher Nevin as a director on 14 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Capita Group Secretary Limited as a secretary on 14 November 2023 (1 page) |
27 November 2023 | Termination of appointment of Capita Corporate Director Limited as a director on 14 November 2023 (1 page) |
31 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
7 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
22 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 April 2023 | Termination of appointment of James Parkhouse as a director on 28 April 2023 (1 page) |
10 February 2023 | Appointment of Amarjit Sohpal as a director on 2 February 2023 (2 pages) |
23 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (226 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
30 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (226 pages) |
30 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 January 2022 | Change of details for Capita Travel and Events Limited as a person with significant control on 9 July 2021 (2 pages) |
4 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
16 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (211 pages) |
16 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 December 2020 | Change of details for Capita Travel and Events Limited as a person with significant control on 25 September 2020 (2 pages) |
6 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
6 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (20 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) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 July 2019 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
4 July 2019 | Change of details for Capita Travel and Events Limited as a person with significant control on 1 November 2018 (2 pages) |
5 February 2019 | Termination of appointment of Gail Mccolm as a director on 16 January 2019 (1 page) |
1 November 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 November 2018 (1 page) |
17 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 June 2018 | Director's details changed for Mr James Parkhouse on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mrs Gail Mccolm on 15 June 2018 (2 pages) |
14 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
14 November 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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 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) |
14 July 2017 | Change of details for Capita Travel and Events Limited as a person with significant control on 5 June 2017 (2 pages) |
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) |
14 July 2017 | Change of details for Capita Travel and Events Limited as a person with significant control on 5 June 2017 (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) |
25 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 February 2016 | Appointment of Mrs Gail Mccolm as a director on 16 February 2016 (2 pages) |
29 February 2016 | Appointment of Mrs Gail Mccolm as a director on 16 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 July 2015 | Appointment of Mr Ian Edward Jarvis as a director on 9 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Ian Edward Jarvis as a director on 9 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Thomas Christopher Richards as a director on 9 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Ian Edward Jarvis as a director on 9 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Thomas Christopher Richards as a director on 9 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Thomas Christopher Richards as a director on 9 July 2015 (1 page) |
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
19 December 2014 | Auditor's resignation (2 pages) |
19 December 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (6 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
6 March 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
6 March 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
14 February 2013 | Termination of appointment of Paul Smith as a director (1 page) |
14 February 2013 | Termination of appointment of Paul Smith as a director (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Auditor's resignation (3 pages) |
5 April 2012 | Auditor's resignation (3 pages) |
27 October 2011 | Appointment of Mr Paul Mervyn Smith as a director (2 pages) |
27 October 2011 | Appointment of Mr Paul Mervyn Smith as a director (2 pages) |
2 August 2011 | Appointment of Mr Richard John Shearer as a director (2 pages) |
2 August 2011 | Appointment of Mr Richard John Shearer as a director (2 pages) |
1 August 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
1 August 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
29 June 2011 | Second filing of AP01 previously delivered to Companies House
|
29 June 2011 | Second filing of AP01 previously delivered to Companies House
|
29 June 2011 | Second filing of AP01 previously delivered to Companies House
|
29 June 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
29 June 2011 | Second filing of AP01 previously delivered to Companies House
|
29 June 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
29 June 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
28 June 2011 | Second filing of AP04 previously delivered to Companies House (5 pages) |
28 June 2011 | Second filing of TM01 previously delivered to Companies House
|
28 June 2011 | Second filing of AP02 previously delivered to Companies House (5 pages) |
28 June 2011 | Second filing of TM01 previously delivered to Companies House
|
28 June 2011 | Second filing of TM02 previously delivered to Companies House
|
28 June 2011 | Second filing of AP04 previously delivered to Companies House (5 pages) |
28 June 2011 | Second filing of AP02 previously delivered to Companies House (5 pages) |
28 June 2011 | Second filing of TM01 previously delivered to Companies House
|
28 June 2011 | Second filing of TM02 previously delivered to Companies House
|
28 June 2011 | Second filing of TM01 previously delivered to Companies House
|
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (20 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (20 pages) |
19 January 2011 | Statement of company's objects (2 pages) |
19 January 2011 | Statement of company's objects (2 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
18 January 2011 | Appointment of James Parkhouse as a director
|
18 January 2011 | Appointment of James Parkhouse as a director
|
5 January 2011 | Termination of appointment of Malcolm Derry as a director
|
5 January 2011 | Termination of appointment of Charles Cockell as a director
|
5 January 2011 | Appointment of Capita Group Secretary Limited as a secretary
|
5 January 2011 | Appointment of Mr Andrew George Parker as a director
|
5 January 2011 | Termination of appointment of William Brice as a secretary
|
5 January 2011 | Registered office address changed from , Bsi House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 5 January 2011 (1 page) |
5 January 2011 | Termination of appointment of William Brice as a secretary
|
5 January 2011 | Termination of appointment of Ian Lower as a director
|
5 January 2011 | Termination of appointment of Charles Cockell as a director
|
5 January 2011 | Appointment of Mr Andrew George Parker as a director
|
5 January 2011 | Registered office address changed from Bsi House Blackbrook Park Avenue Taunton Somerset TA1 2PF on 5 January 2011 (1 page) |
5 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
5 January 2011 | Appointment of Capita Corporate Director Limited as a director
|
5 January 2011 | Termination of appointment of Trevor Elswood as a director
|
5 January 2011 | Termination of appointment of Trevor Elswood as a director
|
5 January 2011 | Termination of appointment of Ian Lower as a director
|
5 January 2011 | Termination of appointment of Malcolm Derry as a director
|
5 January 2011 | Appointment of Capita Corporate Director Limited as a director
|
5 January 2011 | Registered office address changed from Bsi House Blackbrook Park Avenue Taunton Somerset TA1 2PF on 5 January 2011 (1 page) |
5 January 2011 | Appointment of Capita Group Secretary Limited as a secretary
|
5 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
5 January 2011 | Registered office address changed from , Bsi House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 5 January 2011 (1 page) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Mr Malcolm Frank Derry on 30 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Mr Malcolm Frank Derry on 30 June 2010 (2 pages) |
11 April 2010 | Termination of appointment of Simon Milsted as a director (1 page) |
11 April 2010 | Termination of appointment of Simon Milsted as a director (1 page) |
12 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
12 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
4 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 July 2009 | Director's change of particulars / trevor elswood / 30/06/2009 (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Director's change of particulars / malcolm derry / 30/04/2009 (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Director's change of particulars / ian lower / 30/06/2009 (1 page) |
14 July 2009 | Director's change of particulars / ian lower / 30/06/2009 (1 page) |
14 July 2009 | Director's change of particulars / trevor elswood / 30/06/2009 (1 page) |
14 July 2009 | Director's change of particulars / malcolm derry / 30/04/2009 (1 page) |
12 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
12 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
1 August 2008 | Return made up to 30/06/08; no change of members
|
1 August 2008 | Return made up to 30/06/08; no change of members
|
14 December 2007 | Full accounts made up to 30 June 2007 (20 pages) |
14 December 2007 | Full accounts made up to 30 June 2007 (20 pages) |
17 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
17 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
25 January 2007 | Full accounts made up to 30 June 2006 (20 pages) |
25 January 2007 | Full accounts made up to 30 June 2006 (20 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members
|
20 July 2006 | Return made up to 30/06/06; full list of members
|
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
23 December 2005 | Full accounts made up to 30 June 2005 (21 pages) |
23 December 2005 | Full accounts made up to 30 June 2005 (21 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members
|
25 July 2005 | Return made up to 30/06/05; full list of members
|
11 February 2005 | Full accounts made up to 30 June 2004 (19 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (19 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members
|
12 July 2004 | Return made up to 30/06/04; full list of members
|
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
18 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
26 April 2003 | Auditor's resignation (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
7 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
7 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
16 July 2002 | Return made up to 05/07/02; full list of members
|
16 July 2002 | Return made up to 05/07/02; full list of members
|
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (19 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (19 pages) |
19 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
19 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
1 August 2000 | Return made up to 05/07/00; full list of members
|
1 August 2000 | Return made up to 05/07/00; full list of members
|
1 March 2000 | Full accounts made up to 30 June 1999 (20 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (20 pages) |
5 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
4 January 1999 | Full accounts made up to 30 June 1998 (20 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (20 pages) |
12 August 1998 | Return made up to 05/07/98; no change of members
|
12 August 1998 | Return made up to 05/07/98; no change of members
|
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (20 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (20 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members
|
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (22 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (22 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 05/07/96; full list of members (7 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 05/07/96; full list of members (7 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | Return made up to 05/07/95; full list of members
|
26 July 1995 | Return made up to 05/07/95; full list of members
|
26 July 1995 | New secretary appointed (2 pages) |
30 June 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
30 June 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
14 June 1995 | Particulars of mortgage/charge (5 pages) |
13 June 1995 | Declaration of assistance for shares acquisition (9 pages) |
13 June 1995 | Declaration of assistance for shares acquisition (9 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Particulars of mortgage/charge (8 pages) |
6 June 1995 | Particulars of mortgage/charge (8 pages) |
22 May 1995 | Memorandum and Articles of Association (16 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Memorandum and Articles of Association (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 September 1994 | Return made up to 05/07/94; no change of members
|
18 April 1994 | Director resigned (2 pages) |
8 February 1994 | Full accounts made up to 31 December 1992 (15 pages) |
2 September 1993 | Return made up to 05/07/93; no change of members (6 pages) |
19 August 1993 | New director appointed (2 pages) |
19 May 1993 | New director appointed (2 pages) |
1 December 1992 | New director appointed (2 pages) |
5 November 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
28 August 1992 | Return made up to 05/07/92; full list of members (7 pages) |
28 August 1992 | Return made up to 05/07/92; full list of members (7 pages) |
30 June 1992 | Full accounts made up to 31 December 1990 (12 pages) |
9 June 1992 | Return made up to 05/07/91; full list of members (8 pages) |
9 June 1992 | Return made up to 05/07/91; full list of members (8 pages) |
24 December 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
24 December 1990 | Return made up to 01/07/90; full list of members (7 pages) |
24 December 1990 | Return made up to 01/07/90; full list of members (7 pages) |
16 January 1990 | Return made up to 05/07/89; full list of members (5 pages) |
16 January 1990 | Accounts for a small company made up to 31 December 1988 (5 pages) |
16 January 1990 | Return made up to 05/07/89; full list of members (5 pages) |
11 July 1989 | New director appointed (2 pages) |
6 June 1989 | New director appointed (2 pages) |
23 May 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
21 March 1989 | Particulars of mortgage/charge (3 pages) |
2 November 1988 | Return made up to 15/07/88; full list of members (8 pages) |
2 November 1988 | Return made up to 15/04/87; full list of members (8 pages) |
2 November 1988 | Return made up to 15/07/88; full list of members (8 pages) |
2 February 1988 | Registered office changed on 02/02/88 from: 56 wigmore street, london W1 (1 page) |
21 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |
19 July 1986 | Return made up to 15/01/86; full list of members (4 pages) |
19 July 1986 | Full accounts made up to 31 December 1985 (9 pages) |
19 July 1986 | Return made up to 15/01/86; full list of members (4 pages) |
16 July 1984 | Incorporation (19 pages) |
16 July 1984 | Certificate of incorporation (1 page) |
16 July 1984 | Certificate of incorporation (1 page) |
16 July 1984 | Incorporation (19 pages) |