CAPITA CUSTOMER MANAGEMENT LIMITED
Overview
| Company Name | CAPITA CUSTOMER MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01336850 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPITA CUSTOMER MANAGEMENT LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CAPITA CUSTOMER MANAGEMENT LIMITED located?
| Registered Office Address | First Floor, 2 Kingdom Street Paddington W2 6BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITA CUSTOMER MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLUB 24 LIMITED | Nov 02, 1977 | Nov 02, 1977 |
What are the latest accounts for CAPITA CUSTOMER MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPITA CUSTOMER MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for CAPITA CUSTOMER MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Jan 20, 2026
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2025
| 3 pages | SH01 | ||||||||||||||
Appointment of Gillian Chamberlain as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 56 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 17, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Corinne Ripoche Van Hecke on Sep 30, 2024 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||||||||||
Change of details for Capita Holdings Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on Nov 18, 2024 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 56 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Billingham as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 54 pages | AA | ||||||||||||||
Appointment of Mr Tom Frans Vanoverschelde as a director on Apr 17, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Jeffreys as a director on Mar 24, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Corinne Ripoche Van Hecke as a director on Mar 27, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CAPITA CUSTOMER MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 135207160001 | ||||||||||
| CHAMBERLAIN, Gillian | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | Ireland | Irish | 338991880001 | |||||||||
| RIPOCHE VAN HECKE, Corinne | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | French | 307636900002 | |||||||||
| VANOVERSCHELDE, Tom Frans | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | Belgian | 258250350001 | |||||||||
| BAILEY, Peter | Secretary | Islington Lodge Stud Cold Overton Road Langham LE15 7JG Oakham Leicestershire | British | 10167660001 | ||||||||||
| BARNES, William Robert | Secretary | The Pines 60 Kneeton Road NG13 8PJ East Bridgford Nottinghamshire | British | 152961470001 | ||||||||||
| MCKINLAY, Andrew John Robert | Secretary | Hepworth House Claypit Lane LS2 8AE Leeds | British | 93614180001 | ||||||||||
| PHILLIPS, Elissa Leah | Secretary | Maydencroft, Well Lane Rawdon LS19 6DU Leeds West Yorkshire | British | 108872910001 | ||||||||||
| WEBBER, Peter William Kent | Secretary | The Long House Scotts Hill Fulbeck NG32 3JU Grantham Lincolnshire | British | 50030720001 | ||||||||||
| AJIT, Aparajita | Director | EC2V 7NQ London 65 Gresham Street England | United Kingdom | British | 206188770001 | |||||||||
| ASTBURY, Mark Harvey Ayrton | Director | 6 Blinco Grove CB1 7TS Cambridge Cambridgeshire | British | 101313750001 | ||||||||||
| BARNARD, Michael David | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 173112300002 | |||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 161432990001 | |||||||||
| BILLINGHAM, Mark | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 295512650001 | |||||||||
| BOWMAN, Andrew John | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 190287270002 | |||||||||
| BRAITHWAITE, Philip Charles | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 151010370001 | |||||||||
| BUIAROSKI, Bob Bogoja | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | Australian | 165508200001 | |||||||||
| CAMPBELL, Ian Peter | Director | 15 Beech Walk Adel LS16 8NY Leeds West Yorkshire | England | British | 94886060001 | |||||||||
| CHAPPLE, Aimie Nicole | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 263122260001 | |||||||||
| CLEMENTS, Christopher Charles | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 251947500001 | |||||||||
| DAVIES, Simon John | Director | Rochester Row SW1P 1QT London 17 England | England | British | 169847310001 | |||||||||
| FAIRBANK, Stephen | Director | 60 St Margarets Avenue HU16 5NF Cottingham North Humberside | British | 11969980001 | ||||||||||
| FORTEY, David John | Director | Greendyke Cottage Low Mill Lane Addingham LS29 0QP Ilkley West Yorkshire | British | 29386190001 | ||||||||||
| FRANCIS, Kevin Andrew | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 254273660001 | |||||||||
| FRANCIS, Kevin Andrew | Director | Berners Street W1T 3LR London 30 England | England | British | 254273660001 | |||||||||
| GYSIN, Victor | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 133034620004 | |||||||||
| HARDING, Max | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 297944090001 | |||||||||
| JEFFREYS, Mark | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 297944080001 | |||||||||
| JOHNSON, Sally | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 297989390001 | |||||||||
| JONES, David Charles, Sir | Director | Whinbrae Wheatley Lane Ben Rhydding LS29 8SF Ilkley West Yorkshire | England | British | 11515940001 | |||||||||
| KEENS, David Wilson | Director | Hepworth House Claypit Lane LS2 8AE Leeds | England | British | 150383080001 | |||||||||
| KENDALL, Ian Peter Wheeler | Director | Pear Tree Cottage Follifoot HG3 1DU Harrogate N Yorks | British | 11520700001 | ||||||||||
| LORD WOLFSON OF ASPLEY GUISE, Simon Adam | Director | Desford Road Enderby LE19 4AT Leicester Next Plc United Kingdom | United Kingdom | British | 51533480005 | |||||||||
| MACLEOD, Gordon Bruce | Director | Green Croft Moor Monkton YO26 8JA York North Yorkshire | England | British | 67665510002 |
Who are the persons with significant control of CAPITA CUSTOMER MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Holdings Limited | Apr 06, 2016 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0