MOTABILITY OPERATIONS LIMITED
Overview
| Company Name | MOTABILITY OPERATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01373876 |
| 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 MOTABILITY OPERATIONS LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is MOTABILITY OPERATIONS LIMITED located?
| Registered Office Address | Level 6, 22 Bishopsgate Level 6 22 Bishopsgate EC2N 4BQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTABILITY OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOTABILITY FINANCE LIMITED | Jun 16, 1978 | Jun 16, 1978 |
What are the latest accounts for MOTABILITY OPERATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for MOTABILITY OPERATIONS LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2027 |
|---|---|
| Next Confirmation Statement Due | May 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2026 |
| Overdue | No |
What are the latest filings for MOTABILITY OPERATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2025 | 46 pages | AA | ||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Kelly-Jane Botha as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Julie Rose Mcmanus as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2024 | 38 pages | AA | ||||||||||
Termination of appointment of Ashley Graham Sylvester as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from City Gate House 22 Southwark Bridge Road London SE1 9HB to Level 6, 22 Bishopsgate Level 6 22 Bishopsgate London EC2N 4BQ on Aug 29, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 39 pages | AA | ||||||||||
Termination of appointment of Ian Michael Roy Goswell as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joanne Caroline Pentland as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 39 pages | AA | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Arthur Miller as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 40 pages | AA | ||||||||||
Director's details changed for Mr Ashley Graham Sylvester on Dec 11, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Keith Betts as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of MOTABILITY OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOTHA, Kelly-Jane | Secretary | Level 6 22 Bishopsgate EC2N 4BQ London Level 6, 22 Bishopsgate England | 332118300001 | |||||||
| HAMILTON-JAMES, Matthew John | Director | Level 6 22 Bishopsgate EC2N 4BQ London Level 6, 22 Bishopsgate England | England | British | 198249670002 | |||||
| MILLER, Andrew Arthur | Director | Level 6 22 Bishopsgate EC2N 4BQ London Level 6, 22 Bishopsgate England | England | British | 278453690001 | |||||
| AUSTIN, Michael Hayman | Secretary | 24 The Brow HP8 4JD Chalfont St Giles Buckinghamshire | British | 39039050001 | ||||||
| GOURLAY, Anthony David | Secretary | Malleny Eglinton Road Tilford GU10 2DH Farnham Surrey | British | 51939750001 | ||||||
| MCMANUS, Julie Rose | Secretary | Level 6 22 Bishopsgate EC2N 4BQ London Level 6, 22 Bishopsgate England | 202659460001 | |||||||
| PENTLAND, Joanne Caroline | Secretary | City Gate House 22 Southwark Bridge Road SE1 9HB London | British | 107973400001 | ||||||
| SAMUELSSON, Anna Macdonald | Secretary | 34 Woodland Avenue BN3 6BL Hove East Sussex | British | 75734300001 | ||||||
| SIMPSON, Phillip | Secretary | 37 Vicarage Wood Way Tilehurst RG31 6ZX Reading Berkshire | British | 54705580001 | ||||||
| WALKER, Amanda | Secretary | Ladham Oasthouse Ladham Lane Goudhurst TN17 1DE Cranbrook Kent | British | 54580170003 | ||||||
| ARMSTRONG, George | Director | 30 Hazelwood Road RH8 0HZ Oxted Surrey | British | 54705700001 | ||||||
| BETTS, Michael Keith | Director | City Gate House 22 Southwark Bridge Road SE1 9HB London | United Kingdom | British | 83042640003 | |||||
| BISHOP, John Henry | Director | Larch House Coates GL7 6NS Cirencester Gloucestershire | United Kingdom | British | 29067840002 | |||||
| BOX, Sarah | Director | 6 The Ridings KT24 5BN East Horsley Surrey | British | 47381630003 | ||||||
| BROOKES, Malcolm James | Director | 3 School Close Pinvin WR10 2TZ Pershore Worcestershire | British | 61727900003 | ||||||
| BROWN, Martin Graham | Director | Blueboys Barn Cirencester Road GL6 9EQ Minchinhampton Gloucestershire | British | 36168760001 | ||||||
| CALLENDER, John Dalrymple | Director | Fairway Heights GU15 1NJ Camberley 14 Surrey | United Kingdom | British | 2444200001 | |||||
| CALLENDER, John Dalrymple | Director | 1 Churchill Place E14 5HP London | British | 2444200005 | ||||||
| CAMP, Alastair Keith | Director | 1 Churchill Place E14 5HP London | British | 70340520003 | ||||||
| CARTE, Brian Addison | Director | Fairfield Lodge Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | United Kingdom | British | 145559220001 | |||||
| CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | 49141230004 | |||||
| CORNER, Robin | Director | Riseholm Haggs Road Follifoot HG3 1DW Harrogate North Yorkshire | British | 58645060002 | ||||||
| COTTON, Simon Christopher | Director | Court House Main Street NN6 8BU East Haddon Northamptonshire | British | 94125180001 | ||||||
| CURD, Gordon John | Director | 207 Aylesbury Road Wendover HP22 6AA Aylesbury Buckinghamshire | British | 43082440001 | ||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| DOWNEY, Anne Therese | Director | City Gate House 22 Southwark Bridge Road SE1 9HB London | United Kingdom | British | 53140030002 | |||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| FARNELL, Adrian Colin | Director | 7 Amaranth Way Up Hatherley GL51 3YU Cheltenham Gloucestershire | British | 43015720001 | ||||||
| FLINT, Eion Arthur Mcmorran | Director | The Rhododendrons Warren Lane Finchampstead RG40 4HS Wokingham Berkshire | British | 56760630002 | ||||||
| FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||
| FORSYTH, Gordon Stuart | Director | 8 Pearwood Close CW6 0UF Tarporley Cheshire | British | 27139190001 | ||||||
| FULLELOVE, William Roy | Director | 10 Ennismore Avenue GU1 1SP Guildford Surrey | British | 46128130001 | ||||||
| GILMAN, David William | Director | City Gate House 22 Southwark Bridge Road SE1 9HB London | United Kingdom | British | 5681410004 | |||||
| GOLDTHORPE, Brian Lees | Director | Derwent House Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | British | 10078930001 | ||||||
| GOSWELL, Ian Michael Roy | Director | City Gate House 22 Southwark Bridge Road SE1 9HB London | England | British | 101939930001 |
Who are the persons with significant control of MOTABILITY OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Motability Operations Group Plc | Apr 06, 2016 | 22 Southwark Bridge Road SE1 9HB London City Gate House 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