COSTAIN INTEGRATED SERVICES LIMITED
Overview
| Company Name | COSTAIN INTEGRATED SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01890057 |
| 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 COSTAIN INTEGRATED SERVICES LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
- Environmental consulting activities (74901) / Professional, scientific and technical activities
- Quantity surveying activities (74902) / Professional, scientific and technical activities
Where is COSTAIN INTEGRATED SERVICES LIMITED located?
| Registered Office Address | Seventh Floor 70 St Mary Axe EC3A 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COSTAIN INTEGRATED SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RHEAD GROUP LIMITED | Jun 07, 2010 | Jun 07, 2010 |
| A.B.RHEAD & ASSOCIATES LIMITED | Apr 02, 1985 | Apr 02, 1985 |
| DELTARAIN LIMITED | Feb 26, 1985 | Feb 26, 1985 |
What are the latest accounts for COSTAIN INTEGRATED SERVICES 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 COSTAIN INTEGRATED SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for COSTAIN INTEGRATED SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samuel Michael White as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Helen Margaret Willis on Aug 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Samuel Michael White on Aug 05, 2024 | 2 pages | CH01 | ||
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB England to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024 | 1 pages | AD01 | ||
Change of details for Costain Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Termination of appointment of Warren John Clements as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Ms Helen Margaret Willis as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Jan 15, 2017 | 7 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Appointment of Nicole Ann Geoghegan as a secretary on Jul 05, 2022 | 2 pages | AP03 | ||
Termination of appointment of Sharon Harris as a secretary on Jul 05, 2022 | 1 pages | TM02 | ||
Termination of appointment of Martin David Hunter as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Warren John Clements as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Samuel Michael White as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Maxine Eleanor Mayhew as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of COSTAIN INTEGRATED SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEOGHEGAN, Nicole Ann | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 298047210001 | |||||||
| VAUGHAN, Alexander John | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 181098870001 | |||||
| WILLIS, Helen Margaret | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 277089380002 | |||||
| HARRIS, Sharon | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | 273923080001 | |||||||
| MOORE, Barbara Jean | Secretary | Eden Road Walsgrave Triangle Business Park CV2 2TB Coventry Ashford House | 190569360001 | |||||||
| MOORE, Barbara Jean | Secretary | Budbrooke Road Budbrooke Industrial Estate CV34 5XH Warwick Resolution House Warwickshire | Australian | 81853920003 | ||||||
| RHEAD, Hilary Susan Stuart | Secretary | Tall Pines 27 High Street CV35 8BU Barford Warwickshire | British | 23428110002 | ||||||
| SADLER, Steve | Secretary | Eden Road Walsgrave Triangle Business Park CV2 2TB Coventry Ashford House United Kingdom | 169371670001 | |||||||
| SADLER, Steve | Secretary | Budbrooke Road CV34 5XH Warwick Resolution House Warwickshire United Kingdom | 166412110001 | |||||||
| WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | 200477200001 | |||||||
| BARRON, Christopher | Director | Eden Road Walsgrave Triangle Business Park CV2 2TB Coventry Ashford House United Kingdom | United Kingdom | British | 147783960003 | |||||
| BOWEN, Timothy Garnet | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | United Kingdom | British | 200473130001 | |||||
| CLEMENTS, Warren John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | United Kingdom | British | 267292310001 | |||||
| CURRY, Nigel Alistair | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | United Kingdom | British | 124555890001 | |||||
| FERGUSON, Andrew Charles | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 107353970002 | |||||
| FERGUSON, Andrew Charles | Director | Eden Road Walsgrave Triangle Business Park CV2 2TB Coventry Ashford House United Kingdom | England | British | 107353970002 | |||||
| FORBES, Norman | Director | Alness Drive Acomb Park YO24 2XZ York 4 | British | 128743530001 | ||||||
| HUNTER, Martin David | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 5173500001 | |||||
| MAYHEW, Maxine Eleanor, Dr | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 205782250001 | |||||
| MILLS, Jeffrey David | Director | 13 Bowthorpe Road PE13 2DX Wisbech Cambridgeshire | British | 23428130001 | ||||||
| MOORE, Barbara Jean | Director | Eden Road Walsgrave Triangle Business Park CV2 2TB Coventry Ashford House United Kingdom | United Kingdom | Australian | 81853920004 | |||||
| RHEAD, Alan Bertrand | Director | 15 Warwick Road Stratford Upon Avon CV37 6YW Warwickshire | United Kingdom | British | 23428140002 | |||||
| RHEAD, Hilary Susan Stuart | Director | Tall Pines 27 High Street CV35 8BU Barford Warwickshire | United Kingdom | British | 23428110002 | |||||
| SADLER, Steve | Director | Eden Road Walsgrave Triangle Business Park CV2 2TB Coventry Ashford House United Kingdom | England | British | 206787920001 | |||||
| SADLER, Steve | Director | Budbrooke Road CV34 5XH Warwick Resolution House Warwickshire United Kingdom | England | British | 206787920001 | |||||
| WHITE, Samuel Michael | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 272796080001 | |||||
| WILLIAMS, Charles Gould | Director | Warwick Road CV37 6YW Stratford Upon Avon 15 Warwickshire | United Kingdom | British | 23428120001 | |||||
| WOOD, Tracey Alison | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 200473570002 |
Who are the persons with significant control of COSTAIN INTEGRATED SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costain Limited | Jan 23, 2017 | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 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