CAPITA PLC
Overview
Company Name | CAPITA PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 02081330 |
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 PLC?
- Other software publishing (58290) / Information and communication
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAPITA PLC 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 PLC?
Company Name | From | Until |
---|---|---|
THE CAPITA GROUP PLC | Jan 27, 1988 | Jan 27, 1988 |
CAPITA HOLDINGS LIMITED | Apr 22, 1987 | Apr 22, 1987 |
CAPITA LIMITED | Mar 05, 1987 | Mar 05, 1987 |
KNOWN LIMIT LIMITED | Dec 08, 1986 | Dec 08, 1986 |
What are the latest accounts for CAPITA PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAPITA PLC?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for CAPITA PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Consolidation of shares on Apr 28, 2025 | 6 pages | SH02 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 23, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 09, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Pablo Andres Monte on Nov 18, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
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 | ||||||||||||||||||||||
Appointment of John James Clarke as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Timothy Peter Weller as a director on Aug 09, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Director's details changed for Mr Pablo Andres Monte on Aug 09, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Appointment of Mr Pablo Andres Monte as a director on Jul 15, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 237 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Jonathan James Muschamp Lewis as a director on Jan 17, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Adolfo Hernandez as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Claire Miles as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Janine Evelyn Goodchild as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 02, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mrs Claire Miles as a director on May 12, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 235 pages | AA | ||||||||||||||||||||||
Director's details changed for Mrs Georgina Harvey on Apr 20, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of John Harold Cresswell as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Who are the officers of CAPITA PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DENTON, Claire | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England | 293198760001 | |||||||
ABULOKWE, Nneka Nancy, Dr | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | United Kingdom | British | Director | 162843260001 | ||||
ANDRES MONTE, Pablo | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British,Spanish | Chief Financial Officer | 325108840001 | ||||
CLARKE, John James | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | Director | 297171170001 | ||||
DHAWAN, Neelam | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | India | Indian | Director | 280253850001 | ||||
HARVEY, Georgina | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | Director | 262963100002 | ||||
HERNANDEZ, Adolfo | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | Director | 207276770001 | ||||
LOWDEN, David Soutar | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | Director | 54836190001 | ||||
MCARTHUR-MUSCROFT, Brian David | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | Director | 255768970001 | ||||
AU, Kenneth | Secretary | 71 Ventnor Drive N20 8BU London | British | Accountant | 49731920001 | |||||
HURST, Gordon Mark | Secretary | Rochester Row Westminster SW1P 1QT London 17 | British | Accountant | 60918000004 | |||||
HURST, Gordon Mark | Secretary | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | 60918000001 | ||||||
STOCK, Simon John | Secretary | 6 Beeches Wood KT20 6PR Tadworth Surrey | British | 63690190001 | ||||||
SWAN, Richard, Mr. | Secretary | Gresham Street EC2V 7NQ London 65 England | 290999810001 | |||||||
TODD, Francesca Anne | Secretary | Gresham Street EC2V 7NQ London 65 England | 192578940001 | |||||||
ALCOCK, Robert Harding | Director | Vine Cottage Chilton Foliat RG17 0TE Hungerford Wiltshire | United Kingdom | British | Non Executive Director | 9764400003 | ||||
ALDRIDGE, Rodney Malcolm, Sir | Director | Buckingham Palace Road SW1W 0SR London 111 | United Kingdom | British | Executive Chairman | 161519150001 | ||||
BELL, Maggi | Director | Rochester Row Westminster SW1P 1QT London 17 | England | British | Director | 80396450004 | ||||
BENTON, Richard Michael | Director | The Homestead Thackhams Lane Hartley Witney RG27 8JG Hook Hampshire | United Kingdom | British | Director | 100791550001 | ||||
BOLLAND, Martin Keith | Director | Rochester Row SW1P 1QT London 17 | England | British | Director | 142514470001 | ||||
BOWTELL, John Paul Maurice | Director | Rochester Row SW1P 1QT London 17 England | England | British | Accountant | 152280370002 | ||||
BOYD, Gordon Alexander | Director | Gresham Street EC2V 7NQ London 65 England | England | British | Director | 148856600001 | ||||
BRAMELD, John Vernon | Director | Boricos Little Windmill Hill Chipperfield WD4 9DG Kings Langley Hertfordshire | British | Company Director | 53346650001 | |||||
BROWNE, Lyndsay Margaret | Director | Gresham Street EC2V 7NQ London 65 England | England | British | Director | 259986860001 | ||||
BUTCHER, Simon Patrick | Director | Gresham Street EC2V 7NQ London 65 England | England | British | Director | 253861250001 | ||||
CAWDRON, Peter Edward Blackburn | Director | Rochester Row Westminster SW1P 1QT London 17 | British | Chartered Accountant | 73256170012 | |||||
CRESSWELL, John Harold | Director | Gresham Street EC2V 7NQ London 65 England | England | British | Director | 158615900005 | ||||
DOYLE, Patrick Michael | Director | Rochester Row Westminster SW1P 1QT London 17 | England | British | Director | 48670480003 | ||||
FAIRBAIRN, Carolyn Julie | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 72371120003 | ||||
FOWLER, Derek | Director | 26 De Vere Close Hemingford Grey PE18 9BH Huntingdon Cambridgeshire | British | Director | 39286870001 | |||||
GOODCHILD, Janine Evelyn | Director | Gresham Street EC2V 7NQ London 65 England | Wales | British | Director | 297711260001 | ||||
GREATOREX, Anthony Nicholas | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | Chartered Accountant | 90617270008 | ||||
GRIMSEY, William | Director | Rochester Row Westminster SW1P 1QT London 17 | British | Company Director | 50647840003 | |||||
GYSIN, Victor | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | Director | 133034620004 | ||||
HURST, Gordon Mark | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | Accountant | 60918000004 |
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