CIVICA HOLDINGS LIMITED
Overview
| Company Name | CIVICA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02131240 |
| 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 CIVICA HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CIVICA HOLDINGS LIMITED located?
| Registered Office Address | Southbank Central 30 Stamford Street SE1 9LQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIVICA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIVICA LIMITED | Dec 22, 2003 | Dec 22, 2003 |
| CIVICA PLC | Jun 06, 2002 | Jun 06, 2002 |
| CIVICA LIMITED | Apr 23, 2002 | Apr 23, 2002 |
| SANDERSON GROUP LIMITED | Nov 28, 1997 | Nov 28, 1997 |
| SANDERSON ELECTRONICS PLC | Mar 31, 1988 | Mar 31, 1988 |
| PHASEAVID LIMITED | May 13, 1987 | May 13, 1987 |
What are the latest accounts for CIVICA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CIVICA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for CIVICA HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 17 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Martin David Franks as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gerald Eric O'reilly as a director on Jun 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin Leigh as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 21 pages | AA | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 021312400010, created on Nov 21, 2023 | 21 pages | MR01 | ||
Satisfaction of charge 021312400009 in full | 1 pages | MR04 | ||
Full accounts made up to Sep 30, 2022 | 22 pages | AA | ||
Termination of appointment of Wayne Andrew Story as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lee John Perkins as a director on Nov 25, 2022 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2021 | 20 pages | AA | ||
Termination of appointment of David Anthony Spicer as a director on May 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Martin David Franks as a director on Jan 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 18 pages | AA | ||
Appointment of Mr David Anthony Spicer as a director on May 27, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CIVICA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STODDARD, Michael | Secretary | 30 Stamford Street SE1 9LQ London Southbank Central England | British | 72002400004 | ||||||
| O'REILLY, Gerald Eric | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | Canadian | 337262340001 | |||||
| PERKINS, Lee John | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | United Kingdom | British | 302651260001 | |||||
| STODDARD, Michael | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 72002400004 | |||||
| FROST, Adrian David | Secretary | 2 Edwards Road B75 5NG Sutton Coldfield West Midlands | British | 74874640001 | ||||||
| HENSON, Ian Robert | Secretary | Shawbury Lane Nr Shustoke B46 2RU North Warwickshire Oakside Shawbury Village | British | 134091530001 | ||||||
| NAYLOR, Stephen | Secretary | 68 Dobcroft Road S7 2LS Sheffield South Yorkshire | British | 14943480001 | ||||||
| STODDARD, Michael | Secretary | Walnut Cottage Main Street Hanwell OX17 1HN Banbury Oxfordshire | British | 72002400004 | ||||||
| ANDERSON, Peter Gordon | Director | 19 Arthur Place Bonnet Bay New South Wales Nsw 2226 Australia | Australian | 69575900001 | ||||||
| ANDERSON, Peter Gordon | Director | 19 Arthur Place Bonnet Bay 2226 Nsw FOREIGN Australia | Australian | 69575900001 | ||||||
| BOLLAND, Martin Keith | Director | Flat 18 45 Marlborough Place St Johns Wood NW8 0PX London | British | 54898960001 | ||||||
| BUCKHAM, Christopher | Director | 5 Jack Thomson Croft Salford Priors WR11 8XL Evesham Worcestershire | British | 102485780001 | ||||||
| COE, Martyn Keith | Director | 206 Victoria Avenue Remuera 1005 Auckland New Zealand | New Zealand | 97265050001 | ||||||
| DARWIN, Andrew David | Director | 76 Ivy Park Road Ranmoor S10 3LD Sheffield South Yorkshire | United Kingdom | British | 14246940002 | |||||
| DEWIS, Brian | Director | 1 Brompton Drive SL6 6SP Maidenhead Berkshire | British | 30266880001 | ||||||
| DOWNING, Simon Richard | Director | Burston Road Putney SW15 6AR London 2 United Kingdom | England | British | 95005230002 | |||||
| FRANKS, Martin David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 173954290002 | |||||
| GOUGH, Charles Brandon, Sir | Director | The New Cottage Long Barn Road TN14 6NH Weald Sevenoaks | England | British | 8367480001 | |||||
| LEE, Peter Wilton | Director | Mayfield House 48 Canterbury Avenue S10 3RU Sheffield South Yorkshire | Great Britain | British | 3432620001 | |||||
| LEIGH, Gavin | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 203670750001 | |||||
| MOULTON, Jonathan Paul | Director | The Mount Church Street, Shoreham TN14 7SD Sevenoaks Kent | United Kingdom | British | 148687630001 | |||||
| NODEN, Philip Thomas | Director | Little Mill Cottage Colemere SY12 0QR Ellesmere Shropshire | British | 141537860001 | ||||||
| O'BYRNE, David Andrew | Director | Daisy Cottage Chapel Street Kirk Hammerton YO26 8DA York | England | British | 61632450001 | |||||
| PAWSON, Roger Stewart | Director | Bank Top House Beech Tree Court Baildon BD17 5TB Bradford West Yorkshire | British | 114310380001 | ||||||
| PHILLIPS, Robin | Director | 23 Grove Road SL4 1JE Windsor Berkshire | British | 70248990001 | ||||||
| ROWLAND, Phillip David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | United Kingdom | British | 147804610001 | |||||
| SPICER, David Anthony | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 283653530001 | |||||
| STORY, Wayne Andrew | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 203683330002 | |||||
| THOMPSON, Paul | Director | Moorgate Road S60 2AD Rotherham 41 South Yorkshire | England | British | 67791110003 | |||||
| WINN, Christopher | Director | Willow Bank Halls Farm Lane Trimpley DY12 1NP Bewdley Worcestershire | United Kingdom | British | 15932260001 | |||||
| WINN, Christopher | Director | Willow Bank Halls Farm Lane Trimpley DY12 1NP Bewdley Worcestershire | United Kingdom | British | 15932260001 |
Who are the persons with significant control of CIVICA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Civica Group Limited | Apr 06, 2016 | Stamford Street SE1 9LQ London Southbank Central 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