CAPITA BUSINESS SERVICES LTD
Overview
| Company Name | CAPITA BUSINESS SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02299747 |
| 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 BUSINESS SERVICES LTD?
- Information technology consultancy activities (62020) / Information and communication
Where is CAPITA BUSINESS SERVICES LTD 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 BUSINESS SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| CAPITA MANAGED SERVICES LTD | Dec 20, 1993 | Dec 20, 1993 |
| TELECOM CAPITA LIMITED | Nov 15, 1988 | Nov 15, 1988 |
| AUTOHUGE LIMITED | Sep 26, 1988 | Sep 26, 1988 |
What are the latest accounts for CAPITA BUSINESS SERVICES LTD?
| 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 BUSINESS SERVICES LTD?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for CAPITA BUSINESS SERVICES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 76 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD | 1 pages | AD02 | ||
Director's details changed for Corinne Ripoche Van Hecke on Sep 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Capita Corporate Director Limited on Nov 18, 2024 | 1 pages | CH02 | ||
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 | ||
Termination of appointment of Gemma Rebecca Bate-Williams as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Amended full accounts made up to Dec 31, 2023 | 74 pages | AAMD | ||
Full accounts made up to Dec 31, 2023 | 75 pages | AA | ||
Appointment of Christopher James Gregory as a director on Aug 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alistair David Murray as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Charles Holroyd as a director on Nov 09, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 74 pages | AA | ||
Termination of appointment of Chantal Free as a director on Jul 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Linda Palmer as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Appointment of Capita Corporate Director Limited as a director on May 23, 2023 | 2 pages | AP02 | ||
Appointment of Corinne Ripoche Van Hecke as a director on Apr 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Billingham as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Helen Brownell as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Gemma Rebecca Bate-Williams as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Aimie Nicole Chapple as a director on Oct 17, 2022 | 1 pages | TM01 | ||
Who are the officers of CAPITA BUSINESS SERVICES LTD?
| 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 | ||||||||||
| GREGORY, Christopher James | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 320048380001 | |||||||||
| HOLROYD, Richard Charles | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | United Kingdom | British | 200958090002 | |||||||||
| LANSDOWN, Michael William | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 291335760001 | |||||||||
| RIPOCHE VAN HECKE, Corinne | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | French | 307636900002 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 129795770003 | ||||||||||
| HURST, Gordon Mark | Secretary | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | 60918000001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| ALDRIDGE, Rodney Malcolm, Sir | Director | Buckingham Palace Road SW1W 0SR London 111 | United Kingdom | British | 161519150001 | |||||||||
| AMLA, Ismail | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 261017670001 | |||||||||
| BAKER, Christopher Francis Henry | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 141579190004 | |||||||||
| BANNERMAN, Erika | Director | Berners Street W1T 3LR London 30 England | England | British | 248230340001 | |||||||||
| BARNARD, Michael David | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 173112300002 | |||||||||
| BATE-WILLIAMS, Gemma Rebecca | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 291807800001 | |||||||||
| BATTY, Malcolm Child | Director | 20 Old Hall Road WF17 0AX Batley West Yorkshire | British | 30753710001 | ||||||||||
| BELL, Maggi | Director | Rochester Row Westminster SW1P 1QT London 17 | England | British | 80396450003 | |||||||||
| BENTON, Richard Michael | Director | The Homestead Thackhams Lane Hartley Witney RG27 8JG Hook Hampshire | United Kingdom | British | 100791550001 | |||||||||
| BILLINGHAM, Mark | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 295512650001 | |||||||||
| BRAITHWAITE, Philip Charles | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 151010370001 | |||||||||
| BRAITHWAITE, Philip Charles | Director | 90 Rosebury Road Muswell Hill N10 2LA London | British | 110004810001 | ||||||||||
| BROWNELL, Elizabeth Helen | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 272617670001 | |||||||||
| CHAPMAN, Penelope Claire | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 121965190001 | |||||||||
| CHAPPLE, Aimie Nicole | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 263122260001 | |||||||||
| CHILDS, Richard | Director | 30 Oakley Road Caversham RG4 7RL Reading Berkshire | British | 66217940001 | ||||||||||
| COOK, Mark | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 266183580001 | |||||||||
| CRAWFORD, David William | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 315434370001 | |||||||||
| DADY, Kevin Peter | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 120732500002 | |||||||||
| DOYLE, Patrick Michael | Director | Rochester Row Westminster SW1P 1QT London 17 | England | British | 48670480003 | |||||||||
| DYE, William Ellsworth | Director | 5 Taverners Close Addison Avenue W11 4RH London | British | 64211360002 | ||||||||||
| FISHER, Rory Mcculloch | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 207535160001 | |||||||||
| FORESTER, Terence | Director | 6 Kippington Drive Mottingham SE9 4RG London | British | 37893650001 | ||||||||||
| FREE, Chantal | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 263732570001 | |||||||||
| GREATOREX, Anthony Nicholas | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 90617270008 | |||||||||
| GYSIN, Victor | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 133034620004 | |||||||||
| HANDS, Peter Edward | Director | Rochester Row SW1P 1QT London 17 England England | United Kingdom | British | 177131690001 |
Who are the persons with significant control of CAPITA BUSINESS SERVICES LTD?
| 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