CAPITA GROUP SECRETARY LIMITED

CAPITA GROUP SECRETARY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAPITA GROUP SECRETARY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02376959
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPITA GROUP SECRETARY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CAPITA GROUP SECRETARY LIMITED located?

    Registered Office Address
    First Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITA GROUP SECRETARY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA HARTSHEAD SOLWAY LIMITEDNov 10, 2008Nov 10, 2008
    CAPITA HARTSHEAD LTDDec 22, 1997Dec 22, 1997
    HARTSHEAD SOLWAY LIMITEDJul 05, 1995Jul 05, 1995
    HARTSHEAD LIMITEDOct 09, 1992Oct 09, 1992
    HARTSHEAD PENSIONS MANAGEMENT LIMITEDJun 14, 1989Jun 14, 1989
    WPF ADMINISTRATION LIMITEDApr 27, 1989Apr 27, 1989

    What are the latest accounts for CAPITA GROUP SECRETARY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAPITA GROUP SECRETARY LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for CAPITA GROUP SECRETARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Capita Corporate Director Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for Capita Business Services Ltd as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Appointment of Gemma Rebecca Bate-Williams as a director on Aug 14, 2024

    2 pagesAP01

    Termination of appointment of Elizabeth Helen Brownell as a director on Aug 19, 2024

    1 pagesTM01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Amanda Whalley on Jan 26, 2023

    2 pagesCH01

    Appointment of Elizabeth Helen Brownell as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Craig Stuart Nunn as a director on Nov 14, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Surekha Patel as a director on Jun 23, 2022

    1 pagesTM01

    Termination of appointment of Richard Swan as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Ms Amanda Whalley as a director on Mar 29, 2022

    2 pagesAP01

    Appointment of Claire Denton as a director on Mar 29, 2022

    2 pagesAP01

    Termination of appointment of David Colin Manuel as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Francesca Anne Todd as a director on Dec 10, 2021

    1 pagesTM01

    Appointment of Mr Craig Stuart Nunn as a director on Dec 02, 2021

    2 pagesAP01

    Termination of appointment of Penelope Claire Chapman as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Who are the officers of CAPITA GROUP SECRETARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA CORPORATE DIRECTOR LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Secretary
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BATE-WILLIAMS, Gemma Rebecca
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritishDirector291807800001
    DENTON, Claire
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritishDirector294216040001
    WHALLEY, Amanda
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritishDirector243560290002
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    BritishDirector60918000001
    INGAMELLS, Stephen John
    11 Headland Drive
    S10 5FX Sheffield
    South Yorkshire
    Secretary
    11 Headland Drive
    S10 5FX Sheffield
    South Yorkshire
    British30121480001
    MASON, Gavin Hedley
    9 Chorley Avenue
    S10 3RP Sheffield
    South Yorkshire
    Secretary
    9 Chorley Avenue
    S10 3RP Sheffield
    South Yorkshire
    British85742290001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    ADDENBROOKE, Michael
    1 Gosforth Drive
    Dronfield
    S18 6QU Sheffield
    North East Derbyshire
    Director
    1 Gosforth Drive
    Dronfield
    S18 6QU Sheffield
    North East Derbyshire
    BritishDirector Of Operations23691870002
    BAKER, David William
    27 Evergreen Way
    RG41 4BX Wokingham
    Berkshire
    Director
    27 Evergreen Way
    RG41 4BX Wokingham
    Berkshire
    BritishAccountant59046470001
    BOLONGARO, Terence
    1 Kidmans Close
    Hilton
    PE28 9QB Huntingdon
    Cambridgeshire
    Director
    1 Kidmans Close
    Hilton
    PE28 9QB Huntingdon
    Cambridgeshire
    BritishDirector Of Tqm Anglian Water23769830001
    BOWEN, Sharon Jean
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector113575730002
    BROWNELL, Elizabeth Helen
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector272617670001
    BUTTERY, Roger
    7 Beckhall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    Director
    7 Beckhall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    BritishManaging Director15248850001
    CHAPMAN, Penelope Claire
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector121965190001
    COOPER, Justin Ashley
    24 Chelwood Avenue
    BN12 4QP Goring By Sea
    West Sussex
    Director
    24 Chelwood Avenue
    BN12 4QP Goring By Sea
    West Sussex
    BritishManaging Director98989420001
    DAVEY, Anthony William Chawner
    Fifield Fifield Lane
    Frensham
    GU10 3AR Farnham
    Surrey
    Director
    Fifield Fifield Lane
    Frensham
    GU10 3AR Farnham
    Surrey
    BritishCompany Director3465030001
    DOYLE, Patrick Michael
    Highlands
    9 Cameron Road
    BR2 9AY Bromley
    Kent
    Director
    Highlands
    9 Cameron Road
    BR2 9AY Bromley
    Kent
    BritishDirector48670480001
    FORD, Rachel Kate
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandAustralianDirector260564900001
    GREATOREX, Anthony Nicholas
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritishChartered Accountant90617270008
    HODGE, Robert Stanley
    Oakenhurst 3a St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    Director
    Oakenhurst 3a St Johns Road
    Oakley
    RG23 7DX Basingstoke
    Hampshire
    EnglandBritishManaging Director2156040001
    HOLLYWOOD, Michael
    Copperfields Roman Road
    BN44 3FN Steyning
    West Sussex
    Director
    Copperfields Roman Road
    BN44 3FN Steyning
    West Sussex
    BritishCompany Director14318600001
    HURST, Gordon Mark
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritishDirector60918000004
    HURST, Gordon Mark
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritishDirector60918000004
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    BritishAccountant60918000003
    MANUEL, David Colin
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector78406280002
    MCCLOSKEY, Martin
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishCommercial Director118317470001
    MCCLOSKEY, Martin
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector118317470001
    NUNN, Craig Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector290292250001
    PARKER, Andrew George
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishFinance Director115610090003
    PATEL, Surekha
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector277113880001
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    BritishAccountant38254720002
    PINDAR, Paul Richard Martin
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    EnglandBritishChief Executive Officer14054500005
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishChief Executive Officer14054500004

    Who are the persons with significant control of CAPITA GROUP SECRETARY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Apr 06, 2016
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02299747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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