MITIE CATERING SERVICES LIMITED
Overview
Company Name | MITIE CATERING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02505731 |
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 MITIE CATERING SERVICES LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is MITIE CATERING SERVICES LIMITED located?
Registered Office Address | Level 12 The Shard, 32 London Bridge Street SE1 9SG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MITIE CATERING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
INTERSERVE CATERING SERVICES LIMITED | Mar 19, 2014 | Mar 19, 2014 |
INITIAL CATERING SERVICES LIMITED | Mar 10, 1997 | Mar 10, 1997 |
BET CATERING SERVICES LIMITED | Jul 31, 1990 | Jul 31, 1990 |
KENTLAKE LIMITED | May 24, 1990 | May 24, 1990 |
What are the latest accounts for MITIE CATERING SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MITIE CATERING SERVICES LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for MITIE CATERING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 45 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 44 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2020 | 50 pages | AA | ||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Nov 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 30, 2020 to Nov 30, 2020 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 025057310003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 025057310004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 025057310005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 03, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Jeremy Mark Williams as a director on Apr 07, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip George Clark as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Sean Burholt as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Mitie Fs (Uk) Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Mitie Fs (Uk) Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of MITIE CATERING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
DICKINSON, Peter John Goddard | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | Director | 229653270003 | ||||||||
WILLIAMS, Jeremy Mark | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | United Kingdom | British | Director | 280831530001 | ||||||||
BENNETT, Paul Craig | Secretary | The Paddock Rugby Road Main Street Wolston CV8 3HH Coventry | British | 45368820001 | ||||||||||
BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | Company Secretary | 15885460002 | |||||||||
DARNTON, James | Secretary | 148 Gordon Road GU15 2JQ Camberley Surrey | British | 51472910002 | ||||||||||
FREEMAN, Elizabeth Jane | Secretary | 19 College Glen SL6 6BL Maidenhead Berkshire | British | Finance Director | 80752760001 | |||||||||
GRIFFITHS, Paul | Secretary | Mill Barn Silver Hill Hurst Green TN19 7QD Etchingham East Sussex | British | 11329830002 | ||||||||||
GRIFFITHS, Paul | Secretary | The Old Vicarage Finchingfield Road Steeple Bumpstead CB9 7EA Haverhill Suffolk | British | 11329830001 | ||||||||||
LAAN, Alexandra | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | British | 150333710001 | ||||||||||
POUND, Stephanie Alison | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | 186053460001 | |||||||||||
REID, Jill Elizabeth | Secretary | 115 Bewdley Hill DY11 6BT Kidderminster Worcestershire | British | 93937600001 | ||||||||||
ALIREZA, Yasmin | Director | 28 Chelsea Park Gardens SW3 6AA London | England | Saudi Arabian | Businesswoman | 87772100001 | ||||||||
ALLAN, John Murray | Director | 4 Brock Way GU25 4SD Virginia Water Surrey | British | Company Director | 64484180001 | |||||||||
BARNES, Kenneth | Director | 3 Blue Cedars Warren Road SM7 1NT Banstead Surrey | British | Company Executive | 35810910001 | |||||||||
BROWN, Michael Peter | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | United Kingdom | British | Accountant | 155752040004 | ||||||||
BURHOLT, Martin Sean | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | Managing Director | 291164850001 | ||||||||
CARRUTHERS, Ian James | Director | 10 Potter Street Sible Hedingham CO9 3RG Halstead Essex | British | Company Director | 45062160003 | |||||||||
CLARK, Philip George | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | Business Development Director | 113107230002 | ||||||||
DALY, Paul Richard | Director | 1-3 College Hill EC4R 2RA London Victoria House England England | England | British | Company Director | 125637420001 | ||||||||
DREGHORN, Noble | Director | 1423 Heathwood Drive FOREIGN Houston Texas 77077 Usa | British | Group Finance Director | 17141520001 | |||||||||
FLANAGAN, Jeffrey Paul | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | Managing Director | 195399000001 | ||||||||
FRETWELL, Stephen James | Director | 1 Trafalgar Gate Brighton Marina Village BN2 5UY Brighton East Sussex | British | Company Director | 27937700003 | |||||||||
FRETWELL, Stephen James | Director | 1 Trafalgar Gate Brighton Marina Village BN2 5UY Brighton East Sussex | British | Company Director | 27937700003 | |||||||||
GIBSON, James Henry Napier | Director | PO BOX 90 Al Khobar Saudi Arabia | British | Director | 43633180001 | |||||||||
GRIFFITHS, Paul | Director | Mill Barn Silver Hill Hurst Green TN19 7QD Etchingham East Sussex | British | Chartered Secretary | 11329830002 | |||||||||
KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | Director | 233739330001 | ||||||||
LAMBERT, John William | Director | 91 Waterloo Road SE1 8RT London Capital Tower | England | British | Hr Director | 152382890001 | ||||||||
LAWTON, David John | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | Finance Director | 203742430001 | ||||||||
LING, Christopher Adam | Director | 91 Waterloo Road SE1 8RT London Capital Tower | England | British | Finance Director | 183577980001 | ||||||||
LLOYD, Peter William Reginald | Director | 17 The Beeches BN1 5LS Brighton Sussex | England | British | Managing Director | 51883130001 | ||||||||
MAWDSLEY, Lynn Christine | Director | 91 Waterloo Road SE1 8RT London Capital Tower | England | British | Deputy Chief Financial Officer | 220412850001 | ||||||||
MELIZAN, Bruce Anthony | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British,Trinidadian | Managing Director | 92905500001 | ||||||||
MOORE, William Edmond | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | Commercial Director | 203328570001 | ||||||||
RHODES, Phillip Baverstock | Director | 12 Peterborough Villas SW6 2AT London | United Kingdom | British | Company Director | 103078920001 |
Who are the persons with significant control of MITIE CATERING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mitie Fs (Uk) Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Level 12. The Shard 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