MITIE CATERING SERVICES LIMITED

MITIE CATERING SERVICES LIMITED

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

    Company NameMITIE CATERING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02505731
    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 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 AddressNo

    What were the previous names of MITIE CATERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERSERVE CATERING SERVICES LIMITEDMar 19, 2014Mar 19, 2014
    INITIAL CATERING SERVICES LIMITEDMar 10, 1997Mar 10, 1997
    BET CATERING SERVICES LIMITEDJul 31, 1990Jul 31, 1990
    KENTLAKE LIMITEDMay 24, 1990May 24, 1990

    What are the latest accounts for MITIE CATERING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MITIE CATERING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for MITIE CATERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2024

    44 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    45 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    48 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    44 pagesAA

    Full accounts made up to Nov 30, 2020

    50 pagesAA

    Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021

    1 pagesTM01

    Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021

    2 pagesCH01

    Previous accounting period shortened from Nov 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Previous accounting period shortened from Dec 30, 2020 to Nov 30, 2020

    1 pagesAA01

    Satisfaction of charge 025057310003 in full

    1 pagesMR04

    Satisfaction of charge 025057310004 in full

    1 pagesMR04

    Satisfaction of charge 025057310005 in full

    1 pagesMR04

    Confirmation statement made on Jun 03, 2021 with updates

    5 pagesCS01

    Appointment of Mr Jeremy Mark Williams as a director on Apr 07, 2021

    2 pagesAP01

    Termination of appointment of Philip George Clark as a director on Apr 01, 2021

    1 pagesTM01

    Termination of appointment of Martin Sean Burholt as a director on Mar 24, 2021

    1 pagesTM01

    Change of details for Mitie Fs (Uk) Limited as a person with significant control on Dec 01, 2020

    2 pagesPSC05

    Change of details for Mitie Fs (Uk) Limited as a person with significant control on Dec 01, 2020

    2 pagesPSC05

    Who are the officers of MITIE CATERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    DICKINSON, Peter John Goddard
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritishDirector229653270003
    WILLIAMS, Jeremy Mark
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    United KingdomBritishDirector280831530001
    BENNETT, Paul Craig
    The Paddock Rugby Road Main Street
    Wolston
    CV8 3HH Coventry
    Secretary
    The Paddock Rugby Road Main Street
    Wolston
    CV8 3HH Coventry
    British45368820001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    BritishCompany Secretary15885460002
    DARNTON, James
    148 Gordon Road
    GU15 2JQ Camberley
    Surrey
    Secretary
    148 Gordon Road
    GU15 2JQ Camberley
    Surrey
    British51472910002
    FREEMAN, Elizabeth Jane
    19 College Glen
    SL6 6BL Maidenhead
    Berkshire
    Secretary
    19 College Glen
    SL6 6BL Maidenhead
    Berkshire
    BritishFinance Director80752760001
    GRIFFITHS, Paul
    Mill Barn
    Silver Hill Hurst Green
    TN19 7QD Etchingham
    East Sussex
    Secretary
    Mill Barn
    Silver Hill Hurst Green
    TN19 7QD Etchingham
    East Sussex
    British11329830002
    GRIFFITHS, Paul
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    Secretary
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    British11329830001
    LAAN, Alexandra
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    British150333710001
    POUND, Stephanie Alison
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    186053460001
    REID, Jill Elizabeth
    115 Bewdley Hill
    DY11 6BT Kidderminster
    Worcestershire
    Secretary
    115 Bewdley Hill
    DY11 6BT Kidderminster
    Worcestershire
    British93937600001
    ALIREZA, Yasmin
    28 Chelsea Park Gardens
    SW3 6AA London
    Director
    28 Chelsea Park Gardens
    SW3 6AA London
    EnglandSaudi ArabianBusinesswoman87772100001
    ALLAN, John Murray
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    BritishCompany Director64484180001
    BARNES, Kenneth
    3 Blue Cedars
    Warren Road
    SM7 1NT Banstead
    Surrey
    Director
    3 Blue Cedars
    Warren Road
    SM7 1NT Banstead
    Surrey
    BritishCompany Executive35810910001
    BROWN, Michael Peter
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    United KingdomBritishAccountant155752040004
    BURHOLT, Martin Sean
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritishManaging Director291164850001
    CARRUTHERS, Ian James
    10 Potter Street
    Sible Hedingham
    CO9 3RG Halstead
    Essex
    Director
    10 Potter Street
    Sible Hedingham
    CO9 3RG Halstead
    Essex
    BritishCompany Director45062160003
    CLARK, Philip George
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritishBusiness Development Director113107230002
    DALY, Paul Richard
    1-3 College Hill
    EC4R 2RA London
    Victoria House
    England
    England
    Director
    1-3 College Hill
    EC4R 2RA London
    Victoria House
    England
    England
    EnglandBritishCompany Director125637420001
    DREGHORN, Noble
    1423 Heathwood Drive
    FOREIGN Houston
    Texas 77077
    Usa
    Director
    1423 Heathwood Drive
    FOREIGN Houston
    Texas 77077
    Usa
    BritishGroup Finance Director17141520001
    FLANAGAN, Jeffrey Paul
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritishManaging Director195399000001
    FRETWELL, Stephen James
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    Director
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    BritishCompany Director27937700003
    FRETWELL, Stephen James
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    Director
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    BritishCompany Director27937700003
    GIBSON, James Henry Napier
    PO BOX 90
    Al Khobar
    Saudi Arabia
    Director
    PO BOX 90
    Al Khobar
    Saudi Arabia
    BritishDirector43633180001
    GRIFFITHS, Paul
    Mill Barn
    Silver Hill Hurst Green
    TN19 7QD Etchingham
    East Sussex
    Director
    Mill Barn
    Silver Hill Hurst Green
    TN19 7QD Etchingham
    East Sussex
    BritishChartered Secretary11329830002
    KIRKPATRICK, Simon Charles
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritishDirector233739330001
    LAMBERT, John William
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    EnglandBritishHr Director152382890001
    LAWTON, David John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritishFinance Director203742430001
    LING, Christopher Adam
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    EnglandBritishFinance Director183577980001
    LLOYD, Peter William Reginald
    17 The Beeches
    BN1 5LS Brighton
    Sussex
    Director
    17 The Beeches
    BN1 5LS Brighton
    Sussex
    EnglandBritishManaging Director51883130001
    MAWDSLEY, Lynn Christine
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    EnglandBritishDeputy Chief Financial Officer220412850001
    MELIZAN, Bruce Anthony
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritish,TrinidadianManaging Director92905500001
    MOORE, William Edmond
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritishCommercial Director203328570001
    RHODES, Phillip Baverstock
    12 Peterborough Villas
    SW6 2AT London
    Director
    12 Peterborough Villas
    SW6 2AT London
    United KingdomBritishCompany Director103078920001

    Who are the persons with significant control of MITIE CATERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitie Fs (Uk) Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland & Wales
    Registration Number02329448
    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