CAPITA HEALTH AND WELLBEING LIMITED

CAPITA HEALTH AND WELLBEING LIMITED

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

    Company NameCAPITA HEALTH AND WELLBEING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03185776
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPITA HEALTH AND WELLBEING LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is CAPITA HEALTH AND WELLBEING LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITA HEALTH AND WELLBEING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA HEALTH SOLUTIONS LIMITEDSep 30, 2005Sep 30, 2005
    BMI HEALTH SERVICES LIMITEDMar 05, 1998Mar 05, 1998
    OHSA LIMITEDApr 09, 1996Apr 09, 1996

    What are the latest accounts for CAPITA HEALTH AND WELLBEING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CAPITA HEALTH AND WELLBEING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2023

    What are the latest filings for CAPITA HEALTH AND WELLBEING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Jan 22, 2024

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 09, 2024

    LRESSP

    Statement of capital on Dec 19, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    235 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    24 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    219 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Elizabeth Helen Brownell as a director on Jan 12, 2022

    2 pagesAP01

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

    1 pagesTM01

    Who are the officers of CAPITA HEALTH AND WELLBEING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    BROWNELL, Elizabeth Helen
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish272617670001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Secretary
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    British18350160001
    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
    British60918000001
    NICOL, Gregory Kenneth
    3 Victoria Road
    BN43 5LB Shoreham By Sea
    West Sussex
    Secretary
    3 Victoria Road
    BN43 5LB Shoreham By Sea
    West Sussex
    British77367800001
    SAUERMAN, Anthony Edward
    Flat 1 116 Brondesbury Park
    NW2 5JR London
    Secretary
    Flat 1 116 Brondesbury Park
    NW2 5JR London
    British52536680002
    TALBUTT, Luke
    7 Christchurch Avenue
    TW11 9AB Teddington
    Middlesex
    Secretary
    7 Christchurch Avenue
    TW11 9AB Teddington
    Middlesex
    British41555710001
    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
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    AULD, Charles Cairns
    2 Cheyne Row
    SW3 5HL London
    Director
    2 Cheyne Row
    SW3 5HL London
    United KingdomBritish23257420003
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BLOOM, Margaret Janet, Lady
    49 Hollycroft Avenue
    NW3 7QJ London
    England
    Director
    49 Hollycroft Avenue
    NW3 7QJ London
    England
    United KingdomBritish45800970001
    BOWMAN, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish190287270001
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Director
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    United KingdomBritish18350160001
    FLANAGAN, Timothy John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish155724630001
    FRANKLIN, Peter Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish179089060001
    GILL, Wendy
    49a Athenaeum Road
    N20 9AL London
    Director
    49a Athenaeum Road
    N20 9AL London
    British49687720004
    GUY, William Augustus
    33 Rivington Court
    Longstone Avenue
    NW10 3RL London
    Director
    33 Rivington Court
    Longstone Avenue
    NW10 3RL London
    British47197260001
    GYSIN, Victor
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish133034620004
    HAYES, Eugene Gerard
    42 West Heath Drive
    NW11 7QH London
    Director
    42 West Heath Drive
    NW11 7QH London
    Irish2464310004
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    British60918000003
    LAVER, Douglas Lindsay Hay
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish85962580001
    MCKINNON, Roderick
    45 Southwold
    RG12 8XY Bracknell
    Berkshire
    Director
    45 Southwold
    RG12 8XY Bracknell
    Berkshire
    British61646530001
    MILLAN, Jacqueline
    Flat 2
    22 Blanford Road
    RN2 7DR Reigate
    Surrey
    Director
    Flat 2
    22 Blanford Road
    RN2 7DR Reigate
    Surrey
    British119174010001
    MISTRY, Rajesh
    Sheriffs Orchard
    Greyfriars Road
    CV1 3PP Coventry
    2
    Director
    Sheriffs Orchard
    Greyfriars Road
    CV1 3PP Coventry
    2
    British132780710001
    MURPHY, Paul
    Cunnery Farm Wychnor Park
    Burton-Under-Needwood
    DE13 8BU Burton Upon Trent
    Staffordshire
    Director
    Cunnery Farm Wychnor Park
    Burton-Under-Needwood
    DE13 8BU Burton Upon Trent
    Staffordshire
    British103319780001
    PARKER, Andrew George
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish115610090003
    PEARSON, Emma Louise
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish259860950001
    PELL, Anthony Maxwell
    14 Fitzalan Road
    BN17 5JR Littlehampton
    West Sussex
    Director
    14 Fitzalan Road
    BN17 5JR Littlehampton
    West Sussex
    EnglandBritish248502990001
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritish14054500004
    POWELL, Jason Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish164141790001
    SMITH, Ian Richard
    22 The Grange
    Wimbledon
    SW19 4PS London
    Director
    22 The Grange
    Wimbledon
    SW19 4PS London
    United KingdomBritish181082310001
    TODD, Francesca Anne
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish72249980002
    VINCENT, James D'Arcy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish115136550001

    Who are the persons with significant control of CAPITA HEALTH AND WELLBEING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06413394
    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.

    Does CAPITA HEALTH AND WELLBEING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2024Commencement of winding up
    Dec 11, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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