CAPITA HOLDINGS LIMITED
Overview
| Company Name | CAPITA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06027254 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CAPITA HOLDINGS LIMITED 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITA UPSTREAM LIMITED | Dec 13, 2006 | Dec 13, 2006 |
What are the latest accounts for CAPITA HOLDINGS LIMITED?
| 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for CAPITA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||||||
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 Plc 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 | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||||||
Appointment of Gemma Rebecca Bate-Williams as a director on Aug 14, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Elizabeth Helen Brownell as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Daniel Henry Howitt as a director on Apr 17, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Lee Hibbard as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Samantha Jane Allen as a director on Mar 11, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||||||
Termination of appointment of Linda Palmer as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Samantha Jane Allen as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Elizabeth Helen Brownell as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Craig Stuart Nunn as a director on Nov 14, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||||||
Appointment of Matthew Hibbard as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Colin Manuel as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 21, 2021
| 5 pages | SH19 | ||||||||||||||
Who are the officers of CAPITA HOLDINGS LIMITED?
| 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 | ||||||||||
| BATE-WILLIAMS, Gemma Rebecca | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 291807800001 | |||||||||
| HOWITT, Daniel Henry | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | 322092530001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 129795770003 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 7th Floor Phoenix House 18 King William Street EC4N 7HE London | 102944500001 | |||||||||||
| MCS FORMATIONS LIMITED | Secretary | 235 Old Marylebone Road NW1 5QT London | 69736830002 | |||||||||||
| ALLEN, Samantha Jane | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 284954560001 | |||||||||
| 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 | |||||||||
| GREATOREX, Anthony Nicholas | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 90617270008 | |||||||||
| HIBBARD, Matthew Lee | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 291995130001 | |||||||||
| HURST, Gordon Mark | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 60918000004 | |||||||||
| MANUEL, David Colin | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 78406280002 | |||||||||
| NUNN, Craig Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 290292250001 | |||||||||
| PALMER, Linda | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 283810720001 | |||||||||
| PARKER, Andrew George | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 115610090003 | |||||||||
| PINDAR, Paul Richard Martin | Director | Rochester Row Westminster SW1P 1QT London 17 | England | British | 14054500005 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 | United Kingdom | British | 132651920002 | |||||||||
| TODD, Francesca Anne | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 72249980003 | |||||||||
| TOLFTS, Robert David | Director | EC2V 7NQ London 65 Gresham Street England | United Kingdom | British | 207843370001 | |||||||||
| WATERS, Clare Elizabeth | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 66300280003 | |||||||||
| MCS REGISTRARS LIMITED | Director | 235 Old Marylebone Road NW1 5QT London | 72758870002 |
Who are the persons with significant control of CAPITA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Plc | 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