MITIE GROUP PLC
Overview
| Company Name | MITIE GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC019230 |
| Jurisdiction | Scotland |
| 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 GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MITIE GROUP PLC located?
| Registered Office Address | 35 Duchess Road Rutherglen G73 1AU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITIE GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| HIGHGATE & JOB GROUP PLC | Jul 16, 1936 | Jul 16, 1936 |
What are the latest accounts for MITIE GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MITIE GROUP PLC?
| 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 MITIE GROUP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Christopher Charles Bevan Rogers on Mar 19, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 05, 2025
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 218 pages | AA | ||||||||||||||
Termination of appointment of Derek Mapp as a director on Jul 22, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Simon Charles Kirkpatrick on Nov 24, 2024 | 2 pages | CH01 | ||||||||||||||
Cancellation of shares. Statement of capital on Feb 10, 2025
| 6 pages | SH06 | ||||||||||||||
Cancellation of shares. Statement of capital on Mar 10, 2025
| 6 pages | SH06 | ||||||||||||||
Cancellation of shares. Statement of capital on Mar 28, 2025
| 6 pages | SH06 | ||||||||||||||
Cancellation of shares. Statement of capital on Feb 17, 2025
| 6 pages | SH06 | ||||||||||||||
Cancellation of shares. Statement of capital on Feb 17, 2025
| 6 pages | SH06 | ||||||||||||||
Cancellation of shares. Statement of capital on Mar 17, 2025
| 6 pages | SH06 | ||||||||||||||
Cancellation of shares. Statement of capital on Mar 31, 2025
| 6 pages | SH06 | ||||||||||||||
Cancellation of shares. Statement of capital on Mar 25, 2025
| 6 pages | SH06 | ||||||||||||||
Cancellation of shares. Statement of capital on Feb 03, 2025
| 6 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Apr 30, 2024
| 6 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Who are the officers of MITIE GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON, Peter | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | 227145630001 | |||||||
| BENTLEY, Phillip Keague | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | English | 73321760003 | |||||
| DUVALIER, Jennifer Susan | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 171706000002 | |||||
| JAMES, Penelope Jane | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 318877370001 | |||||
| KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 233739330002 | |||||
| PATEL, Chetan Kumar | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 294579340001 | |||||
| REILLY, Mary Margaret | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 238182310002 | |||||
| ROGERS, Christopher Charles Bevan | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 281210360002 | |||||
| SHAH, Ommasalma | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 261437800001 | |||||
| YATES, Roger Philip | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 40146010004 | |||||
| ALLAN, Richard Friend | Secretary | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | 172480770001 | |||||||
| ALLAN, Richard Friend | Secretary | Whaddon Grove Farm BA14 6NR Whaddon Wiltshire | British | 85872170003 | ||||||
| BAXTER, Suzanne Claire | Secretary | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | 181498670001 | |||||||
| BAXTER, Suzanne Claire | Secretary | Wetherdene 12 Richmond Road BA1 5TU Bath Somerset | British | 113058450002 | ||||||
| BESWICK, Nigel Lloyd | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | 194565230001 | |||||||
| HAINES, Marie-Claire Katerina | Secretary | 36 Albert Road Clevedon BS21 7RR Somerset Allandale England | British | 139887630003 | ||||||
| MULLINS, Kyla | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | 188063600001 | |||||||
| ORMROD, James | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | 195622170001 | |||||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
| WATERS, Anthony Floyd | Secretary | The Stable Block Barley Wood Wrington BS40 5SA Bristol | British | 940440001 | ||||||
| ACHESON, Colin Stewart | Director | 191 Sycamore Road GU14 6RQ Farnborough Hampshire | England | British | 48231890002 | |||||
| BAXTER, Suzanne Claire | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | 113058450003 | |||||
| BOYER, Jack Byron | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 3124100001 | |||||
| CHANDE, Manish Jayantilal | Director | Ovington Street SW3 2JB London 42 | United Kingdom | British | 83291490002 | |||||
| CLIFFORD, John Joseph | Director | Chelmarsh 132 Wargrave Road Twyford RG10 9PN Reading Berks | British | 12653000001 | ||||||
| COUTTIE, Philippa | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 229921610001 | |||||
| EMSON, Colin Jack | Director | 29 Albemarle Street W1X 3FA London | England | British | 666630001 | |||||
| GILLIES, Crawford | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 170721460002 | |||||
| GOODMAN, Neville Roger | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 40455280001 | |||||
| HALE, Colin Stephen | Director | Howsell Court Lower Howsell Road WR14 1UX Malvern Worcestershire | United Kingdom | British | 45974890003 | |||||
| HARDING, William Edward | Director | Northfield Branches Cross BS40 5SS Wrington North Somerset | British | 105049350001 | ||||||
| HIRST, Larry | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 149252680003 | |||||
| JENKINS, David Stannard | Director | 40 Bernard Street C/O Mcalpine WC1N 1LG London | British | 95296880002 | ||||||
| JENNINGS, John Southwood, Sir | Director | South Kenwood Kenton EX6 8EX Exeter Devon | British | 56557910001 | ||||||
| KILDUFF, Paul Anthony Nicholas | Director | Tidmarsh Manor Tidmarsh Lane Tidmarsh RG8 8HD Berkshire | United Kingdom | British | 151802100001 |
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