York Business Park
York
YO26 6RW
Director Name | Mr Simon Paul Williams |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Westminster Place York Business Park York YO26 6RW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Justin Mackey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 18 Lynden Close East Grafton Marlborough Wiltshire SN8 3US |
Director Name | Carol Pentland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 January 1998) |
Role | Secretary |
Correspondence Address | Pilgrims Rest Echo Pit Road Guildford Surrey GU1 3TN |
Director Name | Jamie John Ian Pitchforth |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | 16 Burghfield Mill Dewe Lane, Burghfield Reading Berkshire RG30 3ST |
Director Name | Mr Ashley John Storey Langley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Andover Road Newbury Berkshire RG14 6AN |
Secretary Name | Peter David Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 11 Honeysuckle Place Weston Super Mare North Somerset BS24 7HP |
Director Name | Mr Graham Chapple |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1998(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 February 2006) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 1 Snelsmore Farm Cottage Snelsmore Common Newbury Berkshire RG14 3BU |
Secretary Name | Mr Graham Chapple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snelsmore Farm Cottage Snelsmore Common Newbury Berkshire RG14 3BU |
Director Name | Mr Richard Raymond Bennett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 May 2015) |
Role | Service Delivery Director |
Country of Residence | England |
Correspondence Address | 2 School Lane East Garston Hungerford Berkshire RG17 7HP |
Director Name | Mr Bradley Shore |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Rectory Close Newbury Berkshire RG14 6DD |
Secretary Name | Mr Bradley Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Rectory Close Newbury Berkshire RG14 6DD |
Director Name | Mr Keith Martin Cahoon |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Peter Edward Hands |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon Mark Furber |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ms Lisa Ann Oxley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(17 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ms Beatrice Henriette Adrien Butsana-Sita |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 November 2016(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicholas Siegfried Dale |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Christopher Stuart Ashburn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2021(24 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Vishu Passi |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(24 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2015(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2015(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | www.pervasive.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9998500 |
Telephone region | Freephone |
Registered Address | Marlborough House Westminster Place York Business Park York YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,768,276 |
Gross Profit | £5,076,896 |
Net Worth | £5,924,592 |
Cash | £3,153,480 |
Current Liabilities | £7,183,695 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
10 October 2013 | Delivered on: 15 October 2013 Satisfied on: 11 April 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
17 July 2006 | Delivered on: 26 July 2006 Satisfied on: 3 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 2005 | Delivered on: 29 December 2005 Satisfied on: 4 December 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 July 2003 | Delivered on: 3 July 2003 Satisfied on: 28 January 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 1998 | Delivered on: 4 June 1998 Satisfied on: 28 January 2006 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all discounted debts and the other debts and all rights under any supply contract giving rise to a discounted debt or other debt including goods returned under such contract, floating charge the floating assets. Fully Satisfied |
2 March 1998 | Delivered on: 5 March 1998 Satisfied on: 28 January 2006 Persons entitled: Lloyds Bank PLC Classification: Denenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (61 pages) |
---|---|
9 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
24 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 August 2023 | Change of details for Pervasive Limited as a person with significant control on 9 June 2023 (2 pages) |
4 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
11 July 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 11 July 2023 (1 page) |
31 May 2023 | Registered office address changed from 65 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 31 May 2023 (1 page) |
30 May 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 30 May 2023 (1 page) |
30 May 2023 | Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to 65 Great Portland Street London W1W 7LT on 30 May 2023 (1 page) |
21 March 2023 | Appointment of Mr Simon Paul Williams as a director on 13 March 2023 (2 pages) |
21 March 2023 | Termination of appointment of Vishu Passi as a director on 14 March 2023 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 December 2021 (10 pages) |
12 September 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
13 June 2022 | Resolutions
|
13 June 2022 | Memorandum and Articles of Association (10 pages) |
5 April 2022 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 85 Great Portland Street London W1W 7LT on 5 April 2022 (1 page) |
4 April 2022 | Appointment of Vishu Passi as a director on 31 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Capita Corporate Director Limited as a director on 31 March 2022 (1 page) |
4 April 2022 | Appointment of Mr Ben Richardson as a director on 31 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Capita Group Secretary Limited as a secretary on 31 March 2022 (1 page) |
4 April 2022 | Termination of appointment of Christopher Stuart Ashburn as a director on 31 March 2022 (1 page) |
20 December 2021 | Termination of appointment of Francesca Anne Todd as a director on 10 December 2021 (1 page) |
10 December 2021 | Appointment of Mr Christopher Stuart Ashburn as a director on 10 December 2021 (2 pages) |
7 December 2021 | Statement by Directors (1 page) |
12 November 2021 | Solvency Statement dated 03/11/21 (1 page) |
12 November 2021 | Statement of capital on 12 November 2021
|
12 November 2021 | Resolutions
|
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages) |
15 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (211 pages) |
12 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
21 June 2021 | Appointment of Mrs Francesca Anne Todd as a director on 28 May 2021 (2 pages) |
16 June 2021 | Termination of appointment of Nicholas Siegfried Dale as a director on 28 May 2021 (1 page) |
4 January 2021 | Change of details for Pervasive Limited as a person with significant control on 25 September 2020 (2 pages) |
9 October 2020 | Amended audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
8 October 2020 | Director's details changed for Mr Nicholas Siegfried Dale on 25 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (27 pages) |
13 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages) |
13 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages) |
24 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Beatrice Henriette Adrien Butsana-Sita as a director on 16 November 2018 (1 page) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (30 pages) |
3 October 2018 | Change of details for Pervasive Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
4 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages) |
4 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 June 2018 | Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mrs Beatrice Henriette Adrien Butsana-Sita on 15 June 2018 (2 pages) |
8 February 2018 | Appointment of Mr Nicholas Siegfried Dale as a director on 31 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Ian Edward Jarvis as a director on 31 January 2018 (1 page) |
14 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
14 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
14 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
14 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 November 2016 | Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page) |
3 November 2016 | Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 3 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page) |
3 November 2016 | Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 3 November 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
23 May 2016 | Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Richard John Shearer as a director on 18 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Richard John Shearer as a director on 18 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
25 September 2015 | Statement of company's objects (2 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Resolutions
|
25 September 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Appointment of Miss Lisa Ann Oxley as a director on 21 May 2015 (2 pages) |
7 July 2015 | Appointment of Miss Lisa Ann Oxley as a director on 21 May 2015 (2 pages) |
6 July 2015 | Statement of company's objects (2 pages) |
6 July 2015 | Statement of company's objects (2 pages) |
19 June 2015 | Auditor's resignation (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
17 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 May 2015 | Appointment of Mr Simon Mark Furber as a director on 21 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Keith Martin Cahoon as a director on 21 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Rivergate House Newbury Business Park London Road, Newbury Berkshire RG14 2PZ to 17 Rochester Row London SW1P 1QT on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Ashley John Storey Langley as a director on 21 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Peter Hands as a director on 21 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Ashley John Storey Langley as a director on 21 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Rivergate House Newbury Business Park London Road, Newbury Berkshire RG14 2PZ to 17 Rochester Row London SW1P 1QT on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Keith Martin Cahoon as a director on 21 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Richard Raymond Bennett as a director on 21 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Richard Raymond Bennett as a director on 21 May 2015 (1 page) |
27 May 2015 | Appointment of Capita Group Secretary Limited as a secretary on 21 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Bradley Shore as a director on 21 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Peter Hands as a director on 21 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Bradley Shore as a director on 21 May 2015 (1 page) |
27 May 2015 | Appointment of Capita Corporate Director Limited as a director on 21 May 2015 (2 pages) |
27 May 2015 | Appointment of Capita Corporate Director Limited as a director on 21 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Bradley Shore as a secretary on 21 May 2015 (1 page) |
27 May 2015 | Appointment of Capita Group Secretary Limited as a secretary on 21 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Bradley Shore as a secretary on 21 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Simon Mark Furber as a director on 21 May 2015 (2 pages) |
18 May 2015 | Full accounts made up to 31 March 2015 (19 pages) |
18 May 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
27 May 2014 | Appointment of Mr Keith Martin Cahoon as a director on 2 January 2014 (2 pages) |
27 May 2014 | Appointment of Mr Keith Martin Cahoon as a director (2 pages) |
27 May 2014 | Appointment of Mr Keith Martin Cahoon as a director on 2 January 2014 (2 pages) |
27 May 2014 | Full accounts made up to 31 March 2014 (19 pages) |
27 May 2014 | Full accounts made up to 31 March 2014 (19 pages) |
27 May 2014 | Appointment of Mr Keith Martin Cahoon as a director on 2 January 2014 (2 pages) |
11 April 2014 | Satisfaction of charge 034293180006 in full (3 pages) |
11 April 2014 | Satisfaction of charge 034293180006 in full (3 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
15 October 2013 | Registration of charge 034293180006, created on 10 October 2013
|
15 October 2013 | Registration of charge 034293180006, created on 10 October 2013
|
3 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
3 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
3 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Full accounts made up to 31 March 2012 (19 pages) |
9 May 2012 | Full accounts made up to 31 March 2012 (19 pages) |
25 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2010 (18 pages) |
20 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2010 (18 pages) |
20 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2010 (18 pages) |
17 August 2011 | Amended full accounts made up to 31 March 2011 (21 pages) |
17 August 2011 | Amended full accounts made up to 31 March 2011 (21 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 May 2011 | Full accounts made up to 31 March 2011 (24 pages) |
5 May 2011 | Full accounts made up to 31 March 2011 (24 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders
|
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders
|
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders
|
29 April 2010 | Annual return made up to 4 September 2009. List of shareholders has changed (8 pages) |
29 April 2010 | Annual return made up to 4 September 2009. List of shareholders has changed (8 pages) |
29 April 2010 | Annual return made up to 4 September 2009. List of shareholders has changed (8 pages) |
29 April 2010 | Annual return made up to 4 September 2007 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 4 September 2008 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 4 September 2007 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 4 September 2007 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 4 September 2008 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 4 September 2008 with a full list of shareholders (8 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
22 April 2009 | Memorandum and Articles of Association (5 pages) |
22 April 2009 | Gbp ic 10000/9999\08/04/09\gbp sr 1@1=1\ (2 pages) |
22 April 2009 | Memorandum and Articles of Association (5 pages) |
22 April 2009 | Gbp ic 10000/9999\08/04/09\gbp sr 1@1=1\ (2 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
31 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
31 October 2008 | Return made up to 04/09/08; full list of members (5 pages) |
31 October 2008 | Return made up to 04/09/08; full list of members (5 pages) |
18 September 2007 | Location of debenture register (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: rivergate house newbury business park london road, newbury berkshire RG14 6DD (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: rivergate house newbury business park london road, newbury berkshire RG14 6DD (1 page) |
18 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: rivergate house newbury business park london road, newbury berkshire RG142PZ (1 page) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: rivergate house newbury business park london road, newbury berkshire RG142PZ (1 page) |
6 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Location of register of members (1 page) |
7 June 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 June 2007 | Full accounts made up to 31 March 2007 (14 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 1 &2 clerewater place, lower way thatcham berkshire RG19 3RF (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 1 &2 clerewater place, lower way thatcham berkshire RG19 3RF (1 page) |
20 October 2006 | Return made up to 04/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 04/09/06; full list of members (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 June 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 June 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
9 March 2006 | Declaration of assistance for shares acquisition (6 pages) |
9 March 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2005 | Particulars of mortgage/charge (5 pages) |
29 December 2005 | Particulars of mortgage/charge (5 pages) |
29 September 2005 | Location of debenture register (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 1&2 clearwater place lower way thatcham berkshire RG19 3RF (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 1&2 clearwater place lower way thatcham berkshire RG19 3RF (1 page) |
29 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
29 September 2005 | Location of register of members (1 page) |
29 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
29 September 2005 | Location of debenture register (1 page) |
29 September 2005 | Location of register of members (1 page) |
29 November 2004 | Return made up to 04/09/04; full list of members (8 pages) |
29 November 2004 | Return made up to 04/09/04; full list of members (8 pages) |
25 November 2004 | Accounts for a medium company made up to 31 March 2004 (23 pages) |
25 November 2004 | Accounts for a medium company made up to 31 March 2004 (23 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
8 December 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
8 December 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
29 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
29 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
29 November 2003 | Resolutions
|
29 November 2003 | Resolutions
|
27 October 2003 | Return made up to 04/09/03; full list of members (8 pages) |
27 October 2003 | Return made up to 04/09/03; full list of members (8 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 September 2002 | Return made up to 04/09/02; full list of members (9 pages) |
13 September 2002 | Return made up to 04/09/02; full list of members (9 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 September 2001 | Return made up to 04/09/01; full list of members
|
11 September 2001 | Return made up to 04/09/01; full list of members
|
22 February 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
22 February 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Resolutions
|
6 November 2000 | Return made up to 04/09/00; full list of members (8 pages) |
6 November 2000 | Return made up to 04/09/00; full list of members (8 pages) |
17 July 2000 | Ad 28/01/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
17 July 2000 | Nc inc already adjusted 28/01/00 (1 page) |
17 July 2000 | Ad 28/01/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Nc inc already adjusted 28/01/00 (1 page) |
17 July 2000 | Resolutions
|
14 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 5A clerewater place lower way thatcham berkshire RG19 3RF (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 5A clerewater place lower way thatcham berkshire RG19 3RF (1 page) |
9 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
16 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
19 November 1998 | Return made up to 04/09/98; full list of members (6 pages) |
19 November 1998 | Return made up to 04/09/98; full list of members (6 pages) |
15 July 1998 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
15 July 1998 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (6 pages) |
5 March 1998 | Particulars of mortgage/charge (6 pages) |
23 February 1998 | Secretary's particulars changed (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 28 bartlemy close newbury berkshire RG14 6LE (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 28 bartlemy close newbury berkshire RG14 6LE (1 page) |
23 February 1998 | Secretary's particulars changed (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Ad 04/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 September 1997 | Ad 04/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: somerset house temple street birmingham B2 5DN (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: somerset house temple street birmingham B2 5DN (1 page) |
4 September 1997 | Incorporation (12 pages) |
4 September 1997 | Incorporation (12 pages) |