Company NameCondita Group (UK) Ltd
DirectorChristopher Roy Selby
Company StatusActive
Company Number07024951
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Christopher Roy Selby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC/O Attollo, Elsie Whiteley Centre Hopwood Lane
Halifax
HX1 5ER
Secretary NameMr Christopher Gordon Poole
NationalityBritish
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreck Top Farm Stocks Lane
Mount Tabor
Halifax
West Yorkshire
HX2 7TA
Director NameMr Phillip Parramore
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressQuarry House Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TF

Location

Registered AddressC/O Attollo, Elsie Whiteley Centre
Hopwood Lane
Halifax
HX1 5ER
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

750 at £1Christopher Roy Selby
75.00%
Ordinary
250 at £1Phillip Parramore
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 April 2024 (1 week, 2 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

3 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
26 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
13 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
17 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 May 2017Registered office address changed from Lane Ends Barn 4 Lane Ends Norland Sowerby Bridge West Yorkshire HX6 3QG England to C/O Attollo, Elsie Whiteley Centre Hopwood Lane Halifax HX1 5ER on 1 May 2017 (1 page)
1 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 May 2017Registered office address changed from Lane Ends Barn 4 Lane Ends Norland Sowerby Bridge West Yorkshire HX6 3QG England to C/O Attollo, Elsie Whiteley Centre Hopwood Lane Halifax HX1 5ER on 1 May 2017 (1 page)
1 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 June 2016Registered office address changed from 24 Rothwell Drive Halifax West Yorkshire HX1 2EZ to Lane Ends Barn 4 Lane Ends Norland Sowerby Bridge West Yorkshire HX6 3QG on 23 June 2016 (1 page)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 June 2016Registered office address changed from 24 Rothwell Drive Halifax West Yorkshire HX1 2EZ to Lane Ends Barn 4 Lane Ends Norland Sowerby Bridge West Yorkshire HX6 3QG on 23 June 2016 (1 page)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
21 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(3 pages)
26 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(3 pages)
1 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,000
(3 pages)
21 April 2014Registered office address changed from 24 Rothwell Drive Halifax West Yorkshire HX1 2EZ England on 21 April 2014 (1 page)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,000
(3 pages)
21 April 2014Registered office address changed from Quarry House Burnley Road Sowerby Bridge West Yorkshire HX6 2TF United Kingdom on 21 April 2014 (1 page)
21 April 2014Registered office address changed from Quarry House Burnley Road Sowerby Bridge West Yorkshire HX6 2TF United Kingdom on 21 April 2014 (1 page)
21 April 2014Registered office address changed from 24 Rothwell Drive Halifax West Yorkshire HX1 2EZ England on 21 April 2014 (1 page)
17 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
17 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
23 October 2012Termination of appointment of Phillip Parramore as a director (1 page)
23 October 2012Termination of appointment of Phillip Parramore as a director (1 page)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
13 April 2012Appointment of Mr Phillip Parramore as a director (2 pages)
13 April 2012Appointment of Mr Phillip Parramore as a director (2 pages)
12 April 2012Director's details changed for Mr Christopher Roy Selby on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Christopher Roy Selby on 12 April 2012 (2 pages)
4 January 2012Registered office address changed from the Old Printworks 10 Church Street Biggleswade Bedfordshire SG18 0JS on 4 January 2012 (1 page)
4 January 2012Registered office address changed from the Old Printworks 10 Church Street Biggleswade Bedfordshire SG18 0JS on 4 January 2012 (1 page)
4 January 2012Registered office address changed from the Old Printworks 10 Church Street Biggleswade Bedfordshire SG18 0JS on 4 January 2012 (1 page)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
9 February 2010Registered office address changed from Burnley Road Sowerby Bridge Halifax West Yorkshire HX6 2TF on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Burnley Road Sowerby Bridge Halifax West Yorkshire HX6 2TF on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Burnley Road Sowerby Bridge Halifax West Yorkshire HX6 2TF on 9 February 2010 (2 pages)
15 December 2009Termination of appointment of Christopher Poole as a secretary (2 pages)
15 December 2009Termination of appointment of Christopher Poole as a secretary (2 pages)
21 September 2009Incorporation (16 pages)
21 September 2009Incorporation (16 pages)