CAPITA BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

CAPITA BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05660977

Incorporation date

22/12/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon11/12/2024
Final Gazette dissolved following liquidation
dot icon11/09/2024
Return of final meeting in a members' voluntary winding up
dot icon23/01/2024
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ
dot icon23/01/2024
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon22/01/2024
Declaration of solvency
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Appointment of a voluntary liquidator
dot icon22/01/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2024-01-22
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Statement by Directors
dot icon25/10/2023
Solvency Statement dated 23/10/23
dot icon25/10/2023
Statement of capital on 2023-10-25
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon25/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon09/12/2021
Appointment of Elizabeth Helen Brownell as a director on 2021-12-07
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Appointment of Mrs Francesca Anne Todd as a director on 2021-07-31
dot icon09/08/2021
Termination of appointment of Mark Cook as a director on 2021-07-31
dot icon02/06/2021
Termination of appointment of Nicholas Siegfried Dale as a director on 2021-05-28
dot icon31/12/2020
Change of details for Capita Business Services Ltd as a person with significant control on 2020-09-25
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/10/2020
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon06/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon06/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Registered office address changed from 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD United Kingdom to 30 Berners Street London W1T 3LR on 2020-04-22
dot icon23/01/2020
Termination of appointment of Paul Reynton Lisle Turnbull as a director on 2020-01-20
dot icon23/01/2020
Termination of appointment of Andrew Wild as a director on 2020-01-17
dot icon17/01/2020
Appointment of Mr Mark Cook as a director on 2020-01-01
dot icon16/01/2020
Appointment of Mr Nicholas Siegfried Dale as a director on 2020-01-01
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon10/10/2019
Director's details changed for Mr Paul Reynton Lisle Turnbull on 2018-06-15
dot icon04/10/2019
Register(s) moved to registered office address 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD
dot icon04/10/2019
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon23/08/2019
Termination of appointment of Jonathan Mark Prew as a director on 2019-08-23
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon09/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon09/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Director's details changed for Mr Jonathan Mark Prew on 2018-06-15
dot icon25/06/2018
Director's details changed for Mr Andrew Wild on 2018-06-15
dot icon18/06/2018
Change of details for Capita Business Services Ltd as a person with significant control on 2018-06-15
dot icon06/03/2018
Amended full accounts made up to 2016-12-31
dot icon07/02/2018
Full accounts made up to 2016-12-31
dot icon22/01/2018
Certificate of change of name
dot icon19/01/2018
Change of share class name or designation
dot icon18/01/2018
Particulars of variation of rights attached to shares
dot icon18/01/2018
Resolutions
dot icon02/01/2018
Appointment of Capita Corporate Director Limited as a director on 2018-01-02
dot icon29/12/2017
Change of details for Capita Business Services Ltd as a person with significant control on 2017-12-29
dot icon29/12/2017
Cessation of Birmingham City Council as a person with significant control on 2017-12-29
dot icon29/12/2017
Termination of appointment of Alexandra Mary Moffatt as a director on 2017-12-29
dot icon29/12/2017
Termination of appointment of Mark Graves Metcalfe as a director on 2017-12-29
dot icon29/12/2017
Termination of appointment of John Anthony O'shea as a director on 2017-12-29
dot icon29/12/2017
Termination of appointment of Ben Howard as a director on 2017-12-15
dot icon29/12/2017
Termination of appointment of Barry Stephen Henley as a director on 2017-12-29
dot icon06/12/2017
Appointment of Mr Paul Reynton Lisle Turnbull as a director on 2017-09-24
dot icon06/12/2017
Termination of appointment of John Norman Hunt as a director on 2017-09-24
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon10/07/2017
Appointment of Mr Ben Howard as a director on 2017-05-22
dot icon10/07/2017
Termination of appointment of Richard Justin Starkey as a director on 2017-05-22
dot icon19/06/2017
Appointment of Mr Mark Graves Metcalfe as a director on 2017-06-12
dot icon15/06/2017
Termination of appointment of Anthony Lubman as a director on 2017-03-10
dot icon15/06/2017
Termination of appointment of Giles Peter Hawtin as a director on 2017-03-10
dot icon15/06/2017
Appointment of Mr Andrew Wild as a director on 2017-03-10
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/10/2016
Appointment of Mrs Alexandra Mary Moffatt as a director on 2016-09-27
dot icon11/10/2016
Termination of appointment of Ian Edward Jarvis as a director on 2016-09-12
dot icon11/10/2016
Termination of appointment of Carl Joseph Rice as a director on 2016-09-27
dot icon11/10/2016
Appointment of Mr John Anthony O'shea as a director on 2016-09-27
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Appointment of Mr Richard Justin Starkey as a director on 2016-03-17
dot icon04/04/2016
Termination of appointment of Richard Justin Starkey as a director on 2016-03-17
dot icon01/04/2016
Termination of appointment of Richard Melvyn Marchant as a director on 2016-03-17
dot icon01/04/2016
Termination of appointment of Andrew John Mackey as a director on 2016-03-17
dot icon01/04/2016
Appointment of Mr John Norman Hunt as a director on 2016-03-17
dot icon01/04/2016
Termination of appointment of David Baxter as a director on 2016-03-17
dot icon01/04/2016
Appointment of Mr Giles Peter Hawtin as a director on 2016-03-17
dot icon01/04/2016
Appointment of Mr Ian Edward Jarvis as a director on 2016-03-17
dot icon03/03/2016
Registered office address changed from Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ to 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 2016-03-03
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Miscellaneous
dot icon10/02/2015
Appointment of Mr Richard Melvyn Marchant as a director on 2015-01-01
dot icon10/02/2015
Appointment of Mr Richard Justin Starkey as a director on 2015-01-01
dot icon10/02/2015
Termination of appointment of Stephen Sharp as a director on 2015-01-01
dot icon06/02/2015
Termination of appointment of Krushant Sonecha as a director on 2015-01-01
dot icon06/02/2015
Appointment of Mr Jonathan Mark Prew as a director on 2015-01-01
dot icon06/02/2015
Appointment of Mr Anthony Lubman as a director on 2015-01-01
dot icon06/02/2015
Termination of appointment of Stewart Keith Wren as a director on 2015-01-01
dot icon06/02/2015
Termination of appointment of Gordon Mark Hurst as a director on 2015-01-01
dot icon29/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/10/2014
Director's details changed for Councillor Carl Joseph Rice on 2012-07-13
dot icon15/10/2014
Director's details changed for Councillor Barry Stephen Henley on 2012-07-13
dot icon11/09/2014
Auditor's resignation
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Miscellaneous
dot icon06/02/2014
Appointment of Mr Andrew John Mackey as a director
dot icon03/02/2014
Appointment of Mr Stephen Sharp as a director
dot icon03/02/2014
Termination of appointment of Kevin Dady as a director
dot icon03/02/2014
Termination of appointment of Ian Ward as a director
dot icon03/02/2014
Termination of appointment of Stephen Glaze as a director
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Appointment of Mr Stephen Glaze as a director
dot icon19/02/2013
Appointment of Mr Ian Antony Ward as a director
dot icon16/11/2012
Appointment of Councillor Carl Joseph Rice as a director
dot icon16/11/2012
Appointment of Councillor Barry Stephen Henley as a director
dot icon14/11/2012
Termination of appointment of Randal Brew as a director
dot icon14/11/2012
Termination of appointment of Cheryl Hopkins as a director
dot icon14/11/2012
Termination of appointment of Andrew Arnell as a director
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon02/12/2011
Register(s) moved to registered inspection location
dot icon01/12/2011
Appointment of Mr David Baxter as a director
dot icon01/12/2011
Termination of appointment of Neil Cartwright as a director
dot icon27/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/10/2011
Termination of appointment of David Baxter as a director
dot icon24/10/2011
Appointment of Mr Andrew Humphrey Arnell as a director
dot icon24/10/2011
Appointment of Mr David Baxter as a director
dot icon21/10/2011
Appointment of Kevin Peter Dady as a director
dot icon21/10/2011
Appointment of Mr Krushant Sonecha as a director
dot icon21/10/2011
Termination of appointment of Maggi Bell as a director
dot icon21/10/2011
Termination of appointment of Debra Lee as a director
dot icon21/10/2011
Termination of appointment of Andrew Parker as a director
dot icon21/10/2011
Termination of appointment of Christopher Leggett as a director
dot icon21/10/2011
Appointment of Neil Richard Cartwright as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Termination of appointment of Paul Tilsley as a director
dot icon03/06/2011
Appointment of Councillor Randal Anthony Maddock Brew as a director
dot icon03/06/2011
Appointment of Mrs Cheryl Hopkins as a director
dot icon02/06/2011
Termination of appointment of Glyn Evans as a director
dot icon02/06/2011
Termination of appointment of Stephen Hughes as a director
dot icon30/12/2010
Director's details changed for Mr Andrew George Parker on 2010-12-23
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/10/2010
Secretary's details changed for Capita Group Secretary Limited on 2010-09-01
dot icon28/10/2010
Register(s) moved to registered office address
dot icon25/10/2010
Register(s) moved to registered inspection location
dot icon14/10/2010
Miscellaneous
dot icon13/10/2010
Director's details changed for Gordon Mark Hurst on 2010-09-30
dot icon13/10/2010
Director's details changed for Mr Andrew George Parker on 2010-09-30
dot icon13/10/2010
Director's details changed for Councillor Paul Calvin Tilsley on 2010-09-30
dot icon13/10/2010
Director's details changed for Stephen Edward Hughes on 2010-09-30
dot icon13/10/2010
Director's details changed for Christopher Leggett on 2010-09-30
dot icon13/10/2010
Director's details changed for Mr Glyn Howard Evans on 2010-09-30
dot icon13/10/2010
Director's details changed for Debra Lorraine Lee on 2010-09-30
dot icon13/10/2010
Director's details changed for Mr Glyn Howard Evans on 2010-09-30
dot icon12/10/2010
Auditor's resignation
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon04/12/2009
Appointment of Mr Stewart Keith Wren as a director
dot icon04/12/2009
Termination of appointment of Helen Odea as a director
dot icon27/11/2009
Director's details changed for Helen Odea on 2009-10-01
dot icon27/11/2009
Director's details changed for Christopher Leggett on 2009-10-01
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-17
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 22/12/08; full list of members
dot icon18/12/2008
Secretary appointed capita group secretary LIMITED
dot icon18/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon26/08/2008
Director's change of particulars / gordon hurst / 14/08/2008
dot icon26/08/2008
Director's change of particulars / maggi bell / 14/08/2008
dot icon19/08/2008
Director's change of particulars / andrew parker / 12/08/2008
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Director's change of particulars / andrew parker / 29/04/2008
dot icon06/05/2008
Appointment terminated director philip braithwaite
dot icon02/01/2008
Return made up to 22/12/07; full list of members
dot icon10/12/2007
New director appointed
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Registered office changed on 22/08/07 from: units 2 & 3 B1 50 summer hill road birmingham B1 3RB
dot icon20/08/2007
Registered office changed on 20/08/07 from: 5TH floor, canterbury house 85 newhall street birmingham B3 1LH
dot icon08/05/2007
Director's particulars changed
dot icon22/12/2006
Return made up to 22/12/06; full list of members
dot icon12/12/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon13/04/2006
Ad 01/04/06--------- £ si 649@1=649 £ ic 301/950
dot icon13/04/2006
Ad 01/04/06--------- £ si 300@1=300 £ ic 1/301
dot icon13/04/2006
Nc dec already adjusted 01/04/06
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon31/03/2006
Location of register of members
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Registered office changed on 31/03/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New secretary appointed
dot icon12/01/2006
Secretary resigned
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon22/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Andrew
Director
10/03/2017 - 17/01/2020
8
Prew, Jonathan Mark
Director
01/01/2015 - 23/08/2019
20
Ward, Ian Antony, Councillor
Director
21/12/2012 - 31/12/2013
27
Brownell, Elizabeth Helen
Director
07/12/2021 - Present
36
Mackey, Andrew John
Director
31/12/2013 - 17/03/2016
2

Persons with Significant Control

0

No PSC data available.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CAPITA BIRMINGHAM LIMITED

CAPITA BIRMINGHAM LIMITED is an(a) Dissolved company incorporated on 22/12/2005 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA BIRMINGHAM LIMITED?

toggle

CAPITA BIRMINGHAM LIMITED is currently Dissolved. It was registered on 22/12/2005 and dissolved on 11/12/2024.

Where is CAPITA BIRMINGHAM LIMITED located?

toggle

CAPITA BIRMINGHAM LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA BIRMINGHAM LIMITED do?

toggle

CAPITA BIRMINGHAM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAPITA BIRMINGHAM LIMITED?

toggle

The latest filing was on 11/12/2024: Final Gazette dissolved following liquidation.