CAPITA GROUP SECRETARY LIMITED

Register to unlock more data on OkredoRegister

CAPITA GROUP SECRETARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02376959

Incorporation date

27/04/1989

Size

Dormant

Contacts

Registered address

Registered address

First Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1989)
dot icon15/10/2025
Director's details changed for Claire Denton on 2025-10-13
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon22/11/2024
Secretary's details changed for Capita Corporate Director Limited on 2024-11-18
dot icon19/11/2024
Change of details for Capita Business Services Ltd as a person with significant control on 2024-11-18
dot icon18/11/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-18
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/08/2024
Appointment of Gemma Rebecca Bate-Williams as a director on 2024-08-14
dot icon20/08/2024
Termination of appointment of Elizabeth Helen Brownell as a director on 2024-08-19
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/11/2022
Appointment of Elizabeth Helen Brownell as a director on 2022-11-30
dot icon25/11/2022
Termination of appointment of Craig Stuart Nunn as a director on 2022-11-14
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon24/06/2022
Termination of appointment of Surekha Patel as a director on 2022-06-23
dot icon05/04/2022
Termination of appointment of Richard Swan as a director on 2022-04-01
dot icon30/03/2022
Appointment of Ms Amanda Whalley as a director on 2022-03-29
dot icon30/03/2022
Appointment of Claire Denton as a director on 2022-03-29
dot icon05/01/2022
Termination of appointment of David Colin Manuel as a director on 2021-12-31
dot icon20/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon07/12/2021
Appointment of Mr Craig Stuart Nunn as a director on 2021-12-02
dot icon01/10/2021
Termination of appointment of Penelope Claire Chapman as a director on 2021-09-30
dot icon02/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon03/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Termination of appointment of Rachel Kate Ford as a director on 2021-01-29
dot icon05/01/2021
Change of details for Capita Business Services Ltd as a person with significant control on 2020-09-25
dot icon01/12/2020
Appointment of Surekha Patel as a director on 2020-11-03
dot icon08/10/2020
Director's details changed for Mrs Penelope Claire Chapman on 2020-09-24
dot icon07/10/2020
Secretary's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon24/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-24
dot icon07/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/07/2019
Appointment of Mr Richard Swan as a director on 2019-07-15
dot icon17/07/2019
Appointment of Ms Rachel Kate Ford as a director on 2019-07-15
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon17/10/2018
Secretary's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon01/10/2018
Termination of appointment of Anthony Nicholas Greatorex as a director on 2018-09-30
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/08/2018
Appointment of Mrs Penelope Claire Chapman as a director on 2018-05-10
dot icon14/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/07/2018
Termination of appointment of Rebecca Jane Stark as a director on 2018-06-30
dot icon28/06/2018
Director's details changed for Mr Anthony Nicholas Greatorex on 2018-06-15
dot icon28/06/2018
Director's details changed for Mrs Francesca Anne Todd on 2018-06-15
dot icon24/06/2018
Director's details changed for Mr David Colin Manuel on 2018-06-15
dot icon22/06/2018
Director's details changed for Rebecca Jane Stark 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 icon15/06/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon22/05/2018
Director's details changed for Rebecca Jane Stark on 2017-06-03
dot icon10/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/09/2017
Termination of appointment of Andrew George Parker as a director on 2017-09-15
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/07/2017
Termination of appointment of Martin Mccloskey as a director on 2017-06-30
dot icon27/12/2016
Termination of appointment of Richard John Shearer as a director on 2016-12-15
dot icon01/12/2016
Termination of appointment of Clare Elizabeth Waters as a director on 2016-11-30
dot icon17/11/2016
Appointment of Mr David Colin Manuel as a director on 2016-11-17
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/08/2016
Director's details changed for Mr Anthony Nicholas Greatorex on 2016-07-26
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Gordon Mark Hurst as a director on 2015-02-28
dot icon19/11/2014
Appointment of Mr Anthony Nicholas Greatorex as a director on 2014-11-14
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Paul Pindar as a director
dot icon10/12/2013
Appointment of Mr Andrew George Parker as a director
dot icon28/11/2013
Director's details changed for Mr Richard John Shearer on 2013-09-12
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon08/07/2013
Termination of appointment of Sharon Bowen as a director
dot icon24/06/2013
Appointment of Rebecca Jane Stark as a director
dot icon25/01/2013
Appointment of Mrs Clare Elizabeth Waters as a director
dot icon12/12/2012
Director's details changed for Francesca Anne Todd on 2012-12-06
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/11/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Director's details changed for Paul Richard Martin Pindar on 2011-07-26
dot icon28/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/07/2011
Termination of appointment of Martin Mccloskey as a director
dot icon18/04/2011
Auditor's resignation
dot icon14/04/2011
Auditor's resignation
dot icon04/04/2011
Auditor's resignation
dot icon20/12/2010
Statement of capital on 2010-12-20
dot icon20/12/2010
Solvency statement dated 07/12/10
dot icon20/12/2010
Statement by directors
dot icon20/12/2010
Resolutions
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/07/2010
Secretary's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon16/04/2010
Termination of appointment of Sophie Spread as a director
dot icon06/02/2010
Resolutions
dot icon06/02/2010
Statement of company's objects
dot icon25/11/2009
Annual return made up to 2009-06-30 with full list of shareholders
dot icon16/11/2009
Termination of appointment of Capita Corporate Director Limited as a director
dot icon03/11/2009
Appointment of Martin Mccloskey as a director
dot icon22/10/2009
Appointment of Martin Mccloskey as a director
dot icon11/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/10/2009
Director's change of particulars / sophie moseling / 30/09/2009
dot icon22/07/2009
Return made up to 30/06/09; full list of members
dot icon17/04/2009
Registered office changed on 17/04/2009 from the registry, 34 beckenham road beckenham kent BR3 4TU
dot icon04/03/2009
Director appointed sharon jean bowen
dot icon04/03/2009
Director appointed gordon mark hurst
dot icon25/02/2009
Appointment terminated director gordon hurst
dot icon25/02/2009
Appointment terminated director justin cooper
dot icon24/02/2009
Director appointed justin ashley cooper
dot icon24/02/2009
Director appointed capita corporate director LIMITED
dot icon24/02/2009
Director appointed paul richard martin pindar
dot icon24/02/2009
Director appointed francesca anne todd
dot icon24/02/2009
Director appointed sophie anne moseling
dot icon24/02/2009
Appointment terminated secretary capita company secretarial services LIMITED
dot icon24/02/2009
Secretary appointed capita corporate director LIMITED
dot icon24/02/2009
Appointment terminated director capita corporate director LIMITED
dot icon24/02/2009
Director appointed gordon mark hurst
dot icon25/11/2008
Certificate of change of name
dot icon20/11/2008
Memorandum and Articles of Association
dot icon20/11/2008
Resolutions
dot icon10/11/2008
Certificate of change of name
dot icon15/10/2008
Director's change of particulars / capita corporate director LIMITED / 07/10/2008
dot icon26/08/2008
Director's change of particulars / richard shearer / 14/08/2008
dot icon11/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon14/05/2008
Director's change of particulars / richard shearer / 29/04/2008
dot icon06/05/2008
Appointment terminated director gordon hurst
dot icon06/05/2008
Director appointed capita corporate director LIMITED
dot icon06/05/2008
Appointment terminated director paul pindar
dot icon23/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon25/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon25/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/11/2005
Director's particulars changed
dot icon17/11/2005
Director's particulars changed
dot icon24/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon06/07/2005
Return made up to 30/06/05; full list of members
dot icon07/06/2005
Director's particulars changed
dot icon26/04/2005
Director's particulars changed
dot icon22/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/06/2004
Return made up to 30/06/04; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 30/06/03; full list of members
dot icon16/06/2003
Secretary's particulars changed
dot icon13/03/2003
New director appointed
dot icon17/02/2003
Registered office changed on 17/02/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU
dot icon07/02/2003
Ad 31/12/01--------- £ si 101@1
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon15/08/2002
Director's particulars changed
dot icon28/06/2002
Return made up to 30/06/02; full list of members
dot icon20/02/2002
New secretary appointed
dot icon18/02/2002
Secretary resigned
dot icon09/07/2001
Return made up to 30/06/01; full list of members
dot icon20/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/10/2000
Registered office changed on 02/10/00 from: 61-71 victoria street westminster london SW1H 0XA
dot icon04/07/2000
Return made up to 30/06/00; full list of members
dot icon16/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Return made up to 30/06/99; full list of members
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Director resigned
dot icon14/12/1998
Secretary's particulars changed;director's particulars changed
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon17/09/1998
Return made up to 30/06/98; full list of members
dot icon05/08/1998
Secretary resigned
dot icon05/08/1998
New secretary appointed;new director appointed
dot icon28/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon07/07/1998
Director's particulars changed
dot icon19/05/1998
Director resigned
dot icon19/12/1997
Certificate of change of name
dot icon17/11/1997
Full group accounts made up to 1997-02-28
dot icon22/07/1997
Return made up to 30/06/97; full list of members
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon03/04/1997
Registered office changed on 03/04/97 from: hartshead house 257 ecclesall road sheffield south yorkshire S11 8NX
dot icon03/04/1997
Accounting reference date shortened from 31/03/97 to 28/02/97
dot icon10/10/1996
Full group accounts made up to 1996-03-31
dot icon24/07/1996
Return made up to 30/06/96; no change of members
dot icon17/06/1996
Resolutions
dot icon30/04/1996
Registered office changed on 30/04/96 from: st peter's house hartshead sheffield S1 1EU
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon18/08/1995
Return made up to 30/06/95; full list of members
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon04/07/1995
Certificate of change of name
dot icon08/06/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1994-03-31
dot icon09/08/1994
Return made up to 30/06/94; no change of members
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon15/07/1993
Return made up to 30/06/93; full list of members
dot icon08/10/1992
Certificate of change of name
dot icon08/10/1992
Certificate of change of name
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon17/09/1992
Director resigned
dot icon14/08/1992
Director resigned
dot icon10/07/1992
Return made up to 30/06/92; no change of members
dot icon16/02/1992
New director appointed
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon09/09/1991
Return made up to 06/07/91; no change of members
dot icon19/07/1990
Full accounts made up to 1990-03-31
dot icon19/07/1990
Return made up to 06/07/90; full list of members
dot icon12/07/1990
Director resigned
dot icon10/07/1990
Director resigned;new director appointed
dot icon25/06/1990
Ad 25/05/90--------- £ si 479900@1=479900 £ ic 100/480000
dot icon01/03/1990
New director appointed
dot icon13/06/1989
Certificate of change of name
dot icon08/06/1989
Accounting reference date notified as 31/03
dot icon27/04/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Secretary
01/12/2008 - Present
289
Whalley, Amanda
Director
29/03/2022 - Present
132
Chapman, Penelope Claire
Director
10/05/2018 - 30/09/2021
37
Brownell, Elizabeth Helen
Director
30/11/2022 - 19/08/2024
36
Nunn, Craig Stuart
Director
02/12/2021 - 14/11/2022
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA GROUP SECRETARY LIMITED

CAPITA GROUP SECRETARY LIMITED is an(a) Active company incorporated on 27/04/1989 with the registered office located at First Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 4 active directors 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 GROUP SECRETARY LIMITED?

toggle

CAPITA GROUP SECRETARY LIMITED is currently Active. It was registered on 27/04/1989 .

Where is CAPITA GROUP SECRETARY LIMITED located?

toggle

CAPITA GROUP SECRETARY LIMITED is registered at First Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does CAPITA GROUP SECRETARY LIMITED do?

toggle

CAPITA GROUP SECRETARY 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 GROUP SECRETARY LIMITED?

toggle

The latest filing was on 15/10/2025: Director's details changed for Claire Denton on 2025-10-13.