CAPITA HEALTH AND WELLBEING LIMITED

Register to unlock more data on OkredoRegister

CAPITA HEALTH AND WELLBEING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03185776

Incorporation date

09/04/1996

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 09/04/1996)
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
Resolutions
dot icon22/01/2024
Appointment of a voluntary liquidator
dot icon22/01/2024
Declaration of solvency
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 icon19/12/2023
Resolutions
dot icon19/12/2023
Solvency Statement dated 18/12/23
dot icon19/12/2023
Statement by Directors
dot icon19/12/2023
Statement of capital on 2023-12-19
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
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
Audit exemption statement of guarantee by parent company for 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 icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/01/2022
Appointment of Elizabeth Helen Brownell as a director on 2022-01-12
dot icon23/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon14/04/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon31/12/2020
Change of details for Capita Health Holdings Limited as a person with significant control on 2020-09-25
dot icon07/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon30/09/2020
Full accounts made up to 2019-12-31
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 icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon09/04/2019
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon09/04/2019
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon04/04/2019
Change of details for Capita Health Holdings Limited as a person with significant control on 2018-12-19
dot icon17/12/2018
Full accounts made up to 2017-12-31
dot icon17/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon01/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon19/07/2018
Termination of appointment of Andrew John Bowman as a director on 2018-07-03
dot icon28/06/2018
Director's details changed for Mrs Francesca Anne Todd on 2018-06-15
dot icon25/06/2018
Director's details changed for Mr Andrew John Bowman on 2018-06-15
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/03/2018
Appointment of Mr Andrew John Bowman as a director on 2018-02-01
dot icon21/03/2018
Termination of appointment of Nicolas Norman Bedford as a director on 2018-02-01
dot icon30/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon30/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon30/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon15/06/2017
Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 2017-06-15
dot icon25/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Appointment of Mrs Francesca Anne Todd as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of James D'arcy Vincent as a director on 2016-05-20
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/02/2015
Miscellaneous
dot icon11/12/2014
Auditor's resignation
dot icon31/10/2014
Director's details changed for Mr Nicolas Norman Bedford on 2014-08-20
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Appointment of Mr Nicolas Norman Bedford as a director on 2014-07-11
dot icon21/07/2014
Termination of appointment of Peter Mark Franklin as a director on 2014-07-11
dot icon24/06/2014
Appointment of Peter Mark Franklin as a director
dot icon24/06/2014
Appointment of James D'arcy Vincent as a director
dot icon24/06/2014
Termination of appointment of Emma Pearson as a director
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Appointment of Emma Pearson as a director
dot icon05/06/2013
Termination of appointment of Jason Powell as a director
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon28/10/2011
Termination of appointment of Andrew Parker as a director
dot icon28/10/2011
Appointment of Mr Jason Edward Powell as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon16/09/2011
Certificate of change of name
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/04/2011
Register(s) moved to registered inspection location
dot icon07/04/2011
Director's details changed for Mr Andrew George Parker on 2011-03-31
dot icon12/01/2011
Director's details changed for Mr Andrew George Parker on 2010-12-23
dot icon30/12/2010
Director's details changed for Mr Andrew George Parker on 2010-12-23
dot icon14/10/2010
Auditor's resignation
dot icon12/10/2010
Auditor's resignation
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon15/04/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon12/03/2010
Appointment of Andrew George Parker as a director
dot icon10/03/2010
Termination of appointment of Douglas Laver as a director
dot icon10/03/2010
Termination of appointment of Victor Gysin as a director
dot icon10/03/2010
Termination of appointment of Tim Flanagan as a director
dot icon15/02/2010
Director's details changed for Mr Victor Gysin on 2010-02-12
dot icon21/12/2009
Resolutions
dot icon21/12/2009
Statement of company's objects
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon27/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-17
dot icon12/10/2009
Director's details changed for Mr Douglas Lindsay Hay Laver on 2009-10-01
dot icon12/10/2009
Director's details changed for Tim Flanagan on 2009-10-01
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon08/04/2009
Director's change of particulars / victor gysin / 20/02/2009
dot icon09/02/2009
Director appointed mr douglas lindsay hay laver
dot icon09/02/2009
Director appointed mr victor gysin
dot icon09/02/2009
Appointment terminated director anthony pell
dot icon16/12/2008
Secretary appointed capita group secretary LIMITED
dot icon15/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon02/12/2008
Return made up to 09/04/08; full list of members
dot icon15/10/2008
Director's change of particulars / capita corporate director LIMITED / 07/10/2008
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Appointment terminated director rajesh mistry
dot icon26/08/2008
Director appointed anthony maxwell pell
dot icon26/08/2008
Director appointed rajesh mistry
dot icon26/08/2008
Director appointed timothy flanagan
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 icon27/11/2007
Director resigned
dot icon24/04/2007
Return made up to 09/04/07; full list of members
dot icon10/04/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Declaration of assistance for shares acquisition
dot icon19/04/2006
Return made up to 09/04/06; full list of members
dot icon18/04/2006
Director's particulars changed
dot icon03/01/2006
Ad 14/12/05--------- £ si 1000000@1=1000000 £ ic 500001/1500001
dot icon03/01/2006
Nc inc already adjusted 14/12/05
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon22/11/2005
Director's particulars changed
dot icon18/11/2005
Director's particulars changed
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon30/09/2005
Certificate of change of name
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Secretary resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
New secretary appointed
dot icon21/07/2005
Registered office changed on 21/07/05 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Resolutions
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Return made up to 09/04/05; full list of members
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
New secretary appointed
dot icon26/10/2004
Resolutions
dot icon21/10/2004
Particulars of mortgage/charge
dot icon24/09/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 09/04/04; full list of members
dot icon09/01/2004
Director resigned
dot icon11/09/2003
Director's particulars changed
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 09/04/03; full list of members
dot icon06/02/2003
New director appointed
dot icon13/08/2002
Auditor's resignation
dot icon08/08/2002
Miscellaneous
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon30/04/2002
Director's particulars changed
dot icon19/04/2002
Secretary's particulars changed
dot icon15/04/2002
Return made up to 09/04/02; full list of members
dot icon05/03/2002
Registered office changed on 05/03/02 from: second floor 210 euston road london NW1 2DA
dot icon29/11/2001
Resolutions
dot icon17/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Memorandum and Articles of Association
dot icon31/07/2001
Resolutions
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon18/05/2001
Nc inc already adjusted 24/06/97
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon23/04/2001
Return made up to 09/04/01; full list of members
dot icon12/03/2001
Secretary resigned
dot icon27/02/2001
New secretary appointed
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon14/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Return made up to 09/04/00; full list of members
dot icon03/03/2000
Particulars of mortgage/charge
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Ad 24/06/97--------- £ si 500000@1
dot icon10/04/1999
Return made up to 09/04/99; full list of members
dot icon10/12/1998
Full accounts made up to 1997-12-31
dot icon05/08/1998
Director's particulars changed
dot icon28/05/1998
Accounts for a dormant company made up to 1996-09-18
dot icon01/05/1998
New director appointed
dot icon17/04/1998
Return made up to 09/04/98; full list of members
dot icon17/04/1998
Secretary's particulars changed
dot icon04/03/1998
Certificate of change of name
dot icon03/03/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon06/02/1998
Accounting reference date extended from 18/09/97 to 31/12/97
dot icon06/02/1998
Accounting reference date shortened from 30/04/97 to 18/09/96
dot icon09/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Declaration of assistance for shares acquisition
dot icon07/01/1998
Resolutions
dot icon30/12/1997
Auditor's resignation
dot icon17/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Declaration of assistance for shares acquisition
dot icon04/06/1997
Return made up to 09/04/97; full list of members
dot icon16/05/1997
Secretary resigned
dot icon16/05/1997
New secretary appointed
dot icon07/10/1996
Registered office changed on 07/10/96 from: 21 holborn viaduct london EC1A 2DY
dot icon07/10/1996
Secretary resigned
dot icon07/10/1996
Director resigned
dot icon07/10/1996
Director resigned
dot icon07/10/1996
New secretary appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon09/04/1996
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
31/03/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Stephen John
Director
18/09/1996 - 11/07/2005
163
Brownell, Elizabeth Helen
Director
12/01/2022 - Present
36
Collier, Stephen John
Secretary
19/11/2004 - 11/07/2005
39

Persons with Significant Control

0

No PSC data available.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About CAPITA HEALTH AND WELLBEING LIMITED

CAPITA HEALTH AND WELLBEING LIMITED is an(a) Dissolved company incorporated on 09/04/1996 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 HEALTH AND WELLBEING LIMITED?

toggle

CAPITA HEALTH AND WELLBEING LIMITED is currently Dissolved. It was registered on 09/04/1996 and dissolved on 11/12/2024.

Where is CAPITA HEALTH AND WELLBEING LIMITED located?

toggle

CAPITA HEALTH AND WELLBEING LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA HEALTH AND WELLBEING LIMITED do?

toggle

CAPITA HEALTH AND WELLBEING LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAPITA HEALTH AND WELLBEING LIMITED?

toggle

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