CAPITA HEALTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPITA HEALTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06413394

Incorporation date

31/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Solvency Statement dated 12/12/25
dot icon17/12/2025
Statement by Directors
dot icon17/12/2025
Statement of capital on 2025-12-17
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/11/2024
Secretary's details changed for Capita Group Secretary Limited on 2024-11-18
dot icon22/11/2024
Director's details changed for Capita Corporate Director Limited on 2024-11-18
dot icon19/11/2024
Change of details for Capita Holdings Limited 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 icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon24/09/2024
Total exemption full accounts 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 icon17/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
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
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 icon16/12/2022
Appointment of Elizabeth Helen Brownell as a director on 2022-12-14
dot icon16/12/2022
Termination of appointment of Christopher Stuart Ashburn as a director on 2022-12-14
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon20/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon31/12/2020
Change of details for Capita Holdings Limited 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 icon08/10/2020
Director's details changed for Mr Christopher Stuart Ashburn 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 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 icon11/09/2020
Full accounts made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon04/10/2019
Change of details for Capita Holdings Limited as a person with significant control on 2019-10-04
dot icon27/09/2019
Satisfaction of charge 1 in full
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon19/12/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-12-19
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon09/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Appointment of Mr Christopher Stuart Ashburn as a director on 2018-07-30
dot icon28/06/2018
Termination of appointment of Nicolas Norman Bedford as a director on 2018-06-28
dot icon28/06/2018
Director's details changed for Mrs Francesca Anne Todd on 2018-06-15
dot icon27/06/2018
Director's details changed for Mr Nicolas Norman Bedford on 2018-06-15
dot icon18/06/2018
Change of details for Capita Holdings Limited as a person with significant control on 2018-06-15
dot icon04/06/2018
Appointment of Mrs Francesca Anne Todd as a director on 2018-05-25
dot icon08/02/2018
Full accounts made up to 2016-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon18/09/2017
Termination of appointment of James D'arcy Vincent as a director on 2017-08-31
dot icon14/07/2017
Notification of Capita Holdings Limited as a person with significant control on 2017-02-01
dot icon14/07/2017
Cessation of Capita Business Services Ltd as a person with significant control on 2017-02-01
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
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 icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
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 icon07/07/2014
Termination of appointment of Emma Pearson as a director
dot icon07/07/2014
Appointment of James D'arcy Vincent as a director
dot icon04/04/2014
Termination of appointment of Richard Shearer as a director
dot icon04/04/2014
Appointment of Peter Mark Franklin as a director
dot icon04/04/2014
Termination of appointment of Henry Brunjes as a director
dot icon28/11/2013
Director's details changed for Mr Richard John Shearer on 2013-09-12
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Jason Powell as a director
dot icon05/06/2013
Appointment of Emma Pearson as a director
dot icon23/10/2012
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 icon28/10/2011
Termination of appointment of Andrew Parker as a director
dot icon19/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Certificate of change of name
dot icon26/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Andrew George Parker on 2010-09-30
dot icon17/11/2010
Director's details changed for Mr Jason Edward Powell on 2010-09-30
dot icon17/11/2010
Director's details changed for Dr Henry Otto Brunjes on 2010-09-30
dot icon06/10/2010
Auditor's resignation
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/07/2010
Appointment of Mr Richard John Shearer as a director
dot icon06/07/2010
Appointment of Mr Andrew George Parker as a director
dot icon06/07/2010
Termination of appointment of Edward Ryan as a director
dot icon06/07/2010
Termination of appointment of Andrew Healey as a director
dot icon06/07/2010
Termination of appointment of Jeremy Ellison as a director
dot icon06/07/2010
Termination of appointment of Jeremy Ellison as a secretary
dot icon17/06/2010
Appointment of Capita Group Secretary Limited as a secretary
dot icon16/06/2010
Appointment of Capita Corporate Director Limited as a director
dot icon16/06/2010
Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 2010-06-16
dot icon10/06/2010
Resolutions
dot icon09/06/2010
Change of share class name or designation
dot icon09/06/2010
Consolidation of shares on 2010-05-28
dot icon22/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon05/11/2009
Director's details changed for Edward Ryan on 2009-11-05
dot icon10/11/2008
Return made up to 31/10/08; full list of members
dot icon10/11/2008
Appointment terminated director mark adams
dot icon08/08/2008
Ad 01/08/08-07/08/08\gbp si [email protected]=300\gbp ic 20000/20300\
dot icon08/08/2008
Director appointed mark adams
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2008
Memorandum and Articles of Association
dot icon07/05/2008
Memorandum and Articles of Association
dot icon23/04/2008
Certificate of change of name
dot icon16/04/2008
Director appointed edward thomas ryan
dot icon26/02/2008
Ad 08/02/08\gbp si [email protected]=19998\gbp ic 2/20000\
dot icon26/02/2008
Gbp nc 20000/39000\08/02/08
dot icon26/02/2008
Resolutions
dot icon21/02/2008
New director appointed
dot icon19/02/2008
S-div 08/02/08
dot icon18/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon14/02/2008
New secretary appointed;new director appointed
dot icon11/02/2008
New director appointed
dot icon05/02/2008
Registered office changed on 05/02/08 from: 10 snow hill london EC1A 2AL
dot icon05/02/2008
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Secretary resigned;director resigned
dot icon28/01/2008
Memorandum and Articles of Association
dot icon23/01/2008
Certificate of change of name
dot icon31/10/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
28/05/2010 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
28/05/2010 - Present
337
Brownell, Elizabeth Helen
Director
14/12/2022 - 19/08/2024
36
Ashburn, Christopher Stuart
Director
30/07/2018 - 14/12/2022
39
Bate-Williams, Gemma Rebecca
Director
14/08/2024 - Present
20

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 HEALTH HOLDINGS LIMITED

CAPITA HEALTH HOLDINGS LIMITED is an(a) Active company incorporated on 31/10/2007 with the registered office located at First Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA HEALTH HOLDINGS LIMITED?

toggle

CAPITA HEALTH HOLDINGS LIMITED is currently Active. It was registered on 31/10/2007 .

Where is CAPITA HEALTH HOLDINGS LIMITED located?

toggle

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

What does CAPITA HEALTH HOLDINGS LIMITED do?

toggle

CAPITA HEALTH HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITA HEALTH HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Resolutions.