CAPITAL FOR COLLEAGUES PLC

Register to unlock more data on OkredoRegister

CAPITAL FOR COLLEAGUES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08717989

Incorporation date

03/10/2013

Size

Group

Contacts

Registered address

Registered address

1st Floor Offices,, 2 Whitebridge Lane, Stone ST15 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2013)
dot icon02/03/2026
Group of companies' accounts made up to 2025-08-31
dot icon22/02/2026
Resolutions
dot icon17/02/2026
Appointment of Mrs Nicola Hayley Davies as a secretary on 2026-02-11
dot icon16/02/2026
Termination of appointment of Richard Charles Bailey as a director on 2026-02-11
dot icon16/02/2026
Termination of appointment of John Arthur Lewis as a secretary on 2026-02-11
dot icon16/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon30/05/2025
Registered office address changed from Ground Floor Office a, No1 the Design Centre Roman Way, Crusader Park Warminster BA12 8SP England to 1st Floor Offices, 2 Whitebridge Lane Stone ST15 8LQ on 2025-05-30
dot icon03/03/2025
Termination of appointment of William Ainscough as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of John Arthur Lewis as a director on 2025-02-28
dot icon03/03/2025
Appointment of Ms Lesley Fiona Watt as a director on 2025-03-01
dot icon13/02/2025
Group of companies' accounts made up to 2024-08-31
dot icon16/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon16/02/2024
Group of companies' accounts made up to 2023-08-31
dot icon22/01/2024
Registered office address changed from Ground Floor Office a No1 the Design Centre Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP to PO Box BA12 8SP Capital for Colleagues Plc Ground Floor Office a, No1 the Design Centre Roman Way, Crusader Park Warminster BA11 8SP on 2024-01-22
dot icon22/01/2024
Registered office address changed from PO Box BA12 8SP Capital for Colleagues Plc Ground Floor Office a, No1 the Design Centre Roman Way, Crusader Park Warminster BA11 8SP England to Ground Floor Office a, No1 the Design Centre Ground Floor Office a, No1 the Design Centre Roman Way, Crusader Park Warminster BA11 8SP BA11 8SP on 2024-01-22
dot icon22/01/2024
Registered office address changed from Ground Floor Office a, No1 the Design Centre Ground Floor Office a, No1 the Design Centre Roman Way, Crusader Park Warminster BA11 8SP BA11 8SP England to Ground Floor Office a, No1 the Design Centre, Roman Way, Crusader Park, Warminster BA12 8SP on 2024-01-22
dot icon22/01/2024
Registered office address changed from Ground Floor Office a, No1 the Design Centre, Roman Way, Crusader Park, Warminster BA12 8SP England to Ground Floor Office a, No1 the Design Centre Roman Way, Crusader Park Warminster BA12 8SP on 2024-01-22
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon15/05/2023
Appointment of Mrs Deborah Jean Oxley as a director on 2023-05-01
dot icon28/03/2023
Director's details changed for Mr Edmund George Jenkins on 2023-03-27
dot icon21/03/2023
Full accounts made up to 2022-08-31
dot icon01/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon17/01/2022
Registered office address changed from 2nd Floor Office C the Design Centre Roman Way, Crusader Park Warminster BA12 8SP England to Ground Floor Office a No1 the Design Centre Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP on 2022-01-17
dot icon10/01/2022
Statement of capital following an allotment of shares on 2020-12-19
dot icon22/12/2021
Full accounts made up to 2021-08-31
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon26/03/2021
Second filing for the appointment of Mr William Ainscough as a director
dot icon25/03/2021
Appointment of Mr William Ainscough as a director on 2021-03-24
dot icon17/03/2021
Secretary's details changed for Mr John Arthur Lewis on 2021-03-16
dot icon27/01/2021
Appointment of Mr John Arthur Lewis as a director on 2021-01-26
dot icon09/01/2021
Group of companies' accounts made up to 2020-08-31
dot icon05/01/2021
Termination of appointment of John Stephen Eckersley as a director on 2020-12-22
dot icon10/11/2020
Appointment of Mr Richard Alan Jordan Sloss as a director on 2020-11-01
dot icon22/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon09/03/2020
Group of companies' accounts made up to 2019-08-31
dot icon09/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon20/08/2019
Registered office address changed from 8th Floor 111 Piccadilly Manchester M1 2HY to 2nd Floor Office C the Design Centre Roman Way, Crusader Park Warminster BA12 8SP on 2019-08-20
dot icon21/03/2019
Resolutions
dot icon30/01/2019
Group of companies' accounts made up to 2018-08-31
dot icon14/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon27/02/2018
Resolutions
dot icon02/02/2018
Group of companies' accounts made up to 2017-08-31
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon05/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon24/07/2017
Notification of a person with significant control statement
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon19/04/2017
Resolutions
dot icon19/04/2017
Resolutions
dot icon05/04/2017
Statement of capital following an allotment of shares on 2016-03-22
dot icon08/02/2017
Group of companies' accounts made up to 2016-08-31
dot icon19/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon14/10/2016
Registered office address changed from 9th Floor 111 Piccadilly Manchester M1 2HY to 8th Floor 111 Piccadilly Manchester M1 2HY on 2016-10-14
dot icon02/02/2016
Group of companies' accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-10-03 no member list
dot icon12/10/2015
Director's details changed for Edmund George Jenkins on 2015-09-01
dot icon12/10/2015
Director's details changed for Mr Alistair Malcolm Thomson Currie on 2015-09-01
dot icon23/04/2015
Resolutions
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon26/01/2015
Full accounts made up to 2014-08-31
dot icon19/11/2014
Annual return made up to 2014-10-03 no member list
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon28/08/2014
Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB United Kingdom to 9Th Floor 111 Piccadilly Manchester M1 2HY on 2014-08-28
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon04/03/2014
Resolutions
dot icon28/02/2014
Certificate of change of name
dot icon28/02/2014
Change of name notice
dot icon31/12/2013
Appointment of Edmund George Jenkins as a director
dot icon26/11/2013
Appointment of Alistair Malcolm Thomson Currie as a director
dot icon04/11/2013
Resolutions
dot icon04/11/2013
Termination of appointment of Iain Hasdell as a director
dot icon04/10/2013
Commence business and borrow
dot icon04/10/2013
Trading certificate for a public company
dot icon03/10/2013
Current accounting period shortened from 2014-10-31 to 2014-08-31
dot icon03/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
28/02/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainscough, William
Director
23/03/2021 - 28/02/2025
73
Mr John Arthur Lewis
Director
26/01/2021 - 28/02/2025
79
Mr Alistair Malcolm Thomson Currie
Director
20/11/2013 - Present
7
Bailey, Richard Charles
Director
03/10/2013 - 11/02/2026
12
Oxley, Deborah Jean
Director
01/05/2023 - Present
7

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 CAPITAL FOR COLLEAGUES PLC

CAPITAL FOR COLLEAGUES PLC is an(a) Active company incorporated on 03/10/2013 with the registered office located at 1st Floor Offices,, 2 Whitebridge Lane, Stone ST15 8LQ. There are currently 7 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 CAPITAL FOR COLLEAGUES PLC?

toggle

CAPITAL FOR COLLEAGUES PLC is currently Active. It was registered on 03/10/2013 .

Where is CAPITAL FOR COLLEAGUES PLC located?

toggle

CAPITAL FOR COLLEAGUES PLC is registered at 1st Floor Offices,, 2 Whitebridge Lane, Stone ST15 8LQ.

What does CAPITAL FOR COLLEAGUES PLC do?

toggle

CAPITAL FOR COLLEAGUES PLC operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CAPITAL FOR COLLEAGUES PLC?

toggle

The latest filing was on 02/03/2026: Group of companies' accounts made up to 2025-08-31.