CAPITOL CATERING MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPITOL CATERING MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02412357

Incorporation date

09/08/1989

Size

Full

Contacts

Registered address

Registered address

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1989)
dot icon08/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon01/05/2025
Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30
dot icon06/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon06/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon04/07/2022
Full accounts made up to 2021-09-30
dot icon20/04/2022
Director's details changed for Mr Robin Ronald Mills on 2022-04-20
dot icon10/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon03/11/2021
Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02
dot icon02/08/2021
Appointment of Mr Robin Ronald Mills as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31
dot icon10/07/2021
Full accounts made up to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon26/06/2020
Full accounts made up to 2019-09-30
dot icon03/02/2020
Termination of appointment of Kate Dunham as a director on 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon04/12/2019
Appointment of Mrs Sarah Jane Sergeant as a director on 2019-12-01
dot icon08/07/2019
Full accounts made up to 2018-09-30
dot icon01/03/2019
Termination of appointment of Alison Jane Henriksen as a director on 2019-02-01
dot icon01/03/2019
Appointment of Kate Dunham as a director on 2019-02-01
dot icon04/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon13/09/2018
Appointment of Jodi Lea as a director on 2018-09-03
dot icon13/09/2018
Termination of appointment of Michael James Owen as a director on 2018-09-03
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon10/05/2018
Appointment of Mr Michael James Owen as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Roger Arthur Downing as a director on 2018-04-30
dot icon17/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon08/01/2018
Appointment of Alison Jane Henriksen as a director on 2017-12-30
dot icon05/01/2018
Termination of appointment of Paul Anthony Galvin as a director on 2017-12-30
dot icon27/06/2017
Full accounts made up to 2016-09-30
dot icon06/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon09/02/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2014-09-30
dot icon20/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-09-30
dot icon25/04/2014
Auditor's resignation
dot icon14/02/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-09-30
dot icon04/02/2013
Director's details changed for Mr Paul Anthony Galvin on 2013-02-04
dot icon08/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-09-30
dot icon03/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Peter Maguire as a director
dot icon20/12/2011
Appointment of Roger Arthur Downing as a director
dot icon07/04/2011
Full accounts made up to 2010-09-30
dot icon23/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon13/01/2011
Appointment of Paul Anthony Galvin as a director
dot icon12/01/2011
Termination of appointment of Neil Smith as a director
dot icon26/05/2010
Full accounts made up to 2009-09-30
dot icon12/03/2010
Director's details changed for Mr Neil Reynolds Smith on 2010-01-05
dot icon04/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon29/05/2009
Full accounts made up to 2008-09-30
dot icon03/03/2009
Return made up to 02/02/09; full list of members
dot icon23/02/2009
Director appointed neil reynolds smith
dot icon23/02/2009
Director appointed peter john maguire
dot icon20/02/2009
Secretary appointed compass secretaries LIMITED
dot icon20/02/2009
Appointment terminated director and secretary timothy mason
dot icon20/02/2009
Appointment terminated director compass food services LIMITED
dot icon03/10/2008
Resolutions
dot icon12/06/2008
Full accounts made up to 2007-09-30
dot icon21/02/2008
Return made up to 02/02/08; full list of members
dot icon17/07/2007
Full accounts made up to 2006-09-30
dot icon13/02/2007
Return made up to 01/02/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon09/03/2006
New director appointed
dot icon06/03/2006
Return made up to 01/02/06; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon22/02/2005
Return made up to 01/02/05; full list of members
dot icon30/07/2004
Full accounts made up to 2003-09-30
dot icon23/02/2004
Return made up to 01/02/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon04/03/2003
Return made up to 01/02/03; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon06/02/2002
Return made up to 01/02/02; full list of members
dot icon21/11/2001
Return made up to 01/10/01; full list of members
dot icon21/11/2001
Director's particulars changed
dot icon21/11/2001
Director's particulars changed
dot icon21/11/2001
Location of register of members
dot icon24/09/2001
Registered office changed on 24/09/01 from: mulliner house flanders road turnham green london W4 1NN
dot icon01/08/2001
Full accounts made up to 2000-09-29
dot icon19/10/2000
Return made up to 01/10/00; full list of members
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
New secretary appointed
dot icon17/05/2000
Full accounts made up to 1999-09-25
dot icon03/03/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon21/10/1999
Return made up to 01/10/99; no change of members
dot icon19/05/1999
Return made up to 26/04/99; no change of members
dot icon01/04/1999
Full accounts made up to 1998-09-26
dot icon26/02/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon21/12/1998
Resolutions
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
Location of register of members
dot icon16/12/1998
Return made up to 26/04/98; full list of members
dot icon12/06/1998
Full accounts made up to 1998-01-01
dot icon12/06/1998
Auditor's resignation
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Secretary resigned;director resigned
dot icon22/04/1998
Accounting reference date shortened from 26/12/98 to 30/09/98
dot icon15/04/1998
New secretary appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
Auditor's resignation
dot icon15/04/1998
Registered office changed on 15/04/98 from: orlin house 5 southern court south street, reading berkshire RG1 4QS
dot icon28/03/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1997
Return made up to 26/04/97; change of members
dot icon10/04/1997
Full accounts made up to 1997-01-02
dot icon30/01/1997
Ad 02/01/97--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon05/07/1996
Accounting reference date shortened from 11/01 to 02/01
dot icon10/06/1996
Full accounts made up to 1996-01-04
dot icon26/04/1996
Return made up to 26/04/96; no change of members
dot icon14/07/1995
Full accounts made up to 1995-01-05
dot icon21/04/1995
Director's particulars changed
dot icon18/04/1995
Return made up to 26/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1994-01-07
dot icon27/04/1994
Particulars of contract relating to shares
dot icon27/04/1994
Ad 07/01/94--------- £ si 9900@1
dot icon26/04/1994
Resolutions
dot icon26/04/1994
Resolutions
dot icon26/04/1994
£ nc 100/100000 07/01/94
dot icon18/04/1994
Return made up to 26/04/94; change of members
dot icon21/06/1993
Return made up to 26/04/93; full list of members
dot icon21/06/1993
Registered office changed on 21/06/93
dot icon26/04/1993
Full accounts made up to 1993-01-08
dot icon16/04/1993
New director appointed
dot icon08/01/1993
Registered office changed on 08/01/93 from: 2 southern court south street reading berkshire RG1 4QS
dot icon12/05/1992
Return made up to 26/04/92; no change of members
dot icon11/05/1992
Full accounts made up to 1992-01-11
dot icon01/11/1991
Full accounts made up to 1991-01-11
dot icon08/05/1991
Return made up to 26/04/91; full list of members
dot icon19/06/1990
Accounting reference date shortened from 31/03 to 11/01
dot icon16/05/1990
Ad 13/01/90-05/05/90 £ si 98@1=98 £ ic 2/100
dot icon14/05/1990
Registered office changed on 14/05/90 from: 37 minster street reading RG1 2RY
dot icon13/02/1990
Particulars of mortgage/charge
dot icon20/12/1989
Certificate of change of name
dot icon19/12/1989
Secretary resigned;new secretary appointed
dot icon19/12/1989
Director resigned;new director appointed
dot icon19/12/1989
Registered office changed on 19/12/89 from: 70/74 city road london EC1Y 2DQ
dot icon09/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Lea, Jodi
Director
03/09/2018 - Present
168
Maguire, Peter John
Director
24/12/2008 - 01/12/2011
107
Sharpe, Gareth Jonathan
Director
02/11/2021 - Present
176
Sergeant, Sarah Jane
Director
01/12/2019 - 31/07/2021
334
Mills, Robin Ronald
Director
31/07/2021 - Present
178

Persons with Significant Control

0

No PSC data available.

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 CAPITOL CATERING MANAGEMENT SERVICES LIMITED

CAPITOL CATERING MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 09/08/1989 with the registered office located at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands B45 9PZ. There are currently 3 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 CAPITOL CATERING MANAGEMENT SERVICES LIMITED?

toggle

CAPITOL CATERING MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 09/08/1989 .

Where is CAPITOL CATERING MANAGEMENT SERVICES LIMITED located?

toggle

CAPITOL CATERING MANAGEMENT SERVICES LIMITED is registered at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands B45 9PZ.

What does CAPITOL CATERING MANAGEMENT SERVICES LIMITED do?

toggle

CAPITOL CATERING MANAGEMENT SERVICES LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CAPITOL CATERING MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-01 with no updates.