CIVICA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CIVICA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02131240

Incorporation date

13/05/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Southbank Central, 30 Stamford Street, London SE1 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1987)
dot icon30/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon01/07/2025
Termination of appointment of Martin David Franks as a director on 2025-06-30
dot icon24/06/2025
Appointment of Mr Gerald Eric O'reilly as a director on 2025-06-24
dot icon14/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon26/07/2024
Termination of appointment of Gavin Leigh as a director on 2024-07-26
dot icon01/07/2024
Full accounts made up to 2023-09-30
dot icon28/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon22/11/2023
Registration of charge 021312400010, created on 2023-11-21
dot icon08/09/2023
Satisfaction of charge 021312400009 in full
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon24/01/2023
Termination of appointment of Wayne Andrew Story as a director on 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon25/11/2022
Appointment of Mr Lee John Perkins as a director on 2022-11-25
dot icon08/07/2022
Full accounts made up to 2021-09-30
dot icon27/05/2022
Termination of appointment of David Anthony Spicer as a director on 2022-05-27
dot icon28/02/2022
Termination of appointment of Phillip David Rowland as a director on 2022-02-28
dot icon04/02/2022
Appointment of Mr Martin David Franks as a director on 2022-01-18
dot icon07/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon09/07/2021
Full accounts made up to 2020-09-30
dot icon27/05/2021
Appointment of Mr David Anthony Spicer as a director on 2021-05-27
dot icon28/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon17/07/2020
Full accounts made up to 2019-09-30
dot icon30/03/2020
Change of details for Civica Group Limited as a person with significant control on 2020-03-29
dot icon24/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon13/06/2019
Full accounts made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon25/07/2018
Director's details changed for Mr Wayne Andrew Story on 2018-07-01
dot icon19/07/2018
Director's details changed for Mr Michael Stoddard on 2015-07-01
dot icon19/07/2018
Secretary's details changed for Mr Michael Stoddard on 2018-07-01
dot icon01/07/2018
Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 2018-07-01
dot icon26/04/2018
Full accounts made up to 2017-09-30
dot icon19/03/2018
Termination of appointment of Simon Richard Downing as a director on 2018-03-19
dot icon14/02/2018
Registration of charge 021312400009, created on 2018-02-09
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon27/10/2017
Satisfaction of charge 021312400006 in full
dot icon27/10/2017
Satisfaction of charge 021312400008 in full
dot icon27/10/2017
Satisfaction of charge 021312400007 in full
dot icon20/06/2017
Full accounts made up to 2016-09-30
dot icon21/03/2017
Appointment of Mr Gavin Leigh as a director on 2017-03-21
dot icon03/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon05/07/2016
Appointment of Mr Wayne Story as a director on 2016-07-04
dot icon24/02/2016
Full accounts made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon23/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon11/08/2014
Registration of charge 021312400008, created on 2014-08-04
dot icon08/04/2014
Full accounts made up to 2013-09-30
dot icon31/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon28/08/2013
Registration of charge 021312400007
dot icon30/05/2013
Registration of charge 021312400006
dot icon21/05/2013
Satisfaction of charge 5 in full
dot icon11/03/2013
Full accounts made up to 2012-09-30
dot icon09/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-09-30
dot icon16/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon16/01/2012
Registered office address changed from 2 Burston Road London SW15 6AL on 2012-01-16
dot icon13/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon11/03/2011
Full accounts made up to 2010-09-30
dot icon10/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon23/03/2010
Full accounts made up to 2009-09-30
dot icon11/02/2010
Appointment of Mr Phillip David Rowland as a director
dot icon11/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon02/08/2009
Full accounts made up to 2008-09-30
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-09-30
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Resolutions
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon04/01/2007
Return made up to 21/12/06; full list of members
dot icon20/07/2006
Full accounts made up to 2005-09-30
dot icon20/04/2006
Statement of affairs
dot icon20/04/2006
Ad 25/01/06--------- £ si [email protected]=225000 £ ic 2580079/2805079
dot icon04/01/2006
Return made up to 21/12/05; full list of members
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon19/07/2005
Full accounts made up to 2004-09-30
dot icon26/01/2005
Return made up to 05/01/05; full list of members
dot icon16/07/2004
Full accounts made up to 2003-09-30
dot icon21/05/2004
Miscellaneous
dot icon11/02/2004
Return made up to 22/01/04; full list of members
dot icon30/01/2004
Certificate of change of name
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon13/01/2004
Director resigned
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Declaration of assistance for shares acquisition
dot icon07/01/2004
Declaration of assistance for shares acquisition
dot icon07/01/2004
Declaration of assistance for shares acquisition
dot icon07/01/2004
Declaration of assistance for shares acquisition
dot icon07/01/2004
Declaration of assistance for shares acquisition
dot icon07/01/2004
Declaration of assistance for shares acquisition
dot icon07/01/2004
Declaration of assistance for shares acquisition
dot icon07/01/2004
Declaration of assistance for shares acquisition
dot icon07/01/2004
Declaration of assistance for shares acquisition
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Certificate of re-registration from Public Limited Company to Private
dot icon22/12/2003
Re-registration of Memorandum and Articles
dot icon22/12/2003
Application for reregistration from PLC to private
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon18/08/2003
Registered office changed on 18/08/03 from: 27 ackmar road fulham london SW6 4UR
dot icon29/04/2003
Full accounts made up to 2002-09-30
dot icon07/03/2003
Registered office changed on 07/03/03 from: 3RD floor newater house newhall street birmingham B3 3NY
dot icon07/03/2003
Secretary resigned
dot icon07/03/2003
Director resigned
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
New director appointed
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Return made up to 22/01/03; full list of members
dot icon18/12/2002
New director appointed
dot icon16/08/2002
Director resigned
dot icon10/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon08/08/2002
New director appointed
dot icon01/08/2002
Auditor's resignation
dot icon06/06/2002
Certificate of re-registration from Private to Public Limited Company
dot icon06/06/2002
Declaration on reregistration from private to PLC
dot icon06/06/2002
Balance Sheet
dot icon06/06/2002
Auditor's statement
dot icon06/06/2002
Auditor's report
dot icon06/06/2002
Re-registration of Memorandum and Articles
dot icon06/06/2002
Application for reregistration from private to PLC
dot icon06/06/2002
Resolutions
dot icon06/06/2002
Resolutions
dot icon23/04/2002
Certificate of change of name
dot icon15/04/2002
Certificate of cancellation of share premium account
dot icon15/04/2002
Court order
dot icon15/04/2002
Full accounts made up to 2001-09-30
dot icon05/03/2002
Resolutions
dot icon05/02/2002
Return made up to 22/01/02; full list of members
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon15/05/2001
New director appointed
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
Secretary resigned
dot icon07/02/2001
Return made up to 22/01/01; full list of members
dot icon20/12/2000
Registered office changed on 20/12/00 from: sanderson house poplar way sheffield south yorkshire S60 5TR
dot icon17/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon12/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon26/05/2000
Certificate of re-registration from Public Limited Company to Private
dot icon26/05/2000
Re-registration of Memorandum and Articles
dot icon26/05/2000
Application for reregistration from PLC to private
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Director resigned
dot icon20/04/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon17/04/2000
Full group accounts made up to 1999-09-30
dot icon13/04/2000
New secretary appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
Secretary resigned
dot icon21/03/2000
Particulars of mortgage/charge
dot icon17/03/2000
Ad 29/02/00--------- £ si [email protected]=2910 £ ic 2577168/2580078
dot icon17/03/2000
Ad 29/02/00--------- £ si [email protected]=15000 £ ic 2562168/2577168
dot icon17/03/2000
Ad 29/02/00--------- £ si [email protected]=4000 £ ic 2558168/2562168
dot icon07/03/2000
Ad 07/02/00--------- £ si [email protected]=2910 £ ic 2555258/2558168
dot icon06/03/2000
Ad 09/02/00--------- £ si [email protected]=3004 £ ic 2552254/2555258
dot icon02/03/2000
New director appointed
dot icon09/02/2000
Return made up to 22/01/00; bulk list available separately
dot icon26/01/2000
Particulars of contract relating to shares
dot icon26/01/2000
Ad 04/10/99--------- £ si [email protected]=21000 £ ic 2555518/2576518
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Director resigned
dot icon03/12/1999
Ad 04/11/99--------- £ si [email protected]=445 £ ic 2555073/2555518
dot icon19/10/1999
Ad 29/09/99--------- £ si [email protected]=16 £ ic 2555057/2555073
dot icon12/10/1999
Ad 16/09/99--------- £ si [email protected]=24271 £ ic 2530786/2555057
dot icon11/10/1999
Ad 16/09/99--------- £ si [email protected]=24271 £ ic 2506515/2530786
dot icon22/09/1999
Ad 31/08/99--------- £ si [email protected]=445 £ ic 2506070/2506515
dot icon16/09/1999
Ad 20/08/99--------- £ si [email protected]=890 £ ic 2505180/2506070
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Nc inc already adjusted 13/01/98
dot icon08/09/1999
Ad 30/07/99--------- £ si [email protected]=333 £ ic 2504847/2505180
dot icon08/09/1999
Ad 26/07/99--------- £ si [email protected]=1535 £ ic 2503312/2504847
dot icon31/08/1999
Ad 13/07/99--------- £ si [email protected]=4139 £ ic 2499173/2503312
dot icon31/08/1999
Resolutions
dot icon31/08/1999
Resolutions
dot icon31/08/1999
Resolutions
dot icon12/08/1999
Ad 16/07/99--------- £ si [email protected]=1780 £ ic 2497393/2499173
dot icon20/07/1999
Ad 01/07/99--------- £ si [email protected]=22923 £ ic 2474470/2497393
dot icon24/06/1999
Ad 24/05/99--------- £ si [email protected]=172 £ ic 2474298/2474470
dot icon02/03/1999
Ad 03/02/99--------- £ si [email protected]=92500 £ ic 2381798/2474298
dot icon17/02/1999
Return made up to 22/01/99; bulk list available separately
dot icon11/02/1999
Ad 20/01/99--------- £ si [email protected]=2000 £ ic 2379798/2381798
dot icon27/01/1999
Full group accounts made up to 1998-09-30
dot icon21/01/1999
Ad 17/12/98--------- £ si [email protected]=2000 £ ic 2377798/2379798
dot icon08/10/1998
Director resigned
dot icon08/10/1998
New director appointed
dot icon21/08/1998
Ad 03/08/98--------- £ si [email protected]=67500 £ ic 2310298/2377798
dot icon23/07/1998
Ad 15/06/98--------- £ si [email protected]=4090 £ ic 2306208/2310298
dot icon24/06/1998
Ad 19/05/98--------- £ si [email protected]=2000 £ ic 2304208/2306208
dot icon06/05/1998
Full group accounts made up to 1997-09-30
dot icon22/04/1998
Ad 02/02/98--------- £ si [email protected]=2575 £ ic 2301633/2304208
dot icon27/02/1998
Ad 10/02/98--------- £ si [email protected]=8000 £ ic 2293633/2301633
dot icon18/02/1998
Return made up to 22/01/98; bulk list available separately
dot icon06/02/1998
Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA
dot icon28/11/1997
Certificate of change of name
dot icon05/08/1997
Ad 02/07/97--------- £ si [email protected]=5000 £ ic 2288633/2293633
dot icon23/04/1997
Ad 25/03/97--------- £ si [email protected]=4000 £ ic 2284633/2288633
dot icon21/04/1997
Full group accounts made up to 1996-09-30
dot icon17/03/1997
Ad 19/02/97--------- £ si [email protected]=5000 £ ic 2279633/2284633
dot icon25/02/1997
Return made up to 22/01/97; bulk list available separately
dot icon17/02/1997
Ad 14/01/97--------- £ si [email protected]=22500 £ ic 2418592/2441092
dot icon31/01/1997
Resolutions
dot icon31/01/1997
Resolutions
dot icon31/01/1997
Resolutions
dot icon23/01/1997
Miscellaneous
dot icon20/12/1996
Ad 26/11/96--------- £ si [email protected]=6000 £ ic 2412592/2418592
dot icon11/12/1996
Ad 22/11/96--------- £ si [email protected]=6500 £ ic 2406092/2412592
dot icon18/10/1996
Ad 16/09/96--------- £ si [email protected]=9000 £ ic 2397092/2406092
dot icon11/10/1996
Ad 03/06/96--------- £ si [email protected]=9000 £ ic 2388092/2397092
dot icon11/10/1996
Ad 05/09/96--------- £ si [email protected]=32500 £ ic 2355592/2388092
dot icon11/10/1996
Ad 06/09/96--------- £ si [email protected]=56860 £ ic 2298732/2355592
dot icon09/09/1996
Ad 10/08/96--------- £ si [email protected]=226948 £ ic 2071784/2298732
dot icon11/08/1996
Director's particulars changed
dot icon08/03/1996
Full group accounts made up to 1995-09-30
dot icon08/03/1996
Return made up to 22/01/96; bulk list available separately
dot icon13/02/1996
Ad 17/01/96--------- £ si [email protected]=2000 £ ic 2230051/2232051
dot icon09/02/1996
Ad 05/01/96--------- £ si [email protected]=6000 £ ic 2224051/2230051
dot icon08/02/1996
Ad 21/06/95--------- £ si [email protected]=67500 £ ic 2156551/2224051
dot icon21/11/1995
Statement of affairs
dot icon21/11/1995
Ad 14/07/95--------- £ si [email protected]
dot icon30/10/1995
Ad 14/07/95--------- £ si [email protected]=10000 £ ic 2146551/2156551
dot icon18/10/1995
Ad 02/10/95--------- premium £ si [email protected]=4000 £ ic 2142551/2146551
dot icon09/05/1995
Statement of affairs
dot icon09/05/1995
Ad 31/01/95--------- £ si [email protected]
dot icon24/04/1995
Full group accounts made up to 1994-09-30
dot icon19/04/1995
Ad 24/03/95--------- £ si [email protected]=6000 £ ic 2136551/2142551
dot icon24/03/1995
Ad 31/01/95--------- £ si [email protected]=40000 £ ic 2096551/2136551
dot icon01/03/1995
New director appointed
dot icon28/02/1995
Return made up to 22/01/95; full list of members
dot icon23/02/1995
New director appointed
dot icon21/02/1995
Ad 24/01/95--------- £ si [email protected]=110000 £ ic 1986551/2096551
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Statement of affairs
dot icon08/12/1994
Ad 28/02/94--------- £ si [email protected]
dot icon11/11/1994
Ad 25/06/94--------- £ si [email protected]=6000 £ ic 1980551/1986551
dot icon14/10/1994
Particulars of contract relating to shares
dot icon14/10/1994
Ad 28/02/94--------- £ si [email protected]
dot icon11/10/1994
Ad 23/06/94--------- £ si [email protected]=2000 £ ic 1978551/1980551
dot icon27/09/1994
Ad 28/02/94--------- £ si [email protected]=6068 £ ic 1972483/1978551
dot icon08/09/1994
Ad 28/02/94--------- £ si [email protected]=13931 £ ic 1958552/1972483
dot icon08/09/1994
Ad 16/02/94--------- £ si [email protected]=4583 £ ic 1953969/1958552
dot icon15/07/1994
Ad 27/06/94--------- £ si [email protected]=1437963 £ ic 516006/1953969
dot icon14/07/1994
Ad 28/02/94--------- £ si [email protected]=20000 £ ic 496006/516006
dot icon13/07/1994
Particulars of contract relating to shares
dot icon13/07/1994
Ad 10/02/94--------- £ si [email protected]
dot icon01/07/1994
Nc inc already adjusted 17/06/94
dot icon01/07/1994
Resolutions
dot icon01/07/1994
Resolutions
dot icon01/07/1994
Resolutions
dot icon20/06/1994
Ad 17/05/94--------- £ si [email protected]=700 £ ic 495306/496006
dot icon08/06/1994
Ad 17/05/94--------- £ si [email protected]=500 £ ic 494806/495306
dot icon19/05/1994
New director appointed
dot icon10/05/1994
Ad 10/02/94--------- £ si [email protected]=7816 £ ic 486990/494806
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Resolutions
dot icon22/02/1994
Full group accounts made up to 1993-09-30
dot icon22/02/1994
Return made up to 22/01/94; bulk list available separately
dot icon17/02/1994
Ad 19/01/94--------- £ si [email protected]=750 £ ic 486240/486990
dot icon17/02/1994
Ad 04/01/94--------- £ si [email protected]=5000 £ ic 481240/486240
dot icon28/07/1993
Ad 01/07/93--------- £ si [email protected]=4383 £ ic 476857/481240
dot icon25/02/1993
Return made up to 22/01/93; bulk list available separately
dot icon17/02/1993
Full group accounts made up to 1992-09-30
dot icon28/01/1993
Ad 11/01/93--------- £ si [email protected]=2500 £ ic 474357/476857
dot icon26/01/1993
Secretary resigned;new secretary appointed
dot icon23/07/1992
Ad 21/05/92--------- £ si [email protected]=500 £ ic 473857/474357
dot icon09/06/1992
Ad 12/05/92--------- £ si [email protected]=500 £ ic 473357/473857
dot icon18/03/1992
Full group accounts made up to 1991-09-30
dot icon21/02/1992
Return made up to 22/01/92; bulk list available separately
dot icon30/05/1991
Ad 28/01/91--------- £ si [email protected]=40857 £ ic 432500/473357
dot icon22/02/1991
Full group accounts made up to 1990-09-30
dot icon22/02/1991
Return made up to 22/01/91; bulk list available separately
dot icon25/01/1991
Listing of particulars
dot icon16/01/1991
Memorandum and Articles of Association
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon14/01/1991
Full group accounts made up to 1990-09-30
dot icon11/09/1990
Statement of affairs
dot icon11/09/1990
Ad 02/10/87--------- £ si [email protected] £ si 125000@1
dot icon09/08/1990
Particulars of contract relating to shares
dot icon09/08/1990
Ad 19/07/90--------- £ si [email protected]
dot icon08/08/1990
Secretary resigned;new secretary appointed
dot icon10/04/1990
Statement of affairs
dot icon10/04/1990
Ad 02/10/87--------- £ si 165000@1 £ si [email protected]
dot icon05/03/1990
Secretary resigned;new secretary appointed
dot icon22/02/1990
Return made up to 23/01/90; bulk list available separately
dot icon20/01/1990
Resolutions
dot icon20/01/1990
Resolutions
dot icon17/01/1990
Director resigned
dot icon03/01/1990
Full group accounts made up to 1989-09-30
dot icon14/12/1989
New director appointed
dot icon23/11/1989
£ sr [email protected] 23/05/88
dot icon23/11/1989
Conve 23/05/88
dot icon14/11/1989
Ad 23/05/88--------- premium £ si [email protected]
dot icon13/11/1989
Ad 23/05/88--------- £ si [email protected]
dot icon15/02/1989
Return made up to 24/01/89; bulk list available separately
dot icon24/01/1989
Full group accounts made up to 1988-09-30
dot icon24/01/1989
Resolutions
dot icon14/09/1988
Statement of affairs
dot icon21/07/1988
Location of register of members (non legible)
dot icon20/07/1988
Wd 01/07/88 ad 23/05/88--------- premium £ si [email protected]=3500 £ ic 412502/416002
dot icon20/07/1988
Prospectus
dot icon07/07/1988
Return made up to 30/05/88; full list of members
dot icon01/07/1988
Nc dec already adjusted
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon29/06/1988
£ nc 1600000/1600551
dot icon06/04/1988
Accounts made up to 1988-03-17
dot icon31/03/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon31/03/1988
Auditor's report
dot icon31/03/1988
Balance Sheet
dot icon31/03/1988
Auditor's statement
dot icon31/03/1988
Re-registration of Memorandum and Articles
dot icon31/03/1988
Resolutions
dot icon31/03/1988
Application for reregistration from private to PLC
dot icon21/03/1988
Declaration on reregistration from private to PLC
dot icon19/11/1987
S-div
dot icon19/11/1987
Resolutions
dot icon19/11/1987
Resolutions
dot icon10/11/1987
Wd 23/10/87 pd 02/10/87--------- £ si 2@1
dot icon10/11/1987
Wd 23/10/87 ad 02/10/87--------- premium £ si [email protected]=77803 £ ic 334699/412502
dot icon06/11/1987
Wd 30/10/87 ad 02/10/87--------- £ si 165000@1=165000 £ si [email protected]=43197 £ ic 126502/334699
dot icon06/11/1987
Wd 30/10/87 ad 02/10/87--------- £ si [email protected]=1500 £ si 125000@1=125000 £ ic 2/126502
dot icon06/11/1987
£ nc 1000/1600000
dot icon30/10/1987
Memorandum and Articles of Association
dot icon30/10/1987
Resolutions
dot icon30/10/1987
Resolutions
dot icon30/10/1987
Accounting reference date notified as 30/09
dot icon29/09/1987
Memorandum and Articles of Association
dot icon10/09/1987
Registered office changed on 10/09/87 from: 2 baches street london N1 6UB
dot icon10/09/1987
Director resigned;new director appointed
dot icon10/09/1987
Secretary resigned;new secretary appointed
dot icon10/09/1987
Resolutions
dot icon13/05/1987
Certificate of 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
20/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Martin David
Director
18/01/2022 - 30/06/2025
94
Story, Wayne Andrew
Director
03/07/2016 - 30/12/2022
118
Downing, Simon Richard
Director
14/03/2000 - 19/03/2018
86
Perkins, Lee John
Director
25/11/2022 - Present
35
Stoddard, Michael
Director
01/10/1998 - Present
122

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 CIVICA HOLDINGS LIMITED

CIVICA HOLDINGS LIMITED is an(a) Active company incorporated on 13/05/1987 with the registered office located at Southbank Central, 30 Stamford Street, London SE1 9LQ. 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 CIVICA HOLDINGS LIMITED?

toggle

CIVICA HOLDINGS LIMITED is currently Active. It was registered on 13/05/1987 .

Where is CIVICA HOLDINGS LIMITED located?

toggle

CIVICA HOLDINGS LIMITED is registered at Southbank Central, 30 Stamford Street, London SE1 9LQ.

What does CIVICA HOLDINGS LIMITED do?

toggle

CIVICA HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CIVICA HOLDINGS LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-20 with no updates.