Download leads from Nexok and grow your business. Find out more

Capita Birmingham Limited

Documents

Total Documents339
Total Pages1,359

Filing History

31 December 2020Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020
14 October 2020Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
14 October 2020Confirmation statement made on 30 September 2020 with no updates
6 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020
6 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020
23 September 2020Full accounts made up to 31 December 2019
22 April 2020Registered office address changed from 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD United Kingdom to 30 Berners Street London W1T 3LR on 22 April 2020
23 January 2020Termination of appointment of Paul Reynton Lisle Turnbull as a director on 20 January 2020
23 January 2020Termination of appointment of Andrew Wild as a director on 17 January 2020
17 January 2020Appointment of Mr Mark Cook as a director on 1 January 2020
16 January 2020Appointment of Mr Nicholas Siegfried Dale as a director on 1 January 2020
11 October 2019Confirmation statement made on 30 September 2019 with no updates
10 October 2019Director's details changed for Mr Paul Reynton Lisle Turnbull on 15 June 2018
4 October 2019Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR
4 October 2019Register(s) moved to registered office address 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD
23 September 2019Full accounts made up to 31 December 2018
23 August 2019Termination of appointment of Jonathan Mark Prew as a director on 23 August 2019
9 October 2018Confirmation statement made on 30 September 2018 with updates
9 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018
9 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
24 September 2018Full accounts made up to 31 December 2017
26 June 2018Director's details changed for Mr Jonathan Mark Prew on 15 June 2018
25 June 2018Director's details changed for Mr Andrew Wild on 15 June 2018
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018
6 March 2018Amended full accounts made up to 31 December 2016
7 February 2018Full accounts made up to 31 December 2016
22 January 2018Company name changed service birmingham LIMITED\certificate issued on 22/01/18
  • CONNOT ‐ Change of name notice
19 January 2018Change of share class name or designation
18 January 2018Particulars of variation of rights attached to shares
18 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
2 January 2018Appointment of Capita Corporate Director Limited as a director on 2 January 2018
2 January 2018Appointment of Capita Corporate Director Limited as a director on 2 January 2018
29 December 2017Cessation of Birmingham City Council as a person with significant control on 29 December 2017
29 December 2017Termination of appointment of Ben Howard as a director on 15 December 2017
29 December 2017Cessation of Birmingham City Council as a person with significant control on 29 December 2017
29 December 2017Change of details for Capita Business Services Ltd as a person with significant control on 29 December 2017
29 December 2017Termination of appointment of Mark Graves Metcalfe as a director on 29 December 2017
29 December 2017Termination of appointment of John Anthony O'shea as a director on 29 December 2017
29 December 2017Termination of appointment of Barry Stephen Henley as a director on 29 December 2017
29 December 2017Change of details for Capita Business Services Ltd as a person with significant control on 29 December 2017
29 December 2017Termination of appointment of John Anthony O'shea as a director on 29 December 2017
29 December 2017Termination of appointment of Ben Howard as a director on 15 December 2017
29 December 2017Termination of appointment of Alexandra Mary Moffatt as a director on 29 December 2017
29 December 2017Termination of appointment of Barry Stephen Henley as a director on 29 December 2017
29 December 2017Termination of appointment of Mark Graves Metcalfe as a director on 29 December 2017
29 December 2017Termination of appointment of Alexandra Mary Moffatt as a director on 29 December 2017
6 December 2017Appointment of Mr Paul Reynton Lisle Turnbull as a director on 24 September 2017
6 December 2017Appointment of Mr Paul Reynton Lisle Turnbull as a director on 24 September 2017
6 December 2017Termination of appointment of John Norman Hunt as a director on 24 September 2017
6 December 2017Termination of appointment of John Norman Hunt as a director on 24 September 2017
12 October 2017Confirmation statement made on 30 September 2017 with no updates
12 October 2017Confirmation statement made on 30 September 2017 with no updates
10 July 2017Appointment of Mr Ben Howard as a director on 22 May 2017
10 July 2017Termination of appointment of Richard Justin Starkey as a director on 22 May 2017
10 July 2017Termination of appointment of Richard Justin Starkey as a director on 22 May 2017
10 July 2017Appointment of Mr Ben Howard as a director on 22 May 2017
19 June 2017Appointment of Mr Mark Graves Metcalfe as a director on 12 June 2017
19 June 2017Appointment of Mr Mark Graves Metcalfe as a director on 12 June 2017
15 June 2017Termination of appointment of Giles Peter Hawtin as a director on 10 March 2017
15 June 2017Termination of appointment of Anthony Lubman as a director on 10 March 2017
15 June 2017Termination of appointment of Giles Peter Hawtin as a director on 10 March 2017
15 June 2017Appointment of Mr Andrew Wild as a director on 10 March 2017
15 June 2017Appointment of Mr Andrew Wild as a director on 10 March 2017
15 June 2017Termination of appointment of Anthony Lubman as a director on 10 March 2017
13 October 2016Confirmation statement made on 30 September 2016 with updates
13 October 2016Confirmation statement made on 30 September 2016 with updates
12 October 2016Appointment of Mrs Alexandra Mary Moffatt as a director on 27 September 2016
12 October 2016Appointment of Mrs Alexandra Mary Moffatt as a director on 27 September 2016
11 October 2016Termination of appointment of Ian Edward Jarvis as a director on 12 September 2016
11 October 2016Termination of appointment of Carl Joseph Rice as a director on 27 September 2016
11 October 2016Appointment of Mr John Anthony O'shea as a director on 27 September 2016
11 October 2016Termination of appointment of Carl Joseph Rice as a director on 27 September 2016
11 October 2016Termination of appointment of Ian Edward Jarvis as a director on 12 September 2016
11 October 2016Appointment of Mr John Anthony O'shea as a director on 27 September 2016
25 August 2016Full accounts made up to 31 December 2015
25 August 2016Full accounts made up to 31 December 2015
4 April 2016Appointment of Mr Richard Justin Starkey as a director on 17 March 2016
4 April 2016Appointment of Mr Richard Justin Starkey as a director on 17 March 2016
4 April 2016Termination of appointment of Richard Justin Starkey as a director on 17 March 2016
4 April 2016Termination of appointment of Richard Justin Starkey as a director on 17 March 2016
1 April 2016Termination of appointment of Andrew John Mackey as a director on 17 March 2016
1 April 2016Termination of appointment of David Baxter as a director on 17 March 2016
1 April 2016Termination of appointment of Andrew John Mackey as a director on 17 March 2016
1 April 2016Appointment of Mr Giles Peter Hawtin as a director on 17 March 2016
1 April 2016Appointment of Mr Giles Peter Hawtin as a director on 17 March 2016
1 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 17 March 2016
1 April 2016Appointment of Mr Ian Edward Jarvis as a director on 17 March 2016
1 April 2016Appointment of Mr John Norman Hunt as a director on 17 March 2016
1 April 2016Appointment of Mr Ian Edward Jarvis as a director on 17 March 2016
1 April 2016Appointment of Mr John Norman Hunt as a director on 17 March 2016
1 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 17 March 2016
1 April 2016Termination of appointment of David Baxter as a director on 17 March 2016
3 March 2016Registered office address changed from Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ to 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 3 March 2016
3 March 2016Registered office address changed from Units 2&3 B1 50 Summer Hill Road Birmingham B1 3BZ to 5th Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 3 March 2016
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 950
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 950
13 August 2015Full accounts made up to 31 December 2014
13 August 2015Full accounts made up to 31 December 2014
23 February 2015Section 519
23 February 2015Section 519
10 February 2015Termination of appointment of Stephen Sharp as a director on 1 January 2015
10 February 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015
10 February 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015
10 February 2015Appointment of Mr Richard Justin Starkey as a director on 1 January 2015
10 February 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015
10 February 2015Termination of appointment of Stephen Sharp as a director on 1 January 2015
10 February 2015Appointment of Mr Richard Justin Starkey as a director on 1 January 2015
10 February 2015Termination of appointment of Stephen Sharp as a director on 1 January 2015
10 February 2015Appointment of Mr Richard Justin Starkey as a director on 1 January 2015
6 February 2015Termination of appointment of Gordon Mark Hurst as a director on 1 January 2015
6 February 2015Termination of appointment of Krushant Sonecha as a director on 1 January 2015
6 February 2015Appointment of Mr Jonathan Mark Prew as a director on 1 January 2015
6 February 2015Termination of appointment of Stewart Keith Wren as a director on 1 January 2015
6 February 2015Termination of appointment of Stewart Keith Wren as a director on 1 January 2015
6 February 2015Termination of appointment of Krushant Sonecha as a director on 1 January 2015
6 February 2015Appointment of Mr Anthony Lubman as a director on 1 January 2015
6 February 2015Termination of appointment of Stewart Keith Wren as a director on 1 January 2015
6 February 2015Appointment of Mr Jonathan Mark Prew as a director on 1 January 2015
6 February 2015Appointment of Mr Anthony Lubman as a director on 1 January 2015
6 February 2015Termination of appointment of Krushant Sonecha as a director on 1 January 2015
6 February 2015Appointment of Mr Jonathan Mark Prew as a director on 1 January 2015
6 February 2015Termination of appointment of Gordon Mark Hurst as a director on 1 January 2015
6 February 2015Termination of appointment of Gordon Mark Hurst as a director on 1 January 2015
6 February 2015Appointment of Mr Anthony Lubman as a director on 1 January 2015
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 950
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 950
15 October 2014Director's details changed for Councillor Barry Stephen Henley on 13 July 2012
15 October 2014Director's details changed for Councillor Carl Joseph Rice on 13 July 2012
15 October 2014Director's details changed for Councillor Barry Stephen Henley on 13 July 2012
15 October 2014Director's details changed for Councillor Carl Joseph Rice on 13 July 2012
11 September 2014Auditor's resignation
11 September 2014Auditor's resignation
9 September 2014Full accounts made up to 31 December 2013
9 September 2014Full accounts made up to 31 December 2013
2 September 2014Sect 519
2 September 2014Sect 519
6 February 2014Appointment of Mr Andrew John Mackey as a director
6 February 2014Appointment of Mr Andrew John Mackey as a director
3 February 2014Termination of appointment of Stephen Glaze as a director
3 February 2014Termination of appointment of Kevin Dady as a director
3 February 2014Appointment of Mr Stephen Sharp as a director
3 February 2014Termination of appointment of Stephen Glaze as a director
3 February 2014Termination of appointment of Kevin Dady as a director
3 February 2014Appointment of Mr Stephen Sharp as a director
3 February 2014Termination of appointment of Ian Ward as a director
3 February 2014Termination of appointment of Ian Ward as a director
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 950
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 950
24 September 2013Full accounts made up to 31 December 2012
24 September 2013Full accounts made up to 31 December 2012
19 February 2013Appointment of Mr Stephen Glaze as a director
19 February 2013Appointment of Mr Ian Antony Ward as a director
19 February 2013Appointment of Mr Ian Antony Ward as a director
19 February 2013Appointment of Mr Stephen Glaze as a director
16 November 2012Appointment of Councillor Carl Joseph Rice as a director
16 November 2012Appointment of Councillor Carl Joseph Rice as a director
16 November 2012Appointment of Councillor Barry Stephen Henley as a director
16 November 2012Appointment of Councillor Barry Stephen Henley as a director
14 November 2012Termination of appointment of Randal Brew as a director
14 November 2012Termination of appointment of Andrew Arnell as a director
14 November 2012Termination of appointment of Andrew Arnell as a director
14 November 2012Termination of appointment of Randal Brew as a director
14 November 2012Termination of appointment of Cheryl Hopkins as a director
14 November 2012Termination of appointment of Cheryl Hopkins as a director
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
25 September 2012Full accounts made up to 31 December 2011
25 September 2012Full accounts made up to 31 December 2011
2 December 2011Register(s) moved to registered inspection location
2 December 2011Register(s) moved to registered inspection location
1 December 2011Appointment of Mr David Baxter as a director
1 December 2011Appointment of Mr David Baxter as a director
1 December 2011Termination of appointment of Neil Cartwright as a director
1 December 2011Termination of appointment of Neil Cartwright as a director
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
24 October 2011Appointment of Mr David Baxter as a director
24 October 2011Termination of appointment of David Baxter as a director
24 October 2011Appointment of Mr David Baxter as a director
24 October 2011Appointment of Mr Andrew Humphrey Arnell as a director
24 October 2011Appointment of Mr Andrew Humphrey Arnell as a director
24 October 2011Termination of appointment of David Baxter as a director
21 October 2011Termination of appointment of Maggi Bell as a director
21 October 2011Termination of appointment of Christopher Leggett as a director
21 October 2011Appointment of Kevin Peter Dady as a director
21 October 2011Termination of appointment of Andrew Parker as a director
21 October 2011Appointment of Neil Richard Cartwright as a director
21 October 2011Appointment of Neil Richard Cartwright as a director
21 October 2011Appointment of Mr Krushant Sonecha as a director
21 October 2011Appointment of Kevin Peter Dady as a director
21 October 2011Appointment of Mr Krushant Sonecha as a director
21 October 2011Termination of appointment of Christopher Leggett as a director
21 October 2011Termination of appointment of Andrew Parker as a director
21 October 2011Termination of appointment of Debra Lee as a director
21 October 2011Termination of appointment of Debra Lee as a director
21 October 2011Termination of appointment of Maggi Bell as a director
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
29 September 2011Termination of appointment of Paul Tilsley as a director
29 September 2011Termination of appointment of Paul Tilsley as a director
3 June 2011Appointment of Councillor Randal Anthony Maddock Brew as a director
3 June 2011Appointment of Mrs Cheryl Hopkins as a director
3 June 2011Appointment of Mrs Cheryl Hopkins as a director
3 June 2011Appointment of Councillor Randal Anthony Maddock Brew as a director
2 June 2011Termination of appointment of Stephen Hughes as a director
2 June 2011Termination of appointment of Stephen Hughes as a director
2 June 2011Termination of appointment of Glyn Evans as a director
2 June 2011Termination of appointment of Glyn Evans as a director
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 September 2010
28 October 2010Register(s) moved to registered office address
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 September 2010
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
28 October 2010Register(s) moved to registered office address
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 September 2010
25 October 2010Register(s) moved to registered inspection location
25 October 2010Register(s) moved to registered inspection location
14 October 2010Sect 516 ca 2006
14 October 2010Sect 516 ca 2006
13 October 2010Director's details changed for Mr Glyn Howard Evans on 30 September 2010
13 October 2010Director's details changed for Stephen Edward Hughes on 30 September 2010
13 October 2010Director's details changed for Christopher Leggett on 30 September 2010
13 October 2010Director's details changed for Councillor Paul Calvin Tilsley on 30 September 2010
13 October 2010Director's details changed for Mr Andrew George Parker on 30 September 2010
13 October 2010Director's details changed for Councillor Paul Calvin Tilsley on 30 September 2010
13 October 2010Director's details changed for Mr Glyn Howard Evans on 30 September 2010
13 October 2010Director's details changed for Debra Lorraine Lee on 30 September 2010
13 October 2010Director's details changed for Stephen Edward Hughes on 30 September 2010
13 October 2010Director's details changed for Gordon Mark Hurst on 30 September 2010
13 October 2010Director's details changed for Debra Lorraine Lee on 30 September 2010
13 October 2010Director's details changed for Gordon Mark Hurst on 30 September 2010
13 October 2010Director's details changed for Mr Glyn Howard Evans on 30 September 2010
13 October 2010Director's details changed for Mr Glyn Howard Evans on 30 September 2010
13 October 2010Director's details changed for Mr Andrew George Parker on 30 September 2010
13 October 2010Director's details changed for Christopher Leggett on 30 September 2010
12 October 2010Auditor's resignation
12 October 2010Auditor's resignation
3 October 2010Full accounts made up to 31 December 2009
3 October 2010Full accounts made up to 31 December 2009
4 December 2009Appointment of Mr Stewart Keith Wren as a director
4 December 2009Termination of appointment of Helen Odea as a director
4 December 2009Appointment of Mr Stewart Keith Wren as a director
4 December 2009Termination of appointment of Helen Odea as a director
27 November 2009Director's details changed for Christopher Leggett on 1 October 2009
27 November 2009Director's details changed for Christopher Leggett on 1 October 2009
27 November 2009Director's details changed for Helen Odea on 1 October 2009
27 November 2009Director's details changed for Helen Odea on 1 October 2009
27 November 2009Director's details changed for Helen Odea on 1 October 2009
27 November 2009Director's details changed for Christopher Leggett on 1 October 2009
30 October 2009Register(s) moved to registered inspection location
30 October 2009Register(s) moved to registered inspection location
30 October 2009Register inspection address has been changed
30 October 2009Register inspection address has been changed
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
21 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009
21 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009
1 July 2009Full accounts made up to 31 December 2008
1 July 2009Full accounts made up to 31 December 2008
24 December 2008Return made up to 22/12/08; full list of members
24 December 2008Return made up to 22/12/08; full list of members
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED
18 December 2008Secretary appointed capita group secretary LIMITED
18 December 2008Secretary appointed capita group secretary LIMITED
26 August 2008Director's change of particulars / gordon hurst / 14/08/2008
26 August 2008Director's change of particulars / maggi bell / 14/08/2008
26 August 2008Director's change of particulars / gordon hurst / 14/08/2008
26 August 2008Director's change of particulars / maggi bell / 14/08/2008
19 August 2008Director's change of particulars / andrew parker / 12/08/2008
19 August 2008Director's change of particulars / andrew parker / 12/08/2008
4 July 2008Full accounts made up to 31 December 2007
4 July 2008Full accounts made up to 31 December 2007
13 May 2008Director's change of particulars / andrew parker / 29/04/2008
13 May 2008Director's change of particulars / andrew parker / 29/04/2008
6 May 2008Appointment terminated director philip braithwaite
6 May 2008Appointment terminated director philip braithwaite
2 January 2008Return made up to 22/12/07; full list of members
2 January 2008Return made up to 22/12/07; full list of members
10 December 2007New director appointed
10 December 2007New director appointed
4 October 2007Full accounts made up to 31 December 2006
4 October 2007Full accounts made up to 31 December 2006
22 August 2007Registered office changed on 22/08/07 from: units 2 & 3 B1 50 summer hill road birmingham B1 3RB
22 August 2007Registered office changed on 22/08/07 from: units 2 & 3 B1 50 summer hill road birmingham B1 3RB
20 August 2007Registered office changed on 20/08/07 from: 5TH floor, canterbury house 85 newhall street birmingham B3 1LH
20 August 2007Registered office changed on 20/08/07 from: 5TH floor, canterbury house 85 newhall street birmingham B3 1LH
8 May 2007Director's particulars changed
8 May 2007Director's particulars changed
22 December 2006Return made up to 22/12/06; full list of members
22 December 2006Return made up to 22/12/06; full list of members
12 December 2006New director appointed
12 December 2006New director appointed
21 September 2006New director appointed
21 September 2006New director appointed
21 September 2006New director appointed
21 September 2006New director appointed
21 September 2006New director appointed
21 September 2006New director appointed
19 April 2006New director appointed
19 April 2006New director appointed
13 April 2006New director appointed
13 April 2006Ad 01/04/06--------- £ si 649@1=649 £ ic 301/950
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 April 2006Ad 01/04/06--------- £ si 300@1=300 £ ic 1/301
13 April 2006New director appointed
13 April 2006Ad 01/04/06--------- £ si 300@1=300 £ ic 1/301
13 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 April 2006New director appointed
13 April 2006Nc dec already adjusted 01/04/06
13 April 2006Nc dec already adjusted 01/04/06
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 April 2006Ad 01/04/06--------- £ si 649@1=649 £ ic 301/950
13 April 2006New director appointed
12 April 2006New director appointed
12 April 2006New director appointed
31 March 2006Registered office changed on 31/03/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU
31 March 2006Location of register of members
31 March 2006Location of register of members
31 March 2006Registered office changed on 31/03/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU
31 March 2006Director resigned
31 March 2006Director resigned
12 January 2006New director appointed
12 January 2006New secretary appointed
12 January 2006New director appointed
12 January 2006New director appointed
12 January 2006Secretary resigned
12 January 2006Secretary resigned
12 January 2006Director resigned
12 January 2006Director resigned
12 January 2006New director appointed
12 January 2006New secretary appointed
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
22 December 2005Incorporation
22 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing