UKBizDB.co.uk

CAPITA MANAGED IT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capita Managed It Solutions Limited. The company was founded 26 years ago and was given the registration number NI032979. The firm's registered office is in NEWTOWNABBEY. You can find them at Hillview House, 61 Church Road, Newtownabbey, Co Antrim. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CAPITA MANAGED IT SOLUTIONS LIMITED
Company Number:NI032979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1997
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Hillview House, 61 Church Road, Newtownabbey, Co Antrim, BT36 7LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary12 March 2013Active
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ

Director28 March 2023Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director12 March 2013Active
Boundary Way, Hemel Hempstead, England, HP2 7HU

Secretary25 April 2005Active
Third Floor Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 4NW

Secretary03 April 2006Active
Copsewood, 60 Drumbo Road, Lisburn,

Secretary25 September 1997Active
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ

Director22 December 2011Active
4 Cambridge Avenue, Ballymena, Co. Antrim, BT42 2EN

Director25 September 1997Active
Scrabo Lodge, 179-181 Scrabo Road, Newtownards, BT23 4SJ

Director25 January 1999Active
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ

Director02 December 2012Active
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ

Director17 December 2021Active
4 Croft Meadows, Holywood, Co Down, BT18 0LB

Director19 February 2002Active
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ

Director12 October 2010Active
65, Gresham Street, London, England, EC2V 7NQ

Director09 November 2017Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director12 March 2013Active
21 Firs Road, Kenley, Surrey, CR8 5LD

Director23 September 2002Active
Seafield House, East Links, Dunbar, EH42 1LT

Director21 July 2000Active
11, Napier Court, Outram Road Croydon, London, CR0 6XE

Director12 June 2009Active
1 Brooklands Park, Newtownards, Co Down, BT23 4XY

Director09 April 1999Active
17, Rochester Row, London, England, SW1P 1QT

Director12 March 2013Active
13 Bristow Park, Belfast, N Ireland, BT96TF

Director01 August 2001Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 December 2016Active
1 Chestnut Cottages, Newtownabbey, BT37 0YA

Director21 July 2000Active
3 Green Acres, Carnmoney, Newtownabbey, BT36 6NL

Director25 September 1997Active
53 Church Road, Abbots Leigh, Bristol, BS8 3QU

Director18 March 2003Active
43 Station Road, Craigavad, Co Down, BT18 0BP

Director01 August 2001Active
Flat 4, 6 Elvaston Place, London, SW7 5QQ

Director05 March 2008Active
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ

Director05 March 2008Active
Stirling Square, 7 Carlton Gardens, London, England, SW1Y 5AD

Director18 January 2013Active
Hillview House, 61 Church Road, Newtownabbey, BT36 7LQ

Director05 March 2008Active
17, Rochester Row, London, England, SW1P 1QT

Director12 March 2013Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, HP2 4NW

Director25 April 2005Active
Peoplebuilding 2, Peoplebuilding Estate, Hemel Hempstead, HP2 4NW

Director25 April 2005Active
Kkr & Co Ltd Stirling Square, 7 Carlton Gardens, London, England, SW1Y 5AD

Director05 March 2008Active
65 Gresham Street, London, England, EC2V 7NQ

Director28 May 2021Active

People with Significant Control

Capita Business Services Ltd
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita It Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Capital

Capital statement capital company with date currency figure.

Download
2023-11-01Capital

Legacy.

Download
2023-11-01Insolvency

Legacy.

Download
2023-11-01Resolution

Resolution.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-26Accounts

Legacy.

Download
2023-07-26Other

Legacy.

Download
2023-07-26Other

Legacy.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-07-01Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-07-01Other

Legacy.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.