UKBizDB.co.uk

FOCUS SOLUTIONS GROUP LIMITED

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

This company is commonly known as Focus Solutions Group Limited. The company was founded 24 years ago and was given the registration number 03911357. The firm's registered office is in BLACKDOWN, LEAMINGTON SPA. You can find them at Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FOCUS SOLUTIONS GROUP LIMITED
Company Number:03911357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary30 June 2020Active
30, Finsbury Square, London, EC2A 1AG

Director11 February 2021Active
30, Finsbury Square, London, EC2A 1AG

Director23 June 2020Active
Cranford House, Kenilworth Road, Blackdown, Leamington Spa, England, CV32 6RQ

Director18 December 2013Active
30, Finsbury Square, London, EC2A 1AG

Director29 November 2019Active
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ

Secretary25 September 2003Active
Lyttleton House Lye Green, Claverdon, Warwick, CV35 8LP

Secretary18 January 2000Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Secretary22 December 2014Active
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ

Secretary01 May 2015Active
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ

Secretary18 December 2013Active
30, Finsbury Square, London, EC2A 1AG

Director29 November 2019Active
Bishops Barn, Henley, Marlborough, SN8 3RJ

Director01 June 2000Active
Cranford House, Kenilworth Road, Blackdown, Leamington Spa, England, CV32 6RQ

Director01 April 2015Active
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ

Director12 June 2003Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director01 August 2012Active
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ

Director15 February 2000Active
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ

Director01 January 2009Active
Lilley Green Farm, Lilley Green Road, Alvechurch, Birmingham, B48 7HA

Director01 April 2001Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director01 August 2012Active
Lyttleton House Lye Green, Claverdon, Warwick, CV35 8LP

Director18 January 2000Active
69 Redditch Road, Bromsgrove, B60 4JP

Director22 February 2000Active
Little Foxes Sheepcote Lane, Paley Street, Maidenhead, SL6 3JU

Director26 July 2002Active
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ

Director09 January 2019Active
Lark Rise, Avoncliffe, Main St, Tiddington, Stratford-Upon-Avon, CV37 7AS

Director15 February 2000Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Director11 January 2011Active
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ

Director01 April 2002Active
30, Lothian Road, Edinburgh, Scotland, EH1 2DH

Director27 October 2011Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director18 December 2013Active
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ

Director01 February 2018Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director25 January 2016Active
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ

Director01 March 2006Active
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ

Director18 January 2000Active
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ

Director26 July 2002Active
10 The Elms, Leek Wootton, Warwick, CV35 7RR

Director15 February 2000Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director11 January 2011Active

People with Significant Control

Abrdn Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, George Street, Edinburgh, United Kingdom, EH2 2LL
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.