ENTRUST SUPPORT SERVICES LIMITED - STAFFORD


Company Profile Company Filings

Overview

ENTRUST SUPPORT SERVICES LIMITED is a Private Limited Company from STAFFORD UNITED KINGDOM and has the status: Active.
ENTRUST SUPPORT SERVICES LIMITED was incorporated 21 years ago on 16/05/2002 and has the registered number: 04440463. The accounts status is FULL and accounts are next due on 31/12/2023.

ENTRUST SUPPORT SERVICES LIMITED - STAFFORD

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

THE RIVERWAY CENTRE
STAFFORD
ST16 3TH
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CAPITA (SCC) LIMITED (until 12/03/2013)
CAPITA QUEST TRUSTEES LIMITED (until 17/12/2012)

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2008-12-01 CURRENT
MR PAUL STEWART ABRAHAM Jan 1976 British Director 2022-07-18 CURRENT
MARIANNE BETTS Jul 1980 British Director 2022-08-31 CURRENT
CLAIRE MCANULTY Nov 1979 British Director 2022-08-31 CURRENT
MR PANTELIS PAPATHOMAS Oct 1976 British Director 2023-03-16 CURRENT
PETER JAMES SHAKESPEAR Mar 1985 British Director 2023-09-21 CURRENT
MICHAEL SUTHERLAND Apr 1950 British Director 2021-11-03 CURRENT
SHANI NUNKOO Feb 1963 British Director 2002-10-28 UNTIL 2003-07-07 RESIGNED
MR JONATHAN MARK PREW Aug 1964 British Director 2017-07-18 UNTIL 2019-08-23 RESIGNED
PAUL RICHARD MARTIN PINDAR Apr 1959 British Director 2003-07-07 UNTIL 2008-03-31 RESIGNED
JOHN WILLIAM PEEL May 1947 British Director 2002-07-16 UNTIL 2007-03-31 RESIGNED
MRS EMMA LOUISE PEARSON Oct 1972 British Director 2014-05-01 UNTIL 2016-10-20 RESIGNED
MR ALAN JOHN HARDY Mar 1966 British Director 2015-01-14 UNTIL 2015-06-02 RESIGNED
MR ANDREW GEORGE PARKER Jan 1969 British Director 2013-03-12 UNTIL 2013-12-16 RESIGNED
MR IAN MICHAEL PARRY Mar 1957 British Director 2013-03-12 UNTIL 2017-10-13 RESIGNED
MR CHRISTOPHER GEORGE SELLERS Mar 1968 British Director 2013-03-12 UNTIL 2018-01-25 RESIGNED
MRS BRENDA MAY MORRIS Feb 1964 British Director 2018-08-22 UNTIL 2018-08-22 RESIGNED
MR NIALL JOHN MCCALLUM Jul 1974 British Director 2013-07-12 UNTIL 2016-03-15 RESIGNED
MRS ALEXANDRA MARY MOFFATT Sep 1980 British Director 2016-03-15 UNTIL 2018-08-22 RESIGNED
CLAIRE MCANULTY Nov 1979 British Director 2021-08-31 UNTIL 2022-07-18 RESIGNED
MR MICHAEL JOHN LAWRENCE Oct 1946 British Director 2013-09-20 UNTIL 2015-12-09 RESIGNED
MR CONSTANTINE KARAYANNIS Jan 1979 British Director 2021-07-21 UNTIL 2022-08-31 RESIGNED
STEPHEN JOHN INGAMELLS Jun 1958 British Director 2002-07-16 UNTIL 2003-07-07 RESIGNED
GORDON MARK HURST Jan 1962 British Director 2002-05-16 UNTIL 2008-03-31 RESIGNED
TINA MARIA FONTANA Dec 1963 Secretary 2003-07-07 UNTIL 2005-07-31 RESIGNED
MR STEPHEN SHARP Mar 1965 British Director 2013-09-20 UNTIL 2015-01-14 RESIGNED
MR DAVID MICHAEL OSBORNE-TOWN Nov 1952 British Director 2014-06-06 UNTIL 2016-09-19 RESIGNED
GORDON MARK HURST Jan 1962 British Secretary 2002-05-16 UNTIL 2003-07-07 RESIGNED
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-07-31 UNTIL 2008-12-01 RESIGNED
MR ROBERT FRANK BOYLES Mar 1969 British Director 2016-10-27 UNTIL 2021-08-31 RESIGNED
MR ROBERT JOSEPH FLINTER Aug 1959 British Director 2013-11-07 UNTIL 2015-12-09 RESIGNED
DARRYL ASHLEY EYERS Jan 1980 British Director 2013-10-01 UNTIL 2016-06-22 RESIGNED
MR PATRICK WILLIAM ELLIOTT Sep 1963 British,Irish Director 2019-08-23 UNTIL 2020-03-10 RESIGNED
MR ANDREW JAMES NICHOLAS EDWARDS May 1964 British Director 2020-12-14 UNTIL 2022-03-09 RESIGNED
MR JOHN WILLIAM DOHERTY Mar 1968 Irish Director 2020-03-10 UNTIL 2022-08-31 RESIGNED
MR MARK ANTHONY DEAVILLE Aug 1957 British Director 2017-10-13 UNTIL 2021-11-04 RESIGNED
ROBERT CHARLES COYLE Apr 1965 British Director 2002-05-16 UNTIL 2002-10-28 RESIGNED
MR NEIL RICHARD CARTWRIGHT Nov 1967 British Director 2013-09-20 UNTIL 2015-01-14 RESIGNED
MR ANDREW NOEL BURNS Dec 1962 British Director 2016-06-22 UNTIL 2018-12-14 RESIGNED
MR ANDREW BROWN Feb 1965 British Director 2016-06-22 UNTIL 2017-07-17 RESIGNED
MR JONATHAN MARK PREW Aug 1964 British Director 2015-01-14 UNTIL 2016-06-22 RESIGNED
MR CHRISTOPHER MICHAEL BLACKWELL Oct 1977 British Director 2018-01-25 UNTIL 2019-03-18 RESIGNED
MRS ANNE FRANCES BIRCH Apr 1957 British Director 2013-03-12 UNTIL 2013-10-01 RESIGNED
MR OWEN DAVID CONOR BARRY Sep 1979 Irish Director 2019-03-18 UNTIL 2020-06-18 RESIGNED
MRS MARIE ELIZABETH BAILEY Mar 1963 British Director 2019-06-18 UNTIL 2022-07-18 RESIGNED
CLIFFORD GREEN Jun 1970 British Director 2013-09-20 UNTIL 2015-12-09 RESIGNED
BRIDGET GREEN Apr 1961 British Director 2002-07-16 UNTIL 2003-07-07 RESIGNED
JOHN HENDERSON Jul 1963 British Director 2022-03-09 UNTIL 2023-04-17 RESIGNED
MR ROBERT IAN SALMON Apr 1967 British Director 2019-03-18 UNTIL 2020-12-10 RESIGNED
MR DAMIAN JAMES RILEY May 1971 British Director 2020-03-25 UNTIL 2021-08-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Capita Business Services Ltd 2016-04-06 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Staffordshire County Council 2016-04-06 Stafford   Staffordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TASCOR SERVICES LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities
HINDUJA GLOBAL SOLUTIONS UK LIMITED BRENTFORD UNITED KINGDOM Active FULL 82200 - Activities of call centres
INSTANT OFFICES LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
TCV (UK) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CAPITA GAS REGISTRATION AND ANCILLARY SERVICES LIMITED LONDON ... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE HYDE VENTURES LTD HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
NEXXUS TRADING SERVICES LIMITED STAFFORD ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
TARGET OFFICES LIMITED LONDON Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
INSTANT MANAGED OFFICES LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
PAX CHRISTI CATHOLIC ACADEMY TRUST NOTTINGHAM Dissolved... FULL 85590 - Other education n.e.c.
INSTANT OFFICES (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INSTANT OFFICES (BIDCO) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
PIMCO 2925 LIMITED LONDON Dissolved... DORMANT 68310 - Real estate agencies
SMART DCC LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
THE DIOCESE OF CANTERBURY ACADEMIES TRUST CANTERBURY Active FULL 85100 - Pre-primary education
FERA SCIENCE LIMITED YORK ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
INVICTA LAW LIMITED WEST MALLING ENGLAND Active SMALL 69102 - Solicitors
CANTIUM BUSINESS SOLUTIONS LIMITED WEST MALLING ENGLAND Active FULL 82110 - Combined office administrative service activities
WOODY PROPERTY LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ENTRUST_SUPPORT_SERVICES_ - Accounts 2024-03-30 31-12-2022
ENTRUST_SUPPORT_SERVICES_ - Accounts 2021-09-16 31-12-2020 £-12,512,495 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAFFORD TOWN FOOTBALL FOUNDATION STAFFORD Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities