About

Registered Number: NI032979
Date of Incorporation: 25/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Hillview House, 61 Church Road, Newtownabbey, Co Antrim, BT36 7LQ

 

Founded in 1997, Capita Managed It Solutions Ltd have registered office in Co Antrim, it's status at Companies House is "Active". There are 16 directors listed for Capita Managed It Solutions Ltd at Companies House. We don't currently know the number of employees at Capita Managed It Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILES, Robert 25 September 1997 25 February 2002 1
BRADY, Richard Noel 25 January 1999 31 March 2004 1
BROWN, Edward Gerard 02 December 2012 12 March 2013 1
CREIGHTON, Steven Henry 19 February 2002 25 April 2005 1
FOWLER, Malcolm Keith 23 September 2002 25 April 2005 1
GAULT, Adrienne 21 July 2000 31 May 2003 1
GREGG, Norman Campbell Minnis 09 April 1999 12 November 2003 1
HAREN, Patrick Hugh, Dr 01 August 2001 25 April 2005 1
MAGOWAN, Edwin John 21 July 2000 13 December 2000 1
MCCANN, Robert 25 September 1997 30 November 2000 1
O'DONNELL BOURKE, Patrick Francis John 01 August 2001 25 April 2005 1
OSNABRUG, Timotheus Jacobus 05 March 2008 12 June 2009 1
TRESISE, Michael Charles 23 September 2002 16 January 2004 1
WILSON, Nigel David 25 September 1997 10 July 2001 1
Secretary Name Appointed Resigned Total Appointments
NUNN, Carol 25 April 2005 03 April 2006 1
THOM, Ian 25 September 1997 25 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 10 October 2019
PSC05 - N/A 04 October 2019
AA - Annual Accounts 01 October 2019
MR04 - N/A 19 August 2019
MR04 - N/A 19 August 2019
CS01 - N/A 09 October 2018
CH02 - Change of particulars for corporate director 04 October 2018
CH04 - Change of particulars for corporate secretary 04 October 2018
PSC05 - N/A 04 October 2018
AA - Annual Accounts 01 October 2018
AA - Annual Accounts 23 January 2018
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
MR05 - N/A 01 December 2016
MR05 - N/A 01 December 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 14 October 2015
AUD - Auditor's letter of resignation 17 December 2014
AUD - Auditor's letter of resignation 17 December 2014
AA01 - Change of accounting reference date 18 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 19 August 2014
SH01 - Return of Allotment of shares 20 December 2013
CH01 - Change of particulars for director 28 November 2013
AA01 - Change of accounting reference date 25 November 2013
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
TM01 - Termination of appointment of director 01 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2013
RESOLUTIONS - N/A 03 April 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 27 March 2013
AA01 - Change of accounting reference date 25 March 2013
AP04 - Appointment of corporate secretary 25 March 2013
AP02 - Appointment of corporate director 25 March 2013
AP01 - Appointment of director 25 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
CERTNM - Change of name certificate 13 March 2013
CONNOT - N/A 13 March 2013
RESOLUTIONS - N/A 26 February 2013
SH19 - Statement of capital 26 February 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 February 2013
CAP-SS - N/A 26 February 2013
TM01 - Termination of appointment of director 22 February 2013
AA - Annual Accounts 05 February 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
CH01 - Change of particulars for director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 10 December 2012
CH03 - Change of particulars for secretary 10 December 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 08 October 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 20 November 2009
AP01 - Appointment of director 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
AC(NI) - N/A 30 January 2009
371SR(NI) - N/A 28 October 2008
RESOLUTIONS - N/A 28 May 2008
1656A(NI) - N/A 28 May 2008
411A(NI) - N/A 20 May 2008
411A(NI) - N/A 20 May 2008
402(NI) - N/A 09 May 2008
296(NI) - N/A 18 April 2008
296(NI) - N/A 18 April 2008
296(NI) - N/A 02 April 2008
296(NI) - N/A 02 April 2008
296(NI) - N/A 01 April 2008
AC(NI) - N/A 19 March 2008
RESOLUTIONS - N/A 19 June 2007
402(NI) - N/A 19 June 2007
1656A(NI) - N/A 19 June 2007
1656B(NI) - N/A 19 June 2007
CERTC(NI) - N/A 01 May 2007
AC(NI) - N/A 01 May 2007
CNRES(NI) - N/A 01 May 2007
RESOLUTIONS - N/A 28 October 2006
371S(NI) - N/A 28 October 2006
296(NI) - N/A 28 October 2006
296(NI) - N/A 28 October 2006
296(NI) - N/A 08 July 2006
233(NI) - N/A 25 April 2006
AC(NI) - N/A 17 January 2006
371S(NI) - N/A 05 December 2005
RESOLUTIONS - N/A 13 August 2005
RESOLUTIONS - N/A 13 August 2005
RESOLUTIONS - N/A 13 August 2005
1656A(NI) - N/A 13 August 2005
1656B(NI) - N/A 13 August 2005
UDM+A(NI) - N/A 13 August 2005
AURES(NI) - N/A 05 August 2005
402(NI) - N/A 27 July 2005
296(NI) - N/A 26 May 2005
296(NI) - N/A 19 May 2005
296(NI) - N/A 19 May 2005
296(NI) - N/A 19 May 2005
296(NI) - N/A 19 May 2005
296(NI) - N/A 19 May 2005
296(NI) - N/A 19 May 2005
295(NI) - N/A 16 May 2005
296(NI) - N/A 16 May 2005
296(NI) - N/A 16 May 2005
AC(NI) - N/A 09 February 2005
371A(NI) - N/A 13 October 2004
RESOLUTIONS - N/A 10 August 2004
UDM+A(NI) - N/A 10 August 2004
296(NI) - N/A 25 June 2004
296(NI) - N/A 15 June 2004
296(NI) - N/A 10 February 2004
AC(NI) - N/A 05 December 2003
296(NI) - N/A 27 November 2003
371A(NI) - N/A 16 October 2003
296(NI) - N/A 09 June 2003
296(NI) - N/A 28 May 2003
AC(NI) - N/A 04 February 2003
371A(NI) - N/A 09 October 2002
371A(NI) - N/A 09 October 2002
296(NI) - N/A 03 October 2002
296(NI) - N/A 03 October 2002
296(NI) - N/A 22 March 2002
296(NI) - N/A 14 March 2002
296(NI) - N/A 09 March 2002
411A(NI) - N/A 28 February 2002
AC(NI) - N/A 15 February 2002
296(NI) - N/A 27 January 2002
296(NI) - N/A 15 August 2001
296(NI) - N/A 15 August 2001
296(NI) - N/A 05 August 2001
RESOLUTIONS - N/A 21 July 2001
132(NI) - N/A 21 July 2001
296(NI) - N/A 25 February 2001
296(NI) - N/A 21 February 2001
402(NI) - N/A 05 February 2001
296(NI) - N/A 13 January 2001
371A(NI) - N/A 11 October 2000
AC(NI) - N/A 18 September 2000
296(NI) - N/A 03 August 2000
296(NI) - N/A 03 August 2000
296(NI) - N/A 16 June 2000
296(NI) - N/A 08 April 2000
296(NI) - N/A 08 April 2000
371A(NI) - N/A 04 October 1999
AC(NI) - N/A 09 September 1999
296(NI) - N/A 04 June 1999
296(NI) - N/A 20 April 1999
296(NI) - N/A 08 February 1999
296(NI) - N/A 08 February 1999
296(NI) - N/A 11 November 1998
233(NI) - N/A 26 October 1998
371A(NI) - N/A 30 September 1998
AC(NI) - N/A 04 September 1998
RESOLUTIONS - N/A 30 July 1998
296(NI) - N/A 23 March 1998
296(NI) - N/A 23 March 1998
296(NI) - N/A 23 March 1998
233(NI) - N/A 12 March 1998
UDM+A(NI) - N/A 09 March 1998
RESOLUTIONS - N/A 07 March 1998
133(NI) - N/A 07 March 1998
G98-2(NI) - N/A 03 March 1998
RESOLUTIONS - N/A 14 February 1998
232(NI) - N/A 17 November 1997
296(NI) - N/A 10 October 1997
NEWINC - New incorporation documents 25 September 1997
MEM(NI) - N/A 25 September 1997
G23(NI) - N/A 25 September 1997
G21(NI) - N/A 25 September 1997
ARTS(NI) - N/A 25 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2012 Fully Satisfied

N/A

Debenture 30 April 2008 Fully Satisfied

N/A

Mortgage or charge 31 May 2007 Fully Satisfied

N/A

Mortgage or charge 20 July 2005 Fully Satisfied

N/A

Mortgage or charge 15 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.