About

Registered Number: 04096994
Date of Incorporation: 26/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Capital Building, Tyndall Street, Cardiff, CF10 4AZ

 

Based in Cardiff, Capital People Consultants Ltd was founded on 26 October 2000. We do not know the number of employees at this business. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRICK, Roger John 26 October 2000 31 July 2008 1
EDWARDS, Robert Thomas 26 October 2000 28 November 2003 1
GADD, Roger Alexander 31 December 2004 28 April 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 February 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 29 October 2019
MR04 - N/A 08 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 06 November 2018
MR01 - N/A 05 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 09 November 2016
CH04 - Change of particulars for corporate secretary 07 March 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 09 November 2015
CERTNM - Change of name certificate 18 August 2015
CONNOT - N/A 18 August 2015
CH04 - Change of particulars for corporate secretary 15 June 2015
AA - Annual Accounts 13 March 2015
TM01 - Termination of appointment of director 06 February 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 15 November 2013
AP01 - Appointment of director 19 April 2013
AA - Annual Accounts 05 March 2013
TM01 - Termination of appointment of director 01 March 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 22 November 2011
CH04 - Change of particulars for corporate secretary 27 May 2011
AD01 - Change of registered office address 27 May 2011
RESOLUTIONS - N/A 26 May 2011
SH01 - Return of Allotment of shares 26 May 2011
CERTNM - Change of name certificate 13 May 2011
CONNOT - N/A 13 May 2011
AA - Annual Accounts 02 March 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 03 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 30 January 2010
SH03 - Return of purchase of own shares 26 November 2009
AR01 - Annual Return 03 November 2009
CH04 - Change of particulars for corporate secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
RESOLUTIONS - N/A 29 October 2009
MISC - Miscellaneous document 10 July 2009
MISC - Miscellaneous document 10 July 2009
AA - Annual Accounts 03 March 2009
RESOLUTIONS - N/A 11 November 2008
363a - Annual Return 10 November 2008
395 - Particulars of a mortgage or charge 16 October 2008
RESOLUTIONS - N/A 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 17 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2006
395 - Particulars of a mortgage or charge 15 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
MEM/ARTS - N/A 10 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
123 - Notice of increase in nominal capital 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 04 November 2005
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 22 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 22 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
AA - Annual Accounts 21 August 2002
225 - Change of Accounting Reference Date 21 August 2002
225 - Change of Accounting Reference Date 19 June 2002
363s - Annual Return 08 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
NEWINC - New incorporation documents 26 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

Debenture 13 October 2008 Fully Satisfied

N/A

Debenture 11 August 2006 Fully Satisfied

N/A

All assets debenture 12 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.