Background WavePink WaveYellow Wave

ABSOLUTELY CATERING LIMITED (06313610)

ABSOLUTELY CATERING LIMITED (06313610) is an active UK company. incorporated on 16 July 2007. with registered office in Rubery. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ABSOLUTELY CATERING LIMITED has been registered for 18 years. Current directors include THOMAS, Nicholas Edward Heale, TONER, William James.

Company Number
06313610
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
THOMAS, Nicholas Edward Heale, TONER, William James
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTELY CATERING LIMITED

ABSOLUTELY CATERING LIMITED is an active company incorporated on 16 July 2007 with the registered office located in Rubery. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ABSOLUTELY CATERING LIMITED was registered 18 years ago.(SIC: 56290)

Status

active

Active since 18 years ago

Company No

06313610

LTD Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

GRAYSONS EDUCATION LIMITED
From: 30 May 2013To: 30 August 2014
GRAYSONS RESTAURANTS LIMITED
From: 16 July 2007To: 30 May 2013
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Previous Addresses

550 Second Floor Thames Valley Park Reading RG6 1PT England
From: 18 August 2016To: 30 May 2025
550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA
From: 28 July 2016To: 18 August 2016
C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
From: 10 June 2013To: 28 July 2016
Suite 7 Fountain House 4 South Parade Leeds LS1 5QX
From: 18 May 2011To: 10 June 2013
Suite 7 Fountain House 4 South Parade Leeds LS1 5QX
From: 16 March 2011To: 18 May 2011
Fairfax House Merrion Street Leeds LS2 8JU
From: 12 April 2010To: 16 March 2011
Fairfax House Merrion Street Leeds LS2 8JU
From: 16 July 2007To: 12 April 2010
Timeline

45 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jun 11
Loan Cleared
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Loan Secured
Jul 13
Loan Secured
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Secured
Jun 17
Director Joined
Nov 17
Loan Secured
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jul 19
Owner Exit
Jan 22
Loan Cleared
Feb 24
Director Left
May 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 30 Apr 2024

THOMAS, Nicholas Edward Heale

Active
24 Parklands, RuberyB45 9PZ
Born October 1962
Director
Appointed 18 Jun 2018

TONER, William James

Active
24 Parklands, RuberyB45 9PZ
Born May 1958
Director
Appointed 15 Jul 2016

MORLEY, Ronald Martin

Resigned
Pinewood Close, Iver HeathSL0 0QT
Secretary
Appointed 16 Jul 2007
Resigned 09 May 2013

MUSSELWHITE, Madeleine Suzanne

Resigned
Thames Valley Park, ReadingRG6 1PT
Secretary
Appointed 15 Jul 2016
Resigned 18 Jun 2018

PARFETT, Susan Vera

Resigned
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 13 Jun 2013
Resigned 15 Jul 2016

SEYMOUR, Adam

Resigned
Thames Valley Park, ReadingRG6 1PT
Secretary
Appointed 27 Mar 2020
Resigned 30 Apr 2024

THOMAS, Nicholas Edward Heale

Resigned
Thames Valley Park, ReadingRG6 1PT
Secretary
Appointed 18 Jun 2018
Resigned 27 Mar 2020

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 16 Jul 2007
Resigned 16 Jul 2007

AUDIS, Michael

Resigned
45-51 High Street, ReigateRH2 9AE
Born March 1953
Director
Appointed 09 May 2013
Resigned 15 Jul 2016

EDWARDS, Rowena

Resigned
Lower Maythorne Farm, HolmfirthHD9 7TW
Born August 1958
Director
Appointed 07 May 2009
Resigned 09 May 2013

FOSTER, Philip Joseph

Resigned
45-51 High Street, ReigateRH2 9AE
Born April 1966
Director
Appointed 09 May 2013
Resigned 04 Jul 2014

JONES, Timothy John

Resigned
Thames Valley Park, ReadingRG6 1PT
Born November 1959
Director
Appointed 15 Jul 2016
Resigned 30 Apr 2024

MACKAY, Francis Henry, Sir

Resigned
Rusthall House, Tunbridge WellsTN3 0BB
Born October 1944
Director
Appointed 22 Oct 2008
Resigned 09 May 2013

MARTIN, Catherine Mary

Resigned
Thames Valley Park, ReadingRG6 1PT
Born September 1960
Director
Appointed 09 May 2013
Resigned 04 Apr 2019

MORLEY, Linda

Resigned
8 Pinewood Close, Iver HeathSL0 0QT
Born August 1954
Director
Appointed 16 Jul 2007
Resigned 22 Oct 2008

MORLEY, Ronald Martin

Resigned
8 Pinewood Close, Iver HeathSL0 0QT
Born August 1952
Director
Appointed 16 Jul 2007
Resigned 09 May 2013

MUSSELWHITE, Madeleine Suzanne

Resigned
Thames Valley Park, ReadingRG6 1PT
Born November 1976
Director
Appointed 15 Jul 2016
Resigned 31 May 2019

NASH, Philip Edward

Resigned
Eridge Road, CrowboroughTN6 2SR
Born August 1951
Director
Appointed 07 May 2009
Resigned 31 Dec 2010

PARFETT, Susan Vera

Resigned
Thames Valley Park, ReadingRG6 1PT
Born January 1956
Director
Appointed 09 May 2013
Resigned 09 Apr 2019

SIBTHORP, Graham Blake

Resigned
45-51 High Street, ReigateRH2 9AE
Born August 1953
Director
Appointed 09 Jan 2013
Resigned 28 Nov 2013

THOMAS, Nicholas Edward Heale, Mr.

Resigned
32 Frenchay Road, OxfordOX2 6TG
Born October 1962
Director
Appointed 07 May 2009
Resigned 09 May 2013

TINNISWOOD, Nicola

Resigned
Thames Valley Park, ReadingRG6 1PT
Born October 1971
Director
Appointed 25 Oct 2017
Resigned 20 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
550, Reading

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2024
AAAnnual Accounts
Legacy
19 September 2024
PARENT_ACCPARENT_ACC
Legacy
19 September 2024
AGREEMENT2AGREEMENT2
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 August 2024
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
15 May 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2019
AAAnnual Accounts
Legacy
13 November 2019
PARENT_ACCPARENT_ACC
Legacy
13 November 2019
AGREEMENT2AGREEMENT2
Legacy
13 November 2019
GUARANTEE2GUARANTEE2
Legacy
19 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Memorandum Articles
24 June 2019
MAMA
Resolution
24 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Auditors Resignation Company
25 January 2017
AUDAUD
Change Account Reference Date Company Current Shortened
15 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
10 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Resolution
28 July 2016
RESOLUTIONSResolutions
Memorandum Articles
28 July 2016
MAMA
Appoint Person Secretary Company With Name Date
28 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Secretary Company With Change Date
8 August 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
17 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2013
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
18 January 2013
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Legacy
17 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Legacy
4 March 2010
MG01MG01
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Change Account Reference Date Company Previous Shortened
24 November 2009
AA01Change of Accounting Reference Date
Legacy
6 August 2009
363aAnnual Return
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
225Change of Accounting Reference Date
Legacy
2 March 2009
287Change of Registered Office
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
353353
Legacy
16 July 2007
288bResignation of Director or Secretary
Incorporation Company
16 July 2007
NEWINCIncorporation