Background WavePink WaveYellow Wave

MITIE CARE AND CUSTODY LIMITED (06976230)

MITIE CARE AND CUSTODY LIMITED (06976230) is an active UK company. incorporated on 29 July 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MITIE CARE AND CUSTODY LIMITED has been registered for 16 years. Current directors include DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, PHILLIPS, Paul Michael and 1 others.

Company Number
06976230
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, PHILLIPS, Paul Michael, WOODS, Katherine Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE CARE AND CUSTODY LIMITED

MITIE CARE AND CUSTODY LIMITED is an active company incorporated on 29 July 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MITIE CARE AND CUSTODY LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06976230

LTD Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MITIE PARKING SERVICES LIMITED
From: 29 July 2009To: 7 September 2009
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
From: 20 January 2014To: 10 May 2018
8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH
From: 29 July 2009To: 20 January 2014
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Aug 10
Funding Round
Aug 10
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Sept 13
Director Left
Feb 15
Director Left
Feb 15
Funding Round
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Dec 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 24
Director Joined
May 25
Director Joined
May 25
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 29 Jul 2009

DICKINSON, Peter John Goddard

Active
The Shard, LondonSE1 9SG
Born March 1962
Director
Appointed 27 Feb 2018

PEACOCK, Matthew Robert

Active
The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 26 Aug 2021

PHILLIPS, Paul Michael

Active
The Shard, LondonSE1 9SG
Born October 1977
Director
Appointed 27 May 2025

WOODS, Katherine Louise

Active
The Shard, LondonSE1 9SG
Born December 1983
Director
Appointed 27 May 2025

BESWICK, Nigel Lloyd

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born September 1963
Director
Appointed 04 Feb 2015
Resigned 29 Dec 2015

BESWICK, Nigel Lloyd

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born September 1963
Director
Appointed 26 Mar 2012
Resigned 03 Sept 2013

DOBELL, Colin Andrew

Resigned
The Shard, LondonSE1 9SG
Born September 1963
Director
Appointed 12 Oct 2009
Resigned 18 Sept 2020

FERRY, Paul Thomas

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born June 1972
Director
Appointed 12 Oct 2009
Resigned 31 Aug 2016

FLANAGAN, Jeffrey Paul

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born February 1960
Director
Appointed 29 Jul 2009
Resigned 04 Feb 2015

GIBSON, Darryn

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born July 1965
Director
Appointed 16 Aug 2016
Resigned 03 Nov 2017

HAINES, Marie-Claire Katerina

Resigned
Raymond Road, BedminsterBS3 4QW
Born February 1972
Director
Appointed 29 Jul 2009
Resigned 01 Jan 2011

KIRKPATRICK, Simon Charles

Resigned
The Shard, LondonSE1 9SG
Born April 1978
Director
Appointed 22 Sept 2020
Resigned 27 Aug 2021

SPENCER, Daniel Andrew

Resigned
The Shard, LondonSE1 9SG
Born March 1971
Director
Appointed 16 Aug 2016
Resigned 27 Nov 2024

TOMLIN, Julian Spencer

Resigned
53 Park Hall Road, LondonN2 9PY
Born February 1964
Director
Appointed 29 Jul 2009
Resigned 26 Mar 2012

MITIE ADMINISTRATION 1 LIMITED

Resigned
The Brooms, Emersons GreenBS16 7FH
Corporate director
Appointed 29 Jul 2009
Resigned 09 Dec 2014

MITIE ADMINISTRATION 2 LIMITED

Resigned
Monarch Court The Brooms, BristolBS16 7FH
Corporate director
Appointed 29 Jul 2009
Resigned 09 Dec 2014

Persons with significant control

2

Duchess Road, GlasgowG73 1AU

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Resolution
28 March 2025
RESOLUTIONSResolutions
Memorandum Articles
28 March 2025
MAMA
Statement Of Companys Objects
27 March 2025
CC04CC04
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Resolution
3 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
13 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 February 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
20 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Resolution
29 October 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 October 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2009
NEWINCIncorporation