Company NameNovitas Services Limited
Company StatusActive
Company Number04501547
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr William David Crawford Rushworth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleMusical Instrument Wholesaler
Country of ResidenceEngland
Correspondence AddressTarbert House 10 Delavor Road
Heswall
Wirral
Merseyside
CH60 4RN
Wales
Secretary NameMr Mark Jonathan Turner
StatusCurrent
Appointed17 December 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMr Andrew James Cross
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMr Mark Richard Cashin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(18 years, 8 months after company formation)
Appointment Duration3 years
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameAndrew Lyndsay Balfour Thomson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressGrappenhall
Benty Heath Lane, Willaston
Neston
Cheshire
CH64 1SD
Wales
Director NameMr Ian Gordon Boumphrey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleAuthor/Publisher
Country of ResidenceEngland
Correspondence AddressThe Nook
7 Acrefield Road
Birkenhead
Merseyside
CH42 8LD
Wales
Secretary NameMr Clive Friend Button
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMr Andrew Sutton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Walls Cotmandene
Dorking
Surrey
RH4 2BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebirkenheadschool.co.uk

Location

Registered AddressThe Lodge, 58 Beresford Road
Oxton
Wirral
Merseyside
CH43 2JD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Birkenhead School
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,615
Current Liabilities£13,766

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

29 December 2006Delivered on: 8 January 2007
Persons entitled: Birkenhead School

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h land (and any building erected or to be erected thereon) adjoining 9 kingsmead road south birkenhead (formerly part of 5/7 kingsmead road south) t/n MS104993 and MS60414. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Ian Gordon Boumphrey as a director on 22 June 2020 (1 page)
5 August 2020Cessation of Ian Gordon Boumphrey as a person with significant control on 22 June 2020 (1 page)
27 May 2020Accounts for a small company made up to 31 August 2019 (7 pages)
3 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 March 2019Accounts for a small company made up to 31 August 2018 (7 pages)
6 August 2018Cessation of Andrew Sutton as a person with significant control on 12 September 2016 (1 page)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 31 August 2017 (8 pages)
3 August 2017Notification of Andrew James Cross as a person with significant control on 12 September 2016 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Notification of Andrew James Cross as a person with significant control on 12 September 2016 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
17 February 2017Full accounts made up to 31 August 2016 (11 pages)
17 February 2017Full accounts made up to 31 August 2016 (11 pages)
2 December 2016Termination of appointment of Andrew Sutton as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Andrew Sutton as a director on 1 December 2016 (1 page)
2 December 2016Appointment of Mr Andrew James Cross as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Andrew James Cross as a director on 1 December 2016 (2 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
28 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
28 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
8 May 2015Full accounts made up to 31 August 2014 (14 pages)
8 May 2015Full accounts made up to 31 August 2014 (14 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
25 February 2014Full accounts made up to 31 August 2013 (14 pages)
25 February 2014Full accounts made up to 31 August 2013 (14 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
19 February 2013Accounts for a small company made up to 31 August 2012 (7 pages)
19 February 2013Accounts for a small company made up to 31 August 2012 (7 pages)
1 February 2013Termination of appointment of Clive Button as a secretary (1 page)
1 February 2013Appointment of Mr Mark Jonathan Turner as a secretary (1 page)
1 February 2013Termination of appointment of Clive Button as a secretary (1 page)
1 February 2013Appointment of Mr Mark Jonathan Turner as a secretary (1 page)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 February 2012Full accounts made up to 31 August 2011 (13 pages)
24 February 2012Full accounts made up to 31 August 2011 (13 pages)
2 August 2011Director's details changed for Mr Andrew Sutton on 30 June 2011 (2 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
2 August 2011Director's details changed for Mr Andrew Sutton on 30 June 2011 (2 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 31 August 2010 (16 pages)
10 May 2011Full accounts made up to 31 August 2010 (16 pages)
7 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
6 September 2010Secretary's details changed for Mr Clive Friend Button on 23 July 2010 (1 page)
6 September 2010Secretary's details changed for Mr Clive Friend Button on 23 July 2010 (1 page)
6 September 2010Director's details changed for Mr Andrew Sutton on 23 July 2010 (2 pages)
6 September 2010Director's details changed for Mr Andrew Sutton on 23 July 2010 (2 pages)
18 December 2009Full accounts made up to 31 August 2009 (15 pages)
18 December 2009Full accounts made up to 31 August 2009 (15 pages)
26 August 2009Return made up to 23/07/09; full list of members (4 pages)
26 August 2009Return made up to 23/07/09; full list of members (4 pages)
22 May 2009Full accounts made up to 31 August 2008 (18 pages)
22 May 2009Full accounts made up to 31 August 2008 (18 pages)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
12 June 2008Director appointed mr andrew sutton (2 pages)
12 June 2008Director appointed mr andrew sutton (2 pages)
10 June 2008Appointment terminated director andrew thomson (1 page)
10 June 2008Appointment terminated director andrew thomson (1 page)
29 January 2008Full accounts made up to 31 August 2007 (18 pages)
29 January 2008Full accounts made up to 31 August 2007 (18 pages)
7 August 2007Return made up to 23/07/07; full list of members (2 pages)
7 August 2007Return made up to 23/07/07; full list of members (2 pages)
21 May 2007Full accounts made up to 31 August 2006 (20 pages)
21 May 2007Full accounts made up to 31 August 2006 (20 pages)
8 January 2007Particulars of mortgage/charge (6 pages)
8 January 2007Particulars of mortgage/charge (6 pages)
9 August 2006Return made up to 23/07/06; full list of members (2 pages)
9 August 2006Return made up to 23/07/06; full list of members (2 pages)
3 June 2006Full accounts made up to 31 August 2005 (14 pages)
3 June 2006Full accounts made up to 31 August 2005 (14 pages)
28 July 2005Registered office changed on 28/07/05 from: 58 beresford road oxton wirral cheshire CH43 2JD (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Registered office changed on 28/07/05 from: 58 beresford road oxton wirral cheshire CH43 2JD (1 page)
28 July 2005Return made up to 23/07/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Return made up to 23/07/05; full list of members (3 pages)
26 July 2005Location of debenture register (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Location of debenture register (1 page)
26 July 2005Location of register of members (1 page)
1 July 2005Full accounts made up to 31 August 2004 (12 pages)
1 July 2005Full accounts made up to 31 August 2004 (12 pages)
9 August 2004Return made up to 23/07/04; full list of members (7 pages)
9 August 2004Return made up to 23/07/04; full list of members (7 pages)
5 July 2004Full accounts made up to 31 August 2003 (11 pages)
5 July 2004Full accounts made up to 31 August 2003 (11 pages)
31 July 2003Return made up to 23/07/03; full list of members (7 pages)
31 July 2003Return made up to 23/07/03; full list of members (7 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (22 pages)
1 August 2002Incorporation (22 pages)