Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITIE INTEGRATED SERVICES LIMITED
Company Information for

MITIE INTEGRATED SERVICES LIMITED

LEVEL 12, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
01531601
Private Limited Company
Active

Company Overview

About Mitie Integrated Services Ltd
MITIE INTEGRATED SERVICES LIMITED was founded on 1980-12-02 and has its registered office in London. The organisation's status is listed as "Active". Mitie Integrated Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MITIE INTEGRATED SERVICES LIMITED
 
Legal Registered Office
LEVEL 12
THE SHARD, 32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Previous Names
INTERSERVE INTEGRATED SERVICES LIMITED03/12/2020
INITIAL FACILITIES MANAGEMENT LIMITED19/03/2014
INITIAL INTEGRATED SERVICES LIMITED01/06/2006
RENTOKIL INITIAL MANAGEMENT SERVICES LTD24/12/2004
Filing Information
Company Number 01531601
Company ID Number 01531601
Date formed 1980-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 22:11:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITIE INTEGRATED SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MITIE INTEGRATED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2014-03-18
MARTIN SEAN BURHOLT
Director 2017-12-11
PHILIP GEORGE CLARK
Director 2017-08-15
JEFFREY PAUL FLANAGAN
Director 2017-12-11
CHRISTOPHER ADAM LING
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
JASON CHRISTOPHER HOGAN
Director 2015-01-14 2017-08-16
BILAL HASHIM LALA
Director 2015-01-14 2017-01-04
MICHAEL PETER BROWN
Director 2014-03-18 2014-10-31
ALEXANDRA LAAN
Company Secretary 2010-03-26 2014-03-18
CHRIS MARTIN KENNEALLY
Director 2012-08-08 2014-01-31
CHRISTOPHER ANTHONY EMPSON
Director 2010-11-15 2012-08-08
DEBORAH DOWLING
Director 2010-12-21 2012-02-27
LYNDON MICHAEL BULLOCK
Director 2008-06-26 2011-07-04
JILL ELIZABETH REID
Company Secretary 2006-01-19 2010-03-26
ROBERT PAUL CRAGGS
Director 2004-09-30 2009-02-08
JOHN CHRISTOPHER GORDON
Director 2006-01-19 2006-05-31
ANTHONY EDWIN FROST
Director 2006-01-19 2006-05-25
YVONNE CATHERINE MCCABE
Company Secretary 2006-01-03 2006-05-24
MICHAEL CONNICK
Director 2005-09-21 2006-01-19
GARETH TREVOR BROWN
Company Secretary 1997-02-03 2006-01-03
STEPHEN JAMES FRETWELL
Director 1998-02-12 2004-09-30
TREVOR REES DAVIES
Director 2000-07-01 2004-05-28
NICHOLAS JOHN SAMUEL HARDING
Director 1999-03-22 2000-07-01
JOHN CHRISTOPHER GORDON
Director 1995-10-18 1999-05-25
DAVID ROWAN HOWROYD
Director 1996-11-08 1998-05-01
JOHN CHRISTOPHER GORDON
Company Secretary 1995-10-18 1997-02-03
PETER EIAN DAVIES
Director 1992-06-03 1996-09-06
CHRISTOPHER JONATHON CARTWRIGHT
Company Secretary 1994-03-04 1995-10-18
HAMILTON ROBERT COMELY
Director 1995-01-24 1995-10-16
JOHN MURRAY ALLAN
Director 1992-06-03 1994-09-28
LAURA MAY DANE
Company Secretary 1992-06-03 1994-03-04
DAVID HEPWORTH
Director 1992-06-03 1994-03-04
KENNETH BARNES
Director 1992-06-03 1993-06-30
WAYNE KEEFE BRADLEY
Director 1992-06-03 1992-10-31
BARRY ERIC EVANS
Director 1992-06-03 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN SEAN BURHOLT INSITU CLEANING COMPANY LIMITED Director 2018-02-20 CURRENT 1982-03-23 Active
MARTIN SEAN BURHOLT MITIE CATERING SERVICES LIMITED Director 2017-12-11 CURRENT 1990-05-24 Active
MARTIN SEAN BURHOLT MITIE FS (UK) LIMITED Director 2017-12-11 CURRENT 1988-12-19 Active
MARTIN SEAN BURHOLT MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Director 2017-12-11 CURRENT 1969-05-13 Liquidation
MARTIN SEAN BURHOLT MITIE FM LIMITED Director 2017-12-11 CURRENT 1996-09-23 Active
MARTIN SEAN BURHOLT MACLELLAN INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1998-12-24 Active
PHILIP GEORGE CLARK PHOENIX FIRE SERVICES LIMITED Director 2017-11-09 CURRENT 1998-10-01 Liquidation
PHILIP GEORGE CLARK MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED Director 2017-02-07 CURRENT 1995-04-10 Active
PHILIP GEORGE CLARK MITIEFM (HOLDINGS) LIMITED Director 2017-02-07 CURRENT 2000-12-19 Active
PHILIP GEORGE CLARK BUILDING & PROPERTY (HOLDINGS) LIMITED Director 2017-02-07 CURRENT 1996-07-26 Liquidation
PHILIP GEORGE CLARK MITIE CATERING SERVICES LIMITED Director 2016-11-17 CURRENT 1990-05-24 Active
PHILIP GEORGE CLARK MITIE FS (UK) LIMITED Director 2016-11-17 CURRENT 1988-12-19 Active
PHILIP GEORGE CLARK MITIE PROJECT SERVICES LIMITED Director 2016-11-17 CURRENT 1999-10-27 Liquidation
PHILIP GEORGE CLARK KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED Director 2016-11-17 CURRENT 2004-11-03 Liquidation
PHILIP GEORGE CLARK SSD UK LIMITED Director 2014-10-31 CURRENT 1997-05-30 Liquidation
PHILIP GEORGE CLARK MITIE TECHNICAL SERVICES LIMITED Director 2014-10-31 CURRENT 1993-03-10 Active
PHILIP GEORGE CLARK MACLELLAN MANAGEMENT SERVICES LIMITED Director 2014-10-31 CURRENT 1997-06-12 Liquidation
PHILIP GEORGE CLARK ENIGMA INDUSTRIAL SERVICES LTD Director 2014-10-31 CURRENT 1947-10-27 Active
PHILIP GEORGE CLARK IDL AXIAM LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2014-01-28
PHILIP GEORGE CLARK MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Director 2011-08-10 CURRENT 1969-05-13 Liquidation
PHILIP GEORGE CLARK MACLELLAN INTERNATIONAL LIMITED Director 2011-08-10 CURRENT 1998-12-24 Active
PHILIP GEORGE CLARK AXIAM LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
PHILIP GEORGE CLARK MITIE FM LIMITED Director 2008-07-24 CURRENT 1996-09-23 Active
PHILIP GEORGE CLARK MITIEFM SERVICES LIMITED Director 2006-04-18 CURRENT 1993-05-21 Active
JEFFREY PAUL FLANAGAN SSD UK LIMITED Director 2017-12-11 CURRENT 1997-05-30 Liquidation
JEFFREY PAUL FLANAGAN MITIE FS (UK) LIMITED Director 2017-12-11 CURRENT 1988-12-19 Active
JEFFREY PAUL FLANAGAN ENIGMA INDUSTRIAL SERVICES LTD Director 2017-12-11 CURRENT 1947-10-27 Active
JEFFREY PAUL FLANAGAN MITIE FM LIMITED Director 2017-12-11 CURRENT 1996-09-23 Active
JEFFREY PAUL FLANAGAN MACLELLAN INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1998-12-24 Active
JEFFREY PAUL FLANAGAN KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED Director 2017-12-11 CURRENT 2004-11-03 Liquidation
CHRISTOPHER ADAM LING MITIE SECURITY (KNIGHTSBRIDGE) LIMITED Director 2018-05-17 CURRENT 1994-04-27 Active
CHRISTOPHER ADAM LING MITIE SECURITY (FIRST) LIMITED Director 2018-05-17 CURRENT 1986-09-09 Active
CHRISTOPHER ADAM LING INSITU CLEANING COMPANY LIMITED Director 2018-04-30 CURRENT 1982-03-23 Active
CHRISTOPHER ADAM LING RHP HOME (REPAIRS) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
CHRISTOPHER ADAM LING RHP DEVELOP LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
CHRISTOPHER ADAM LING MITIE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-17 CURRENT 1997-01-23 Active
CHRISTOPHER ADAM LING MITIE TECHNICAL SERVICES LIMITED Director 2018-01-11 CURRENT 1993-03-10 Active
CHRISTOPHER ADAM LING PHOENIX FIRE SERVICES LIMITED Director 2017-11-09 CURRENT 1998-10-01 Liquidation
CHRISTOPHER ADAM LING SSD UK LIMITED Director 2017-08-15 CURRENT 1997-05-30 Liquidation
CHRISTOPHER ADAM LING MITIE CATERING SERVICES LIMITED Director 2017-08-15 CURRENT 1990-05-24 Active
CHRISTOPHER ADAM LING MITIEFM SERVICES LIMITED Director 2017-08-15 CURRENT 1993-05-21 Active
CHRISTOPHER ADAM LING MITIE FS (UK) LIMITED Director 2017-08-15 CURRENT 1988-12-19 Active
CHRISTOPHER ADAM LING MITIE (DEFENCE) LIMITED Director 2017-08-15 CURRENT 1991-01-18 Active
CHRISTOPHER ADAM LING MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 1995-04-10 Active
CHRISTOPHER ADAM LING MACLELLAN MANAGEMENT SERVICES LIMITED Director 2017-08-15 CURRENT 1997-06-12 Liquidation
CHRISTOPHER ADAM LING MITIEFM (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 2000-12-19 Active
CHRISTOPHER ADAM LING ENIGMA INDUSTRIAL SERVICES LTD Director 2017-08-15 CURRENT 1947-10-27 Active
CHRISTOPHER ADAM LING MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Director 2017-08-15 CURRENT 1969-05-13 Liquidation
CHRISTOPHER ADAM LING BUILDING & PROPERTY (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 1996-07-26 Liquidation
CHRISTOPHER ADAM LING MITIE FM LIMITED Director 2017-08-15 CURRENT 1996-09-23 Active
CHRISTOPHER ADAM LING MACLELLAN INTERNATIONAL LIMITED Director 2017-08-15 CURRENT 1998-12-24 Active
CHRISTOPHER ADAM LING MITIE PROJECT SERVICES LIMITED Director 2017-08-15 CURRENT 1999-10-27 Liquidation
CHRISTOPHER ADAM LING KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED Director 2017-08-15 CURRENT 2004-11-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-08AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES KIRKPATRICK
2021-07-19CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-07-12AA01Previous accounting period shortened from 30/11/21 TO 31/03/21
2021-06-25AA01Previous accounting period shortened from 30/12/20 TO 30/11/20
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015316010004
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-04-07AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SEAN BURHOLT
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PAUL FLANAGAN
2020-12-09PSC05Change of details for Mitie Fs (Uk) Limited as a person with significant control on 2020-12-01
2020-12-08PSC05Change to person with significant control
2020-12-07PSC05Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2020-12-02
2020-12-03RES15CHANGE OF COMPANY NAME 03/12/20
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2020-12-02AP01DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CHRISTINE MAWDSLEY
2020-12-01AP01DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK
2020-12-01AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-12-01MR05All of the property or undertaking has been released from charge for charge number 015316010005
2020-10-20CH01Director's details changed for Mr Jeffrey Paul Flanagan on 2020-06-23
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-18MR05
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 015316010005
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 015316010004
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-04-03RES13Resolutions passed:
  • Restructuring implementation deed/related documents and transactions 11/03/2019
  • ALTER ARTICLES
2019-04-03RES13Resolutions passed:
  • Restructuring implementation deed/related documents and transactions 11/03/2019
  • ALTER ARTICLES
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015316010002
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015316010002
2019-03-28MEM/ARTSARTICLES OF ASSOCIATION
2019-03-28MEM/ARTSARTICLES OF ASSOCIATION
2019-03-28RES13Resolutions passed:
  • Restructuring implementation deed and related documents/transactions / section 175 of the companies act 2006 11/03/2019
  • ALTER ARTICLES
2019-03-28RES13Resolutions passed:
  • Restructuring implementation deed and related documents/transactions / section 175 of the companies act 2006 11/03/2019
  • ALTER ARTICLES
2019-03-19CC04Statement of company's objects
2019-03-19CC04Statement of company's objects
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015316010003
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015316010003
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAM LING
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAM LING
2019-02-18AP01DIRECTOR APPOINTED MRS LYNN CHRISTINE MAWDSLEY
2019-02-18AP01DIRECTOR APPOINTED MRS LYNN CHRISTINE MAWDSLEY
2018-08-20MEM/ARTSARTICLES OF ASSOCIATION
2018-06-26RES13Resolutions passed:
  • Override agreement and other documents/section 175 companies act 2006 17/04/2018
  • ALTER ARTICLES
2018-06-26RES01ALTER ARTICLES 17/04/2018
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 5000000
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015316010002
2017-12-12AP01DIRECTOR APPOINTED MR MARTIN SEAN BURHOLT
2017-12-11AP01DIRECTOR APPOINTED MR JEFFREY PAUL FLANAGAN
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ANTHONY MELIZAN
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16AP01DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TALBOT
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON HOGAN
2017-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING
2017-08-16AP01DIRECTOR APPOINTED MR PHILIP GEORGE CLARK
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 5000000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 5000000
2016-06-01AR0101/06/16 FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON
2015-12-08AP01DIRECTOR APPOINTED WILLIAM EDMOND MOORE
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER HOGAN / 01/12/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TALBOT / 01/12/2015
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 5000000
2015-06-01AR0101/06/15 FULL LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON PARKER-STAFFORD
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SAWLE
2015-02-22MISCSECTION 519
2015-02-12AUDAUDITOR'S RESIGNATION
2015-02-06AP01DIRECTOR APPOINTED MR BRIAN TALBOT
2015-02-06AP01DIRECTOR APPOINTED BILAL HASHIM LALA
2015-02-06AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER HOGAN
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-04AP01DIRECTOR APPOINTED MR OLIVER SAWLE
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2014-10-10AP01DIRECTOR APPOINTED MR OLIVER SAWLE
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 5000000
2014-06-03AR0101/06/14 FULL LIST
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BROWN / 24/03/2014
2014-03-24AP01DIRECTOR APPOINTED MR MICHAEL PETER BROWN
2014-03-19RES15CHANGE OF NAME 13/03/2014
2014-03-19CERTNMCOMPANY NAME CHANGED INITIAL FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/03/14
2014-03-19AP01DIRECTOR APPOINTED MR STUART WEATHERSON
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY SMITH
2014-03-19AP03SECRETARY APPOINTED MRS STEPHANIE ALISON POUND
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM VICTORIA HOUSE 1-3 COLLEGE HILL LONDON ENGLAND EC4R 2RA ENGLAND
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS KENNEALLY
2014-02-03AP01DIRECTOR APPOINTED JONATHON PARKER-STAFFORD
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0101/06/13 FULL LIST
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM CASTLEGATE HOUSE, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RR
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21AP01DIRECTOR APPOINTED CHRIS KENNEALLY
2012-08-15AP01DIRECTOR APPOINTED CHRIS KENNEALLY
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY EMPSON
2012-07-12AR0101/06/12 FULL LIST
2012-03-20AP01DIRECTOR APPOINTED GUY ROBERT SMITH
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOWLING
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0101/06/11 FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON BULLOCK
2011-01-14AP01DIRECTOR APPOINTED MS DEBORAH DOWLING
2011-01-06AP01DIRECTOR APPOINTED CHRISTOPHER ANTHONY EMPSON
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19AR0101/06/10 FULL LIST
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY JILL REID
2010-04-13AP03SECRETARY APPOINTED ALEXANDRA LAAN
2009-11-25AUDAUDITOR'S RESIGNATION
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CRAGGS
2009-06-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-09-02288aDIRECTOR APPOINTED LYNDON MICHAEL BULLOCK
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID REYNOLDS
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-2788(2)RAD 31/05/07--------- £ SI 4000000@1
2007-06-11363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-12288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-07-06288bSECRETARY RESIGNED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288bDIRECTOR RESIGNED
2006-06-29363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-01CERTNMCOMPANY NAME CHANGED INITIAL INTEGRATED SERVICES LIMI TED CERTIFICATE ISSUED ON 01/06/06
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: FELCOURT EAST GRINSTEAD WEST SUSSEX RH19 2JY
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-22288bDIRECTOR RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-03-14288aNEW SECRETARY APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MITIE INTEGRATED SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITIE INTEGRATED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER LIFE CYCLE ACCOUNT 2001-05-25 Outstanding DERBYSHIRE SCHOOLS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MITIE INTEGRATED SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MITIE INTEGRATED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITIE INTEGRATED SERVICES LIMITED
Trademarks
We have not found any records of MITIE INTEGRATED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MITIE INTEGRATED SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2010-05-10 GBP £619

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MITIE INTEGRATED SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITIE INTEGRATED SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITIE INTEGRATED SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.