Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL BACK OFFICE SOLUTIONS LIMITED
Company Information for

TOTAL BACK OFFICE SOLUTIONS LIMITED

4TH FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP,
Company Registration Number
03044023
Private Limited Company
Active

Company Overview

About Total Back Office Solutions Ltd
TOTAL BACK OFFICE SOLUTIONS LIMITED was founded on 1995-04-10 and has its registered office in Watford. The organisation's status is listed as "Active". Total Back Office Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOTAL BACK OFFICE SOLUTIONS LIMITED
 
Legal Registered Office
4TH FLOOR RADIUS HOUSE
51 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1HP
Other companies in AL5
 
Previous Names
PRACTICE SUPPORT SERVICES LTD10/12/2008
Filing Information
Company Number 03044023
Company ID Number 03044023
Date formed 1995-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656683102  GB336608102  
Last Datalog update: 2023-12-06 16:43:43
Primary Source:Companies House
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.
Companies with same name TOTAL BACK OFFICE SOLUTIONS LIMITED
The following companies were found which have the same name as TOTAL BACK OFFICE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Total Back Office Solutions Limited Unknown Company formed on the 2015-10-29

Company Officers of TOTAL BACK OFFICE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CINDY DEBRA COLE
Company Secretary 1995-04-10
DAVID ANTHONY COLE
Director 1995-04-10
STEWART STEVEN ROBERTS
Director 2013-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROSINA LYTTON
Director 2000-09-20 2002-01-16
ASHOK BHARDWAJ
Nominated Secretary 1995-04-10 1995-04-10
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1995-04-10 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY COLE FORBES HUNT SEARCH AND SELECTION LIMITED Director 2013-09-01 CURRENT 2009-11-13 Active
DAVID ANTHONY COLE COMRISK ASSOCIATES LTD Director 2013-08-01 CURRENT 2013-08-01 Active
DAVID ANTHONY COLE GLOBAL RESOURCING LTD Director 2013-07-08 CURRENT 1997-06-23 Active
DAVID ANTHONY COLE CLAYTON COLE LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
DAVID ANTHONY COLE MONTIER PROPERTIES LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active - Proposal to Strike off
DAVID ANTHONY COLE GLOBAL RESOURCING GROUP LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
DAVID ANTHONY COLE TBOS CONTRACTING SOLUTIONS LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
DAVID ANTHONY COLE MONTIER GROUP LIMITED Director 2000-11-17 CURRENT 2000-11-17 Active - Proposal to Strike off
STEWART STEVEN ROBERTS TBOS CONTRACTING SOLUTIONS LIMITED Director 2010-08-25 CURRENT 2009-05-28 Active

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
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12Particulars of variation of rights attached to shares
2023-10-12Change of share class name or designation
2023-08-07APPOINTMENT TERMINATED, DIRECTOR STEWART STEVEN ROBERTS
2023-05-16DIRECTOR APPOINTED MR YVES NICHOLAS BIZIMANA
2023-05-16DIRECTOR APPOINTED SARAH ELIZABETH SHAW
2023-05-16CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-03-17REGISTRATION OF A CHARGE / CHARGE CODE 030440230006
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 030440230005
2023-02-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-13Memorandum articles filed
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030440230004
2023-02-08CESSATION OF CINDY COLE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08CESSATION OF DAVID ANTHONY COLE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08Notification of Jsa Services Limited as a person with significant control on 2023-02-06
2023-02-08Termination of appointment of Cindy Debra Cole on 2023-02-06
2023-02-08APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY COLE
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 1 Waterside Station Road Harpenden Hertfordshire AL5 4US
2023-02-08DIRECTOR APPOINTED MR JOHN HUGO HOSKIN
2023-02-08DIRECTOR APPOINTED MR KWASI MARTIN MISSAH
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030440230002
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER QUANTRILL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-04-13AP01DIRECTOR APPOINTED MRS REBECCA LOUISE WALSH
2021-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030440230003
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030440230004
2021-05-11RES12Resolution of varying share rights or name
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-04-22SH0119/02/21 STATEMENT OF CAPITAL GBP 1111
2020-08-04CH01Director's details changed for Mr David Anthony Cole on 2020-08-04
2020-08-04PSC04Change of details for Mrs Cindy Cole as a person with significant control on 2020-08-04
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030440230003
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030440230003
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030440230002
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AP01DIRECTOR APPOINTED MR OLIVER QUANTRILL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09SH08Change of share class name or designation
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-11-28CH01Director's details changed for Mr David Anthony Cole on 2016-11-28
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AR0110/04/16 ANNUAL RETURN FULL LIST
2016-04-04CH03SECRETARY'S DETAILS CHNAGED FOR CINDY DEBRA COLE on 2016-04-04
2016-04-04CH01Director's details changed for Mr David Anthony Cole on 2016-04-04
2015-10-14CH01Director's details changed for Mr Stewart Steven Roberts on 2015-09-18
2015-06-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19SH08Change of share class name or designation
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-23SH08Change of share class name or designation
2014-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0110/04/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0110/04/13 ANNUAL RETURN FULL LIST
2013-01-30AP01DIRECTOR APPOINTED MR STEWART STEVEN ROBERTS
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US
2012-04-13AR0110/04/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-11AR0110/04/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-23AR0110/04/10 FULL LIST
2010-02-06AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-28AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM CLAYTON HOUSE 3 VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EF
2009-05-19363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-05-18RES12VARYING SHARE RIGHTS AND NAMES
2009-05-12RES04GBP NC 100/510000 12/12/2008
2009-05-12123NC INC ALREADY ADJUSTED 12/12/08
2009-02-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-10CERTNMCOMPANY NAME CHANGED PRACTICE SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 10/12/08
2008-04-11363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-12363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-13363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-15363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-06363(287)REGISTERED OFFICE CHANGED ON 06/05/04
2004-05-06363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: MARDALL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU
2003-04-18363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-22363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-26288bDIRECTOR RESIGNED
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-04-30288cDIRECTOR'S PARTICULARS CHANGED
2001-04-30288cSECRETARY'S PARTICULARS CHANGED
2001-04-30363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-10-02288aNEW DIRECTOR APPOINTED
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-04-20363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-06-02287REGISTERED OFFICE CHANGED ON 02/06/99 FROM: MARDALL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU
1999-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/99
1999-04-29363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-13363sRETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-16287REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 2 COW LANE HIGH STREET BUSHEY WATFORD HERTFORDSHIRE WD2 3EU
1997-07-02CERTNMCOMPANY NAME CHANGED EDUCATION MATTERS LIMITED CERTIFICATE ISSUED ON 03/07/97
1997-04-18363sRETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1997-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-14363sRETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS
1996-04-0488(2)RAD 28/02/96--------- £ SI 99@1=99 £ IC 1/100
1995-06-17395PARTICULARS OF MORTGAGE/CHARGE
1995-04-19287REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 8AE
1995-04-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTAL BACK OFFICE SOLUTIONS 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 TOTAL BACK OFFICE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-06-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TOTAL BACK OFFICE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of TOTAL BACK OFFICE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL BACK OFFICE SOLUTIONS LIMITED
Trademarks
We have not found any records of TOTAL BACK OFFICE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL BACK OFFICE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TOTAL BACK OFFICE SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL BACK OFFICE SOLUTIONS 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 TOTAL BACK OFFICE SOLUTIONS 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 TOTAL BACK OFFICE SOLUTIONS 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.