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

MINTON HOUSE GROUP LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
Company Registration Number
03397518
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Minton House Group Ltd
MINTON HOUSE GROUP LIMITED was founded on 1997-07-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Minton House Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
MINTON HOUSE GROUP LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7PD
Other companies in SW1H
 
Previous Names
CAPITA SPECIALIST INSURANCE SOLUTIONS LIMITED07/06/2018
CAPITA ABSENCE MANAGEMENT SERVICES LIMITED31/12/2009
WYNCHGATE HOLDINGS (1997) LIMITED15/01/2003
Filing Information
Company Number 03397518
Company ID Number 03397518
Date formed 1997-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2021-08-05 20:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTON HOUSE GROUP 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 MINTON HOUSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE GREGORY
Company Secretary 2018-06-07
MARK DOWDEN
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2008-12-01 2018-06-07
ANDREW JOHN BOWMAN
Director 2016-03-23 2018-06-07
ALISTAIR ROBERT MACTAGGART
Director 2016-09-30 2018-06-07
ANDREW BORD
Director 2014-07-02 2016-09-30
IAN EDWARD JARVIS
Director 2014-01-03 2016-03-23
IQBAL SINGH SANDHU
Director 2014-02-28 2014-08-14
PETER HAMILTON JULIER
Director 2013-06-01 2014-02-28
WILLIAM DAVID FINLAY
Director 2010-06-24 2014-02-03
ANTHONY JONATHAN PAGE
Director 2005-01-04 2013-12-31
ANTHONY NICHOLAS GREATOREX
Director 2013-09-01 2013-12-06
RICHARD FRANCIS HOLLAND
Director 2008-03-31 2010-03-31
KEVIN WHYTE
Director 2005-01-04 2009-04-27
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-11-01 2008-12-01
ANTHONY MAXWELL PELL
Director 2005-08-08 2008-03-31
JUSTIN DAWSON DAMER
Director 2003-06-24 2007-01-02
DAVID GAY PEARSON
Director 2005-07-19 2006-05-18
GORDON MARK HURST
Company Secretary 2002-06-19 2005-10-31
GARY SALTER
Director 2003-04-01 2005-01-01
JANET LEIGH SCOTT
Director 2003-05-01 2005-01-01
GORDON MARK HURST
Director 2002-06-19 2004-06-29
PAUL RICHARD MARTIN PINDAR
Director 2002-06-19 2004-06-29
PETER JOHN WALTERS
Director 2003-04-01 2003-06-06
GARY SALTER
Director 1997-10-24 2003-03-27
PETER JOHN WALTERS
Director 1997-10-24 2003-03-27
RENITHA THOMAS TUTIN
Company Secretary 2000-11-09 2002-06-19
CLIVE BARON SARON
Director 2001-07-25 2002-06-19
KEITH ANDREW BIRCH
Director 1997-10-24 2002-04-12
PETER JOHN WALTERS
Company Secretary 1997-10-24 2000-11-09
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1997-07-03 1997-10-24
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominated Director 1997-07-03 1997-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DOWDEN TEWKESBURY HALF MARATHON LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
MARK DOWDEN RACE GENERATION LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
MARK DOWDEN BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS LIMITED Director 2014-04-07 CURRENT 2001-03-09 Active - Proposal to Strike off

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
2021-09-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-06DS01Application to strike the company off the register
2020-08-28SH20Statement by Directors
2020-08-28SH19Statement of capital on 2020-08-28 GBP 1
2020-08-28CAP-SSSolvency Statement dated 17/08/20
2020-08-28RES13Resolutions passed:
  • Reduce share prem and cap redemption reserve to nil 17/08/2020
  • Resolution of reduction in issued share capital
2020-07-14PSC05Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2020-07-14
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM 1 Minster Court London EC3R 7AA United Kingdom
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-07-09AD04Register(s) moved to registered office address 1 Minster Court London EC3R 7AA
2020-07-09PSC05Change of details for Towergate Insurance Broking Holdings Limited as a person with significant control on 2019-12-12
2020-06-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 55 Bishopsgate London EC2N 3AS England
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOWDEN
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-04PSC02Notification of Towergate Insurance Broking Holdings Limited as a person with significant control on 2019-05-30
2019-07-04PSC07CESSATION OF NEVADA INVESTMENT HOLDINGS 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21AA01Current accounting period extended from 31/12/18 TO 30/06/19
2019-05-17AP01DIRECTOR APPOINTED MR HUW SCOTT WILLIAMS
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14TM02Termination of appointment of Jacqueline Gregory on 2018-08-03
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM Minton House Woodlands Bradley Stoke Bristol BS32 4JT England
2018-06-14PSC07CESSATION OF CAPITA INSURANCE SERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14PSC02Notification of Nevada Investment Holdings 3 Limited as a person with significant control on 2018-06-07
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACTAGGART
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWMAN
2018-06-11TM02Termination of appointment of Capita Group Secretary Limited on 2018-06-07
2018-06-11AP03Appointment of Miss Jacqueline Gregory as company secretary on 2018-06-07
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 61-71 Victoria Street Westminster London SW1H 0XA
2018-06-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2018-06-07CERTNMCompany name changed capita specialist insurance solutions LIMITED\certificate issued on 07/06/18
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORD
2016-10-05AP01DIRECTOR APPOINTED MR ALISTAIR ROBERT MACTAGGART
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1367
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD JARVIS
2016-04-05AP01DIRECTOR APPOINTED MR ANDREW JOHN BOWMAN
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1367
2015-07-29AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-23MISCSection 519 ca 2006
2014-10-23MISCSection 519
2014-10-17AUDAUDITOR'S RESIGNATION
2014-10-17ANNOTATIONClarification
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOWDEN / 10/10/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOWDEN / 10/10/2014
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR IQBAL SANDHU
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JULIER
2014-07-31AP01DIRECTOR APPOINTED MR ANDREW BORD
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1367
2014-07-25AR0130/06/14 FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MR MARK DOWDEN
2014-03-03AP01DIRECTOR APPOINTED IQBAL SINGH SANDHU
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINLAY
2014-01-14AP01DIRECTOR APPOINTED IAN EDWARD JARVIS
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAGE
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREATOREX
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23AP01DIRECTOR APPOINTED MR ANTHONY NICHOLAS GREATOREX
2013-07-24AR0130/06/13 FULL LIST
2013-06-03AP01DIRECTOR APPOINTED MR PETER HAMILTON JULIER
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0130/06/12 FULL LIST
2011-12-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0130/06/11 FULL LIST
2010-10-14MISCSECT 516 CA 2006
2010-10-12AUDAUDITOR'S RESIGNATION
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0130/06/10 FULL LIST
2010-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2010-07-20AP01DIRECTOR APPOINTED MR WILLIAM DAVID FINLAY
2010-07-06SH02CONSOLIDATION 04/06/10
2010-07-06RES01ADOPT ARTICLES 04/06/2010
2010-07-06RES12VARYING SHARE RIGHTS AND NAMES
2010-07-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-06SH0104/06/10 STATEMENT OF CAPITAL GBP 1367.00
2010-07-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLAND
2009-12-31RES15CHANGE OF NAME 02/12/2009
2009-12-31CERTNMCOMPANY NAME CHANGED CAPITA ABSENCE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/09
2009-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 877-INST CREATE CHARGES:EW & NI
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JONATHAN PAGE / 01/10/2009
2009-07-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-07-27353LOCATION OF REGISTER OF MEMBERS
2009-07-22363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-21288cSECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR KEVIN WHYTE
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLLAND / 31/03/2009
2008-12-17288aSECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2008-08-27363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PELL
2008-05-06288aDIRECTOR APPOINTED RICHARD FRANCIS HOLLAND
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAGE / 22/03/2008
2008-02-13363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS; AMEND
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-04-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MINTON HOUSE GROUP 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 MINTON HOUSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MINTON HOUSE GROUP LIMITED registering or being granted any patents
Domain Names

MINTON HOUSE GROUP LIMITED owns 1 domain names.

capitaabsencemanagementservices.co.uk  

Trademarks
We have not found any records of MINTON HOUSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MINTON HOUSE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-9 GBP £844 CYPS - Localities & Learning
Hull City Council 2016-4 GBP £17,195 CYPS - Localities & Learning
Hull City Council 2015-12 GBP £340 CYPS - Learning & Skills
Bath & North East Somerset Council 2015-11 GBP £2,055 Fees
Hull City Council 2015-10 GBP £931 CYPS - Localities & Learning
Bath & North East Somerset Council 2015-5 GBP £29,275 Fees
Hull City Council 2015-5 GBP £18,541 CYPS - Localities & Learning
Wokingham Council 2015-4 GBP £19,875 Insurance - Miscellaneous
Leicestershire County Council 2014-8 GBP £45,788 Control Accounts
South Tyneside Council 2014-8 GBP £11,050 Other Statutory Fees & Charges
South Tyneside Council 2014-7 GBP £30,302
Walsall Council 2014-5 GBP £150,477
Bath & North East Somerset Council 2014-5 GBP £29,275 Fees
Southampton City Council 2014-1 GBP £4,411
Birmingham City Council 2014-1 GBP £11,577
Bath & North East Somerset Council 2014-1 GBP £10,555 Fees
Walsall Council 2013-9 GBP £22,348
Bath & North East Somerset Council 2013-8 GBP £6,000 Fees
Birmingham City Council 2013-8 GBP £4,379
Southampton City Council 2013-8 GBP £-4,411
Birmingham City Council 2013-7 GBP £3,643
Hull City Council 2013-7 GBP £476 School Standards and Achievement
Southampton City Council 2013-7 GBP £8,682
South Tyneside Council 2013-7 GBP £11,382
Walsall Council 2013-7 GBP £11,417
Bath & North East Somerset Council 2013-7 GBP £15,900 Fees
Walsall Council 2013-6 GBP £21,732
South Tyneside Council 2013-6 GBP £61,600
Walsall Council 2013-5 GBP £158,634
Walsall Council 2013-3 GBP £617
Bath & North East Somerset Council 2013-1 GBP £10,000 Fees
Bath & North East Somerset Council 2012-12 GBP £6,000 Fees
Walsall Council 2012-8 GBP £12,143
South Tyneside Council 2012-6 GBP £15,742
Walsall Council 2012-5 GBP £90,309
South Tyneside Council 2012-5 GBP £32,256
Windsor and Maidenhead Council 2012-5 GBP £1,367
Walsall Council 2012-4 GBP £113,497
Walsall Council 2011-10 GBP £8,713
Sunderland City Council 2010-10 GBP £4,603
Windsor and Maidenhead Council 2010-4 GBP £1,097
Royal Borough of Windsor and Maidenhead 2009-5 GBP £50,370

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 MINTON HOUSE GROUP 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 MINTON HOUSE GROUP 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 MINTON HOUSE GROUP 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.