Caliper Human Strategies (UK) Limited GUILDFORD


Founded in 1996, Caliper Human Strategies (UK), classified under reg no. 03181730 is an active company. Currently registered at First Floor Building 1000 Cathedral Square GU2 7YL, Guildford the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1996-05-24 Caliper Human Strategies (UK) Limited is no longer carrying the name Fcb 1168.

At the moment there are 3 directors in the the company, namely Julie T., Stephen T. and Madeleine B.. In addition one secretary - Madeleine B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caliper Human Strategies (UK) Limited Address / Contact

Office Address First Floor Building 1000 Cathedral Square
Office Address2 Cathedral Hill, Surrey Way
Town Guildford
Post code GU2 7YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181730
Date of Incorporation Tue, 2nd Apr 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Julie T.

Position: Director

Appointed: 16 June 2022

Stephen T.

Position: Director

Appointed: 13 August 2020

Madeleine B.

Position: Director

Appointed: 13 August 2020

Madeleine B.

Position: Secretary

Appointed: 13 August 2020

Tiia T.

Position: Director

Appointed: 21 January 2022

Resigned: 12 May 2022

Robyn G.

Position: Director

Appointed: 04 January 2021

Resigned: 19 March 2022

Paul D.

Position: Director

Appointed: 13 August 2020

Resigned: 31 May 2023

Tiia T.

Position: Director

Appointed: 13 August 2020

Resigned: 31 December 2020

Sally D.

Position: Director

Appointed: 28 April 2006

Resigned: 30 April 2009

Gregory S.

Position: Director

Appointed: 28 April 2006

Resigned: 26 March 2018

Rhoderic B.

Position: Director

Appointed: 28 April 2006

Resigned: 17 August 2020

Andrew H.

Position: Secretary

Appointed: 08 June 1998

Resigned: 31 December 2008

Giovanna G.

Position: Director

Appointed: 17 June 1997

Resigned: 28 April 2006

Andrew H.

Position: Director

Appointed: 17 June 1997

Resigned: 28 April 2006

Carol W.

Position: Director

Appointed: 17 June 1997

Resigned: 28 April 2006

Harold W.

Position: Director

Appointed: 17 May 1996

Resigned: 20 June 1997

Herbert G.

Position: Director

Appointed: 17 May 1996

Resigned: 30 April 2017

Alan B.

Position: Secretary

Appointed: 14 May 1996

Resigned: 08 June 1998

Alan B.

Position: Director

Appointed: 14 May 1996

Resigned: 31 December 2002

Legist Secretaries Limited

Position: Nominee Secretary

Appointed: 02 April 1996

Resigned: 14 May 1996

Legist Directors Limited

Position: Nominee Director

Appointed: 02 April 1996

Resigned: 14 May 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Psi International Holdings Limited from Guildford, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Rhoderic B. This PSC has significiant influence or control over the company,.

Psi International Holdings Limited

Ranger House Walnut Tree Close, Guildford, GU1 4UL, England

Legal authority Ca 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 09963191
Notified on 2 December 2019
Nature of control: 75,01-100% shares

Rhoderic B.

Notified on 28 April 2016
Ceased on 2 December 2019
Nature of control: significiant influence or control

Company previous names

Fcb 1168 May 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand95 906137 01042 83924 99234 313
Current Assets146 292193 612102 370133 642127 932
Debtors50 38656 60259 531108 65093 619
Net Assets Liabilities104 355112 17960 564-103 310-53 527
Other Debtors3 41210 22930 02664 920 
Property Plant Equipment9 04512 11013 11910 132 
Other
Accrued Liabilities Deferred Income4 4993 4821 7941 0154 365
Accumulated Depreciation Impairment Property Plant Equipment74 46877 52280 86083 847 
Additional Provisions Increase From New Provisions Recognised 834248  
Administrative Expenses413 101408 926426 761  
Average Number Employees During Period 666 
Comprehensive Income Expense11 7357 824-51 615  
Corporation Tax Payable2 3981 226   
Creditors49 83191 55852 692245 159181 459
Current Tax For Period2 3981 226-1 226  
Depreciation Expense Property Plant Equipment1 8033 0543 338  
Further Operating Expense Item Component Total Operating Expenses10 5752 8524 009  
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 20156 88761 88336 924 
Increase From Depreciation Charge For Year Property Plant Equipment 3 0543 3382 987 
Net Current Assets Liabilities96 461102 05449 678-111 517-53 527
Operating Profit Loss13 8659 823-63 364  
Other Creditors28 10160 72730 350230 842156 037
Other Deferred Tax Expense Credit-264834-10 345  
Other Interest Receivable Similar Income Finance Income461178  
Other Operating Income Format1715    
Other Taxation Social Security Payable10 67014 96118 6846 01513 912
Prepayments Accrued Income10 30815 48116 88115 419 
Profit Loss11 7357 824-51 615  
Profit Loss On Ordinary Activities Before Tax13 8699 884-63 186  
Property Plant Equipment Gross Cost83 51389 63293 97993 979 
Provisions1 1511 9852 233  
Provisions For Liabilities Balance Sheet Subtotal1 1511 9852 2331 925 
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 1342 060-11 571  
Total Additions Including From Business Combinations Property Plant Equipment 6 1194 347  
Total Assets Less Current Liabilities105 506114 16462 797-101 385-53 527
Trade Creditors Trade Payables4 16311 1623 6587 2877 145
Trade Debtors Trade Receivables36 56630 79229 50543 73056 982
Turnover Revenue426 251418 749363 397  
Corporation Tax Recoverable  2 452  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    83 847
Disposals Property Plant Equipment    93 979

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 11th, October 2023
Free Download (7 pages)

Company search