Novitas Services Limited WIRRAL


Founded in 2002, Novitas Services, classified under reg no. 04501547 is an active company. Currently registered at The Lodge, 58 Beresford Road CH43 2JD, Wirral the company has been in the business for twenty two years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 3 directors in the the firm, namely Mark C., Andrew C. and William R.. In addition one secretary - Mark T. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clive B. who worked with the the firm until 17 December 2012.

Novitas Services Limited Address / Contact

Office Address The Lodge, 58 Beresford Road
Office Address2 Oxton
Town Wirral
Post code CH43 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04501547
Date of Incorporation Thu, 1st Aug 2002
Industry Educational support services
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Mark C.

Position: Director

Appointed: 15 April 2021

Andrew C.

Position: Director

Appointed: 01 December 2016

Mark T.

Position: Secretary

Appointed: 17 December 2012

William R.

Position: Director

Appointed: 01 August 2002

Andrew S.

Position: Director

Appointed: 01 January 2008

Resigned: 01 December 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2002

Resigned: 01 August 2002

Clive B.

Position: Secretary

Appointed: 01 August 2002

Resigned: 17 December 2012

Ian B.

Position: Director

Appointed: 01 August 2002

Resigned: 22 June 2020

Andrew T.

Position: Director

Appointed: 01 August 2002

Resigned: 31 December 2007

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats researched, there is Mark C. This PSC has significiant influence or control over this company,. Another one in the PSC register is William R. This PSC and has 25-50% voting rights. Moving on, there is Birkenhead School, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a company limited by guarantee", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Mark C.

Notified on 15 April 2021
Nature of control: significiant influence or control

William R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Birkenhead School

The Lodge 58 Beresford Road, Prenton, Merseyside, CH43 2JD, England

Legal authority Companies Act 2006 (Uk) And Charity Act 2011 (Uk)
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Companies House (Uk) And Charity Commission (Uk)
Registration number Company: 4492250 Charity No: 1093419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control

Andrew C.

Notified on 12 September 2016
Nature of control: 25-50% voting rights

Ian B.

Notified on 6 April 2016
Ceased on 22 June 2020
Nature of control: 25-50% voting rights

Andrew S.

Notified on 6 April 2016
Ceased on 12 September 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Debtors50 00050 000     
Property Plant Equipment204 241199 523194 805190 087185 825182 225197 000
Other
Accumulated Depreciation Impairment Property Plant Equipment38 02742 74547 46352 18156 44360 04337 268
Amounts Owed By Related Parties 50 000     
Amounts Owed To Group Undertakings401 867401 867351 867351 867351 867351 867351 867
Creditors401 867401 867351 867351 867351 867351 867351 867
Increase From Depreciation Charge For Year Property Plant Equipment 4 7184 7184 7184 2623 6004 100
Net Current Assets Liabilities-351 867-351 867-351 867-351 867-351 867-351 867-351 867
Property Plant Equipment Gross Cost242 268242 268242 268242 268242 268242 268234 268
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -26 875
Total Assets Less Current Liabilities-147 626-152 344-157 062-161 780-166 042-169 642-154 867
Total Increase Decrease From Revaluations Property Plant Equipment      -8 000
Amounts Owed By Group Undertakings50 00050 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 2022/08/31
filed on: 30th, March 2023
Free Download (7 pages)

Company search

Advertisements