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

SERVOCA PLC

KINGSTON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD, MANCHESTER, M20 2LD,
Company Registration Number
02641313
Public Limited Company
Active

Company Overview

About Servoca Plc
SERVOCA PLC was founded on 1991-08-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Servoca Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SERVOCA PLC
 
Legal Registered Office
KINGSTON HOUSE TOWERS BUSINESS PARK
WILMSLOW ROAD
MANCHESTER
M20 2LD
Other companies in WC2H
 
Previous Names
MULTI GROUP PLC07/06/2007
Filing Information
Company Number 02641313
Company ID Number 02641313
Date formed 1991-08-28
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB761213361  
Last Datalog update: 2024-09-09 04:17:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVOCA PLC
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 SERVOCA PLC
The following companies were found which have the same name as SERVOCA PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVOCA COMMUNITY CARE LIMITED KINGSTON HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LD Active - Proposal to Strike off Company formed on the 2010-07-29
SERVOCA EDUCATION RESOURCING LIMITED KINGSTON HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LD Active Company formed on the 2010-07-29
SERVOCA NURSING & CARE LIMITED KINGSTON HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LD Active Company formed on the 2002-04-30
SERVOCA RESOURCING SOLUTIONS LIMITED KINGSTON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LD Active Company formed on the 2004-01-09
SERVOCA SECURE SOLUTIONS LIMITED SOLAR HOUSE 1-9 ROMFORD ROAD LONDON E15 4LJ Active Company formed on the 1997-12-30
SERVOCARE LIFESCIENCES PRIVATE LIMITED S.C.F NO-246 NEW MOTOR MARKET MANIMAJRA CHANDIGARH Chandigarh 160101 ACTIVE Company formed on the 2010-07-27

Company Officers of SERVOCA PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER HINTON
Company Secretary 2017-11-02
ANDREW MARK VICTOR CHURCH
Director 2008-11-24
JOHN ROBERT FOLEY
Director 2007-06-07
CHRISTOPHER DAVID HINTON
Director 2017-11-02
EMMA JANE SUGARMAN
Director 2008-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN SWABY
Company Secretary 2014-06-02 2017-11-02
GLENN SWABY
Director 2007-12-06 2017-11-02
ARTHUR LEONARD ROBERT MORTON
Director 2007-06-07 2016-09-27
STEPHEN ROBERT SHIPLEY
Company Secretary 2009-01-20 2014-06-02
MILES GRANT DAVIS
Director 2007-06-08 2010-02-11
ANDREW EDWARD BRUNDLE
Company Secretary 1997-07-09 2009-01-20
DARREN JONATHAN BROWNE
Director 2007-06-08 2008-11-21
TONY JOHN ROGERS
Director 2007-06-08 2008-10-03
ANDREW EDWARD BRUNDLE
Director 1998-03-24 2008-06-03
JANET IRIS BARN
Director 2006-06-06 2007-06-08
OLIVER CHARLES COOKE
Director 2003-11-17 2007-06-08
DAVID MARKS
Director 2004-11-08 2007-06-08
DIANA FREDERICA CORNISH
Director 2005-09-29 2007-03-31
JUSTYN RANDALL
Director 2006-02-16 2006-07-27
FRANCIS RUSSELL BRACEGIRDLE
Director 1992-08-28 2003-11-17
KEITH J FERGUSON
Director 1992-08-28 2003-11-17
ALAN D PORTER
Director 2000-07-07 2003-09-30
KEITH FREDERICK PAYNE
Director 1998-08-21 2003-08-15
WILLIAM ALAN PATTERSON
Director 2001-06-08 2002-07-29
ROGER ALBERT BRYAN
Director 1992-08-28 2001-06-08
OLIVER CHARLES COOKE
Director 1992-08-28 2000-05-10
NEIL NEWSOME
Director 1996-01-01 1998-01-27
OLIVER CHARLES COOKE
Company Secretary 1992-08-28 1997-07-09
MARK BIGINGTON
Director 1992-08-28 1995-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK VICTOR CHURCH CLASSIC EDUCATION LIMITED Director 2016-06-30 CURRENT 2005-03-29 Active
ANDREW MARK VICTOR CHURCH QUANTUM SCHOLARS LIMITED Director 2015-08-29 CURRENT 2003-08-12 Active
ANDREW MARK VICTOR CHURCH HEALTHCARE STAFFING GROUP LIMITED Director 2015-01-28 CURRENT 2008-10-02 Active
ANDREW MARK VICTOR CHURCH SERVOCA COMMUNITY CARE LIMITED Director 2010-11-26 CURRENT 2010-07-29 Active - Proposal to Strike off
ANDREW MARK VICTOR CHURCH ACADEMICS LIMITED Director 2010-07-15 CURRENT 2006-02-14 Active
ANDREW MARK VICTOR CHURCH FIRSTPOINT HEALTHCARE LIMITED Director 2010-02-11 CURRENT 2007-08-01 Active
ANDREW MARK VICTOR CHURCH SN&C HOLDINGS LIMITED Director 2010-02-11 CURRENT 2002-10-11 Active
ANDREW MARK VICTOR CHURCH FIRSTPOINT HOMECARE LIMITED Director 2010-02-11 CURRENT 2008-10-09 Active
ANDREW MARK VICTOR CHURCH SERVOCA NURSING & CARE LIMITED Director 2010-02-11 CURRENT 2002-04-30 Active
ANDREW MARK VICTOR CHURCH SERVOCA RESOURCING SOLUTIONS LIMITED Director 2010-02-11 CURRENT 2004-01-09 Active
ANDREW MARK VICTOR CHURCH HEALTHCARE EMPLOYMENT GROUP LIMITED Director 2010-02-11 CURRENT 2008-10-02 Active - Proposal to Strike off
ANDREW MARK VICTOR CHURCH DG 2010 LIMITED Director 2010-02-11 CURRENT 2000-11-13 Active
ANDREW MARK VICTOR CHURCH A PLUS RESOURCING LIMITED Director 2010-02-11 CURRENT 2009-08-19 Active
JOHN ROBERT FOLEY PENTA ULTIMATE HOLDINGS LIMITED Director 2015-02-02 CURRENT 2014-10-21 Active
JOHN ROBERT FOLEY PENTA NC1 LIMITED Director 2015-01-30 CURRENT 2014-10-21 Active
JOHN ROBERT FOLEY ENSCO 835 LIMITED Director 2011-05-01 CURRENT 2011-02-16 Active
JOHN ROBERT FOLEY HAT PIN PLC Director 2008-03-10 CURRENT 1996-06-10 Dissolved 2015-02-27
JOHN ROBERT FOLEY PENTA CONSULTING LIMITED Director 2007-02-20 CURRENT 1998-03-11 Active
CHRISTOPHER DAVID HINTON DG 2010 LIMITED Director 2017-11-14 CURRENT 2000-11-13 Active
CHRISTOPHER DAVID HINTON SN&C HOLDINGS LIMITED Director 2017-11-02 CURRENT 2002-10-11 Active
CHRISTOPHER DAVID HINTON ACADEMICS LIMITED Director 2017-11-02 CURRENT 2006-02-14 Active
CHRISTOPHER DAVID HINTON FIRSTPOINT HOMECARE LIMITED Director 2017-11-02 CURRENT 2008-10-09 Active
CHRISTOPHER DAVID HINTON SERVOCA RESOURCING SOLUTIONS LIMITED Director 2017-11-02 CURRENT 2004-01-09 Active
CHRISTOPHER DAVID HINTON CLASSIC EDUCATION LIMITED Director 2017-11-02 CURRENT 2005-03-29 Active
CHRISTOPHER DAVID HINTON HEALTHCARE EMPLOYMENT GROUP LIMITED Director 2017-11-02 CURRENT 2008-10-02 Active - Proposal to Strike off
CHRISTOPHER DAVID HINTON QUANTUM SCHOLARS LIMITED Director 2017-11-02 CURRENT 2003-08-12 Active
CHRISTOPHER DAVID HINTON HEALTHCARE STAFFING GROUP LIMITED Director 2017-11-02 CURRENT 2008-10-02 Active
CHRISTOPHER DAVID HINTON A PLUS RESOURCING LIMITED Director 2017-11-02 CURRENT 2009-08-19 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
2024-09-05CONFIRMATION STATEMENT MADE ON 28/08/24, WITH UPDATES
2023-09-04CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-08-31Cancellation of shares. Statement of capital on 2023-07-27 GBP 653,924.11
2023-08-31Purchase of own shares
2023-07-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-23SH06Cancellation of shares. Statement of capital on 2022-07-08 GBP 109,543.88
2022-09-23SH03Purchase of own shares
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-07-21SH06Cancellation of shares. Statement of capital on 2022-07-08 GBP 903,923.88
2022-05-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-05-27SH06Cancellation of shares. Statement of capital on 2022-04-28 GBP 922,807.73
2022-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM Solar House 1-9 Romford Road London E15 4LJ England
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-08-26AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-07-27AA01Current accounting period shortened from 29/09/21 TO 31/08/21
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-25AP01DIRECTOR APPOINTED MR JONATHAN CHARLES EDWARD LONG
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-25AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-06-11DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600110751Y2018 ASIN: GB00BF2VKD83
2018-05-14DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600110751Y2018 ASIN: GB00BF2VKD83
2018-04-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,546.56 on 2017-08-16
2018-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-12-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600106337Y2017 ASIN: GB00BF2VKD83
2017-11-28AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HINTON
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY
2017-11-27AP03Appointment of Mr Christopher Hinton as company secretary on 2017-11-02
2017-11-27TM02Termination of appointment of Glenn Swaby on 2017-11-02
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID HOLT
2017-09-14PSC07CESSATION OF ARTHUR LEONARD ROBERT MORTON AS A PERSON OF SIGNIFICANT CONTROL
2017-07-31EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600103108Y2017 ASIN: GB00B1XHM086
2017-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 41 Whitcomb Street London WC2H 7DT
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LEONARD ROBERT MORTON
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1255759.53
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600085823Y2015 ASIN: GB00B1XHM086
2015-12-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600085823Y2015 ASIN: GB00B1XHM086
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1255759.53
2015-09-30AR0128/08/15 ANNUAL RETURN FULL LIST
2015-02-19RES13SECTION 693(4) 27/01/2015
2015-02-19RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Section 693(4) 27/01/2015</ul>
2015-02-19RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2015-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1255759.53
2014-10-07AR0128/08/14 ANNUAL RETURN FULL LIST
2014-06-03AP03Appointment of Mr Glenn Swaby as company secretary
2014-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN SHIPLEY
2014-03-21RES04NC INC ALREADY ADJUSTED 25/02/2014
2014-03-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of increasing authorised share capital
2014-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 1255759.53
2013-09-19AR0128/08/13 ANNUAL RETURN FULL LIST
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LEONARD ROBERT MORTON / 21/08/2013
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-21AR0128/08/12 FULL LIST
2012-09-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-09-21AD02SAIL ADDRESS CREATED
2012-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-26AR0128/08/11 BULK LIST
2011-06-08AUDAUDITOR'S RESIGNATION
2011-06-08AUDAUDITOR'S RESIGNATION
2011-05-06SH0105/05/11 STATEMENT OF CAPITAL GBP 1255759.53
2011-04-15SH1915/04/11 STATEMENT OF CAPITAL GBP 1225917.59
2011-04-15OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-04-15CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2011-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-07RES13SECTION 701 01/03/2011
2011-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/11/2010
2010-11-04MEM/ARTSARTICLES OF ASSOCIATION
2010-10-14AR0128/08/10 BULK LIST
2010-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-20SH0126/01/10 STATEMENT OF CAPITAL GBP 5556746
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-28363aRETURN MADE UP TO 28/08/09; BULK LIST AVAILABLE SEPARATELY
2009-07-1388(2)AD 09/07/09 GBP SI 7571428@0.01=75714.28 GBP IC 5437033.1/5512747.38
2009-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-16122CONSO S-DIV CONVE
2009-04-16MEM/ARTSARTICLES OF ASSOCIATION
2009-04-16RES13WAIVER + SUB DIV 30/03/2009
2009-04-16RES01ALTER ARTICLES 30/03/2009
2009-04-1688(2)AD 31/03/09 GBP SI 62500000@0.01=625000 GBP IC 4812033.1/5437033.1
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA MYDAT / 17/12/2008
2009-01-20288aSECRETARY APPOINTED STEPHEN ROBERT SHIPLEY
2009-01-08288aDIRECTOR APPOINTED EMMA JANE MYDAT
2008-11-28288aDIRECTOR APPOINTED ANDREW MARK VICTOR CHURCH
2008-11-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-11-26363sRETURN MADE UP TO 28/08/08; BULK LIST AVAILABLE SEPARATELY
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR DARREN BROWNE
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR TONY ROGERS
2008-09-23AUDAUDITOR'S RESIGNATION
2008-09-05123NC INC ALREADY ADJUSTED 03/06/08
2008-09-05RES13ADOPT ACCTS 03/06/2008
2008-09-05RES04GBP NC 13400000/27400000 03/06/2008
2008-09-05123NC INC ALREADY ADJUSTED 07/06/07
2008-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-05RES04GBP NC 12473510/13400000 07/06/2007
2008-06-10SASHARE AGREEMENT OTC
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRUNDLE
2008-06-02SASHARE AGREEMENT OTC
2008-05-22RES13SHARE ACQUISITION 06/12/2007
2008-05-22RES13SHARE ACQUISITION 06/12/2007
2008-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-14288aDIRECTOR APPOINTED ARTHUR LEONARD ROBERT MORTON
2008-03-14288aDIRECTOR APPOINTED JOHN ROBERT FOLEY
2007-12-13288aNEW DIRECTOR APPOINTED
2007-11-19363sRETURN MADE UP TO 28/08/07; BULK LIST AVAILABLE SEPARATELY
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 SERVOCA PLC 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 SERVOCA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF SECURITIES (UK) 2008-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-02-16 Satisfied JUSTYN RANDALL AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE NOTEHOLDERS (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2003-06-18 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE 2003-02-26 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 2000-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-08-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-05-27 Satisfied 3I GROUP PLC
RENT DEPOSIT DEED 1992-02-08 Outstanding LIMCO GROUP PLC
RENT DEPOSIT DEED 1992-01-02 Outstanding WEYLEX PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of SERVOCA PLC registering or being granted any patents
Domain Names

SERVOCA PLC owns 29 domain names.

care-worker.co.uk   daytodaymedical.co.uk   dreamteachers.co.uk   dream-consulting.co.uk   dreammedical.co.uk   dream-group.co.uk   dream-policingsupport.co.uk   dream-publicsector.co.uk   dreampolicingsupport.co.uk   dream-teachers.co.uk   dreamhealthcare.co.uk   ethosplc.co.uk   immersetraining.co.uk   jobschool.co.uk   policingsupport.co.uk   police-force.co.uk   police-station.co.uk   police-support.co.uk   policeforce.co.uk   teaching-careers.co.uk   teachingjobsonline.co.uk   servocaplc.co.uk   servoco.co.uk   servocoplc.co.uk   servoka.co.uk   servokaplc.co.uk   servoko.co.uk   servokoplc.co.uk   kapiti.co.uk  

Trademarks
We have not found any records of SERVOCA PLC registering or being granted any trademarks
Income
Government Income

Government spend with SERVOCA PLC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-11-29 GBP £42 DISCRETIONARY MINOR AWARDS
London Borough of Newham 2014-11-29 GBP £42 DISCRETIONARY MINOR AWARDS

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Metropolitan Police Authority typing services 2011/10/18 GBP 2,200,000

The Metropolitan Police Service has a requirement for external typing services. Potential suppliers should be able to provide:

Fife NHS Parking services 2014/02/07 GBP

The contract is for the provision of car park and traffic management services at Victoria Hospital, Kirkcaldy in line with the requirements of NHS Fife. This will include the controlling of access to parking for patients and visitors and ensuring unrestricted access for emergency vehicles.

Outgoings
Business Rates/Property Tax
No properties were found where SERVOCA PLC 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.
Import/Export of Goods
Goods imported/exported by SERVOCA PLC
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0085258030Digital cameras
2013-05-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2012-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-10-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2011-11-0185311030Burglar or fire alarms and similar apparatus, for use in buildings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVOCA PLC 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 SERVOCA PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name SVCA
Listed Since 08-Jun-07
Market Sector Support Services
Market Sub Sector Business Training & Employment Agencies
Market Capitalisation £14.4412M
Shares Issues 125,575,953.00
Share Type ORD GBP0.01
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.