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

CONCERTO GROUP HOLDINGS LIMITED

550 THAMES VALLEY PARK DRIVE, READING, RG6 1PT,
Company Registration Number
06459580
Private Limited Company
Active

Company Overview

About Concerto Group Holdings Ltd
CONCERTO GROUP HOLDINGS LIMITED was founded on 2007-12-21 and has its registered office in Reading. The organisation's status is listed as "Active". Concerto Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
CONCERTO GROUP HOLDINGS LIMITED
 
Legal Registered Office
550 THAMES VALLEY PARK DRIVE
READING
RG6 1PT
Other companies in SE1
 
Previous Names
CHARCO 1176 LIMITED12/01/2009
Filing Information
Company Number 06459580
Company ID Number 06459580
Date formed 2007-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 01:26:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCERTO GROUP HOLDINGS 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 CONCERTO GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD HEALE THOMAS
Company Secretary 2018-06-18
ADAM ELLIOTT
Director 2017-03-06
MADELEINE SUZANNE MUSSELWHITE
Director 2017-12-01
NICHOLAS EDWARD HEALE THOMAS
Director 2018-06-18
WILLIAM JAMES TONER
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE MUSSELWHITE
Company Secretary 2017-12-01 2018-06-18
MARK JOHN GREAVES
Company Secretary 2008-04-01 2017-12-01
DAVID STUART GILBERTSON
Director 2015-08-01 2017-12-01
NICHOLAS CRISPIN BURNETT GILL
Director 2016-02-01 2017-12-01
MARK JOHN GREAVES
Director 2008-04-01 2017-12-01
TERESA-ANNE DUNLEAVY
Director 2013-03-01 2015-11-03
NEWMARKET VENTURES LIMITED
Director 2012-08-03 2015-07-31
GUY ANTHONY RODGER
Director 2014-12-01 2015-04-22
MICHAEL GEORGE AIDAN KERSHAW
Director 2008-04-01 2015-02-28
NICHOLAS CRISPIN BURNETT GILL
Director 2008-04-01 2013-03-01
NEWMARKET PARTNERS LIMITEDQ
Director 2012-08-03 2013-03-01
CAROLINE GINA GARDINER
Director 2008-04-01 2012-08-03
RICHARD EDWARD GROVES
Director 2008-04-01 2012-08-03
PHILIP ALEXANDER FREDERICK MILNE
Director 2008-04-01 2012-08-03
GUY ANTHONY RODGER
Director 2008-04-01 2012-08-03
HALCO SECRETARIES LIMITED
Company Secretary 2007-12-21 2008-04-01
HALCO MANAGEMENT LIMITED
Director 2007-12-21 2008-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Active
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Active
NICHOLAS EDWARD HEALE THOMAS THE IN HOUSE CATERING COMPANY LIMITED Director 2018-06-18 CURRENT 1995-07-31 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS MASK (UK) LIMITED Director 2018-06-18 CURRENT 2007-12-10 Liquidation
NICHOLAS EDWARD HEALE THOMAS ULTIMATE EXPERIENCE LIMITED Director 2018-06-18 CURRENT 2011-10-10 Active
NICHOLAS EDWARD HEALE THOMAS UPFRONT RECEPTION SERVICES LIMITED Director 2018-06-18 CURRENT 2014-08-01 Active
NICHOLAS EDWARD HEALE THOMAS CREATE FOOD LIMITED Director 2018-06-18 CURRENT 1993-09-28 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP LIMITED Director 2018-06-18 CURRENT 1986-10-10 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO EVENTS LIMITED Director 2018-06-18 CURRENT 1988-11-14 Active
NICHOLAS EDWARD HEALE THOMAS PRINCIPAL CATERING CONSULTANTS LIMITED Director 2018-06-18 CURRENT 1989-09-05 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING LIMITED Director 2018-06-18 CURRENT 1991-05-23 Active
NICHOLAS EDWARD HEALE THOMAS CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2018-06-18 CURRENT 2003-03-25 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS DELFINA EVENTS LIMITED Director 2018-06-18 CURRENT 2006-12-12 Liquidation
NICHOLAS EDWARD HEALE THOMAS ABSOLUTELY CATERING LIMITED Director 2018-06-18 CURRENT 2007-07-16 Active
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2018-06-18 CURRENT 2012-06-01 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS TOUCH OF TASTE LIMITED Director 2018-06-18 CURRENT 1986-02-13 Liquidation
NICHOLAS EDWARD HEALE THOMAS CHESTER BOYD LIMITED Director 2018-06-18 CURRENT 1983-06-10 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS THE BROOKWOOD PARTNERSHIP LIMITED Director 2018-06-18 CURRENT 1996-10-31 Active
NICHOLAS EDWARD HEALE THOMAS TURTLE SOUP LIMITED Director 2018-06-18 CURRENT 1997-04-14 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING LIMITED Director 2018-06-18 CURRENT 1999-08-05 Active
NICHOLAS EDWARD HEALE THOMAS BUSINESS PURSUITS LIMITED Director 2018-06-18 CURRENT 2003-07-07 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS CLOCKFACE BEAUTY LIMITED Director 2018-04-10 CURRENT 2018-03-21 Active
WILLIAM JAMES TONER MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
WILLIAM JAMES TONER CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
WILLIAM JAMES TONER PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
WILLIAM JAMES TONER THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
WILLIAM JAMES TONER ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 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
2023-10-13Notice of agreement to exemption from filing of accounts for period ending 31/12/22
2023-10-13Filing exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-20Statement by Directors
2021-12-20Resolutions passed:<ul><li>Resolution Reduction of share premuim account 20/12/2021<li>Resolution reduction in capital</ul>
2021-12-20Solvency Statement dated 20/12/21
2021-12-20Statement of capital on GBP 0.01
2021-12-20SH19Statement of capital on 2021-12-20 GBP 0.01
2021-12-20SH20Statement by Directors
2021-12-20CAP-SSSolvency Statement dated 20/12/21
2021-12-20RES13Resolutions passed:
  • Reduction of share premuim account 20/12/2021
  • Resolution of reduction in issued share capital
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064595800002
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064595800003
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ELLIOTT
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Axe & Bottle Court 70 Newcomen Street London SE1 1YT
2018-07-05AP03Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18
2018-07-05TM02Termination of appointment of Madeleine Musselwhite on 2018-06-18
2018-05-18PSC02Notification of Ch & Co Catering Group Limited as a person with significant control on 2017-12-01
2018-05-18PSC09Withdrawal of a person with significant control statement on 2018-05-18
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 8011596
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-13AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-12-12RES12VARYING SHARE RIGHTS AND NAMES
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064595800002
2017-12-04AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2017-12-04AP03Appointment of Ms Madeleine Musselwhite as company secretary on 2017-12-01
2017-12-04AP01DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE
2017-12-04TM02Termination of appointment of Mark John Greaves on 2017-12-01
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064595800001
2017-09-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-29RES13EMI SCHEME 11/08/2017
2017-09-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Emi scheme 11/08/2017
2017-09-28MEM/ARTSARTICLES OF ASSOCIATION
2017-09-28RES01ADOPT ARTICLES 28/09/17
2017-06-08AP01DIRECTOR APPOINTED MR ADAM ELLIOTT
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 7999996
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-07AA29/02/16 TOTAL EXEMPTION SMALL
2016-03-03AP01DIRECTOR APPOINTED MR NICHOLAS CRISPIN BURNETT GILL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 7999996
2016-02-01AR0121/12/15 FULL LIST
2015-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TERESA-ANNE DUNLEAVY
2015-09-04AP01DIRECTOR APPOINTED MR DAVID STUART GILBERTSON
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NEWMARKET VENTURES LIMITED
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GUY RODGER
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERSHAW
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 7999996
2015-03-03SH0103/03/15 STATEMENT OF CAPITAL GBP 7999996
2014-12-22AR0121/12/14 FULL LIST
2014-12-03AP01DIRECTOR APPOINTED MR GUY ANTHONY RODGER
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-06AR0121/12/13 FULL LIST
2013-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-05-17AP01DIRECTOR APPOINTED MRS TERESA-ANNE DUNLEAVY
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NEWMARKET PARTNERS LIMITEDQ
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL
2013-01-18AR0121/12/12 FULL LIST
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILNE
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY RODGER
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM ROSSWAY BERKHAMSTED HERTFORDSHIRE HP4 3TZ
2012-09-11AP02CORPORATE DIRECTOR APPOINTED NEWMARKET VENTURES LIMITED
2012-09-11AP02CORPORATE DIRECTOR APPOINTED NEWMARKET PARTNERS LIMITEDQ
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GARDINER
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROVES
2012-01-04AR0121/12/11 FULL LIST
2011-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2010-12-21AR0121/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GINA GARDINER / 01/09/2010
2010-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-01-11AR0121/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY RODGER / 21/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD GROVES / 21/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GINA GARDINER / 21/12/2009
2009-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-06-18225PREVEXT FROM 31/12/2008 TO 28/02/2009
2009-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-02-24363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS; AMEND
2009-02-20363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS; AMEND
2009-01-22363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-09CERTNMCOMPANY NAME CHANGED CHARCO 1176 LIMITED CERTIFICATE ISSUED ON 12/01/09
2008-04-1288(2)AD 01/04/08-01/04/08 GBP SI 1@1=1 GBP IC 6/7
2008-04-1288(2)AD 01/04/08-01/04/08 GBP SI 1@1=1 GBP IC 5/6
2008-04-1288(2)AD 01/04/08-01/04/08 GBP SI 1@1=1 GBP IC 3/4
2008-04-1288(2)AD 01/04/08-01/04/08 GBP SI 1@1=1 GBP IC 4/5
2008-04-1288(2)AD 01/04/08-01/04/08 GBP SI 1@1=1 GBP IC 2/3
2008-04-1288(2)AD 01/04/08-01/04/08 GBP SI 1@1=1 GBP IC 1/2
2008-04-09288aSECRETARY APPOINTED MARK JOHN GREAVES
2008-04-09288aDIRECTOR APPOINTED CAROLINE GINA GARDINER
2008-04-09288aDIRECTOR APPOINTED MARK JOHN GREAVES
2008-04-09288aDIRECTOR APPOINTED GUY ANTHONY RODGER
2008-04-09288aDIRECTOR APPOINTED PHILIP ALEXANDER FREDERICK MILNE
2008-04-09288aDIRECTOR APPOINTED NICHOLAS CRISPIN BURNETT GILL
2008-04-09288aDIRECTOR APPOINTED MICHAEL GEORGE AIDAN KERSHAW
2008-04-09288aDIRECTOR APPOINTED RICHARD EDWARD GROVES
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY HALCO SECRETARIES LIMITED
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR HALCO MANAGEMENT LIMITED
2007-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CONCERTO GROUP HOLDINGS 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 CONCERTO GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CONCERTO GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 CONCERTO GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CONCERTO GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCERTO GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CONCERTO GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCERTO GROUP HOLDINGS 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 (70100 - Activities of head offices) as CONCERTO GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CONCERTO GROUP HOLDINGS 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 CONCERTO GROUP HOLDINGS 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 CONCERTO GROUP HOLDINGS 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.