Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ARAMARK DEFENCE SERVICES LIMITED

100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
Company Registration Number
10633160
Private Limited Company
Active

Company Overview

About Aramark Defence Services Ltd
ARAMARK DEFENCE SERVICES LIMITED was founded on 2017-02-22 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Aramark Defence Services 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
ARAMARK DEFENCE SERVICES LIMITED
 
Legal Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
 
Previous Names
CARILLIONARAMARK LIMITED21/02/2018
Filing Information
Company Number 10633160
Company ID Number 10633160
Date formed 2017-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 30/06/2025
Latest return 
Return next due 22/03/2018
Type of accounts FULL
Last Datalog update: 2024-05-05 14:18:45
Primary Source:Companies House
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 ARAMARK DEFENCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARY-ANN DEASY
Company Secretary 2018-02-20
JOHN CLIVE COOPER
Director 2018-02-20
FRANK MICHAEL GLEESON
Director 2017-03-03
ADRIAN MARK GOLDACRE
Director 2018-02-20
THOMAS MULRYAN
Director 2017-02-24
NEIL SHROEDER
Director 2018-02-20
PAUL JOSEPH SIZER
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
WESTLEY MAFFEI
Company Secretary 2017-02-22 2018-02-20
SIMON ANTHONY WILLIAM CARR
Director 2017-09-27 2018-02-20
RICHARD GREGG LUMBY
Director 2017-02-24 2018-02-20
PHILIP ERNEST SHEPLEY
Director 2017-02-24 2018-02-20
DONAL O'BRIEN
Director 2017-02-24 2017-12-31
ASA DANIEL PARKER
Director 2017-02-22 2017-09-27
TIMOTHY FRANCIS GEORGE
Company Secretary 2017-02-22 2017-06-30
NEIL SHROEDER
Director 2017-02-22 2017-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIVE COOPER ARAMARK SUB INVESTMENTS LIMITED Director 2017-06-30 CURRENT 2007-04-20 Active
JOHN CLIVE COOPER CATERING ALLIANCE LIMITED Director 2017-06-08 CURRENT 1995-09-04 Active - Proposal to Strike off
JOHN CLIVE COOPER EFFECTIVE PARTNERSHIPS LIMITED Director 2017-06-08 CURRENT 1989-10-24 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK CATERING LIMITED Director 2017-06-08 CURRENT 2000-03-13 Active - Proposal to Strike off
JOHN CLIVE COOPER CATERWISE FOOD SERVICES LIMITED Director 2017-06-08 CURRENT 1986-12-11 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA FOOD SERVICES LIMITED Director 2017-06-08 CURRENT 1961-03-17 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA COFFEE CLUB LIMITED Director 2017-06-08 CURRENT 1972-07-27 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK PARTNERSHIP LTD Director 2017-06-08 CURRENT 1987-03-27 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK MANNING SERVICES UK LTD Director 2017-06-08 CURRENT 1943-11-04 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA CATERING + VENDING SERVICES LIMITED Director 2017-06-08 CURRENT 1940-03-09 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA COFFEE SYSTEM LIMITED Director 2017-06-08 CURRENT 1968-10-29 Active - Proposal to Strike off
JOHN CLIVE COOPER CAMPBELL CATERING LIMITED Director 2017-06-08 CURRENT 1986-05-27 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK BEVERAGES LIMITED Director 2017-06-08 CURRENT 1987-05-15 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK WORLDWIDE INVESTMENTS LIMITED Director 2017-06-08 CURRENT 1993-08-25 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK AIRPORT SERVICES LIMITED Director 2017-06-08 CURRENT 1993-11-29 Active - Proposal to Strike off
JOHN CLIVE COOPER ARAMARK HOLDINGS LIMITED Director 2017-06-08 CURRENT 1995-12-04 Active - Proposal to Strike off
JOHN CLIVE COOPER HUNTERS CATERING PARTNERSHIP LIMITED Director 2017-06-08 CURRENT 1996-10-25 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA OFFSHORE SERVICES Director 2017-06-08 CURRENT 1977-11-10 Dissolved 2018-07-31
JOHN CLIVE COOPER PREMIER PARTNERSHIP (CATERING) LIMITED Director 2017-06-08 CURRENT 1989-01-11 Active - Proposal to Strike off
JOHN CLIVE COOPER THE ORIGINAL FOOD COMPANY LIMITED Director 2017-06-08 CURRENT 1946-05-10 Active - Proposal to Strike off
JOHN CLIVE COOPER STUART CABELDU CATERING LIMITED Director 2017-06-08 CURRENT 1955-04-01 Active - Proposal to Strike off
JOHN CLIVE COOPER ARA MARKETING SERVICES Director 2017-06-08 CURRENT 1948-02-24 Active - Proposal to Strike off
JOHN CLIVE COOPER PELICAN PROCUREMENT SERVICES LIMITED Director 2017-05-05 CURRENT 1989-03-31 Active
JOHN CLIVE COOPER ARAMARK INVESTMENTS LIMITED Director 2017-03-21 CURRENT 1993-04-13 Active
JOHN CLIVE COOPER ARAMARK LIMITED Director 2017-01-01 CURRENT 1970-07-07 Active
FRANK MICHAEL GLEESON ARAMARK LIMITED Director 2017-01-01 CURRENT 1970-07-07 Active
FRANK MICHAEL GLEESON AVOCA HANDWEAVERS NI LIMITED Director 2016-01-05 CURRENT 2007-08-06 Active
FRANK MICHAEL GLEESON AVOCA HANDWEAVERS UK LIMITED Director 2016-01-05 CURRENT 2005-01-06 Active - Proposal to Strike off
FRANK MICHAEL GLEESON ARAMARK WORKPLACE SOLUTIONS (UK) LTD. Director 2015-02-06 CURRENT 1994-07-18 Active
FRANK MICHAEL GLEESON VERIS UK LIMITED Director 2015-02-06 CURRENT 2006-08-31 Active
FRANK MICHAEL GLEESON VERIS PROPERTY MANAGEMENT LIMITED Director 2015-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
FRANK MICHAEL GLEESON ORANGE SUPPORT SERVICES LTD Director 2015-02-06 CURRENT 1994-07-18 Active - Proposal to Strike off
FRANK MICHAEL GLEESON CAMPBELL CATERING (N.I.) LIMITED Director 2014-05-01 CURRENT 1995-03-22 Active
FRANK MICHAEL GLEESON VECTOR ENVIRONMENTAL SERVICES LIMITED Director 2014-05-01 CURRENT 2001-11-07 Active - Proposal to Strike off
FRANK MICHAEL GLEESON CAMPBELL CATERING (BELFAST) LIMITED Director 2014-05-01 CURRENT 1995-01-05 Active - Proposal to Strike off
ADRIAN MARK GOLDACRE ARAMARK TRUSTEES LIMITED Director 2018-06-27 CURRENT 1980-11-21 Active
ADRIAN MARK GOLDACRE ARAMARK CCT TRUSTEES LIMITED Director 2018-06-27 CURRENT 2006-11-27 Active
ADRIAN MARK GOLDACRE CATERING ALLIANCE LIMITED Director 2017-06-08 CURRENT 1995-09-04 Active - Proposal to Strike off
ADRIAN MARK GOLDACRE EFFECTIVE PARTNERSHIPS LIMITED Director 2017-06-08 CURRENT 1989-10-24 Active - Proposal to Strike off
ADRIAN MARK GOLDACRE ARAMARK CATERING LIMITED Director 2017-06-08 CURRENT 2000-03-13 Active - Proposal to Strike off
ADRIAN MARK GOLDACRE CONNTRAK GULF LIMITED Director 2017-01-01 CURRENT 2008-04-24 Active
PAUL JOSEPH SIZER ORANGE SUPPORT SERVICES LTD Director 2018-08-01 CURRENT 1994-07-18 Active - Proposal to Strike off
PAUL JOSEPH SIZER CAMPBELL CATERING (BELFAST) LIMITED Director 2018-08-01 CURRENT 1995-01-05 Active - Proposal to Strike off
PAUL JOSEPH SIZER AVOCA HANDWEAVERS NI LIMITED Director 2018-08-01 CURRENT 2007-08-06 Active
PAUL JOSEPH SIZER ARAMARK LIMITED Director 2018-08-01 CURRENT 1970-07-07 Active
PAUL JOSEPH SIZER AVOCA HANDWEAVERS UK LIMITED Director 2018-08-01 CURRENT 2005-01-06 Active - Proposal to Strike off
PAUL JOSEPH SIZER ARAMARK SUB INVESTMENTS LIMITED Director 2017-11-21 CURRENT 2007-04-20 Active
PAUL JOSEPH SIZER ARAMARK INVESTMENTS LIMITED Director 2017-09-29 CURRENT 1993-04-13 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
2024-04-29FULL ACCOUNTS MADE UP TO 29/09/23
2024-02-27CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR FRANK MICHAEL GLEESON
2023-09-05APPOINTMENT TERMINATED, DIRECTOR THOMAS NEVILLE
2023-09-05DIRECTOR APPOINTED MR. ANDREW MACLEOD THOMSON
2023-09-05DIRECTOR APPOINTED MR. CARL JOHNSON
2023-05-20FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR RAJAT CHAWLA
2023-01-09DIRECTOR APPOINTED MR. THOMAS NEVILLE
2022-07-01AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-05-11AUDAUDITOR'S RESIGNATION
2021-04-14CH01Director's details changed for Mr Rajat Chawla on 2021-04-14
2021-04-08CH01Director's details changed for Mr Rajat Chawla on 2021-04-01
2021-04-07CH01Director's details changed for Mr Rajat Chawla on 2021-04-01
2021-04-07PSC05Change of details for Aramark Limited as a person with significant control on 2020-09-30
2021-03-24AAFULL ACCOUNTS MADE UP TO 02/10/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
2021-01-18AP01DIRECTOR APPOINTED MS HELEN LOUISE MILLIGAN-SMITH
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE REZA SHIRAZIAN
2020-12-21CH01Director's details changed for Mr Rajat Chawla on 2020-12-18
2020-06-29AAFULL ACCOUNTS MADE UP TO 27/09/19
2020-05-12CH01Director's details changed for Mr Lawrence Reza Shirazian on 2020-05-02
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MONICA ANDREA ARAVENA BAEZ
2019-07-05AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-06-11AP01DIRECTOR APPOINTED MR LAWRENCE REZA SHIRAZIAN
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHROEDER
2019-05-07TM02Termination of appointment of Mary-Ann Deasy on 2019-05-01
2019-05-07AP03Appointment of Mr Shakamal Miah as company secretary on 2019-05-01
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLIVE COOPER
2018-12-27AP01DIRECTOR APPOINTED MS MONICA ANDREA ARAVENA BAEZ
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARK GOLDACRE
2018-08-03AA01Current accounting period extended from 31/08/18 TO 30/09/18
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MULRYAN
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-21AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2018-03-23AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-03-23AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-28SH08Change of share class name or designation
2018-02-23RES13NAME CHANGE 20/02/2018
2018-02-23RES01ADOPT ARTICLES 20/02/2018
2018-02-23RES12Resolution of varying share rights or name
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
2018-02-21RES15CHANGE OF COMPANY NAME 21/02/18
2018-02-21CERTNMCOMPANY NAME CHANGED CARILLIONARAMARK LIMITED CERTIFICATE ISSUED ON 21/02/18
2018-02-20PSC07CESSATION OF CARILLION HOLDINGS LIMITED AS A PSC
2018-02-20PSC05PSC'S CHANGE OF PARTICULARS / ARAMARK LIMITED / 20/02/2018
2018-02-20AP03SECRETARY APPOINTED MRS MARY-ANN DEASY
2018-02-20AP01DIRECTOR APPOINTED MR NEIL SHROEDER
2018-02-20AP01DIRECTOR APPOINTED MR JOHN CLIVE COOPER
2018-02-20AP01DIRECTOR APPOINTED MR ADRIAN MARK GOLDACRE
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEPLEY
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUMBY
2018-02-20TM02APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARR
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DONAL O'BRIEN
2018-01-04AP01DIRECTOR APPOINTED PAUL JOSEPH SIZER
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST SHEPLEY / 20/11/2017
2017-10-20AP01DIRECTOR APPOINTED SIMON ANTHONY WILLIAM CARR
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ASA PARKER
2017-07-07TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE
2017-03-22AP01DIRECTOR APPOINTED FRANK MICHAEL GLEESON
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHROEDER
2017-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-08RES12VARYING SHARE RIGHTS AND NAMES
2017-03-08RES01ADOPT ARTICLES 24/02/2017
2017-03-03AA01CURRSHO FROM 28/02/2018 TO 31/12/2017
2017-03-03AP01DIRECTOR APPOINTED MR DONAL O'BRIEN
2017-03-03AP01DIRECTOR APPOINTED MR THOMAS MULRYAN
2017-03-03AP01DIRECTOR APPOINTED MR PHILIP ERNEST SHEPLEY
2017-03-03AP01DIRECTOR APPOINTED MR RICHARD GREGG LUMBY
2017-02-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to ARAMARK DEFENCE SERVICES 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 ARAMARK DEFENCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARAMARK DEFENCE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Intangible Assets
Patents
We have not found any records of ARAMARK DEFENCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARAMARK DEFENCE SERVICES LIMITED
Trademarks
We have not found any records of ARAMARK DEFENCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARAMARK DEFENCE SERVICES 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 (81100 - Combined facilities support activities) as ARAMARK DEFENCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARAMARK DEFENCE SERVICES 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 ARAMARK DEFENCE SERVICES 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 ARAMARK DEFENCE SERVICES 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.