AMICUS RECRUITMENT LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Amicus Recruitment Limited. The company was founded 8 years ago and was given the registration number 10464038. The firm's registered office is in HEALD GREEN. You can find them at Suite 6 Southgate Centre 2, 321 Wilmslow Road, Heald Green, Cheadle. This company's SIC code is 78109 - Other activities of employment placement agencies.
Company Information
| Name | : | AMICUS RECRUITMENT LIMITED |
|---|
| Company Number | : | 10464038 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 04 November 2016 |
|---|
| End of financial year | : | 31 March 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 78109 - Other activities of employment placement agencies
|
|---|
Office Address & Contact
| Registered Address | : | Suite 6 Southgate Centre 2, 321 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Floor 5, 10 Chapel Walks, Manchester, England, M2 1HL | Director | 04 November 2016 | Active |
| Floor 5, 10 Chapel Walks, Manchester, England, M2 1HL | Director | 04 November 2016 | Active |
| Suite 6, Southgate Centre 2, 321 Wilmslow Road, Heald Green, England, SK8 3PW | Director | 04 November 2016 | Active |
People with Significant Control
| Amicus Recruitment Holdings Limited |
| Notified on | : | 28 August 2020 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Suite 6 Southgate Centre 2, 321 Southgate Centre, Heald Green, United Kingdom, SK8 3PW |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Shaun Connor |
| Notified on | : | 04 November 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1991 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Suite 6, Southgate Centre 2, Heald Green, England, SK8 3PW |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr David Lawrence |
| Notified on | : | 04 November 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1985 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Suite 6, Southgate Centre 2, Heald Green, England, SK8 3PW |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Allan Jeory |
| Notified on | : | 04 November 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1985 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Suite 6, Southgate Centre 2, Heald Green, England, SK8 3PW |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)