UKBizDB.co.uk

BRIGHTSPARKS RECRUITMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brightsparks Recruitment Limited. The company was founded 20 years ago and was given the registration number 04973771. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:BRIGHTSPARKS RECRUITMENT LIMITED
Company Number:04973771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 56290 - Other food services
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director15 October 2012Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director01 April 2016Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director08 January 2015Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director24 November 2003Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director12 December 2018Active
9 Palliser House, Trafalgar Road Greenwich, London, SE10 9TR

Secretary22 November 2004Active
Flat 1 59 Ryfold Road, London, SW19 8DF

Secretary08 November 2007Active
11 Dale End, Brancaster Staithe, King's Lynn, PE31 8DA

Secretary24 November 2003Active
Mandhari, 30 The Ropewalk, Nottingham, NG1 5DW

Secretary01 August 2006Active
1, St. Andrew's Hill, London, United Kingdom, EC4V 5BY

Secretary19 November 2009Active
82 St John Street, London, England, EC1M 4JN

Corporate Secretary06 May 2010Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary24 November 2003Active
1, St Andrew's Hill, London, United Kingdom, EC4V 5BY

Director21 September 2011Active
82 St John Street, London, England, EC1M 4JN

Director26 May 2016Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director12 December 2018Active
1, St Andrew's Hill, London, United Kingdom, EC4V 5BY

Director24 November 2003Active
1 St Andrew's Hill, London, United Kingdom, EC4V 5BY

Director10 August 2015Active
1, St Andrew's Hill, London, England, EC4V 5BY

Director15 October 2012Active
1, St Andrew's Hill, London, United Kingdom, EC4V 5BY

Director17 May 2010Active
17 Criftin Road, Burton Joyce, Nottingham, NG14 5FB

Director26 July 2004Active

People with Significant Control

Mr James Douglas Herbert
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Officers

Change person director company with change date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Change person director company with change date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.