UKBizDB.co.uk

CHAMBERLAIN RECRUITMENT HOLDINGS LIMITED

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

This company is commonly known as Chamberlain Recruitment Holdings Limited. The company was founded 9 years ago and was given the registration number 09206565. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHAMBERLAIN RECRUITMENT HOLDINGS LIMITED
Company Number:09206565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Clarence Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 4AE

Director05 September 2014Active
70 Somerville Road, Sutton Coldfield, United Kingdom, B73 6HJ

Director05 September 2014Active
27 Limestone Close, Aldridge, Walsall, United Kingdom, WS9 0DN

Director05 September 2014Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Director05 September 2014Active

People with Significant Control

Mrs Joanne Veronica Clarke
Notified on:17 August 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:70 Somerville Road, Sutton Coldfield, United Kingdom, B73 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Burton
Notified on:17 August 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:26 Clarence Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 4AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael James Burton
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:26, Clarence Road, Sutton Coldfield, England, B74 4AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Joanne Veronica Clarke
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:70, Somerville Road, Sutton Coldfield, England, B73 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Accounts

Change account reference date company previous shortened.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Officers

Termination director company with name termination date.

Download
2014-11-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.