UKBizDB.co.uk

CHRYSOS H.R. SOLUTIONS LIMITED

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

This company is commonly known as Chrysos H.r. Solutions Limited. The company was founded 19 years ago and was given the registration number 05423260. The firm's registered office is in RETFORD. You can find them at 47 Grove Street, , Retford, Nottinghamshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:CHRYSOS H.R. SOLUTIONS LIMITED
Company Number:05423260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:47 Grove Street, Retford, Nottinghamshire, DN22 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Hatchel Wood View, Bessacar, Doncaster, DN4 6UY

Director01 February 2007Active
47, Grove Street, Retford, DN22 6LA

Director01 August 2019Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary13 April 2005Active
4 Stumperlowe Park Road, Fulwood, Sheffield, S10 3QP

Secretary16 September 2005Active
Elm Cottage, Clay Coton, Northampton, NN6 6JU

Director16 September 2005Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director13 April 2005Active
47, Grove Street, Retford, England, DN22 6LA

Director01 September 2013Active
9 King George Square, Kirk Sandall, Doncaster, DN3 1PQ

Director06 February 2007Active
Brook House, Heathton, Claverly, WV5 7AU

Director16 September 2005Active
4 Stumperlowe Park Road, Fulwood, Sheffield, S10 3QP

Director04 February 2007Active
25 Stainforth Street, Mansfield Woodhouse, NG19 9AP

Director01 February 2007Active

People with Significant Control

Mrs Helen Catherine Corner
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:47, Grove Street, Retford, DN22 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alec Alexandros Kokinis
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:Greek,Cypriot
Address:47, Grove Street, Retford, DN22 6LA
Nature of control:
  • Significant influence or control
Mrs Julie Gordon
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:47, Grove Street, Retford, DN22 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-09-26Officers

Termination secretary company with name termination date.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.