UKBizDB.co.uk

EDUCATION RECRUITMENT LIMITED

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

This company is commonly known as Education Recruitment Limited. The company was founded 13 years ago and was given the registration number 07491914. The firm's registered office is in GRANTHAM. You can find them at Office 13, Autumn Business Park, Dysart Road, Grantham, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:EDUCATION RECRUITMENT LIMITED
Company Number:07491914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Office 13, Autumn Business Park, Dysart Road, Grantham, England, NG31 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poplar Farm, 142 Barrowby Road, Grantham, England, NG31 8AF

Director01 July 2016Active
Poplar Farm, 142 Barrowby Road, Grantham, England, NG31 8AF

Director13 January 2011Active
Rowan House, Newark Road, Wellow, United Kingdom, NG23 0EA

Director13 January 2011Active
2, The Oaks, Balderton, Newark, United Kingdom, NG24 3RX

Director13 January 2011Active

People with Significant Control

Mr Jason William Lewicki
Notified on:12 October 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Poplar Farm, 142 Barrowby Road, Grantham, England, NG31 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Michelle Abel
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Rowan House, Newark Road, Newark, England, NG22 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Zoe Marie Inman
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:2, The Oaks, Newark, England, NG24 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Melanie Louise Lewicki
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Poplar Farm, 142 Barrowby Road, Grantham, England, NG31 8AF
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Address

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

Download
2019-05-24Address

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

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Address

Change sail address company with new address.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.