UKBizDB.co.uk

EMPLOYEE RESCUE LTD

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

This company is commonly known as Employee Rescue Ltd. The company was founded 9 years ago and was given the registration number 09079968. The firm's registered office is in CARDIFF. You can find them at International House, Churchill Way, Cardiff, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:EMPLOYEE RESCUE LTD
Company Number:09079968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2014
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 63990 - Other information service activities n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:International House, Churchill Way, Cardiff, Wales, CF10 2HE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Secretary06 January 2019Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director27 June 2019Active
14 St Michaels Way, Cranbrook, Exeter, England, EX5 7DD

Secretary10 June 2014Active
20-22, Wenlock Road, Wenlock Road, London, England, N1 7GU

Secretary16 August 2015Active
Lancresse, 15 The Mede, Exeter, England, EX4 8ED

Secretary24 January 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary20 August 2014Active
14 St Michaels Way, Cranbrook, Exeter, England, EX5 7DD

Director10 June 2014Active
14 St Michaels Way, Cranbrook, Exeter, England, EX5 7DD

Director12 June 2015Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director14 May 2016Active
139, St Johns Road, Spalding, United Kingdom, PE11 1JD

Director10 June 2014Active
20-22, Wenlock Road, London, England, N1 7GU

Director20 August 2014Active

People with Significant Control

Mr Nick Pocock
Notified on:10 July 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Cilinnie Yaa Ngo-Pondi
Notified on:10 July 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-04Dissolution

Dissolution application strike off company.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Resolution

Resolution.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Address

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

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Address

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

Download
2019-04-01Address

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

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2019-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Gazette

Gazette filings brought up to date.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.