UKBizDB.co.uk

EMPLOYMENT RESOURCE CENTRE

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

This company is commonly known as Employment Resource Centre. The company was founded 19 years ago and was given the registration number 05211299. The firm's registered office is in LONDON. You can find them at Unit 8 Dancastle Court, 14 Arcadia Avenue, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:EMPLOYMENT RESOURCE CENTRE
Company Number:05211299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 8 Dancastle Court, 14 Arcadia Avenue, London, N3 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Dancastle Court, 14 Arcadia Avenue, London, United Kingdom, N3 2JU

Director31 March 2017Active
894 High Road, London, United Kingdom, N12 9RH

Director08 November 2019Active
Unit 8 Dancastle Court, 14 Arcadia Avenue, London, United Kingdom, N3 2JU

Director16 June 2023Active
Unit 8 Dancastle Court, 14 Arcadia Avenue, London, United Kingdom, N3 2JU

Director13 September 2019Active
100, Kings Drive, Edgware, London, United Kingdom, HA8 8EG

Director01 December 2022Active
Unit 8 Dancastle Court, 14 Arcadia Avenue, London, United Kingdom, N3 2JU

Director16 June 2023Active
Unit 8 Dancastle Court, 14 Arcadia Avenue, London, United Kingdom, N3 2JU

Director16 June 2023Active
2 Bryanston Square, London, W1H 2DH

Secretary20 August 2004Active
N6

Secretary18 November 2004Active
5 Hartsbourne Avenue, Bushey Heath, WD2 1JP

Director20 August 2004Active
14 Giles Building, Upper Hampstead Walk, London, NW3 1DE

Director18 March 2007Active
18, Laurel View, London, England, N12 7DT

Director20 May 2020Active
8 Hadley Close, Elstree, Borehamwood, WD6 3LB

Director18 November 2004Active
16 Dovedale Avenue, Harrow, HA3 0DX

Director18 November 2004Active
8, Dancastle Court, 14 Arcadia Avenue, London, United Kingdom, N3 2JU

Director15 June 2017Active
1, Brookland Close, London, United Kingdom, NW11 6DJ

Director01 April 2015Active
Unit 8, Dancastle Court, 14 Arcadia Avenue, London, United Kingdom, N3 2JU

Director24 January 2014Active
5 Telegraph Hill, Hampstead, London, NW3 7NU

Director20 August 2004Active
47, Broughton Avenue, London, United Kingdom, N3 3ES

Director16 July 2015Active
41 Frognal, Hampstead, London, NW3 6YD

Director20 August 2004Active
Unit 8 Dancastle Court, 14 Arcadia Avenue, London, United Kingdom, N3 2JU

Director31 March 2017Active
2 Bryanston Square, London, W1H 2DH

Director20 August 2004Active
59, Westfield, Kidderpore Avenue, London, United Kingdom, NW3 7SF

Director16 July 2015Active
Unit 8 Dancastle Court, 14 Arcadia Avenue, London, United Kingdom, N3 2JU

Director13 September 2019Active
3, Totteridge House, 56 Totteridge Village, London, United Kingdom, N20 8PT

Director20 August 2004Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

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

Download
2024-02-28Address

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

Download
2024-01-30Resolution

Resolution.

Download
2024-01-30Incorporation

Memorandum articles.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.