UKBizDB.co.uk

ENGLAND ASSOCIATES HR CONSULTANCY LIMITED

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

This company is commonly known as England Associates Hr Consultancy Limited. The company was founded 13 years ago and was given the registration number 07566918. The firm's registered office is in FAREHAM. You can find them at 3500 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:ENGLAND ASSOCIATES HR CONSULTANCY LIMITED
Company Number:07566918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:3500 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director15 March 2019Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director04 April 2013Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director17 July 2020Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director15 March 2019Active
3500, Parkway, Whiteley, Fareham, England, PO15 7AL

Director15 March 2019Active
Ebenezer House, 5a, Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Director16 March 2011Active
Ebenezer House, 5a, Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Director19 April 2013Active

People with Significant Control

Sert Group Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:3500, Parkway, Fareham, England, PO15 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Shafiq Ladha
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:3500, Parkway, Fareham, England, PO15 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon England
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:3500, Parkway, Fareham, England, PO15 7AL
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-01Address

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

Download
2022-09-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-01Resolution

Resolution.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Auditors

Auditors resignation company.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-07-13Accounts

Change account reference date company previous extended.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.