This company is commonly known as Evolve Hr Consultancy Ltd. The company was founded 8 years ago and was given the registration number 09714820. The firm's registered office is in REDDITCH. You can find them at The Croft, Stockwood, Redditch, Worcestershire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | EVOLVE HR CONSULTANCY LTD |
---|---|---|
Company Number | : | 09714820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2015 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Croft, Stockwood, Redditch, Worcestershire, England, B96 6SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Croft, Stockwood, Redditch, England, B96 6SX | Secretary | 03 August 2015 | Active |
The Croft, Stockwood, Redditch, England, B96 6SX | Director | 03 August 2015 | Active |
The Croft, Stockwood, Redditch, England, B96 6SX | Director | 03 August 2015 | Active |
The Croft, Stockwood, Redditch, United Kingdom, B96 6SX | Director | 01 March 2018 | Active |
The Croft, Stockwood, Redditch, England, B96 6SX | Director | 03 August 2015 | Active |
Mr James Thomas Halford | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Croft, Stockwood, Redditch, United Kingdom, B96 6SX |
Nature of control | : |
|
Miss Laura Anne Halford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thecroft, Stockwood, Redditch, England, B96 6SX |
Nature of control | : |
|
Miss Laura Anne Halford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Croft, Stockwood, Redditch, England, B96 6SX |
Nature of control | : |
|
Mr Ian Leslie Halford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Croft, Stockwood, Redditch, England, B96 6SX |
Nature of control | : |
|
Mrs Karen Jayne Halford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Croft, Stockwood, Redditch, England, B96 6SX |
Nature of control | : |
|
Mr Ian Leslie Halford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Croft, Stockwood, Redditch, England, B96 6SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.