This company is commonly known as Headcount Limited. The company was founded 21 years ago and was given the registration number 04766135. The firm's registered office is in REDHILL. You can find them at Pentasia Limited Betchworth House, 57-65 Station Road, Redhill, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | HEADCOUNT LIMITED |
---|---|---|
Company Number | : | 04766135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pentasia Limited Betchworth House, 57-65 Station Road, Redhill, England, RH1 1DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Betchworth House, 3rd Floor, North Suite, 57-65 Station Road, Redhill, RH1 1DL | Director | 14 November 2018 | Active |
2 Hillside Walk, Brentwood, CM14 4RB | Secretary | 20 May 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 15 May 2003 | Active |
2 Hillside Walk, Brentwood, CM14 4RB | Director | 06 April 2006 | Active |
2 Hillside Walk, Brentwood, CM14 4RB | Director | 20 May 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 15 May 2003 | Active |
Pentasia Group Holdings Limited | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Betchworth House 3rd Floor, 57-56 Station Road, Redhill, United Kingdom, RH1 1DL |
Nature of control | : |
|
Mr Neill Thomas Kenneth Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Hillside Walk, Brentwood, United Kingdom, CM14 4RB |
Nature of control | : |
|
Mr Neill Thomas Kenneth Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Hillside Walk, Brentwood, United Kingdom, CM14 4RB |
Nature of control | : |
|
Mrs Kelly Josephine Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Hillside Walk, Brentwood, United Kingdom, CM14 4RB |
Nature of control | : |
|
Mrs Kelly Josephine Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Hillside Walk, Brentwood, United Kingdom, CM14 4RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Gazette | Gazette filings brought up to date. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Officers | Termination secretary company with name termination date. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.