UKBizDB.co.uk

HEADCOUNT LIMITED

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Betchworth House, 3rd Floor, North Suite, 57-65 Station Road, Redhill, RH1 1DL

Director14 November 2018Active
2 Hillside Walk, Brentwood, CM14 4RB

Secretary20 May 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary15 May 2003Active
2 Hillside Walk, Brentwood, CM14 4RB

Director06 April 2006Active
2 Hillside Walk, Brentwood, CM14 4RB

Director20 May 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director15 May 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Gazette

Gazette filings brought up to date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-04Address

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

Download
2018-12-11Address

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

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Termination secretary company with name termination date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.