UKBizDB.co.uk

HIGHAMS RECRUITMENT LIMITED

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

This company is commonly known as Highams Recruitment Limited. The company was founded 23 years ago and was given the registration number 04080096. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HIGHAMS RECRUITMENT LIMITED
Company Number:04080096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England, BS8 2NH

Director11 March 2021Active
First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England, BS8 2NH

Director11 March 2021Active
7 Pages Close, Heathfield, TN21 0UZ

Secretary30 March 2005Active
58, Redehall Road, Smallfield, Horley, RH6 9QL

Secretary08 September 2009Active
Quadrant House, 33/45 Croydon Road, Caterham, CR3 6PB

Secretary30 November 2015Active
Swale House, Palace Gate Farm, Odiham, RG29 1JX

Secretary28 September 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary28 September 2000Active
1b Manor Way, Purley, CR8 3BL

Director28 September 2000Active
Riverswood, Hemstead Road, Uckfield, TN22 1DZ

Director30 March 2005Active
Quadrant House, 33-45 Croydon Road, Caterham, CR3 6PB

Director29 September 2008Active
The Old Barn, Sandon Brook Manor, Sandon, Chelmsford, CM2 7UJ

Director25 March 2008Active
7 Pages Close, Heathfield, TN21 0UZ

Director30 March 2005Active
Quadrant House, 33-45 Croydon Road, Caterham, CR3 6PB

Director29 September 2008Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director25 September 2019Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director28 September 2000Active
Quadrant House, 33/45 Croydon Road, Caterham, CR3 6PB

Director30 November 2015Active
Swale House, Palace Gate Farm, Odiham, RG29 1JX

Director28 September 2000Active

People with Significant Control

Mr Keith William Dawe
Notified on:04 January 2021
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England, BS8 2NH
Nature of control:
  • Significant influence or control
Sanderson Solutions Group Plc
Notified on:04 January 2019
Status:Active
Country of residence:England
Address:First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England, BS8 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Andrea Williams
Notified on:13 July 2018
Status:Active
Date of birth:March 1966
Nationality:British
Address:Quadrant House, Caterham, CR3 6PB
Nature of control:
  • Significant influence or control
Mr Angus Watson
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Quadrant House, Caterham, CR3 6PB
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type small.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Address

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

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-08Accounts

Change account reference date company current extended.

Download
2021-01-19Accounts

Accounts with accounts type small.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-25Address

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

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.