UKBizDB.co.uk

PROVISION RECRUITMENT LTD

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

This company is commonly known as Provision Recruitment Ltd. The company was founded 19 years ago and was given the registration number 05287545. The firm's registered office is in NOTTINGHAM BUSINESS PARK. You can find them at H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PROVISION RECRUITMENT LTD
Company Number:05287545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Morston Claycliffe Business Park, Whaley Road, Barnsley, United Kingdom, S75 1HQ

Director13 December 2023Active
3, Morston Claycliffe Business Park, Whaley Road, Barnsley, United Kingdom, S75 1HQ

Director13 December 2023Active
51 Cropwell Road, Radcliffe On Trent, NG12 2FQ

Secretary16 November 2004Active
H1, Ash Tree Court, Mellors Way, Nottingham Business Park, NG8 6PY

Secretary15 October 2015Active
H1, Ash Tree Court, Mellors Way, Nottingham Business Park, NG8 6PY

Secretary31 March 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 November 2004Active
48, Cropwell Road, Radcliffe-On-Trent, Nottingham, England, NG12 2FS

Director16 November 2004Active
Elm House, Halam Road, Southwell, United Kingdom, NG25 0AH

Director16 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 November 2004Active

People with Significant Control

Operam Education Group Limited
Notified on:13 December 2023
Status:Active
Country of residence:England
Address:3, Morston Claycliffe Office Park, Barnsley, England, S75 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Peter Carey
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:H1, Ash Tree Court, Nottingham Business Park, NG8 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nadeem Ahmad Jan
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:H1, Ash Tree Court, Nottingham Business Park, NG8 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-03Resolution

Resolution.

Download
2024-01-03Incorporation

Memorandum articles.

Download
2024-01-03Capital

Capital name of class of shares.

Download
2023-12-29Capital

Capital variation of rights attached to shares.

Download
2023-12-19Accounts

Change account reference date company current extended.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Address

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

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Capital

Capital name of class of shares.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Appoint person secretary company with name date.

Download
2023-04-26Officers

Termination secretary company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.