UKBizDB.co.uk

RECRUITMENT HOLDINGS LIMITED

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

This company is commonly known as Recruitment Holdings Limited. The company was founded 36 years ago and was given the registration number 02169157. The firm's registered office is in ASHFORD. You can find them at Wellington House, Church Road, Ashford, Kent. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RECRUITMENT HOLDINGS LIMITED
Company Number:02169157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Wellington House, Church Road, Ashford, Kent, TN23 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cedars, Church Road, Ashford, England, TN23 1RQ

Secretary21 April 2022Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director03 September 2018Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director03 September 2018Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director21 April 2022Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Secretary15 August 2014Active
Wellington House, Church Road, Ashford, TN23 1RE

Secretary26 February 2013Active
4 Brownhill Close, Walderslade, Chatham, ME5 0NN

Secretary-Active
Wellington House, Church Road, Ashford, TN23 1RE

Secretary07 January 2009Active
The Cedars, Church Road, Ashford, TN23 1RQ

Secretary20 February 1998Active
Wellington House, Church Road, Ashford, TN23 1RE

Director07 November 2011Active
24 Earlscourt Road, Penylan, Cardiff, CF3 7DE

Director12 April 1999Active
Forge Cottage, Dunn Street Road, Bredhurst, ME7 3LX

Director18 February 2010Active
12 Holly Road, St Marys Bay, TN29 0XB

Director01 October 2007Active
Wellington House, Church Road, Ashford, TN23 1RE

Director07 January 2009Active
8 Rocks Close, East Malling, West Malling, ME19 6AE

Director01 July 1992Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director31 December 2015Active
Foley Farm Barn, Leeds, Maidstone, ME17 1RR

Director-Active
21 St Catherines Drive, Faversham, ME13 8LQ

Director01 October 1998Active
The Cedars, Church Road, Ashford, TN23 1RQ

Director09 September 2004Active
Harpole Canterbury Road, Elham, Canterbury, CT4 6UE

Director29 November 1995Active
Harpole Canterbury Road, Elham, Canterbury, CT4 6UE

Director01 July 1992Active
Bracken Edge, Bossingham Road Stelling Minnis, Canterbury, CT4 6BD

Director09 September 2004Active
Water Lilies 2 Lacton Way, Willesborough, Ashford, TN24 0JE

Director-Active
6 Newton Road, Faversham, ME13 8DY

Director13 September 2004Active
Wellington House, Church Road, Ashford, TN23 1RE

Director15 August 2014Active
Blue Pigeons Farm, House, The Street Worth, Deal, England, CT14 0DJ

Director05 January 1998Active
South Winchcombe Manor, Crundale, Canterbury, CT4 7EW

Director-Active

People with Significant Control

Hr Go Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wellington House, Church Road, Ashford, England, TN23 1RE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-10-05Address

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

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-09-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.