UKBizDB.co.uk

RECRUITMENT PARTNERSHIP (BRISTOL) LIMITED

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

This company is commonly known as Recruitment Partnership (bristol) Limited. The company was founded 20 years ago and was given the registration number 05120934. The firm's registered office is in BRISTOL. You can find them at Dyrham Lodge , 16 Clifton Park, Clifton, Bristol, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RECRUITMENT PARTNERSHIP (BRISTOL) LIMITED
Company Number:05120934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Dyrham Lodge , 16 Clifton Park, Clifton, Bristol, England, BS8 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-18 Berkeley Square, Berkeley Square, Clifton, Bristol, England, BS8 1HB

Secretary07 November 2005Active
Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, England, BS20 0DD

Director13 May 2019Active
29, Julian Road, Bristol, England, BS9 1JY

Director06 May 2004Active
33 Lake Road, Henleaze, Bristol, BS10 5HY

Secretary06 May 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 May 2004Active
Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, England, BS20 0DD

Director13 May 2019Active
8, Norland Road, Bristol, England, BS8 3LP

Director24 October 2017Active
17-18 Berkeley Square, Berkeley Square, Clifton, Bristol, England, BS8 1HB

Director13 May 2019Active
69, The Dell, Westbury-On-Trym, Bristol, England, BS9 3UF

Director06 May 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 May 2004Active

People with Significant Control

Timestwo Investments Ltd
Notified on:01 July 2018
Status:Active
Country of residence:England
Address:Unit 6, The Sanctuary, Eden Office Park, Bristol, England, BS20 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Resource Solutions Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, Clifotn Down House, 54a Whiteladies Road, Bristol, England, BS8 2NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Dawe
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:17-18 Berkeley Square, Berkeley Square, Bristol, England, BS8 1HB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person secretary company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Address

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

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Address

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

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Change person secretary company with change date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.