UKBizDB.co.uk

RESOURCE PERSONNEL SOLUTIONS LIMITED

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

This company is commonly known as Resource Personnel Solutions Limited. The company was founded 6 years ago and was given the registration number 10896581. The firm's registered office is in ILFORD. You can find them at C/o Care Division Wellesley House, 98-102 Cranbrook Road, Ilford, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RESOURCE PERSONNEL SOLUTIONS LIMITED
Company Number:10896581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:C/o Care Division Wellesley House, 98-102 Cranbrook Road, Ilford, Essex, England, IG1 4NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Care Division, Wellesley House, 98-102 Cranbrook Road, Ilford, England, IG1 4NH

Director01 October 2018Active
C/O Care Division, Wellesley House, 98-102 Cranbrook Road, Ilford, England, IG1 4NH

Secretary14 September 2018Active
C/O Care Division, Wellesley House, 98-102 Cranbrook Road, Ilford, England, IG1 4NH

Secretary02 August 2017Active
C/O Care Division, Wellesley House, 98-102 Cranbrook Road, Ilford, England, IG1 4NH

Director02 August 2017Active
C/O Care Division, Wellesley House, 98-102 Cranbrook Road, Ilford, England, IG1 4NH

Director14 September 2018Active

People with Significant Control

Prince Kolawole Adeyemi
Notified on:12 October 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:3 Ringstead Building, Ringstead Road, London, England, SE6 2BN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Hrh Kolawole Ade Adeyemi
Notified on:01 October 2018
Status:Active
Date of birth:October 2018
Nationality:British
Country of residence:England
Address:C/O Care Division, Wellesley House, Ilford, England, IG1 4NH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Alani Douglas
Notified on:24 September 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:C/O Care Division, Wellesley House, Ilford, England, IG1 4NH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Brook
Notified on:02 August 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:8, Northlands Drive, Winchester, United Kingdom, SO23 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Gazette

Gazette filings brought up to date.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Address

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

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Termination secretary company with name termination date.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.