UKBizDB.co.uk

RIGHT HAND HUMAN RESOURCES LIMITED

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

This company is commonly known as Right Hand Human Resources Limited. The company was founded 22 years ago and was given the registration number 04384183. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:RIGHT HAND HUMAN RESOURCES LIMITED
Company Number:04384183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director10 July 2020Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director22 June 2020Active
89 Church Road, Low Fell, Gateshead, NE9 5RH

Secretary28 February 2002Active
Maryland Wood Lodge, Rough Road, Woking, GU22 0RB

Secretary17 August 2009Active
Unit 2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Secretary24 August 2012Active
2 Minton Place, Victoria Road, Bicester, OX26 6QB

Corporate Secretary07 March 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 2002Active
89 Church Road, Low Fell, Gateshead, NE9 5RH

Director28 February 2002Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director15 January 2020Active
24, Heath Hill Road South, Crowthorne, United Kingdom, RG45 7BW

Director17 August 2009Active
Maryland Wood Lodge, Rough Road, Woking, GU22 0RB

Director17 August 2009Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 February 2016Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director15 January 2020Active
Unit 2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director24 August 2012Active
25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director04 September 2012Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director10 December 2018Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 February 2016Active

People with Significant Control

Rsm Hr Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-12Address

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

Download
2020-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-07Resolution

Resolution.

Download
2020-12-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-04-02Address

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

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-12-22Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.