UKBizDB.co.uk

SOURCE 4 PERSONNEL SOLUTIONS LIMITED

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

This company is commonly known as Source 4 Personnel Solutions Limited. The company was founded 30 years ago and was given the registration number 02835165. The firm's registered office is in WIMBLEDON. You can find them at Collingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SOURCE 4 PERSONNEL SOLUTIONS LIMITED
Company Number:02835165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collingham House, 6-12 Gladstone Road, Wimbledon, England, SW19 1QT

Corporate Secretary11 May 2016Active
4 Minster Court, Tuscam Way, Camberley, United Kingdom, GU1 3YY

Director16 January 2007Active
Unit 3 Gowring House, Market Street, Bracknell, England, RG12 1JG

Director23 March 2007Active
120 East Road, London, N1 6AA

Nominee Secretary12 July 1993Active
Garth House, Philpot Lane, Chobham, GU24 8AP

Secretary12 July 1993Active
80 Fleetham Gardens, Lower Earley, Reading, RG6 4BY

Secretary12 July 1996Active
8 Kings Road, Clifton, Bristol, BS8 4AB

Corporate Secretary02 January 1997Active
120 East Road, London, N1 6AA

Nominee Director12 July 1993Active
Garth House, Philpot Lane, Chobham, GU24 8AP

Director12 July 1993Active
6 Setley Way, Bracknell, RG12 9FF

Director12 July 1993Active
35 High Street, Staines, TW18 4QY

Director01 July 2007Active
80 Fleetham Gardens, Lower Earley, Reading, RG6 4BY

Director23 December 1994Active
Applewood, 8 Clarence Drive, Englefield Green, TW20 0NL

Director23 October 1995Active
29 Hogarth Gardens, Heston, TW5 0QS

Director14 September 2001Active

People with Significant Control

Sandra Shephard
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Noel Doran
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:Irish
Country of residence:United Kingdom
Address:Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Address

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

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Address

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

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Change corporate secretary company with change date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-01-09Address

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

Download
2017-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.