UKBizDB.co.uk

THE GUILD OF HUMAN RESOURCE PROFESSIONALS LIMITED

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

This company is commonly known as The Guild Of Human Resource Professionals Limited. The company was founded 7 years ago and was given the registration number 10569618. The firm's registered office is in LONDON. You can find them at C/o Buzzacott Llp, 130 Wood Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE GUILD OF HUMAN RESOURCE PROFESSIONALS LIMITED
Company Number:10569618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director27 November 2023Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director27 November 2023Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director27 November 2023Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director07 September 2020Active
60 Cannon Street, London, United Kingdom, EC4N 6NP

Director28 February 2017Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director18 January 2017Active
Flat 101, Vanilla & Sesame Court, Curlew Street, London, United Kingdom, SE1 2NP

Director21 February 2017Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director18 January 2017Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director27 November 2023Active

People with Significant Control

Ms Nicola Caroline Auret
Notified on:05 April 2024
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard William Higginson
Notified on:05 April 2024
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Heather Jane Greatrex
Notified on:05 April 2024
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Heather Jane Greatrex
Notified on:18 January 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Midas House, Woking, United Kingdom, GU21 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Frederick Renz
Notified on:18 January 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Midas House, Woking, United Kingdom, GU21 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-12-01Accounts

Accounts with accounts type small.

Download
2023-04-13Change of name

Certificate change of name company.

Download
2023-02-21Address

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

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.