UKBizDB.co.uk

THE HR WORLD LIMITED

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

This company is commonly known as The Hr World Limited. The company was founded 32 years ago and was given the registration number 02713065. The firm's registered office is in BRISTOL. You can find them at Unit 6, The Sanctuary Eden Office Park, Ham Green, Bristol, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE HR WORLD LIMITED
Company Number:02713065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 6, The Sanctuary Eden Office Park, Ham Green, Bristol, England, BS20 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, England, BS20 0DD

Secretary28 July 2021Active
8 All Saints Road, Clifton, Bristol, BS8 2JH

Director01 July 2008Active
Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, England, BS20 0DD

Director05 February 1993Active
8 All Saints Road, Clifton, Bristol, BS8 2JH

Secretary01 July 2008Active
Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, England, BS20 0DD

Secretary08 November 2017Active
First Floor Clifton Down House, 54 Whiteladies Road Clifton, Bristol Avon, BS8 2NH

Secretary30 October 2015Active
Combe Dingle 520 Bath Road, Saltford, Bristol, BS31 3JF

Secretary05 February 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 May 1992Active
8 All Saints Road, Clifton, Bristol, BS8 2JH

Director11 October 1994Active
Unit 6, The Sanctuary, Eden Office Park, Ham Green, Bristol, England, BS20 0DD

Director01 July 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 May 1992Active

People with Significant Control

Mr Michael Adrian Beesley
Notified on:19 December 2022
Status:Active
Date of birth:March 1957
Nationality:British
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
Sanderson Solutions Group Plc
Notified on:15 December 2022
Status:Active
Country of residence:England
Address:58a, Whiteladies Road, Bristol, England, BS8 2NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Timestwo Consulting Limited
Notified on:16 July 2021
Status:Active
Country of residence:England
Address:Unit 6 The Sanctuary, Eden Office Park, Bristol, England, BS20 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Timestwo Investments Ltd
Notified on:15 April 2019
Status:Active
Country of residence:England
Address:Unit 6, The Sanctuary, Eden Office Park, Bristol, England, BS20 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Keith William Dawe
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Unit 6, The Sanctuary, Eden Office Park, Bristol, England, BS20 0DD
Nature of control:
  • Significant influence or control
Resource Solutions Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England, BS8 2NH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Capital

Capital allotment shares.

Download
2023-01-09Resolution

Resolution.

Download
2023-01-09Incorporation

Memorandum articles.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Officers

Appoint person secretary company with name date.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.