Bramhall
Cheshire
SK7 3DQ
Secretary Name | Michele Arlene Blackwell-Frier |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bramhall Park Road Bramhall Cheshire SK7 3DQ |
Director Name | Mr Julian Aronberg |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Flat 3, 256 Nether Street London N3 1HT |
Director Name | Mr Nick Jones |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Colmore Gate 2-6 Colmore Row Birmingham B3 2QD |
Director Name | Mr Paul Hey |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 23 Bramhall Park Road Bramhall Cheshire SK7 3DQ |
Director Name | David John Kearns |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 306 Brooklands Road Manchester Lancashire M23 9HB |
Director Name | Ian Moat |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 24 Attercliffe Road Manchester Lancashire M21 9FS |
Director Name | Mr John David Clark |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 years after company formation) |
Appointment Duration | 6 years (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Poplar Grove Sale M33 3AY |
Director Name | Mrs Olivia Mary Guglia |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 December 2016) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Mount Primrose Hill Chartham Hatch Canterbury Kent CT4 7NR |
Director Name | Mr Matthew Humphreys |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 January 2023) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 1 Elgin Avenue Macclesfield Cheshire SK10 3DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | spheregroup.com |
---|
Registered Address | 23 Bramhall Park Road Bramhall Cheshire SK7 3DQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
950 at £1 | Sphere Group Recruitment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £578,814 |
Cash | £421,236 |
Current Liabilities | £193,891 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
12 April 2002 | Delivered on: 23 April 2002 Persons entitled: Frost Bevan Limited Classification: Rent deposit deed Secured details: £7,000 plus vat being £8,225 due or to become due from the company to the chargee. Particulars: The sum of £7,000 plus vat to be held in accordance of the terms of the said deed. See the mortgage charge document for full details. Outstanding |
---|---|
15 February 1999 | Delivered on: 16 February 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
---|---|
9 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
18 January 2023 | Termination of appointment of Matthew Humphreys as a director on 18 January 2023 (1 page) |
23 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
30 November 2021 | Appointment of Mr Paul Hey as a director on 1 October 2021 (2 pages) |
23 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
19 April 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
8 July 2019 | Director's details changed for Geoff Blackwell Frier on 8 July 2019 (2 pages) |
8 July 2019 | Change of details for Mr Geoff Blackwell-Frier as a person with significant control on 8 July 2019 (2 pages) |
19 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
13 June 2019 | Director's details changed for Mr Nick Jones on 10 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr Nick Jones on 10 June 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
14 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
6 January 2017 | Termination of appointment of Olivia Mary Guglia as a director on 24 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Olivia Mary Guglia as a director on 24 December 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 December 2015 | Appointment of Mr Matthew Humphreys as a director on 1 October 2015 (2 pages) |
15 December 2015 | Appointment of Mr Matthew Humphreys as a director on 1 October 2015 (2 pages) |
14 December 2015 | Appointment of Mr Julian Aronberg as a director on 1 October 2015 (2 pages) |
14 December 2015 | Appointment of Mr Nick Jones as a director on 1 October 2015 (2 pages) |
14 December 2015 | Appointment of Mr Julian Aronberg as a director on 1 October 2015 (2 pages) |
14 December 2015 | Appointment of Mr Nick Jones as a director on 1 October 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Olivia Mary Harling on 10 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Geoff Blackwell Frier on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Olivia Mary Harling on 10 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Geoff Blackwell Frier on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Geoff Blackwell Frier on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 June 2009 | Appointment terminated director john clark (1 page) |
18 June 2009 | Appointment terminated director john clark (1 page) |
9 February 2009 | Appointment terminated director ian moat (1 page) |
9 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
9 February 2009 | Appointment terminated director ian moat (1 page) |
9 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 May 2007 | Return made up to 19/01/07; full list of members (3 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Return made up to 19/01/07; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 April 2006 | Return made up to 19/01/06; full list of members (3 pages) |
6 April 2006 | Return made up to 19/01/06; full list of members (3 pages) |
3 August 2005 | £ sr 50@1 30/09/04 (1 page) |
3 August 2005 | £ sr 50@1 30/09/04 (1 page) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 May 2005 | Return made up to 19/01/05; full list of members (3 pages) |
10 May 2005 | Return made up to 19/01/05; full list of members (3 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
6 August 2004 | Return made up to 19/01/04; full list of members
|
6 August 2004 | Return made up to 19/01/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
18 February 2003 | Return made up to 19/01/03; full list of members
|
18 February 2003 | Return made up to 19/01/03; full list of members
|
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
22 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (8 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (8 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
16 March 2001 | Return made up to 19/01/01; full list of members (7 pages) |
16 March 2001 | Return made up to 19/01/01; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
7 April 2000 | Ad 30/09/99--------- £ si 998@1 (2 pages) |
7 April 2000 | Ad 30/09/99--------- £ si 998@1 (2 pages) |
9 March 2000 | Return made up to 19/01/00; full list of members
|
9 March 2000 | Return made up to 19/01/00; full list of members
|
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 8 grange park road cheadle cheshire SK8 1HQ (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 8 grange park road cheadle cheshire SK8 1HQ (2 pages) |
16 February 1999 | Particulars of mortgage/charge (6 pages) |
16 February 1999 | Particulars of mortgage/charge (6 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Incorporation (17 pages) |
19 January 1999 | Incorporation (17 pages) |