Company NameSphere Recruitment Ltd.
Company StatusActive
Company Number03697204
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameGeoffrey Blackwell Frier
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bramhall Park Road
Bramhall
Cheshire
SK7 3DQ
Secretary NameMichele Arlene Blackwell-Frier
NationalityBritish
StatusCurrent
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Bramhall Park Road
Bramhall
Cheshire
SK7 3DQ
Director NameMr Julian Aronberg
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(16 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3, 256 Nether Street
London
N3 1HT
Director NameMr Nick Jones
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(16 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressColmore Gate 2-6 Colmore Row
Birmingham
B3 2QD
Director NameMr Paul Hey
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address23 Bramhall Park Road
Bramhall
Cheshire
SK7 3DQ
Director NameDavid John Kearns
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2002)
RoleCompany Director
Correspondence Address306 Brooklands Road
Manchester
Lancashire
M23 9HB
Director NameIan Moat
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(8 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address24 Attercliffe Road
Manchester
Lancashire
M21 9FS
Director NameMr John David Clark
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years after company formation)
Appointment Duration6 years (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Poplar Grove
Sale
M33 3AY
Director NameMrs Olivia Mary Guglia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 December 2016)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Mount
Primrose Hill Chartham Hatch
Canterbury
Kent
CT4 7NR
Director NameMr Matthew Humphreys
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(16 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 January 2023)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Elgin Avenue
Macclesfield
Cheshire
SK10 3DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitespheregroup.com

Location

Registered Address23 Bramhall Park Road
Bramhall
Cheshire
SK7 3DQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

950 at £1Sphere Group Recruitment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£578,814
Cash£421,236
Current Liabilities£193,891

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

12 April 2002Delivered 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 1999Delivered 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

Filing History

21 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
9 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
18 January 2023Termination of appointment of Matthew Humphreys as a director on 18 January 2023 (1 page)
23 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
15 March 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
30 November 2021Appointment of Mr Paul Hey as a director on 1 October 2021 (2 pages)
23 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
19 April 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
8 July 2019Director's details changed for Geoff Blackwell Frier on 8 July 2019 (2 pages)
8 July 2019Change of details for Mr Geoff Blackwell-Frier as a person with significant control on 8 July 2019 (2 pages)
19 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
13 June 2019Director's details changed for Mr Nick Jones on 10 June 2019 (2 pages)
13 June 2019Director's details changed for Mr Nick Jones on 10 June 2019 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
14 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
6 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
6 January 2017Termination of appointment of Olivia Mary Guglia as a director on 24 December 2016 (1 page)
6 January 2017Termination of appointment of Olivia Mary Guglia as a director on 24 December 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 950
(8 pages)
3 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 950
(8 pages)
15 December 2015Appointment of Mr Matthew Humphreys as a director on 1 October 2015 (2 pages)
15 December 2015Appointment of Mr Matthew Humphreys as a director on 1 October 2015 (2 pages)
14 December 2015Appointment of Mr Julian Aronberg as a director on 1 October 2015 (2 pages)
14 December 2015Appointment of Mr Nick Jones as a director on 1 October 2015 (2 pages)
14 December 2015Appointment of Mr Julian Aronberg as a director on 1 October 2015 (2 pages)
14 December 2015Appointment of Mr Nick Jones as a director on 1 October 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 950
(5 pages)
12 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 950
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 950
(5 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 950
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Olivia Mary Harling on 10 October 2009 (2 pages)
5 March 2010Director's details changed for Geoff Blackwell Frier on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Olivia Mary Harling on 10 October 2009 (2 pages)
5 March 2010Director's details changed for Geoff Blackwell Frier on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Geoff Blackwell Frier on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 June 2009Appointment terminated director john clark (1 page)
18 June 2009Appointment terminated director john clark (1 page)
9 February 2009Appointment terminated director ian moat (1 page)
9 February 2009Return made up to 19/01/09; full list of members (4 pages)
9 February 2009Appointment terminated director ian moat (1 page)
9 February 2009Return made up to 19/01/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 February 2008Return made up to 19/01/08; full list of members (3 pages)
1 February 2008Return made up to 19/01/08; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 May 2007Return made up to 19/01/07; full list of members (3 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Return made up to 19/01/07; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 April 2006Return made up to 19/01/06; full list of members (3 pages)
6 April 2006Return 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 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 May 2005Return made up to 19/01/05; full list of members (3 pages)
10 May 2005Return made up to 19/01/05; full list of members (3 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
6 August 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
18 February 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 February 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
22 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
22 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
7 February 2002Return made up to 19/01/02; full list of members (8 pages)
7 February 2002Return made up to 19/01/02; full list of members (8 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 March 2001Return made up to 19/01/01; full list of members (7 pages)
16 March 2001Return made up to 19/01/01; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
7 April 2000Ad 30/09/99--------- £ si 998@1 (2 pages)
7 April 2000Ad 30/09/99--------- £ si 998@1 (2 pages)
9 March 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
17 March 1999Registered office changed on 17/03/99 from: 8 grange park road cheadle cheshire SK8 1HQ (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 8 grange park road cheadle cheshire SK8 1HQ (2 pages)
16 February 1999Particulars of mortgage/charge (6 pages)
16 February 1999Particulars of mortgage/charge (6 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
19 January 1999Incorporation (17 pages)
19 January 1999Incorporation (17 pages)