Company NameSphere Group Recruitment Limited
DirectorGeoffrey Blackwell Frier
Company StatusActive
Company Number03957572
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeoffrey Blackwell Frier
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleRecruiment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bramhall Park Road
Bramhall
Cheshire
SK7 3DQ
Secretary NameMichele Arlene Blackwell-Frier
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Bramhall Park Road
Bramhall
Cheshire
SK7 3DQ
Director NameDavid John Kearns
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address306 Brooklands Road
Manchester
Lancashire
M23 9HB
Director NameIan Moat
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address24 Attercliffe Road
Manchester
Lancashire
M21 9FS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitespheregroup.co.uk

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

652 at £1Geoff Blackwell Frier
81.50%
Ordinary
48 at £1Olivia Harling
6.00%
Ordinary
100 at £1Michele Blackwell-frier
12.50%
Ordinary

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 Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

21 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
18 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
19 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 July 2019Change of details for Mr Geoff Blackwell-Frier as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Geoff Blackwell Frier on 8 July 2019 (2 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
19 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
14 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
29 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 800
(5 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 800
(5 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 800
(5 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 800
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 800
(5 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 800
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
10 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
2 June 2009Return made up to 28/03/09; full list of members (4 pages)
2 June 2009Return made up to 28/03/09; full list of members (4 pages)
8 October 2008Gbp ic 950/830\16/09/08\gbp sr 120@1=120\ (1 page)
8 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
8 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
8 October 2008Gbp ic 950/830\16/09/08\gbp sr 120@1=120\ (1 page)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
14 April 2008Secretary's change of particulars / michele douglas / 01/01/2008 (1 page)
14 April 2008Secretary's change of particulars / michele douglas / 01/01/2008 (1 page)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
14 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
14 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
1 May 2007Return made up to 28/03/07; full list of members (3 pages)
1 May 2007Return made up to 28/03/07; full list of members (3 pages)
29 November 2006Return made up to 28/03/06; full list of members (3 pages)
29 November 2006Return made up to 28/03/06; full list of members (3 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
6 April 2006Return made up to 28/03/05; full list of members (3 pages)
6 April 2006Return made up to 28/03/05; full list of members (3 pages)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
14 October 2004Return made up to 28/03/04; full list of members (6 pages)
14 October 2004Return made up to 28/03/04; full list of members (6 pages)
5 August 2004Registered office changed on 05/08/04 from: brooklyn chambers 1 brooklyn road cheadle cheshire SK8 1BS (1 page)
5 August 2004Registered office changed on 05/08/04 from: brooklyn chambers 1 brooklyn road cheadle cheshire SK8 1BS (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
20 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
20 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
10 July 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 May 2002Return made up to 28/03/02; full list of members (8 pages)
8 May 2002Return made up to 28/03/02; full list of members (8 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
12 July 2001Return made up to 28/03/01; full list of members (7 pages)
12 July 2001Return made up to 28/03/01; full list of members (7 pages)
6 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
6 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 April 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
11 April 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
25 September 2000Ad 31/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 September 2000Ad 31/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Incorporation (17 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Incorporation (17 pages)