Company NameExecutive Headhunters Ltd
Company StatusActive
Company Number05592776
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Previous NameSpencer Hunt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert Philip Sharp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocks Court
18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
Secretary NameMr Robert Philip Sharp
NationalityBritish
StatusCurrent
Appointed15 October 2005(1 day after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocks Court
18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
Director NameAlison Ryan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(2 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressStocks Court
18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
Director NameMr Christopher Joseph Sharp
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocks Court
18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
Director NameJoanne Green
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address12b Delfur Road
Bramhall
Stockport
Cheshire
SK7 2HG
Director NameMr Christian Rhys Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocks Court
18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
Secretary NameJoanne Green
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address12b Delfur Road
Bramhall
Stockport
Cheshire
SK7 2HG

Contact

Websitewww.executiveheadhunters.co.uk
Telephone020 71606996
Telephone regionLondon

Location

Registered AddressStocks Court
18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

10k at £0.01Whitehaven Recruitment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£63,732
Cash£41,072
Current Liabilities£307,996

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

11 February 2016Delivered on: 11 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
14 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
14 March 2023Director's details changed for Alison Ryan on 13 September 2021 (2 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
22 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
18 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
14 March 2019Change of details for Exemplia Group Limited as a person with significant control on 25 September 2018 (2 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
12 March 2019Director's details changed for Alison Ryan on 1 April 2010 (2 pages)
30 January 2019Appointment of Mr Christopher Joseph Sharp as a director on 30 January 2019 (2 pages)
26 September 2018Change of details for Exemplia Group Limited as a person with significant control on 25 September 2018 (2 pages)
25 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
13 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
7 March 2018Change of details for Whitehaven Recruitment Ltd as a person with significant control on 17 January 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Annual return made up to 12 March 2016
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 12 March 2016
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
11 February 2016Registration of charge 055927760001, created on 11 February 2016 (42 pages)
11 February 2016Registration of charge 055927760001, created on 11 February 2016 (42 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
26 March 2014Termination of appointment of Christian Jones as a director (1 page)
26 March 2014Termination of appointment of Christian Jones as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Annual return made up to 12 March 2013 (6 pages)
16 May 2013Annual return made up to 12 March 2013 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 May 2012Annual return made up to 12 March 2012 (6 pages)
14 May 2012Annual return made up to 12 March 2012 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
13 April 2011Director's details changed for Alison Ryan on 12 March 2011 (2 pages)
13 April 2011Secretary's details changed for Robert Philip Sharp on 12 March 2011 (1 page)
13 April 2011Director's details changed for Alison Ryan on 12 March 2011 (2 pages)
13 April 2011Director's details changed for Robert Philip Sharp on 13 March 2011 (2 pages)
13 April 2011Director's details changed for Christian Rhys Jones on 12 March 2011 (2 pages)
13 April 2011Director's details changed for Christian Rhys Jones on 12 March 2011 (2 pages)
13 April 2011Secretary's details changed for Robert Philip Sharp on 12 March 2011 (1 page)
13 April 2011Director's details changed for Robert Philip Sharp on 13 March 2011 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Alison Ryan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alison Ryan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Robert Philip Sharp on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Christian Rhys Jones on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Robert Philip Sharp on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alison Ryan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Christian Rhys Jones on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Christian Rhys Jones on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Robert Philip Sharp on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 18 October 2008 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 18 October 2008 with a full list of shareholders (3 pages)
26 January 2010Sub-division of shares on 25 March 2008 (2 pages)
26 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2010Sub-division of shares on 25 March 2008 (2 pages)
26 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 May 2008Director appointed alison ryan (2 pages)
12 May 2008Director appointed alison ryan (2 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 January 2008Return made up to 18/10/07; full list of members (7 pages)
9 January 2008Return made up to 18/10/07; full list of members (7 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2006Return made up to 18/10/06; full list of members (7 pages)
31 October 2006Return made up to 18/10/06; full list of members (7 pages)
26 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
26 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 March 2006Registered office changed on 08/03/06 from: holland house, 1-5 oakfield sale cheshire M33 6TT (1 page)
8 March 2006Registered office changed on 08/03/06 from: holland house, 1-5 oakfield sale cheshire M33 6TT (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005New secretary appointed (2 pages)
31 October 2005Company name changed spencer hunt LIMITED\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed spencer hunt LIMITED\certificate issued on 31/10/05 (2 pages)
14 October 2005Incorporation (12 pages)
14 October 2005Incorporation (12 pages)