18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
Secretary Name | Mr Robert Philip Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2005(1 day after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocks Court 18-20 Old Market Place Altrincham Cheshire WA14 4DF |
Director Name | Alison Ryan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Stocks Court 18-20 Old Market Place Altrincham Cheshire WA14 4DF |
Director Name | Mr Christopher Joseph Sharp |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stocks Court 18-20 Old Market Place Altrincham Cheshire WA14 4DF |
Director Name | Joanne Green |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12b Delfur Road Bramhall Stockport Cheshire SK7 2HG |
Director Name | Mr Christian Rhys Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocks Court 18-20 Old Market Place Altrincham Cheshire WA14 4DF |
Secretary Name | Joanne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12b Delfur Road Bramhall Stockport Cheshire SK7 2HG |
Website | www.executiveheadhunters.co.uk |
---|---|
Telephone | 020 71606996 |
Telephone region | London |
Registered Address | Stocks Court 18-20 Old Market Place Altrincham Cheshire WA14 4DF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
10k at £0.01 | Whitehaven Recruitment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,732 |
Cash | £41,072 |
Current Liabilities | £307,996 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
11 February 2016 | Delivered on: 11 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
---|---|
14 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
14 March 2023 | Director's details changed for Alison Ryan on 13 September 2021 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
22 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
14 March 2019 | Change of details for Exemplia Group Limited as a person with significant control on 25 September 2018 (2 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
12 March 2019 | Director's details changed for Alison Ryan on 1 April 2010 (2 pages) |
30 January 2019 | Appointment of Mr Christopher Joseph Sharp as a director on 30 January 2019 (2 pages) |
26 September 2018 | Change of details for Exemplia Group Limited as a person with significant control on 25 September 2018 (2 pages) |
25 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
13 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
7 March 2018 | Change of details for Whitehaven Recruitment Ltd as a person with significant control on 17 January 2018 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Annual return made up to 12 March 2016 Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 March 2016 Statement of capital on 2016-03-29
|
11 February 2016 | Registration of charge 055927760001, created on 11 February 2016 (42 pages) |
11 February 2016 | Registration of charge 055927760001, created on 11 February 2016 (42 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 March 2014 | Termination of appointment of Christian Jones as a director (1 page) |
26 March 2014 | Termination of appointment of Christian Jones as a director (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Annual return made up to 12 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 12 March 2013 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 May 2012 | Annual return made up to 12 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 12 March 2012 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Director's details changed for Alison Ryan on 12 March 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Robert Philip Sharp on 12 March 2011 (1 page) |
13 April 2011 | Director's details changed for Alison Ryan on 12 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Robert Philip Sharp on 13 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Christian Rhys Jones on 12 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Christian Rhys Jones on 12 March 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Robert Philip Sharp on 12 March 2011 (1 page) |
13 April 2011 | Director's details changed for Robert Philip Sharp on 13 March 2011 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Alison Ryan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Alison Ryan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Robert Philip Sharp on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Christian Rhys Jones on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Robert Philip Sharp on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Alison Ryan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Christian Rhys Jones on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Christian Rhys Jones on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Robert Philip Sharp on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 18 October 2008 with a full list of shareholders (3 pages) |
2 February 2010 | Annual return made up to 18 October 2008 with a full list of shareholders (3 pages) |
26 January 2010 | Sub-division of shares on 25 March 2008 (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Sub-division of shares on 25 March 2008 (2 pages) |
26 January 2010 | Resolutions
|
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 May 2008 | Director appointed alison ryan (2 pages) |
12 May 2008 | Director appointed alison ryan (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 January 2008 | Return made up to 18/10/07; full list of members (7 pages) |
9 January 2008 | Return made up to 18/10/07; full list of members (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (7 pages) |
26 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
26 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: holland house, 1-5 oakfield sale cheshire M33 6TT (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: holland house, 1-5 oakfield sale cheshire M33 6TT (1 page) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
31 October 2005 | Company name changed spencer hunt LIMITED\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed spencer hunt LIMITED\certificate issued on 31/10/05 (2 pages) |
14 October 2005 | Incorporation (12 pages) |
14 October 2005 | Incorporation (12 pages) |