Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Mr Sean Gerard Hickey |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | Mr Sean Gerard Hickey |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Website | h2gi.co.uk |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jill Green 5.00% Ordinary B |
---|---|
50 at £1 | Nicholas Hardisty 5.00% Ordinary B |
50 at £1 | Sean Hickey 5.00% Ordinary B |
50 at £1 | Sharon Hickey 5.00% Ordinary B |
400 at £1 | Nicholas Hardisty 40.00% Ordinary A |
400 at £1 | Sean Hickey 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,903 |
Cash | £2,248 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2022 (1 year ago) |
---|---|
Next Return Due | 7 June 2023 (2 days from now) |
18 March 2015 | Delivered on: 20 March 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
9 January 2013 | Delivered on: 12 January 2013 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 July 2006 | Delivered on: 14 July 2006 Satisfied on: 24 January 2013 Persons entitled: National Westminster 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. Fully Satisfied |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
2 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 June 2018 | Notification of Sean Gerard Hickey as a person with significant control on 6 April 2016 (2 pages) |
18 June 2018 | Notification of Nicholas John Hardisty as a person with significant control on 6 April 2016 (2 pages) |
18 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
20 March 2015 | Registration of charge 058222900003, created on 18 March 2015 (25 pages) |
20 March 2015 | Registration of charge 058222900003, created on 18 March 2015 (25 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
5 February 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
5 February 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
16 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
16 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Resolutions
|
8 March 2012 | Director's details changed for Mr Sean Gerard Hickey on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Nicholas John Hardisty on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Mr Sean Gerard Hickey on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Mr Sean Gerard Hickey on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Nicholas John Hardisty on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Mr Sean Gerard Hickey on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Mr Sean Gerard Hickey on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Nicholas John Hardisty on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Mr Sean Gerard Hickey on 8 March 2012 (1 page) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 December 2011 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW on 13 December 2011 (1 page) |
19 September 2011 | Director's details changed for Mr Nicholas John Hardisty on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Nicholas John Hardisty on 19 September 2011 (2 pages) |
6 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 August 2010 | Registered office address changed from 33-36 Barton Arcade Deansgate Manchester M3 2BW on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 33-36 Barton Arcade Deansgate Manchester M3 2BW on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 33-36 Barton Arcade Deansgate Manchester M3 2BW on 6 August 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
21 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
5 February 2010 | Company name changed inspired recruitment (2006) LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Company name changed inspired recruitment (2006) LIMITED\certificate issued on 05/02/10
|
22 December 2009 | Registered office address changed from Clarke Nicklin Llp Grove House 227-233 London Road Hazel Grove Stockport SK7 4HS on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from Clarke Nicklin Llp Grove House 227-233 London Road Hazel Grove Stockport SK7 4HS on 22 December 2009 (2 pages) |
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Change of name notice (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
28 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 March 2008 | Prev sho from 31/05/2007 to 31/12/2006 (1 page) |
5 March 2008 | Prev sho from 31/05/2007 to 31/12/2006 (1 page) |
12 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
19 May 2006 | Incorporation (19 pages) |
19 May 2006 | Incorporation (19 pages) |