Company NameSea Recruitment Services Ltd
DirectorsSuzanne Elaine Robinson and Hayley Jayne Thornton
Company StatusActive
Company Number07081721
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Suzanne Elaine Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(1 year, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleSocial Worker Interpreter
Country of ResidenceUnited Kingdom
Correspondence Address1-5 The Downs
Altrincham
Cheshire
WA14 2QD
Director NameMiss Hayley Jayne Thornton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(3 years after company formation)
Appointment Duration11 years, 4 months
RoleCare Manager
Country of ResidenceEngland
Correspondence Address1-5 The Downs
Altrincham
Cheshire
WA14 2QD
Director NameMrs Rosemary Fay Oram
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address4 Daisy Close
Pickmere
Knutsford
Wa13 Owe
Director NameMrs Suzanne Elaine Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleSocial Worker Interpertor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ridgeway Road
Timperley
Altrincham
WA15 7HA
Secretary NameMrs Rosemary Fay Oram
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Daisy Close
Pickmere
Knutsford
WA13 0WE

Contact

Websitesearecruitment.co.uk
Email address[email protected]
Telephone0161 9288810
Telephone regionManchester

Location

Registered Address1-5 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£454
Current Liabilities£38,258

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

20 December 2022Delivered on: 22 December 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Pengarnedd, bull bay road, amlwch, anglesey, LL68 9ED and land on the east side of pengarnedd bull bay road and land at pengarnedd, bull bay road, amlwch anglesey, LL68 9ED.
Outstanding
29 October 2021Delivered on: 3 November 2021
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as land adjoining new hall, 9 - 13 (odd) longmoor lane, liverpool, L10 1LA and land to the rear of 9, 11 and 13 clock tower park new hall campus longmoor lane liverpool L10 1LD.
Outstanding
29 October 2021Delivered on: 2 November 2021
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
17 August 2016Delivered on: 20 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 27 higher road liverpool.
Outstanding
2 August 2016Delivered on: 9 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

27 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
23 June 2023Unaudited abridged accounts made up to 30 November 2022 (9 pages)
1 April 2023Director's details changed for Miss Hayley Jayne Thornton on 27 March 2023 (2 pages)
22 December 2022Registration of charge 070817210005, created on 20 December 2022 (20 pages)
28 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
27 May 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
3 November 2021Registration of charge 070817210004, created on 29 October 2021 (32 pages)
2 November 2021Registration of charge 070817210003, created on 29 October 2021 (40 pages)
23 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
20 April 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
6 October 2020Confirmation statement made on 18 September 2020 with updates (3 pages)
13 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
1 July 2020Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD to 1-5 the Downs Altrincham Cheshire WA14 2QD on 1 July 2020 (1 page)
18 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 August 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
6 July 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
20 August 2016Registration of charge 070817210002, created on 17 August 2016 (21 pages)
20 August 2016Registration of charge 070817210002, created on 17 August 2016 (21 pages)
9 August 2016Registration of charge 070817210001, created on 2 August 2016 (23 pages)
9 August 2016Registration of charge 070817210001, created on 2 August 2016 (23 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 February 2015Registered office address changed from 33 Ridgeway Road Timperley Altrincham Cheshire WA15 7HA to Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 33 Ridgeway Road Timperley Altrincham Cheshire WA15 7HA to Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 16 February 2015 (1 page)
20 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(3 pages)
20 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(3 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
11 December 2012Appointment of Miss Hayley Jayne Thornton as a director (2 pages)
11 December 2012Appointment of Miss Hayley Jayne Thornton as a director (2 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 March 2011Termination of appointment of Suzanne Robinson as a director (1 page)
18 March 2011Termination of appointment of Suzanne Robinson as a director (1 page)
18 March 2011Appointment of Mrs Suzanne Elaine Robinson as a director (2 pages)
18 March 2011Appointment of Mrs Suzanne Elaine Robinson as a director (2 pages)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
19 August 2010Termination of appointment of Rosemary Oram as a secretary (2 pages)
19 August 2010Termination of appointment of Rosemary Oram as a secretary (2 pages)
16 August 2010Termination of appointment of Rosemary Oram as a secretary (1 page)
16 August 2010Termination of appointment of Rosemary Oram as a secretary (1 page)
27 July 2010Termination of appointment of Rosemary Oram as a director (2 pages)
27 July 2010Termination of appointment of Rosemary Oram as a director (2 pages)
19 November 2009Incorporation (24 pages)
19 November 2009Incorporation (24 pages)