Company NameDomus Recruitment Ltd
Company StatusActive
Company Number07950831
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 1 month ago)
Previous NameDomus Resourcing Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Thomas John Brandrick
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51
Chorley New Road
Bolton
BL1 4QR
Director NameMs Joanne Claire Brandrick
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton Lancashire
BL1 4QR
Director NameMr Russell Thompson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMiss Joanne Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR

Contact

Websitedomusrecruitment.com
Telephone08445611259
Telephone regionUnknown

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

48 at £1Joanne Brandrick
48.00%
Ordinary A
48 at £1Thomas Brandrick
48.00%
Ordinary A
3 at £1Russell Thompson
3.00%
Ordinary
1 at £1Joanne Smith
1.00%
Ordinary

Financials

Year2014
Net Worth-£11,476
Cash£69,808
Current Liabilities£208,744

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

19 July 2018Delivered on: 20 July 2018
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

19 December 2023Current accounting period shortened from 29 February 2024 to 31 December 2023 (1 page)
30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
8 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
9 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
2 March 2022Change of details for Mr Thomas John Brandrick as a person with significant control on 2 March 2022 (2 pages)
28 February 2022Director's details changed for Mr Thomas John Brandrick on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Mr Russell Thompson on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Ms Joanne Brandrick on 28 February 2022 (2 pages)
28 February 2022Director's details changed for Miss Joanne Smith on 28 February 2022 (2 pages)
28 February 2022Change of details for Ms Joanne Brandrick as a person with significant control on 28 February 2022 (2 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
20 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
17 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
20 July 2018Registration of charge 079508310001, created on 19 July 2018 (24 pages)
28 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
11 October 2017Director's details changed for Miss Joanne Smith on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Miss Joanne Smith on 11 October 2017 (2 pages)
21 April 2017Director's details changed for Mrs Joanne Brandrick on 20 April 2017 (2 pages)
21 April 2017Director's details changed for Mrs Joanne Brandrick on 20 April 2017 (2 pages)
19 April 2017Registered office address changed from 8 - 10 Bolton Street Ramsbottom Bury BL0 9HX to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 8 - 10 Bolton Street Ramsbottom Bury BL0 9HX to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 19 April 2017 (1 page)
13 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(7 pages)
18 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 November 2014Change of share class name or designation (2 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2014Change of share class name or designation (2 pages)
8 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(7 pages)
8 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(7 pages)
19 March 2014Director's details changed for Mr Thomas John Brandrick on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Thomas John Brandrick on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mrs Joanne Brandrick on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mrs Joanne Brandrick on 28 February 2014 (2 pages)
28 January 2014Appointment of Mr Russell Thompson as a director (2 pages)
28 January 2014Appointment of Mr Russell Thompson as a director (2 pages)
28 January 2014Appointment of Miss Joanne Smith as a director (2 pages)
28 January 2014Appointment of Miss Joanne Smith as a director (2 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Company name changed domus resourcing LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
22 February 2012Company name changed domus resourcing LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)