Company NameAngel Human Resources Limited
DirectorsRussell Crawford and Carol Anne Borhani Langroudi
Company StatusActive
Company Number01848414
CategoryPrivate Limited Company
Incorporation Date17 September 1984(39 years, 7 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMr Russell Crawford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Old Theatre Court
123 Park Street
London
SE1 9ES
Secretary NameMr Russell Crawford
NationalityBritish
StatusCurrent
Appointed24 October 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Old Theatre Court
123 Park Street
London
SE1 9ES
Director NameCarol Anne Borhani Langroudi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(14 years, 6 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Court Road
London
SE9 4TX
Director NameJanet Crawford
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2007)
RoleFounder Chair
Correspondence Address17 Pembroke Walk
London
W6 6PQ
Director NameSimon John Crawford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(10 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 January 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cavendish Gardens
Barking
Essex
IG11 9DU
Director NameDavid Paul Anderson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address21 Rofant Road
Northwood
Middlesex
HA6 3BD

Contact

Websitewww.angelhr.org/
Telephone020 79402000
Telephone regionLondon

Location

Registered AddressAngel House
4 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £0.1Angel Human Resources Managed Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,750,461
Gross Profit£2,651,693
Net Worth£2,352,973
Cash£439,999
Current Liabilities£1,519,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End28 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

24 September 2014Delivered on: 30 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 December 1989Delivered on: 4 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 December 2002Delivered on: 10 December 2002
Satisfied on: 16 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 16175298 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

10 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 31 March 2019 (25 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
30 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (27 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 31 March 2017 (20 pages)
20 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 December 2017Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to 24 Wandsworth Road London SW8 2JW (1 page)
20 July 2017Auditor's resignation (1 page)
20 July 2017Auditor's resignation (1 page)
11 January 2017Full accounts made up to 31 March 2016 (27 pages)
11 January 2017Full accounts made up to 31 March 2016 (27 pages)
31 October 2016Register inspection address has been changed to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL (1 page)
31 October 2016Register inspection address has been changed to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL (1 page)
28 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
13 April 2016Satisfaction of charge 1 in full (1 page)
13 April 2016Satisfaction of charge 1 in full (1 page)
24 December 2015Full accounts made up to 31 March 2015 (20 pages)
24 December 2015Full accounts made up to 31 March 2015 (20 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,000
(3 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,000
(3 pages)
11 January 2015Full accounts made up to 31 March 2014 (20 pages)
11 January 2015Full accounts made up to 31 March 2014 (20 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100,000

Statement of capital on 2014-11-13
  • GBP 100,000
(3 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100,000

Statement of capital on 2014-11-13
  • GBP 100,000
(3 pages)
30 September 2014Registration of charge 018484140003, created on 24 September 2014 (18 pages)
30 September 2014Registration of charge 018484140003, created on 24 September 2014 (18 pages)
17 July 2014Aud rep (2 pages)
17 July 2014Aud rep (2 pages)
5 February 2014Accounts for a medium company made up to 31 March 2013 (20 pages)
5 February 2014Accounts for a medium company made up to 31 March 2013 (20 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100,000
(5 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100,000
(5 pages)
16 October 2013Satisfaction of charge 2 in full (3 pages)
16 October 2013Satisfaction of charge 2 in full (3 pages)
2 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
2 January 2013Accounts for a medium company made up to 31 March 2012 (20 pages)
2 January 2013Accounts for a medium company made up to 31 March 2012 (20 pages)
2 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
22 December 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
6 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
30 November 2010Full accounts made up to 31 March 2010 (22 pages)
30 November 2010Full accounts made up to 31 March 2010 (22 pages)
2 August 2010Termination of appointment of Simon Crawford as a director (1 page)
2 August 2010Termination of appointment of Simon Crawford as a director (1 page)
2 February 2010Auditor's resignation (1 page)
2 February 2010Auditor's resignation (1 page)
11 November 2009Director's details changed for Russell Crawford on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Russell Crawford on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Simon John Crawford on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Carol Anne Borhani Langroudi on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Carol Anne Borhani Langroudi on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Simon John Crawford on 11 November 2009 (2 pages)
20 October 2009Full accounts made up to 31 March 2009 (24 pages)
20 October 2009Full accounts made up to 31 March 2009 (24 pages)
7 April 2009Re-registration of Memorandum and Articles (11 pages)
7 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2009Application for reregistration from PLC to private (1 page)
7 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2009Application for reregistration from PLC to private (1 page)
7 April 2009Re-registration of Memorandum and Articles (11 pages)
7 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 2008Return made up to 24/10/08; full list of members (4 pages)
15 December 2008Return made up to 24/10/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 March 2008 (18 pages)
3 November 2008Full accounts made up to 31 March 2008 (18 pages)
18 December 2007Return made up to 24/10/07; full list of members (3 pages)
18 December 2007Return made up to 24/10/07; full list of members (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
13 September 2007Full accounts made up to 31 March 2007 (19 pages)
13 September 2007Full accounts made up to 31 March 2007 (19 pages)
25 January 2007Return made up to 24/10/06; full list of members (7 pages)
25 January 2007Return made up to 24/10/06; full list of members (7 pages)
5 January 2007Full accounts made up to 31 March 2006 (23 pages)
5 January 2007Full accounts made up to 31 March 2006 (23 pages)
19 January 2006Full accounts made up to 31 March 2005 (21 pages)
19 January 2006Full accounts made up to 31 March 2005 (21 pages)
23 November 2005Return made up to 24/10/05; full list of members (3 pages)
23 November 2005Return made up to 24/10/05; full list of members (3 pages)
23 November 2004Return made up to 24/10/04; full list of members (9 pages)
23 November 2004Return made up to 24/10/04; full list of members (9 pages)
22 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
22 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
4 May 2004Amended group of companies' accounts made up to 31 March 2003 (28 pages)
4 May 2004Amended group of companies' accounts made up to 31 March 2003 (28 pages)
23 December 2003Auditor's resignation (1 page)
23 December 2003Auditor's resignation (1 page)
10 November 2003Return made up to 24/10/03; full list of members (9 pages)
10 November 2003Return made up to 24/10/03; full list of members (9 pages)
30 October 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
30 October 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
27 October 2002Full accounts made up to 31 March 2002 (18 pages)
27 October 2002Full accounts made up to 31 March 2002 (18 pages)
16 October 2002Return made up to 24/10/02; full list of members (9 pages)
16 October 2002Return made up to 24/10/02; full list of members (9 pages)
21 December 2001Return made up to 24/10/01; full list of members (8 pages)
21 December 2001Return made up to 24/10/01; full list of members (8 pages)
1 November 2001Full accounts made up to 31 March 2001 (19 pages)
1 November 2001Full accounts made up to 31 March 2001 (19 pages)
14 February 2001Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2001Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2001Full accounts made up to 31 March 2000 (21 pages)
3 January 2001Full accounts made up to 31 March 2000 (21 pages)
18 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
18 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2000Full accounts made up to 31 March 1999 (18 pages)
24 January 2000Full accounts made up to 31 March 1999 (18 pages)
21 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
21 September 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
29 April 1999Registered office changed on 29/04/99 from: enterprise house beeson`s yard bury lane rickmansworth herts WD3 1DS (1 page)
29 April 1999Registered office changed on 29/04/99 from: enterprise house beeson`s yard bury lane rickmansworth herts WD3 1DS (1 page)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
11 November 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1998Company name changed angel international recruitment PLC\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed angel international recruitment PLC\certificate issued on 05/11/98 (2 pages)
24 August 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
24 August 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 1997Delivery ext'd 3 mth 31/03/97 (1 page)
24 October 1997Delivery ext'd 3 mth 31/03/97 (1 page)
17 December 1996Return made up to 24/10/96; full list of members (6 pages)
17 December 1996Return made up to 24/10/96; full list of members (6 pages)
20 November 1996Full accounts made up to 31 March 1996 (13 pages)
20 November 1996Full accounts made up to 31 March 1996 (13 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
6 December 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Re-registration of Memorandum and Articles (24 pages)
31 October 1995Balance Sheet (14 pages)
31 October 1995Re-registration of Memorandum and Articles (24 pages)
31 October 1995Application for reregistration from private to PLC (1 page)
31 October 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
31 October 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
31 October 1995Application for reregistration from private to PLC (1 page)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 October 1995Auditor's report (4 pages)
31 October 1995Auditor's statement (2 pages)
31 October 1995Certificate of re-registration from Private to Public Limited Company (1 page)
31 October 1995Declaration on reregistration from private to PLC (1 page)
31 October 1995Auditor's statement (2 pages)
31 October 1995Declaration on reregistration from private to PLC (1 page)
31 October 1995Certificate of re-registration from Private to Public Limited Company (1 page)
31 October 1995Balance Sheet (14 pages)
31 October 1995Auditor's report (4 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 October 1995Registered office changed on 24/10/95 from: 50 fleet street london EC4Y 1BE (1 page)
24 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 October 1995Nc inc already adjusted 01/10/95 (1 page)
24 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 October 1995Nc inc already adjusted 01/10/95 (1 page)
24 October 1995Registered office changed on 24/10/95 from: 50 fleet street london EC4Y 1BE (1 page)
24 October 1995Ad 01/10/95--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages)
24 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 October 1995Ad 01/10/95--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages)
19 September 1995Full accounts made up to 31 March 1995 (15 pages)
19 September 1995Full accounts made up to 31 March 1995 (15 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 April 1990Ad 27/02/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
9 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1990£ nc 1000/10000 27/02/90 (1 page)
9 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1990£ nc 1000/10000 27/02/90 (1 page)
9 April 1990Ad 27/02/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
11 January 1990Company name changed\certificate issued on 11/01/90 (2 pages)
11 January 1990Company name changed\certificate issued on 11/01/90 (2 pages)
30 September 1987Company name changed\certificate issued on 30/09/87 (2 pages)
30 September 1987Company name changed\certificate issued on 30/09/87 (2 pages)
2 October 1986Company name changed asb management holdings LIMITED\certificate issued on 02/10/86 (2 pages)
2 October 1986Company name changed asb management holdings LIMITED\certificate issued on 02/10/86 (2 pages)
12 October 1984Company name changed\certificate issued on 12/10/84 (2 pages)
12 October 1984Company name changed\certificate issued on 12/10/84 (2 pages)
17 September 1984Certificate of incorporation (1 page)
17 September 1984Incorporation (19 pages)
17 September 1984Incorporation (19 pages)
17 September 1984Certificate of incorporation (1 page)