Company NameYourrecruit (UK) Limited
DirectorsNicola Mae Sales and Martyn Sales
Company StatusActive
Company Number03022945
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Previous NameRecruitment Solutions (Surrey) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Nicola Mae Sales
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA
Director NameMr Martyn Sales
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA
Director NameSarah Joanne Lyn Carrell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1995)
RoleCompany Director
Correspondence Address2 Old Gaysham Cottages
Croydon Road
Westerham
Kent
TN16 2DY
Secretary NameNicola Mae Sales
NationalityBritish
StatusResigned
Appointed24 April 1995(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 1997)
RoleCompany Director
Correspondence Address32 Court Avenue
Old Coulsdon
Surrey
CR5 1HE
Secretary NameMartyn Sales
NationalityBritish
StatusResigned
Appointed03 February 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 1997)
RoleCompany Director
Correspondence AddressFletchers Croft Herons Close
Copthorne
Crawley
West Sussex
RH10 3HF
Secretary NameFrances Jeanette Cannon
NationalityBritish
StatusResigned
Appointed27 October 1997(2 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 February 2006)
RoleCompany Director
Correspondence Address6 Mitchley View
Sanderstead
Surrey
CR2 9HQ
Secretary NameClaire Elizabeth Kent
NationalityBritish
StatusResigned
Appointed24 February 2006(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2009)
RoleCompany Director
Correspondence Address34 Brigade Place
Caterham
Surrey
CR3 5ZU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterecruitmentsol.com

Location

Registered AddressQuadrant House
65b Croydon Road
Caterham
Surrey
CR3 6PB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

11.8k at £1Ms Nicola Mae Sales
100.00%
Ordinary

Financials

Year2014
Net Worth-£198,634
Current Liabilities£318,393

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

27 June 2007Delivered on: 2 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
24 October 2002Delivered on: 1 November 2002
Satisfied on: 27 June 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2024Confirmation statement made on 22 February 2024 with updates (4 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
1 March 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
22 March 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
10 March 2022Confirmation statement made on 22 February 2021 with updates (4 pages)
4 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Change of details for Ms Nicola Mae Sales as a person with significant control on 1 February 2019 (2 pages)
27 February 2019Director's details changed for Ms Nicola Mae Sales on 1 February 2019 (2 pages)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 June 2018Appointment of Mr Martyn Sales as a director on 22 May 2018 (2 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 11,782
(3 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 11,782
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 11,782
(3 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 11,782
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 11,782
(3 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 11,782
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Registered office address changed from 21-23 Croydon Road Caterham Surrey CR6 3PA on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 21-23 Croydon Road Caterham Surrey CR6 3PA on 18 November 2013 (1 page)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Director's details changed for Mrs Nicola Mae Sales on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Mrs Nicola Mae Sales on 1 January 2012 (2 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Mrs Nicola Mae Sales on 1 January 2012 (2 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Company name changed recruitment solutions (surrey) LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
18 August 2010Company name changed recruitment solutions (surrey) LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Nicola Mae Sales on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Nicola Mae Sales on 23 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 16/02/09; full list of members (3 pages)
23 February 2009Return made up to 16/02/09; full list of members (3 pages)
6 February 2009Appointment terminated secretary claire kent (2 pages)
6 February 2009Appointment terminated secretary claire kent (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 March 2008Return made up to 16/02/08; full list of members (5 pages)
8 March 2008Return made up to 16/02/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
2 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Return made up to 16/02/07; full list of members (5 pages)
6 March 2007Return made up to 16/02/07; full list of members (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Return made up to 16/02/06; full list of members (5 pages)
21 June 2006Return made up to 16/02/06; full list of members (5 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Registered office changed on 26/08/05 from: 75 croydon road caterham surrey CR3 6PD (1 page)
26 August 2005Return made up to 16/02/05; full list of members (6 pages)
26 August 2005Return made up to 16/02/05; full list of members (6 pages)
26 August 2005Registered office changed on 26/08/05 from: 75 croydon road caterham surrey CR3 6PD (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 March 2004Secretary's particulars changed (1 page)
8 March 2004Return made up to 16/02/04; no change of members (4 pages)
8 March 2004Return made up to 16/02/04; no change of members (4 pages)
8 March 2004Secretary's particulars changed (1 page)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 March 2003Return made up to 16/02/03; no change of members (4 pages)
7 March 2003Return made up to 16/02/03; no change of members (4 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
27 February 2002Return made up to 16/02/02; full list of members (6 pages)
27 February 2002Return made up to 16/02/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 March 2001Return made up to 16/02/01; full list of members (6 pages)
16 March 2001Return made up to 16/02/01; full list of members (6 pages)
7 November 2000Registered office changed on 07/11/00 from: 18 raglan precinct town end caterham surrey CR3 5UG (1 page)
7 November 2000Registered office changed on 07/11/00 from: 18 raglan precinct town end caterham surrey CR3 5UG (1 page)
7 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 February 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1999Return made up to 16/02/99; no change of members (4 pages)
17 April 1999Return made up to 16/02/99; no change of members (4 pages)
20 May 1998Full accounts made up to 31 March 1998 (14 pages)
20 May 1998Full accounts made up to 31 March 1998 (14 pages)
11 February 1998Return made up to 16/02/98; full list of members (6 pages)
11 February 1998Ad 21/11/97--------- £ si 11780@1 (2 pages)
11 February 1998Return made up to 16/02/98; full list of members (6 pages)
11 February 1998Ad 21/11/97--------- £ si 11780@1 (2 pages)
8 December 1997£ nc 1000/20000 21/11/97 (2 pages)
8 December 1997£ nc 1000/20000 21/11/97 (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997£ nc 100/1000 24/10/97 (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997£ nc 100/1000 24/10/97 (1 page)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 March 1997Return made up to 16/02/97; no change of members (4 pages)
12 March 1997Director's particulars changed (1 page)
12 March 1997Return made up to 16/02/97; no change of members (4 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
12 March 1997Secretary's particulars changed (1 page)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1996Return made up to 16/02/96; full list of members (6 pages)
28 March 1996Return made up to 16/02/96; full list of members (6 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
16 May 1995Accounting reference date notified as 31/03 (1 page)
16 May 1995Accounting reference date notified as 31/03 (1 page)
3 May 1995Registered office changed on 03/05/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
3 May 1995New secretary appointed;new director appointed (2 pages)
3 May 1995New secretary appointed;new director appointed (2 pages)
3 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
16 February 1995Incorporation (13 pages)
16 February 1995Incorporation (13 pages)