Company NameIt Human Resources Plc
DirectorsSean Michael Gallagher and Vanessa Susan Cassidy
Company StatusActive
Company Number03673102
CategoryPublic Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Sean Michael Gallagher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Highgate Lane
Farnborough
Hampshire
GU14 8AF
Director NameMs Vanessa Susan Cassidy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address48 Warwick Street
London
W1B 5NL
Director NameMr David Land
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address32 Stone Hall Road
Winchmore Hill
London
N21 1LP
Secretary NameKeith Langley Merritt
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleFinancial Controller
Correspondence Address3 Kenmare Close
Stevenage
Hertfordshire
SG1 3XW
Director NameMr Gareth Mee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(7 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 July 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Director NameMr Sean Woods
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 March 2019)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.ithr.com/
Telephone020 77471000
Telephone regionLondon

Location

Registered Address18 Fouberts Place
London
W1F 7PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2.1m at £0.05Ithr Group PLC
99.91%
Ordinary
-OTHER
0.09%
-

Financials

Year2014
Turnover£8,610,000
Gross Profit£699,000
Net Worth-£2,157,000
Cash£620,000
Current Liabilities£4,845,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

29 November 2019Delivered on: 12 December 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 4 August 2017
Persons entitled: Amicus Commercial Finance No 1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
3 February 2017Delivered on: 6 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
22 March 2016Delivered on: 22 March 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 May 2013Delivered on: 5 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 February 2000Delivered on: 10 March 2000
Satisfied on: 29 October 2015
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.
Fully Satisfied

Filing History

24 December 2023Full accounts made up to 31 March 2023 (23 pages)
24 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 December 2022Full accounts made up to 31 March 2022 (23 pages)
24 September 2022Registered office address changed from 1 Chalgrove Road London Tottenham N17 0NP to 48 Warwick Street London W1B 5NL on 24 September 2022 (1 page)
24 September 2022Registered office address changed from 48 Warwick Street London W1B 5NL England to 1 Chalgrove Road London Tottenham N17 0NP on 24 September 2022 (2 pages)
30 June 2022Full accounts made up to 31 March 2021 (24 pages)
20 June 2022Registered office address changed from 9th Floor Berkshire House High Holborn London WC1V 7AA to 48 Warwick Street London W1B 5NL on 20 June 2022 (1 page)
24 February 2022Appointment of Ms Vanessa Susan Cassidy as a director on 14 February 2022 (2 pages)
20 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
27 July 2021Termination of appointment of Gareth Mee as a director on 27 July 2021 (1 page)
8 July 2021Full accounts made up to 31 March 2020 (18 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 31 March 2019 (18 pages)
12 December 2019Registration of charge 036731020006, created on 29 November 2019 (22 pages)
4 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
16 April 2019Satisfaction of charge 036731020002 in full (1 page)
16 April 2019Satisfaction of charge 036731020003 in full (1 page)
16 April 2019Satisfaction of charge 036731020004 in full (1 page)
8 March 2019Termination of appointment of Sean Woods as a director on 8 March 2019 (1 page)
15 November 2018Termination of appointment of Keith Langley Merritt as a secretary on 15 November 2018 (1 page)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (14 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 March 2017 (17 pages)
5 October 2017Full accounts made up to 31 March 2017 (17 pages)
4 August 2017Registration of charge 036731020005, created on 27 July 2017 (12 pages)
4 August 2017Registration of charge 036731020005, created on 27 July 2017 (12 pages)
3 July 2017Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages)
6 February 2017Registration of charge 036731020004, created on 3 February 2017 (13 pages)
6 February 2017Registration of charge 036731020004, created on 3 February 2017 (13 pages)
7 December 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
6 December 2016Full accounts made up to 31 March 2016 (17 pages)
6 December 2016Full accounts made up to 31 March 2016 (17 pages)
4 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
(25 pages)
4 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
(25 pages)
22 November 2016Change of share class name or designation (2 pages)
22 November 2016Change of share class name or designation (2 pages)
22 March 2016Registration of charge 036731020003, created on 22 March 2016 (26 pages)
22 March 2016Registration of charge 036731020003, created on 22 March 2016 (26 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 106,600.11
(6 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 106,600.11
(6 pages)
29 October 2015Satisfaction of charge 1 in full (1 page)
29 October 2015Satisfaction of charge 1 in full (1 page)
12 October 2015Full accounts made up to 31 March 2015 (16 pages)
12 October 2015Full accounts made up to 31 March 2015 (16 pages)
19 May 2015Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 106,600.11
(6 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 106,600.11
(6 pages)
3 October 2014Full accounts made up to 31 March 2014 (16 pages)
3 October 2014Full accounts made up to 31 March 2014 (16 pages)
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 106,600.11
(6 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 106,600.11
(6 pages)
30 September 2013Full accounts made up to 31 March 2013 (15 pages)
30 September 2013Full accounts made up to 31 March 2013 (15 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 10/05/2013
(3 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 10/05/2013
(3 pages)
5 June 2013Registration of charge 036731020002 (26 pages)
5 June 2013Registration of charge 036731020002 (26 pages)
3 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 March 2012 (15 pages)
2 October 2012Full accounts made up to 31 March 2012 (15 pages)
18 June 2012Appointment of Mr Sean Woods as a director (2 pages)
18 June 2012Appointment of Mr Sean Woods as a director (2 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 March 2011 (19 pages)
19 September 2011Full accounts made up to 31 March 2011 (19 pages)
14 September 2011Termination of appointment of David Land as a director (1 page)
14 September 2011Termination of appointment of David Land as a director (1 page)
21 June 2011Auditor's resignation (1 page)
21 June 2011Auditor's resignation (1 page)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
2 September 2010Registered office address changed from Victory House Leicester Place London WC2H 7BZ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Victory House Leicester Place London WC2H 7BZ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Victory House Leicester Place London WC2H 7BZ on 2 September 2010 (1 page)
30 June 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
30 June 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 106,600
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 106,600
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 106,600
(4 pages)
24 November 2009Director's details changed for David Land on 24 November 2009 (2 pages)
24 November 2009Director's details changed for David Land on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Gareth Mee on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gareth Mee on 15 October 2009 (2 pages)
25 November 2008Return made up to 24/11/08; full list of members (4 pages)
25 November 2008Return made up to 24/11/08; full list of members (4 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
20 February 2008Return made up to 24/11/07; full list of members (3 pages)
20 February 2008Return made up to 24/11/07; full list of members (3 pages)
29 October 2007Full accounts made up to 31 March 2007 (19 pages)
29 October 2007Full accounts made up to 31 March 2007 (19 pages)
10 January 2007Ad 01/04/06--------- £ si [email protected] (2 pages)
10 January 2007Ad 01/04/06--------- £ si [email protected] (2 pages)
29 December 2006Return made up to 24/11/06; full list of members (7 pages)
29 December 2006Return made up to 24/11/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 March 2006 (17 pages)
5 November 2006Full accounts made up to 31 March 2006 (17 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
9 January 2006Return made up to 24/11/05; full list of members (7 pages)
9 January 2006Return made up to 24/11/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (15 pages)
9 November 2005Full accounts made up to 31 March 2005 (15 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
7 December 2004Return made up to 24/11/04; full list of members (7 pages)
7 December 2004Return made up to 24/11/04; full list of members (7 pages)
28 September 2004Full accounts made up to 31 March 2004 (16 pages)
28 September 2004Full accounts made up to 31 March 2004 (16 pages)
12 December 2003Return made up to 24/11/03; full list of members (7 pages)
12 December 2003Return made up to 24/11/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 March 2003 (16 pages)
3 November 2003Full accounts made up to 31 March 2003 (16 pages)
6 December 2002Return made up to 24/11/02; full list of members (7 pages)
6 December 2002Return made up to 24/11/02; full list of members (7 pages)
13 September 2002Full accounts made up to 31 March 2002 (18 pages)
13 September 2002Full accounts made up to 31 March 2002 (18 pages)
17 January 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2001£ nc 100000/500000 07/06/01 (1 page)
12 October 2001£ nc 100000/500000 07/06/01 (1 page)
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2001Full accounts made up to 31 March 2001 (15 pages)
10 July 2001Full accounts made up to 31 March 2001 (15 pages)
28 November 2000S-div 20/11/00 (1 page)
28 November 2000Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(6 pages)
28 November 2000S-div 20/11/00 (1 page)
28 November 2000Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(6 pages)
30 June 2000Full accounts made up to 31 March 2000 (12 pages)
30 June 2000Full accounts made up to 31 March 2000 (12 pages)
12 April 2000Registered office changed on 12/04/00 from: panton house 25/27 haymarket london SW1Y 4EN (1 page)
12 April 2000Registered office changed on 12/04/00 from: panton house 25/27 haymarket london SW1Y 4EN (1 page)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
5 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(6 pages)
5 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(6 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 February 1999Registered office changed on 23/02/99 from: kingsway house 123 goldsworth road woking surrey GU21 1LR (1 page)
23 February 1999Registered office changed on 23/02/99 from: kingsway house 123 goldsworth road woking surrey GU21 1LR (1 page)
11 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
11 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
21 December 1998Registered office changed on 21/12/98 from: suite 22717 72 new bond street london W1Y 9DD (1 page)
21 December 1998Registered office changed on 21/12/98 from: suite 22717 72 new bond street london W1Y 9DD (1 page)
20 December 1998Ad 17/12/98--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
20 December 1998Ad 17/12/98--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
15 December 1998Application to commence business (2 pages)
15 December 1998Certificate of authorisation to commence business and borrow (1 page)
15 December 1998Application to commence business (2 pages)
15 December 1998Certificate of authorisation to commence business and borrow (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned (1 page)
24 November 1998Incorporation (18 pages)
24 November 1998Incorporation (18 pages)