Company NameProgramme Recruitment Limited
DirectorNicole Lisa Smith
Company StatusActive
Company Number04362318
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Nicole Lisa Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleIt Recruitment
Country of ResidenceEngland
Correspondence AddressAmathus Heathway
East Horsley
Leatherhead
KT24 5ET
Secretary NameMr Benedict Peter Bramley-Brett
NationalityBritish
StatusCurrent
Appointed07 March 2005(3 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmathus Heathway
East Horsley
Leatherhead
KT24 5ET
Director NameMr Andrew Isles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuintin House 11 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Secretary NameMr Sergio Cavallaro
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Cottage
Saxstead Bottam, Saxtead
Woodbridge
Suffolk
IP13 9QA

Contact

Websiteprogramme-recruitment.com
Email address[email protected]
Telephone0845 2603363
Telephone regionUnknown

Location

Registered AddressAmathus Heathway
East Horsley
Leatherhead
KT24 5ET
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Built Up AreaEast Horsley

Shareholders

100 at £1Miss Nicole Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£622,179
Cash£643,297
Current Liabilities£214,853

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

11 January 2006Delivered on: 24 January 2006
Persons entitled: Venture Finance PLC

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
30 July 2002Delivered on: 6 August 2002
Satisfied on: 14 December 2004
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
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

15 February 2024Notification of Ben Bramley-Brett as a person with significant control on 1 September 2023 (2 pages)
15 February 2024Confirmation statement made on 29 January 2024 with updates (4 pages)
15 February 2024Change of details for Mrs Nicole Lisa Smith as a person with significant control on 1 September 2023 (2 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
10 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 June 2018Registered office address changed from Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ to Amathus Heathway East Horsley Leatherhead KT24 5ET on 18 June 2018 (1 page)
5 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
30 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
7 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2015Director's details changed for Nicole Lisa Smith on 29 January 2015 (2 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Director's details changed for Nicole Lisa Smith on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Olympic House, 63 Wallingford Road, Uxbridge Middlesex UB8 2RW to Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 29 January 2015 (1 page)
29 January 2015Secretary's details changed for Benedict Peter Bramley-Brett on 29 January 2015 (1 page)
29 January 2015Secretary's details changed for Benedict Peter Bramley-Brett on 29 January 2015 (1 page)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Registered office address changed from Olympic House, 63 Wallingford Road, Uxbridge Middlesex UB8 2RW to Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 29 January 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
4 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 February 2010Director's details changed for Nicole Lisa Smith on 29 January 2010 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Nicole Lisa Smith on 29 January 2010 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 March 2009Director's change of particulars / nicole smith / 31/12/2008 (1 page)
9 March 2009Return made up to 29/01/09; full list of members (3 pages)
9 March 2009Secretary's change of particulars / benedict bramley-brett / 31/12/2008 (1 page)
9 March 2009Secretary's change of particulars / benedict bramley-brett / 31/12/2008 (1 page)
9 March 2009Director's change of particulars / nicole smith / 31/12/2008 (1 page)
9 March 2009Return made up to 29/01/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 December 2008Return made up to 29/01/08; full list of members (3 pages)
31 December 2008Return made up to 29/01/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 November 2007Registered office changed on 14/11/07 from: bridge house, station road hayes middlesex UB3 4BT (1 page)
14 November 2007Registered office changed on 14/11/07 from: bridge house, station road hayes middlesex UB3 4BT (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 29/01/07; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Return made up to 29/01/07; full list of members (2 pages)
23 August 2006Registered office changed on 23/08/06 from: dell cottage business centre convent lane cobham surrey KT11 1HB (1 page)
23 August 2006Registered office changed on 23/08/06 from: dell cottage business centre convent lane cobham surrey KT11 1HB (1 page)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 March 2006Return made up to 29/01/06; full list of members (2 pages)
24 March 2006Return made up to 29/01/06; full list of members (2 pages)
24 January 2006Particulars of mortgage/charge (4 pages)
24 January 2006Particulars of mortgage/charge (4 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 April 2005Return made up to 29/01/05; full list of members (2 pages)
20 April 2005Return made up to 29/01/05; full list of members (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2003Registered office changed on 31/07/03 from: bank house 129 high street needham market ipswich suffolk IP6 8DH (1 page)
31 July 2003Registered office changed on 31/07/03 from: bank house 129 high street needham market ipswich suffolk IP6 8DH (1 page)
15 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2002Particulars of mortgage/charge (11 pages)
6 August 2002Particulars of mortgage/charge (11 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
29 January 2002Incorporation (14 pages)
29 January 2002Incorporation (14 pages)