Liverpool
L2 5RH
Director Name | Mr Quentin Spratt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT |
Director Name | Robert Ashley Howells |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree House Birks Drive Ashley Heath Market Drayton TF9 4PQ |
Secretary Name | Diana Elizabeth Redding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Caroline Jane Horan-Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree House Birks Drive Ashley Heath Market Drayton Salop TF9 4PQ |
Director Name | Mr Stephen Thomas Williams |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Temple Street Liverpool L2 5RH |
Website | ashley-recruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 629760 |
Telephone region | Stoke-on-Trent |
Registered Address | First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ms Caroline Jane Horan-howells 50.00% Ordinary B |
---|---|
1 at £1 | Robert Ashley Howells 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £932,727 |
Cash | £773,584 |
Current Liabilities | £62,487 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
---|---|
19 November 2020 | Notification of Melissa Louise Bell as a person with significant control on 18 November 2020 (2 pages) |
19 November 2020 | Cessation of Selective Medical Recruitment Holdings Limited as a person with significant control on 18 November 2020 (1 page) |
23 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
3 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
5 June 2019 | Resolutions
|
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 January 2019 | Registered office address changed from Kellan Group Plc, C/O Taherul Shimon 27 Mortimer Street London W1T 3BL England to First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT on 14 January 2019 (1 page) |
29 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
29 August 2018 | Appointment of Mr Quentin Spratt as a director on 24 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Stephen Thomas Williams as a director on 24 August 2018 (1 page) |
28 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 March 2017 | Registered office address changed from Lymore Villa 162a London Road, Chesterton Newcastle Staffordshire ST5 7JB to Kellan Group Plc, C/O Taherul Shimon 27 Mortimer Street London W1T 3BL on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from Lymore Villa 162a London Road, Chesterton Newcastle Staffordshire ST5 7JB to Kellan Group Plc, C/O Taherul Shimon 27 Mortimer Street London W1T 3BL on 27 March 2017 (1 page) |
22 November 2016 | Appointment of Mr John Frederick Smith as a director on 16 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr John Frederick Smith as a director on 16 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Caroline Jane Horan-Howells as a secretary on 16 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Robert Ashley Howells as a director on 16 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Caroline Jane Horan-Howells as a secretary on 16 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Stephen Thomas Williams as a director on 16 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Robert Ashley Howells as a director on 16 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Stephen Thomas Williams as a director on 16 November 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Robert Ashley Howells on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Robert Ashley Howells on 18 March 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members
|
20 March 2006 | Return made up to 14/03/06; full list of members
|
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
26 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Incorporation (19 pages) |
14 March 2002 | Incorporation (19 pages) |