Company NameGenius Pro Contract Services Ltd
DirectorsJohn Frederick Smith and Quentin Spratt
Company StatusLiquidation
Company Number04394589
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Previous NamesAshley Recruitment Consultants Limited and SMP Contract Services Ltd

Business Activity

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

Directors

Director NameMr John Frederick Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12 Temple Street
Liverpool
L2 5RH
Director NameMr Quentin Spratt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Sherborne House
119-121 Cannon Street
London
EC4N 5AT
Director NameRobert Ashley Howells
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House
Birks Drive Ashley Heath
Market Drayton
TF9 4PQ
Secretary NameDiana Elizabeth Redding
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameCaroline Jane Horan-Howells
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree House
Birks Drive Ashley Heath
Market Drayton
Salop
TF9 4PQ
Director NameMr Stephen Thomas Williams
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Temple Street
Liverpool
L2 5RH

Contact

Websiteashley-recruitment.co.uk
Email address[email protected]
Telephone01782 629760
Telephone regionStoke-on-Trent

Location

Registered AddressFirst Floor, Sherborne House
119-121 Cannon Street
London
EC4N 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ms Caroline Jane Horan-howells
50.00%
Ordinary B
1 at £1Robert Ashley Howells
50.00%
Ordinary A

Financials

Year2014
Net Worth£932,727
Cash£773,584
Current Liabilities£62,487

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
19 November 2020Notification of Melissa Louise Bell as a person with significant control on 18 November 2020 (2 pages)
19 November 2020Cessation of Selective Medical Recruitment Holdings Limited as a person with significant control on 18 November 2020 (1 page)
23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
3 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
5 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-04
(3 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 January 2019Registered 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 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 August 2018Appointment of Mr Quentin Spratt as a director on 24 August 2018 (2 pages)
24 August 2018Termination of appointment of Stephen Thomas Williams as a director on 24 August 2018 (1 page)
28 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 March 2017Registered 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 2017Registered 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 2016Appointment of Mr John Frederick Smith as a director on 16 November 2016 (2 pages)
22 November 2016Appointment of Mr John Frederick Smith as a director on 16 November 2016 (2 pages)
22 November 2016Termination of appointment of Caroline Jane Horan-Howells as a secretary on 16 November 2016 (1 page)
22 November 2016Termination of appointment of Robert Ashley Howells as a director on 16 November 2016 (1 page)
22 November 2016Termination of appointment of Caroline Jane Horan-Howells as a secretary on 16 November 2016 (1 page)
22 November 2016Appointment of Mr Stephen Thomas Williams as a director on 16 November 2016 (2 pages)
22 November 2016Termination of appointment of Robert Ashley Howells as a director on 16 November 2016 (1 page)
22 November 2016Appointment of Mr Stephen Thomas Williams as a director on 16 November 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Robert Ashley Howells on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Robert Ashley Howells on 18 March 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 14/03/08; full list of members (3 pages)
29 April 2008Return made up to 14/03/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 14/03/07; full list of members (6 pages)
30 March 2007Return made up to 14/03/07; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 14/03/05; full list of members (6 pages)
18 March 2005Return made up to 14/03/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 14/03/04; full list of members (6 pages)
19 March 2004Return made up to 14/03/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2003Return made up to 14/03/03; full list of members (6 pages)
26 March 2003Return made up to 14/03/03; full list of members (6 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
14 March 2002Incorporation (19 pages)
14 March 2002Incorporation (19 pages)