Company NameSheridan Ward Recruitment Services Limited
DirectorFiona Marcella Sheridan
Company StatusActive
Company Number04500080
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)

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 NameFiona Marcella Sheridan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(same day as company formation)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Belmont
Belmont Road
Uxbridge
UB8 1HE
Director NameRebecca Elizabeth Ann Ward
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleRecruitment Manager
Correspondence Address17 Alexandra Road
Uxbridge
Middlesex
UB8 2PQ
Secretary NameRebecca Elizabeth Ann Ward
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleRecruitment Manager
Correspondence Address17 Alexandra Road
Uxbridge
Middlesex
UB8 2PQ
Secretary NameSamantha Hourihane
NationalityBritish
StatusResigned
Appointed12 October 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2006)
RoleRecruitment Consultant
Correspondence Address11 Canterbury Close
Greenford
Middlesex
UB6 9DQ
Secretary NameFiona Warde
NationalityBritish
StatusResigned
Appointed30 August 2006(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 September 2007)
RoleCompany Director
Correspondence Address56 Melthorne Drive
Ruislip
Middlesex
HA4 0TR
Secretary NameLucy Corbishley
NationalityBritish
StatusResigned
Appointed14 September 2007(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 April 2008)
RolePersonal Assistant
Correspondence Address5 Redwood Close
Hillingdon
Middlesex
UB10 0DX
Director NameMr Greg Bale
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2022)
RoleTechnology Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Dorneywood Close
Burnham
Slough
SL1 8FB

Contact

Websitewww.sheridanward.co.uk
Telephone01895 231155
Telephone regionUxbridge

Location

Registered AddressThird Floor Belmont
Belmont Road
Uxbridge
UB8 1HE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£62,812
Cash£45,478
Current Liabilities£62,467

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

20 September 2023Appointment of Ms Amber Francesca Noronha as a director on 18 September 2023 (2 pages)
13 September 2023Appointment of Mr Greg Bale as a director on 13 September 2023 (2 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 January 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
12 September 2022Termination of appointment of Greg Bale as a director on 1 September 2022 (1 page)
10 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
25 July 2022Registered office address changed from 123 High Street Uxbridge UB8 1JT England to Third Floor Belmont Belmont Road Uxbridge UB8 1HE on 25 July 2022 (1 page)
14 January 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
1 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
11 April 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 May 2020Registered office address changed from 123 High Street Uxbridge Middlesex UB8 1LB England to 123 High Street Uxbridge UB8 1JT on 1 May 2020 (1 page)
12 January 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
6 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
26 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 January 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 July 2017Appointment of Dr Greg Bale as a director on 17 July 2017 (2 pages)
22 July 2017Appointment of Dr Greg Bale as a director on 17 July 2017 (2 pages)
25 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 July 2016Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to 123 High Street Uxbridge Middlesex UB8 1LB on 27 July 2016 (1 page)
27 July 2016Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to 123 High Street Uxbridge Middlesex UB8 1LB on 27 July 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Director's details changed for Fiona Marcella Sheridan on 30 July 2013 (2 pages)
9 August 2013Director's details changed for Fiona Marcella Sheridan on 30 July 2013 (2 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
8 August 2013Registered office address changed from 123 High Street Uxbridge Middlesex UB8 1JT England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 123 High Street Uxbridge Middlesex UB8 1JT England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 123 High Street Uxbridge Middlesex UB8 1JT England on 8 August 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Registered office address changed from 1St & 2Nd Floor 192 High Street Uxbridge Middlesex UB8 1LB on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 1St & 2Nd Floor 192 High Street Uxbridge Middlesex UB8 1LB on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 1St & 2Nd Floor 192 High Street Uxbridge Middlesex UB8 1LB on 1 August 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 September 2009Return made up to 31/07/09; full list of members (3 pages)
9 September 2009Return made up to 31/07/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 September 2008Return made up to 31/07/08; no change of members (3 pages)
2 September 2008Return made up to 31/07/08; no change of members (3 pages)
16 April 2008Appointment terminated secretary lucy corbishley (1 page)
16 April 2008Appointment terminated secretary lucy corbishley (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Registered office changed on 16/08/06 from: 192 high street 1ST + 2ND floors uxbridge middlesex UB8 1LB (1 page)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 192 high street 1ST + 2ND floors uxbridge middlesex UB8 1LB (1 page)
12 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
12 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
5 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 August 2004Return made up to 31/07/04; full list of members (7 pages)
15 January 2004Secretary's particulars changed;director's particulars changed (1 page)
15 January 2004Secretary's particulars changed;director's particulars changed (1 page)
15 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 August 2003Return made up to 31/07/03; full list of members (7 pages)
12 August 2003Return made up to 31/07/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 192 high street uxbridge middlesex UB8 1LB (1 page)
14 November 2002Registered office changed on 14/11/02 from: 192 high street uxbridge middlesex UB8 1LB (1 page)
11 November 2002Registered office changed on 11/11/02 from: 21 station road watford hertfordshire WD17 1HT (1 page)
11 November 2002Registered office changed on 11/11/02 from: 21 station road watford hertfordshire WD17 1HT (1 page)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
31 July 2002Incorporation (23 pages)
31 July 2002Incorporation (23 pages)