Company NameHR Managed Services (UK) Limited
Company StatusActive
Company Number04505042
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 9 months ago)
Previous NameSFR Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Maria Eileen Cruse
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleHuman Resource Consultancy
Country of ResidenceEngland
Correspondence AddressPark Lodge
9 Cunningham Road
Banstead
Surry
SM7 3HG
Director NameMr James David Cruse
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge
9 Cunningham Road
Banstead
Surry
SM7 3HG
Director NameMiss Natasha Maria Cruse
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge
9 Cunningham Road
Banstead
Surry
SM7 3HG
Director NameDavid John Cruse
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressPark Lodge 9 Cunningham Road
Banstead
Surrey
SM7 3HG
Secretary NameMrs Maria Eileen Cruse
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge 9 Cunningham Road
Banstead
Surrey
SM7 3HG
Secretary NameDavid John Cruse
NationalityBritish
StatusResigned
Appointed11 August 2006(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPark Lodge
9 Cunningham Road
Banstead
Surry
SM7 3HG

Contact

Telephone01737 373138
Telephone regionRedhill

Location

Registered AddressPark Lodge
9 Cunningham Road
Banstead
Surry
SM7 3HG
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

2 at £1Maria Cruse
100.00%
Ordinary

Financials

Year2014
Net Worth£33,414
Cash£18,476
Current Liabilities£19,666

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Appointment of Miss Natasha Maria Cruse as a director (2 pages)
24 March 2014Appointment of Mr James David Cruse as a director (2 pages)
24 March 2014Appointment of Miss Natasha Maria Cruse as a director (2 pages)
24 March 2014Appointment of Mr James David Cruse as a director (2 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
14 June 2011Termination of appointment of David Cruse as a secretary (1 page)
14 June 2011Termination of appointment of David Cruse as a secretary (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Maria Eileen Cruse on 15 July 2010 (2 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Maria Eileen Cruse on 15 July 2010 (2 pages)
4 August 2010Secretary's details changed for David John Cruse on 15 July 2010 (1 page)
4 August 2010Secretary's details changed for David John Cruse on 15 July 2010 (1 page)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 August 2008Return made up to 16/07/08; full list of members (3 pages)
1 August 2008Return made up to 16/07/08; full list of members (3 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 16/07/07; full list of members (2 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 16/07/07; full list of members (2 pages)
30 January 2007Company name changed sfr group LIMITED\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed sfr group LIMITED\certificate issued on 30/01/07 (2 pages)
15 November 2006Return made up to 16/07/06; full list of members (3 pages)
15 November 2006Return made up to 16/07/06; full list of members (3 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (2 pages)
11 August 2005Return made up to 16/07/05; full list of members (3 pages)
11 August 2005Return made up to 16/07/05; full list of members (3 pages)
18 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 July 2004Return made up to 16/07/04; full list of members (7 pages)
26 July 2004Return made up to 16/07/04; full list of members (7 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 February 2004Return made up to 07/08/03; full list of members (6 pages)
24 February 2004Compulsory strike-off action has been discontinued (1 page)
24 February 2004Return made up to 07/08/03; full list of members (6 pages)
24 February 2004Compulsory strike-off action has been discontinued (1 page)
18 February 2004Registered office changed on 18/02/04 from: unit 6 sundial court tolworth rise south surbiton surrey KT5 9NN (1 page)
18 February 2004Registered office changed on 18/02/04 from: unit 6 sundial court tolworth rise south surbiton surrey KT5 9NN (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
23 September 2003Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
23 September 2003Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
3 September 2003Ad 07/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2003Ad 07/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
26 April 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
7 August 2002Incorporation (10 pages)
7 August 2002Incorporation (10 pages)