Company NameHR Smart Talent Management Solutions Europe Limited
Company StatusActive
Company Number04552171
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Previous NameOld Trees Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr John Kenneth Stipancich
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6901 Professional Parkway E.
Suite 200
Sarasota
Fl
34240
Director NameJason Phillip Conley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2024(21 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6496 University Parkway
Sarasota
Fl 34240
United States
Director NameTracy Lyn Schampers
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2024(21 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2291 Wood Oak Drive
Herndon
Virginia
20171
Director NameBrandon Lee Cross
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2024(21 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence Address6496 University Parkway
Sarasota
Fl 34240
United States
Director NameMr Anthony Joseph Cain
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdel Brow
Stairfoot Lane Alwoodley
Leeds
West Yorkshire
LS17 5EL
Director NameMrs Elizabeth Jean Cain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdel Brow
1 Stairfoot Lane Alwoodley
Leeds
West Yorkshire
LS17 5EL
Secretary NameMrs Elizabeth Jean Cain
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdel Brow
1 Stairfoot Lane Alwoodley
Leeds
West Yorkshire
LS17 5EL
Director NameThe Executors Of Mr Paul Michael Dickinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Barn Carr Lane
Thorner
Leeds
West Yorkshire
LS14 3HF
Secretary NameStephen Clement Clarkson
NationalityBritish
StatusResigned
Appointed04 September 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Dene
Nunwick
Ripon
North Yorkshire
HG4 5ED
Director NamePablo Francisco Fonolla
Date of BirthAugust 1963 (Born 60 years ago)
NationalityArgentinian
StatusResigned
Appointed08 December 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2013)
RolePresident Hrsmart
Country of ResidenceUnited States
Correspondence Address2929 N Central Expressway
Suite 110
Richardson
Texas
75080
Director NameMaan S Hamdan Hamdan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2015)
RoleCompany Director
Country of ResidenceUnited State Of America
Correspondence Address4700 Goldeneyes Lane
McKenny
Texas
75070
United States
Director NameMr David Alcaraz
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed04 February 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2015)
RoleVice President & General Manager Emea
Country of ResidenceFrance
Correspondence AddressOffice G005 Electric Works
Concourse Way
Sheffield
S1 2BJ
Director NameMr Robert Norman Walton
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Aircraft Factory Cambridge House
100 Cambridge Grove
London
W6 0LE
Director NameMichael Lee Krone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 March 2024)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressThe Aircraft Factory Cambridge House
100 Cambridge Grove
London
W6 0LE
Director NameMichael Patrick Corkery
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 March 2024)
RoleCompany Executive Officer And Accountant
Country of ResidenceUnited States
Correspondence AddressDeltek 2291 Wood Oak Drive
Herndon
20171
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameHR Smart France Sas (Corporation)
StatusResigned
Appointed08 December 2010(8 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 October 2019)
Correspondence Address18 Rue Pasquier
Paris 75008
France

Contact

Websitewww.hrsmart.com/
Email address[email protected]

Location

Registered AddressThe Aircraft Factory Cambridge House
100 Cambridge Grove
London
W6 0LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

37.5k at £1Hr Smart International
100.00%
Ordinary

Financials

Year2014
Turnover£591,599
Gross Profit£120,826
Net Worth-£64,063
Cash£32,909
Current Liabilities£455,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

15 November 2023Full accounts made up to 31 December 2022 (16 pages)
12 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
31 August 2023Director's details changed for Mr John Kenneth Stipancich on 21 August 2023 (2 pages)
19 December 2022Full accounts made up to 31 December 2021 (17 pages)
11 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
18 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
1 April 2021Accounts for a small company made up to 31 December 2019 (22 pages)
30 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
11 August 2020Auditor's resignation (1 page)
18 October 2019Termination of appointment of Hr Smart France Sas as a director on 16 October 2019 (1 page)
18 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
29 November 2018Appointment of Michael Patrick Corkery as a director on 14 September 2017 (2 pages)
29 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
29 November 2018Appointment of Mr John Kenneth Stipancich as a director on 14 September 2017 (2 pages)
24 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
7 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Robert Norman Walton as a director on 7 September 2017 (1 page)
7 November 2017Termination of appointment of Robert Norman Walton as a director on 7 September 2017 (1 page)
7 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 November 2017Auditor's resignation (1 page)
7 November 2017Auditor's resignation (1 page)
18 October 2017Full accounts made up to 31 December 2016 (15 pages)
18 October 2017Full accounts made up to 31 December 2016 (15 pages)
20 October 2016Full accounts made up to 31 December 2015 (18 pages)
20 October 2016Full accounts made up to 31 December 2015 (18 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Registered office address changed from C/O Deltek Gb Ltd 7th Floor 3 Shortlands London W6 8DA to The Aircraft Factory Cambridge House 100 Cambridge Grove London W6 0LE on 14 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Deltek Gb Ltd 7th Floor 3 Shortlands London W6 8DA to The Aircraft Factory Cambridge House 100 Cambridge Grove London W6 0LE on 14 October 2016 (1 page)
23 March 2016Termination of appointment of David Alcaraz as a director on 25 May 2015 (2 pages)
23 March 2016Termination of appointment of Maan S Hamdan Hamdan as a director on 25 May 2015 (2 pages)
23 March 2016Termination of appointment of David Alcaraz as a director on 25 May 2015 (2 pages)
23 March 2016Termination of appointment of Maan S Hamdan Hamdan as a director on 25 May 2015 (2 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 37,500
(6 pages)
8 January 2016Registered office address changed from Office G005 Electric Works Concourse Way Sheffield South Yorkshire S1 2BJ to C/O Deltek Gb Ltd 7th Floor 3 Shortlands London W6 8DA on 8 January 2016 (1 page)
8 January 2016Registered office address changed from Office G005 Electric Works Concourse Way Sheffield South Yorkshire S1 2BJ to C/O Deltek Gb Ltd 7th Floor 3 Shortlands London W6 8DA on 8 January 2016 (1 page)
8 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 37,500
(6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 October 2014 (16 pages)
2 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 October 2014 (16 pages)
2 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 October 2014 (16 pages)
30 March 2015Appointment of Michael Lee Krone as a director on 13 March 2015 (3 pages)
30 March 2015Appointment of Robert Norman Walton as a director on 13 March 2015 (3 pages)
30 March 2015Appointment of Robert Norman Walton as a director on 13 March 2015 (3 pages)
30 March 2015Appointment of Michael Lee Krone as a director on 13 March 2015 (3 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1.0125

Statement of capital on 2015-04-02
  • GBP 37,500
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2015.
(6 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1.0125

Statement of capital on 2015-04-02
  • GBP 37,500
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2015.
(6 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1.0125

Statement of capital on 2015-04-02
  • GBP 37,500
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2015.
(6 pages)
29 August 2014Full accounts made up to 31 December 2013 (15 pages)
29 August 2014Full accounts made up to 31 December 2013 (15 pages)
25 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1.0125
(5 pages)
25 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1.0125
(5 pages)
25 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1.0125
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 February 2013Appointment of Mr David Alcaraz as a director (2 pages)
5 February 2013Termination of appointment of Pablo Fonolla as a director (1 page)
5 February 2013Termination of appointment of Pablo Fonolla as a director (1 page)
5 February 2013Appointment of Mr David Alcaraz as a director (2 pages)
19 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
31 July 2012Appointment of Maan S Hamdan Hamdan as a director (3 pages)
31 July 2012Appointment of Maan S Hamdan Hamdan as a director (3 pages)
11 April 2012Accounts for a small company made up to 30 December 2010 (6 pages)
11 April 2012Accounts for a small company made up to 30 December 2010 (6 pages)
24 November 2011Registered office address changed from , Unit 309 the Workstation 15 Paternoster Row, Sheffield, South Yorkshire, S1 2BX on 24 November 2011 (1 page)
24 November 2011Registered office address changed from , Unit 309 the Workstation 15 Paternoster Row, Sheffield, South Yorkshire, S1 2BX on 24 November 2011 (1 page)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
27 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
15 February 2011Termination of appointment of Stephen Clarkson as a secretary (2 pages)
15 February 2011Termination of appointment of Stephen Clarkson as a secretary (2 pages)
15 February 2011Termination of appointment of Paul Dickinson as a director (2 pages)
15 February 2011Termination of appointment of Paul Dickinson as a director (2 pages)
19 January 2011Statement of capital following an allotment of shares on 30 December 2009
  • GBP 37,499
(3 pages)
19 January 2011Appointment of Hr Smart France Sas as a director (3 pages)
19 January 2011Statement of capital following an allotment of shares on 30 December 2009
  • GBP 37,499
(3 pages)
19 January 2011Appointment of Hr Smart France Sas as a director (3 pages)
12 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 December 2010Registered office address changed from , 10 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire, LS25 2GH on 23 December 2010 (2 pages)
23 December 2010Appointment of Pablo Francisco Fonolla as a director (3 pages)
23 December 2010Registered office address changed from , 10 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire, LS25 2GH on 23 December 2010 (2 pages)
23 December 2010Appointment of Pablo Francisco Fonolla as a director (3 pages)
2 October 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages)
2 October 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages)
25 May 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Paul Michael Dickinson on 12 April 2010 (3 pages)
19 April 2010Director's details changed for Paul Michael Dickinson on 12 April 2010 (3 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 November 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
10 November 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
23 October 2008Return made up to 03/10/08; full list of members (3 pages)
23 October 2008Return made up to 03/10/08; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 September 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
7 December 2007Return made up to 03/10/07; full list of members (2 pages)
7 December 2007Return made up to 03/10/07; full list of members (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
28 September 2007Registered office changed on 28/09/07 from: 13 hornbeam square south harrogate north yorkshire HG2 8NB (1 page)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: 13 hornbeam square south harrogate north yorkshire HG2 8NB (1 page)
28 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
24 September 2007Company name changed old trees developments LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed old trees developments LIMITED\certificate issued on 24/09/07 (2 pages)
22 November 2006Return made up to 03/10/06; full list of members (7 pages)
22 November 2006Return made up to 03/10/06; full list of members (7 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 August 2006Registered office changed on 08/08/06 from: 6 lisbon square, leeds, west yorkshire LS1 4LY (1 page)
8 August 2006Registered office changed on 08/08/06 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page)
23 November 2005Return made up to 03/10/05; full list of members (7 pages)
23 November 2005Return made up to 03/10/05; full list of members (7 pages)
27 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
1 December 2003Return made up to 03/10/03; full list of members (7 pages)
1 December 2003Return made up to 03/10/03; full list of members (7 pages)
24 October 2002Company name changed straight time LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed straight time LIMITED\certificate issued on 24/10/02 (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
22 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)