Company NameFaith Recruitment Limited
Company StatusActive
Company Number05256232
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Adele Elizabeth Doran
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address4 Minster Court Tuscam Way
Camberley
Surrey
GU15 3YY
Director NameNicola Formella
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 6 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Minster Court Tuscam Way
Camberley
Surrey
GU15 3YY
Director NameMr Janek Formella
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(8 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address4 Minster Court Tuscam Way
Camberley
Surrey
GU15 3YY
Director NameMs Stephanie Colairo
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address4 Minster Court Tuscam Way
Camberley
Surrey
GU15 3YY
Director NameMrs Stephanie Pegg
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address4 Minster Court Tuscam Way
Camberley
Surrey
GU15 3YY
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusCurrent
Appointed12 October 2004(same day as company formation)
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon, London
SW19 1QT
Director NameSamantha Dale
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 24 August 2011)
RoleRecruitment Consultant
Correspondence Address18 White Rose Lane
Woking
Surrey
GU22 7JX
Director NameDanielle Cooper
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 22 August 2019)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Woking
Surrey
GU22 7PL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitefaithrecruit.co.uk
Email address[email protected]
Telephone01483 768868
Telephone regionGuildford

Location

Registered AddressCollingham House
6-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nicola Formella
50.00%
Ordinary B
50 at £1Nicola Formella
25.00%
Ordinary
25 at £1Adele Doran
12.50%
Ordinary
25 at £1Janek Formella
12.50%
Ordinary

Financials

Year2014
Net Worth£184,199
Cash£61,603
Current Liabilities£184,737

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

20 November 2020Director's details changed for Nicola Formella on 20 November 2020 (2 pages)
20 November 2020Director's details changed for Mrs Adele Elizabeth Doran on 20 November 2020 (2 pages)
20 November 2020Director's details changed for Mr Janek Formella on 20 November 2020 (2 pages)
14 October 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 January 2020Appointment of Ms Stephanie Colairo as a director on 1 January 2020 (2 pages)
27 January 2020Change of details for Nicola Formella as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Change of details for Nicola Formella as a person with significant control on 22 January 2020 (2 pages)
9 January 2020Change of details for Nicola Formella as a person with significant control on 9 January 2020 (2 pages)
8 January 2020Change of details for Nicola Formella as a person with significant control on 8 January 2020 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
22 August 2019Termination of appointment of Danielle Cooper as a director on 22 August 2019 (1 page)
15 October 2018Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 15 October 2018 (1 page)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 210
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 210
(3 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 April 2016Statement of company's objects (2 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 April 2016Statement of company's objects (2 pages)
15 April 2016Director's details changed for Danielle Cooper on 15 March 2016 (4 pages)
15 April 2016Director's details changed for Danielle Cooper on 15 March 2016 (4 pages)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(8 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(8 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(8 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(8 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(8 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(8 pages)
10 October 2013Appointment of Janek Formella as a director (3 pages)
10 October 2013Appointment of Janek Formella as a director (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 February 2013Appointment of Danielle Cooper as a director (3 pages)
18 February 2013Appointment of Danielle Cooper as a director (3 pages)
21 January 2013Director's details changed for Adele Elizabeth Doran on 4 January 2013 (3 pages)
21 January 2013Director's details changed for Nicola Formella on 4 January 2013 (3 pages)
21 January 2013Director's details changed for Nicola Formella on 4 January 2013 (3 pages)
21 January 2013Director's details changed for Adele Elizabeth Doran on 4 January 2013 (3 pages)
21 January 2013Director's details changed for Adele Elizabeth Doran on 4 January 2013 (3 pages)
21 January 2013Director's details changed for Nicola Formella on 4 January 2013 (3 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Director's details changed for Nicola Formella on 9 March 2012 (3 pages)
26 March 2012Director's details changed for Nicola Formella on 9 March 2012 (3 pages)
26 March 2012Director's details changed for Nicola Formella on 9 March 2012 (3 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Termination of appointment of Samantha Dale as a director (2 pages)
9 September 2011Termination of appointment of Samantha Dale as a director (2 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 July 2010Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(4 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 June 2010Statement of company's objects (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 December 2008Registered office changed on 05/12/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
5 December 2008Registered office changed on 05/12/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
20 November 2008Return made up to 12/10/08; full list of members (4 pages)
20 November 2008Return made up to 12/10/08; full list of members (4 pages)
19 November 2008Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
19 November 2008Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Director's change of particulars / nicola king / 01/09/2008 (1 page)
1 October 2008Director's change of particulars / nicola king / 01/09/2008 (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
12 October 2006Return made up to 12/10/06; full list of members (3 pages)
12 October 2006Return made up to 12/10/06; full list of members (3 pages)
31 August 2006Ad 19/07/06-19/07/06 £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2006Ad 19/07/06-19/07/06 £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
24 March 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
12 October 2004Incorporation (31 pages)
12 October 2004Incorporation (31 pages)