Company NamePro-Recruitment Group Limited
Company StatusActive
Company Number06218344
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Previous NamePro-Tax Recruitment Limited

Business Activity

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

Directors

Director NameMiss Alison Christina Humphries
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(10 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameThomas Andrew Eagle
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameBenjamin James Hall
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameKevin Michael Racher
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Conor Patrick Dilworth
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address20-23 Greville Street
London
EC1N 8SS
Director NameMr James Robert Halstead
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameMr Pat Robert Keogh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Secretary NameMr James Robert Halstead
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-23 Greville Street
London
EC1N 8SS
Director NameMr Brendon David Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Secretary NameMr Brendon David Hughes
StatusResigned
Appointed01 December 2018(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 December 2020)
RoleCompany Director
Correspondence Address69 Carter Lane
London
EC4V 5EQ

Contact

Websitepro-tax.co.uk
Telephone020 72696333
Telephone regionLondon

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4k at £0.01James Robert Halstead
40.00%
Ordinary
4k at £0.01Pat Robert Keogh
40.00%
Ordinary
2k at £0.01Conor Patrick Dilworth
20.00%
Ordinary

Financials

Year2014
Net Worth£21,474
Cash£61,934
Current Liabilities£431,041

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Charges

14 June 2022Delivered on: 17 June 2022
Persons entitled: Pat Keogh

Classification: A registered charge
Particulars: The whole of the property which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
17 April 2012Delivered on: 21 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
28 April 2023Confirmation statement made on 18 April 2023 with updates (5 pages)
12 February 2023Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 82 st John Street London EC1M 4JN on 12 February 2023 (1 page)
4 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 July 2022Termination of appointment of Pat Robert Keogh as a director on 14 June 2022 (1 page)
8 July 2022Notification of Pro-Recruitment Group (Holdings) Limited as a person with significant control on 14 June 2022 (2 pages)
8 July 2022Appointment of Thomas Andrew Eagle as a director on 14 June 2022 (2 pages)
8 July 2022Appointment of Kevin Michael Racher as a director on 14 June 2022 (2 pages)
8 July 2022Cessation of Pat Robert Keogh as a person with significant control on 14 June 2022 (1 page)
8 July 2022Appointment of Benjamin James Hall as a director on 14 June 2022 (2 pages)
17 June 2022Registration of charge 062183440002, created on 14 June 2022 (23 pages)
27 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 June 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
26 April 2021Registered office address changed from 69 Carter Lane London EC4V 5EQ England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 26 April 2021 (1 page)
8 February 2021Director's details changed for Mrs Alison Christina Keogh on 1 October 2019 (2 pages)
6 January 2021Termination of appointment of Brendon David Hughes as a secretary on 23 December 2020 (1 page)
6 January 2021Termination of appointment of Brendon David Hughes as a director on 23 December 2020 (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 May 2019Change of details for Mr Patrick Robert Keogh as a person with significant control on 6 April 2016 (2 pages)
2 May 2019Change of details for Mr Patrick Robert Keogh as a person with significant control on 21 December 2018 (2 pages)
2 May 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
6 February 2019Termination of appointment of James Robert Halstead as a director on 21 December 2018 (1 page)
5 February 2019Purchase of own shares. (3 pages)
5 February 2019Cancellation of shares. Statement of capital on 21 December 2018
  • GBP 60
(4 pages)
11 December 2018Termination of appointment of James Robert Halstead as a secretary on 1 December 2018 (1 page)
11 December 2018Registered office address changed from 20-23 Greville Street London EC1N 8SS to 69 Carter Lane London EC4V 5EQ on 11 December 2018 (1 page)
11 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
(3 pages)
11 December 2018Appointment of Mr Brendon David Hughes as a secretary on 1 December 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 July 2018Change of details for Mr Patrick Robert Keogh as a person with significant control on 7 March 2018 (2 pages)
3 July 2018Cessation of James Robert Halstead as a person with significant control on 7 March 2018 (1 page)
18 May 2018Cancellation of shares. Statement of capital on 7 March 2018
  • GBP 72.75
(4 pages)
9 May 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
2 May 2018Purchase of own shares. (3 pages)
10 April 2018Purchase of own shares. (3 pages)
10 April 2018Cancellation of shares. Statement of capital on 20 February 2018
  • GBP 85.50
(4 pages)
5 April 2018Appointment of Mrs Alison Christina Keogh as a director on 4 April 2018 (2 pages)
13 March 2018Appointment of Mr Brendon David Hughes as a director on 1 June 2017 (2 pages)
13 March 2018Termination of appointment of Conor Patrick Dilworth as a director on 1 June 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (5 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)
23 August 2011Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS on 23 August 2011 (1 page)
8 June 2011Director's details changed for Mr James Robert Halstead on 26 May 2011 (2 pages)
8 June 2011Director's details changed for Mr James Robert Halstead on 26 May 2011 (2 pages)
8 June 2011Secretary's details changed for Mr James Robert Halstead on 26 May 2011 (1 page)
8 June 2011Secretary's details changed for Mr James Robert Halstead on 26 May 2011 (1 page)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for James Robert Halstead on 21 April 2010 (1 page)
21 April 2010Director's details changed for Pat Keogh on 21 April 2010 (2 pages)
21 April 2010Director's details changed for James Robert Halstead on 21 April 2010 (2 pages)
21 April 2010Director's details changed for James Robert Halstead on 21 April 2010 (2 pages)
21 April 2010Secretary's details changed for James Robert Halstead on 21 April 2010 (1 page)
21 April 2010Director's details changed for Conor Patrick Dilworth on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Conor Patrick Dilworth on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Pat Keogh on 21 April 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 18/04/09; full list of members (4 pages)
12 May 2009Return made up to 18/04/09; full list of members (4 pages)
30 April 2009Director's change of particulars / pat keogh / 30/04/2009 (1 page)
30 April 2009Director's change of particulars / pat keogh / 30/04/2009 (1 page)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
18 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
6 June 2008Resolutions
  • RES13 ‐ Subdivision 30/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2008Div (2 pages)
6 June 2008Resolutions
  • RES13 ‐ Subdivision 30/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2008Div (2 pages)
6 June 2008Resolutions
  • RES13 ‐ Company business 30/05/2008
(3 pages)
6 June 2008Resolutions
  • RES13 ‐ Company business 30/05/2008
(3 pages)
20 May 2008Return made up to 18/04/08; full list of members (4 pages)
20 May 2008Return made up to 18/04/08; full list of members (4 pages)
21 March 2008Registered office changed on 21/03/2008 from 144 high street epping essex CM16 4AS (1 page)
21 March 2008Registered office changed on 21/03/2008 from 144 high street epping essex CM16 4AS (1 page)
18 April 2007Incorporation (32 pages)
18 April 2007Incorporation (32 pages)