Company NameArch Resourcing Ltd
DirectorAndrew John Norton
Company StatusActive
Company Number07563305
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Previous NameTradewind Recruitment (Social Care) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew John Norton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Michael Robert Kaye
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameMs Sharlene Knight
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2019)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Contact

Websitewww.twrecruitment.com/
Email address[email protected]
Telephone0845 8801273
Telephone regionUnknown

Location

Registered AddressThree Tuns House
109 Borough High Street
London
SE1 1NL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Sharlene Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£17,741
Cash£1,260
Current Liabilities£483,252

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

1 August 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
17 July 2023Registered office address changed from 3rd Floor 110 High Holborn London WC1V 6JS England to Three Tuns House 109 Bourough High Street London SE1 1NL on 17 July 2023 (1 page)
17 July 2023Registered office address changed from Three Tuns House 109 Bourough High Street London SE1 1NL England to Three Tuns House 109 Borough High Street London SE1 1NL on 17 July 2023 (1 page)
23 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
24 November 2022Registered office address changed from 110 High Holborn 3rd Floor London WC1V 6JS England to 3rd Floor 110 High Holborn London WC1V 6JS on 24 November 2022 (1 page)
15 November 2022Registered office address changed from Labs House 15-19 Bloomsbury Way London WC1A 2th England to 110 High Holborn 3rd Floor London WC1V 6JS on 15 November 2022 (1 page)
7 November 2022Company name changed tradewind recruitment (social care) LTD\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-04
(3 pages)
12 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
15 February 2022Change of details for Mr Andrew Norton as a person with significant control on 14 February 2022 (2 pages)
15 February 2022Director's details changed for Mr Andrew John Norton on 14 February 2022 (2 pages)
13 July 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
22 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
24 November 2020Registered office address changed from Wework Aviation House 5th Floor 125 Kingsway London WC2B 6NH England to Labs House 15-19 Bloomsbury Way London WC1A 2th on 24 November 2020 (1 page)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 May 2020Unaudited abridged accounts made up to 31 December 2019 (5 pages)
5 August 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
11 April 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
8 February 2019Termination of appointment of Sharlene Knight as a director on 1 January 2019 (1 page)
28 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 December 2018Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to Wework Aviation House 5th Floor 125 Kingsway London WC2B 6NH on 18 December 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
6 June 2018Cessation of Sharlene Knight as a person with significant control on 1 June 2018 (1 page)
6 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 4
(3 pages)
6 June 2018Appointment of Mr Andrew Norton as a director on 1 June 2018 (2 pages)
6 June 2018Notification of Andrew Norton as a person with significant control on 1 June 2018 (2 pages)
16 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
18 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 April 2012Registered office address changed from Castewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Castewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 2 April 2012 (1 page)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
2 April 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
2 April 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from Castewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 2 April 2012 (1 page)
26 July 2011Termination of appointment of Michael Kaye as a director (1 page)
26 July 2011Termination of appointment of Michael Kaye as a director (1 page)
12 July 2011Appointment of Sharlene Knight as a director (3 pages)
12 July 2011Appointment of Sharlene Knight as a director (3 pages)
14 March 2011Incorporation (22 pages)
14 March 2011Incorporation (22 pages)