Company NameThe Guild Recruitment Limited
DirectorAyisat Aduke Fatunbi Adekoya
Company StatusActive
Company Number08600532
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 8 months ago)
Previous Name1103 Health Care Ltd

Business Activity

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

Directors

Director NameMrs Ayisat Aduke Fatunbi Adekoya
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleCommunity Nurse
Country of ResidenceUnited Kingdom
Correspondence Address8 Harberson Road
London
E15 3PH
Secretary NameMr Minur Adekoya
StatusResigned
Appointed21 August 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 13 November 2023)
RoleCompany Director
Correspondence Address8 Harberson Road
London
E15 3PH

Location

Registered Address53 James Road
Dartford
DA1 3NE
RegionSouth East
ConstituencyDartford
CountyKent
WardHeath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ayisat Fatunbi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,336
Cash£1,300
Current Liabilities£9,193

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

13 November 2023Termination of appointment of Minur Adekoya as a secretary on 13 November 2023 (1 page)
5 September 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
28 December 2022Company name changed 1103 health care LTD\certificate issued on 28/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-23
(3 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
24 September 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
10 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 September 2020Registered office address changed from 33a Plum Lane Plumstead Common London SE18 3AF England to 53 James Road Dartford DA1 3NE on 3 September 2020 (1 page)
3 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
26 May 2020Cessation of Ayisat Aduke Fatunbi Adekoya as a person with significant control on 26 May 2020 (1 page)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
29 August 2017Registered office address changed from 37 Springfield Road Bexleyheath Kent DA7 6DX England to 33a Plum Lane Plumstead Common London SE18 3AF on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 37 Springfield Road Bexleyheath Kent DA7 6DX England to 33a Plum Lane Plumstead Common London SE18 3AF on 29 August 2017 (1 page)
24 July 2017Notification of Ayisat Aduke Fatunbi Adekoya as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Ayisat Aduke Fatunbi Adekoya as a person with significant control on 24 July 2017 (2 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 March 2016Registered office address changed from 62 John Newton Court John Newton Court Welling Kent DA16 2AQ to 37 Springfield Road Bexleyheath Kent DA7 6DX on 13 March 2016 (1 page)
13 March 2016Registered office address changed from 62 John Newton Court John Newton Court Welling Kent DA16 2AQ to 37 Springfield Road Bexleyheath Kent DA7 6DX on 13 March 2016 (1 page)
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Appointment of Mr Minur Adekoya as a secretary on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Appointment of Mr Minur Adekoya as a secretary on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
15 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2015Director's details changed for Ms Ayisat Aduke Fatunbi on 1 April 2015 (2 pages)
14 May 2015Director's details changed for Ms Ayisat Aduke Fatunbi on 1 April 2015 (2 pages)
14 May 2015Director's details changed for Ms Ayisat Aduke Fatunbi on 1 April 2015 (2 pages)
12 May 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
12 May 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
29 March 2014Registered office address changed from 8 Harberson Road London E15 3PH England on 29 March 2014 (1 page)
29 March 2014Registered office address changed from 8 Harberson Road London E15 3PH England on 29 March 2014 (1 page)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(24 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(24 pages)