London
NW1 3BF
Director Name | Mr Simon Winfield |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr James Yann Musgrave |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 August 2022(8 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr James Hilton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2014(same day as company formation) |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Paul Venables |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr James Lloyd-Townshend |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Nigel Shaun Christopher Heap |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr John Harrington |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Website | haysspecialistrecruitment.co.uk |
---|
Registered Address | 4th Floor 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hays Specialist Recruitment (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
16 January 2024 | Full accounts made up to 30 June 2023 (21 pages) |
---|---|
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
30 May 2023 | Change of name notice (2 pages) |
30 May 2023 | Company name changed james harvard LIMITED\certificate issued on 30/05/23
|
15 April 2023 | Full accounts made up to 30 June 2022 (21 pages) |
4 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
28 September 2022 | Termination of appointment of Paul Venables as a director on 23 September 2022 (1 page) |
28 September 2022 | Appointment of James Hilton as a director on 23 September 2022 (2 pages) |
12 September 2022 | Appointment of Mr James Yann Musgrave as a director on 24 August 2022 (2 pages) |
7 September 2022 | Termination of appointment of John Harrington as a director on 24 August 2022 (1 page) |
29 March 2022 | Full accounts made up to 30 June 2021 (18 pages) |
6 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
26 February 2021 | Full accounts made up to 30 June 2020 (20 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
24 June 2020 | Full accounts made up to 30 June 2019 (19 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
17 May 2019 | Change of details for Hays Specialist Recruitment (Holdings) Limited as a person with significant control on 7 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages) |
15 May 2019 | Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page) |
15 May 2019 | Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 15 May 2019 (1 page) |
15 May 2019 | Director's details changed for Simon Winfield on 7 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr John Harrington on 7 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages) |
16 January 2019 | Appointment of Mr John Harrington as a director on 16 January 2019 (2 pages) |
16 January 2019 | Resolutions
|
14 January 2019 | Full accounts made up to 30 June 2018 (16 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
13 July 2018 | Termination of appointment of Nigel Shaun Christopher Heap as a director on 10 July 2018 (1 page) |
13 July 2018 | Appointment of Simon Winfield as a director on 2 July 2018 (2 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
19 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
24 November 2016 | Full accounts made up to 30 June 2016 (15 pages) |
24 November 2016 | Full accounts made up to 30 June 2016 (15 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
13 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
23 June 2015 | Termination of appointment of James Lloyd-Townshend as a director on 21 May 2015 (1 page) |
23 June 2015 | Termination of appointment of James Lloyd-Townshend as a director on 21 May 2015 (1 page) |
22 May 2015 | Company name changed hays solutions LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Company name changed hays solutions LIMITED\certificate issued on 22/05/15
|
11 November 2014 | Company name changed hays consulting services LIMITED\certificate issued on 11/11/14
|
11 November 2014 | Company name changed hays consulting services LIMITED\certificate issued on 11/11/14
|
7 November 2014 | Director's details changed for Mr James Lloyd-Townshead on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr James Lloyd-Townshead on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr James Lloyd-Townshead on 7 November 2014 (2 pages) |
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 October 2014 | Appointment of Mr James Lloyd-Townshead as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Nigel Shaun Christopher Heap as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr James Lloyd-Townshead as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Nigel Shaun Christopher Heap as a director on 30 September 2014 (2 pages) |
4 September 2014 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
4 September 2014 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|