Company NameCaledonian Recruitment Group Limited
Company StatusActive
Company Number11761432
CategoryPrivate Limited Company
Incorporation Date11 January 2019(5 years, 2 months ago)
Previous NameCaledonian Recruitment (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Charles Toussaint
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(1 year, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMiss Nicola Jane McQueeney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressCitibase 42-44 Clarendon Road
Watford
WD17 1JJ
Director NameMr Simon Nicholas Toussaint
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitibase 42-44 Clarendon Road
Watford
WD17 1JJ
Director NameMr Kenneth James Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed11 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitibase 42-44 Clarendon Road
Watford
WD17 1JJ

Location

Registered AddressCitibase
42-44 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

26 October 2023Change of details for Mr Kenneth James Taylor as a person with significant control on 12 September 2023 (2 pages)
25 October 2023Change of details for Mr Philip Charles Toussaint as a person with significant control on 12 September 2023 (2 pages)
25 October 2023Notification of Kenneth James Taylor as a person with significant control on 12 September 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
12 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
26 January 2023Appointment of Mr Juhel Ali as a director on 26 January 2023 (2 pages)
5 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 January 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
29 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 November 2020Cessation of Kenneth James Taylor as a person with significant control on 10 November 2020 (1 page)
10 November 2020Notification of Simon Nicholas Toussaint as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Notification of Philip Charles Toussaint as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
1 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1
(3 pages)
7 September 2020Appointment of Mr Simon Nicholas Toussaint as a director on 1 September 2020 (2 pages)
7 September 2020Appointment of Miss Nicola Jane Mcqueeney as a director on 1 September 2020 (2 pages)
25 June 2020Termination of appointment of Kenneth James Taylor as a director on 15 June 2020 (1 page)
6 May 2020Appointment of Mr Philip Charles Toussaint as a director on 10 March 2020 (2 pages)
3 March 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
1 July 2019Registered office address changed from 49 Victoria House 49 Clarendon Road Watford WD17 1HP United Kingdom to Citibase 42-44 Clarendon Road Watford WD17 1JJ on 1 July 2019 (1 page)
31 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
(3 pages)
11 January 2019Incorporation
Statement of capital on 2019-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)