About

Registered Number: 02638456
Date of Incorporation: 16/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Old School, Pennington Court, Rugby, Warwickshire, CV21 2BB

 

Established in 1991, Apprenticeship Recruitment Ltd has its registered office in Rugby in Warwickshire, it's status at Companies House is "Active". There are 5 directors listed as Herman-squance, Helen, Herman, John, Hladun, Peter Meron, Parmee, Michael, Pearson, John Thurlby for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERMAN, John 27 September 1991 - 1
HLADUN, Peter Meron 01 January 1992 31 December 2004 1
PARMEE, Michael 01 January 1992 16 May 1997 1
PEARSON, John Thurlby 01 January 1992 16 May 1997 1
Secretary Name Appointed Resigned Total Appointments
HERMAN-SQUANCE, Helen 27 September 1991 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 28 May 2013
CERTNM - Change of name certificate 08 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 30 October 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 23 August 2002
395 - Particulars of a mortgage or charge 04 July 2002
CERTNM - Change of name certificate 28 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 22 September 1999
287 - Change in situation or address of Registered Office 19 January 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 16 July 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
363s - Annual Return 15 September 1996
AA - Annual Accounts 01 May 1996
AUD - Auditor's letter of resignation 22 January 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 05 July 1995
287 - Change in situation or address of Registered Office 30 January 1995
AUD - Auditor's letter of resignation 24 August 1994
363s - Annual Return 22 August 1994
AA - Annual Accounts 17 April 1994
395 - Particulars of a mortgage or charge 05 April 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 08 October 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1992
CERTNM - Change of name certificate 28 November 1991
288 - N/A 22 October 1991
288 - N/A 14 October 1991
287 - Change in situation or address of Registered Office 14 October 1991
RESOLUTIONS - N/A 09 October 1991
NEWINC - New incorporation documents 16 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2002 Outstanding

N/A

Single debenture 21 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.