Fresh Start Recruitment (UK) Ltd was founded on 20 April 2004, it's status at Companies House is "Active". We do not know the number of employees at the company. Croshaw, Stacey, Mcloughlin, Emma Louise, Hitchmough, Bozena Jadwiga, Kenny, Sean Anthony, North, Samantha Jane, Hughes, Marc Christopher are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSHAW, Stacey | 15 March 2010 | - | 1 |
MCLOUGHLIN, Emma Louise | 15 March 2010 | - | 1 |
HUGHES, Marc Christopher | 21 April 2004 | 24 February 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HITCHMOUGH, Bozena Jadwiga | 24 February 2006 | 08 June 2010 | 1 |
KENNY, Sean Anthony | 01 April 2012 | 03 May 2013 | 1 |
NORTH, Samantha Jane | 21 April 2004 | 24 February 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 22 October 2019 | |
PSC04 - N/A | 21 October 2019 | |
CH01 - Change of particulars for director | 21 October 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 05 November 2018 | |
PSC04 - N/A | 18 July 2018 | |
PSC04 - N/A | 18 July 2018 | |
CH01 - Change of particulars for director | 18 July 2018 | |
CH01 - Change of particulars for director | 18 July 2018 | |
MR04 - N/A | 08 June 2018 | |
MR04 - N/A | 08 June 2018 | |
AD01 - Change of registered office address | 25 April 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 01 November 2017 | |
CH01 - Change of particulars for director | 01 November 2017 | |
PSC04 - N/A | 31 October 2017 | |
MR01 - N/A | 22 September 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
AA - Annual Accounts | 27 October 2016 | |
CS01 - N/A | 26 October 2016 | |
CH01 - Change of particulars for director | 15 September 2016 | |
CH01 - Change of particulars for director | 14 September 2016 | |
AD01 - Change of registered office address | 14 September 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 04 September 2015 | |
CH01 - Change of particulars for director | 01 June 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 21 October 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
RESOLUTIONS - N/A | 06 February 2014 | |
CC04 - Statement of companies objects | 06 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 04 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 04 February 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 08 August 2013 | |
TM02 - Termination of appointment of secretary | 14 May 2013 | |
TM01 - Termination of appointment of director | 14 May 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 01 May 2012 | |
CH03 - Change of particulars for secretary | 01 May 2012 | |
AP03 - Appointment of secretary | 01 May 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 15 April 2011 | |
TM02 - Termination of appointment of secretary | 28 June 2010 | |
AA - Annual Accounts | 28 June 2010 | |
RESOLUTIONS - N/A | 07 June 2010 | |
SH01 - Return of Allotment of shares | 02 June 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AP01 - Appointment of director | 19 April 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
AA - Annual Accounts | 20 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 July 2009 | |
363a - Annual Return | 29 April 2009 | |
353 - Register of members | 28 April 2009 | |
RESOLUTIONS - N/A | 11 February 2009 | |
123 - Notice of increase in nominal capital | 11 February 2009 | |
RESOLUTIONS - N/A | 29 January 2009 | |
AA - Annual Accounts | 06 October 2008 | |
395 - Particulars of a mortgage or charge | 06 August 2008 | |
363a - Annual Return | 12 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2008 | |
AA - Annual Accounts | 26 February 2008 | |
287 - Change in situation or address of Registered Office | 31 August 2007 | |
287 - Change in situation or address of Registered Office | 14 August 2007 | |
363s - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363s - Annual Return | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 March 2006 | |
288b - Notice of resignation of directors or secretaries | 06 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
AA - Annual Accounts | 22 February 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2005 | |
363s - Annual Return | 08 June 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 04 May 2004 | |
288a - Notice of appointment of directors or secretaries | 04 May 2004 | |
288a - Notice of appointment of directors or secretaries | 04 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
NEWINC - New incorporation documents | 20 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 September 2017 | Outstanding |
N/A |
Fixed & floating charge | 30 July 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 August 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 May 2004 | Fully Satisfied |
N/A |