About

Registered Number: 05106224
Date of Incorporation: 20/04/2004 (20 years ago)
Company Status: Active
Registered Address: Innisdoon, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.