About

Registered Number: 05889500
Date of Incorporation: 27/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Basepoint Business Centre 70-72 The Havens, Ransomes Europark, Ipswich, IP3 9BF,

 

Founded in 2006, Only Social Care Recruitment Ltd have registered office in Ipswich, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Clouting, Ian Patrick, Day, Carl, Bricknell, Jaqueline, Fortune, John Joseph, Murphy, Dennis Ignatius, Singh, Ricky, Wall, Ross.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUTING, Ian Patrick 17 January 2017 - 1
DAY, Carl 31 May 2018 - 1
BRICKNELL, Jaqueline 03 July 2015 14 February 2017 1
FORTUNE, John Joseph 27 July 2006 20 May 2014 1
MURPHY, Dennis Ignatius 27 July 2006 20 May 2014 1
SINGH, Ricky 31 May 2018 13 July 2020 1
WALL, Ross 20 May 2014 03 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CH01 - Change of particulars for director 14 August 2020
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 31 May 2019
PSC01 - N/A 31 May 2019
SH01 - Return of Allotment of shares 31 May 2019
PSC07 - N/A 30 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
AD01 - Change of registered office address 31 May 2018
AD01 - Change of registered office address 22 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 23 May 2017
MR01 - N/A 12 May 2017
TM01 - Termination of appointment of director 14 February 2017
AD01 - Change of registered office address 14 February 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 23 December 2016
RESOLUTIONS - N/A 12 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 09 December 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 30 May 2014
AA01 - Change of accounting reference date 28 May 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AP01 - Appointment of director 20 May 2014
AD01 - Change of registered office address 20 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 24 October 2008
CERTNM - Change of name certificate 05 September 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 08 February 2008
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.