Hc Recruitment Limited
- Active
- Incorporated on 17 Aug 2015
Reg Address: Kingdom House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF, England
Previous Names:
Mbc Search And Select Limited - 14 Oct 2022
Mbc Search And Select Limited - 17 Aug 2015
Company Classifications:
78109 - Other activities of employment placement agencies
- Summary The company with name "Hc Recruitment Limited" is a ltd and located in Kingdom House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF. Hc Recruitment Limited is currently in active status and it was incorporated on 17 Aug 2015 (9 years 1 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Hc Recruitment Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Agnes Mary Barton | Director | 23 Feb 2024 | British | Active |
2 | Terence Barton | Director | 23 Feb 2024 | British | Active |
3 | Robert John Barton | Director | 23 Feb 2024 | British | Active |
4 | Marnie Victoria Blackman-Cook | Director | 17 Aug 2015 | British | Resigned 26 Apr 2016 |
5 | Matthew Cullen | Director | 17 Aug 2015 | British | Active |
6 | Nick Hall | Director | 17 Aug 2015 | British | Resigned 23 Feb 2024 |
7 | Matthew Cullen | Director | 17 Aug 2015 | British | Resigned 23 Feb 2024 |
8 | Nick Hall | Director | 17 Aug 2015 | British | Active |
9 | Marion Black | Director | 17 Aug 2015 | British | Resigned 17 Aug 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Matthew Cullen Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Nick Hall Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr Nick Hall Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
4 | Mr Matthew Cullen Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
5 | Mr Matthew Cullen Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hc Recruitment Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Satisfy Charge Full | 12 Mar 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 29 Feb 2024 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 27 Feb 2024 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2024 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 27 Feb 2024 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2024 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2024 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2024 | Download PDF |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Feb 2024 | Download PDF |
10 | Confirmation Statement - Updates | 16 Aug 2023 | Download PDF |
11 | Change Of Name - Certificate Company | 14 Oct 2022 | Download PDF |
12 | Change Of Name - Notice | 14 Oct 2022 | Download PDF |
13 | Resolution | 13 Oct 2022 | Download PDF |
14 | Incorporation - Memorandum Articles | 13 Oct 2022 | Download PDF |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Oct 2022 | Download PDF |
16 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Oct 2022 | Download PDF |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Oct 2022 | Download PDF |
18 | Confirmation Statement - No Updates | 16 Aug 2022 | Download PDF |
19 | Accounts - Total Exemption Full | 23 Nov 2020 | Download PDF 10 Pages |
20 | Capital - Alter Shares Subdivision | 23 Oct 2020 | Download PDF 6 Pages |
21 | Resolution | 22 Oct 2020 | Download PDF 3 Pages |
22 | Incorporation - Memorandum Articles | 22 Oct 2020 | Download PDF 17 Pages |
23 | Capital - Name Of Class Of Shares | 22 Oct 2020 | Download PDF 2 Pages |
24 | Confirmation Statement - No Updates | 18 Aug 2020 | Download PDF 3 Pages |
25 | Persons With Significant Control - Change To A Person With Significant Control | 18 Aug 2020 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 18 Aug 2020 | Download PDF 2 Pages |
27 | Mortgage - Satisfy Charge Full | 4 Mar 2020 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Full | 20 Dec 2019 | Download PDF 8 Pages |
29 | Confirmation Statement - No Updates | 19 Aug 2019 | Download PDF 3 Pages |
30 | Address - Change Registered Office Company With Date Old New | 1 May 2019 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Full | 17 Sep 2018 | Download PDF 8 Pages |
32 | Confirmation Statement - No Updates | 29 Aug 2018 | Download PDF 3 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Apr 2018 | Download PDF 9 Pages |
34 | Accounts - Total Exemption Full | 6 Dec 2017 | Download PDF 8 Pages |
35 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Aug 2017 | Download PDF 6 Pages |
36 | Confirmation Statement - No Updates | 24 Aug 2017 | Download PDF 3 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Jul 2017 | Download PDF 21 Pages |
38 | Accounts - Total Exemption Small | 27 Jun 2017 | Download PDF 5 Pages |
39 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Mar 2017 | Download PDF 1 Pages |
40 | Accounts - Change Account Reference Date Company Current Extended | 14 Oct 2016 | Download PDF 1 Pages |
41 | Confirmation Statement - Updates | 31 Aug 2016 | Download PDF 6 Pages |
42 | Capital - Allotment Shares | 31 Aug 2016 | Download PDF 3 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 31 Aug 2016 | Download PDF 1 Pages |
44 | Address - Change Registered Office Company With Date Old New | 19 May 2016 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 1 Sep 2015 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 1 Sep 2015 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 1 Sep 2015 | Download PDF 2 Pages |
48 | Incorporation - Company | 17 Aug 2015 | Download PDF 23 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 17 Aug 2015 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.