Change Recruitment Services Limited

General information

Name:

Change Recruitment Services Ltd

Office Address:

Spirare Limited, Mey House Bridport Road DT1 3QY Poundbury

Number: 05672223

Incorporation date: 2006-01-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • advert@changerecruitmentservices.co.uk
  • eileen.dean@howardsgroup.co.uk
  • jobs@homes-caring-for-autism.co.uk
  • office@changerecruitmentservices.co.uk

Websites

www.changerecruitmentservices.com
www.changerecruitmentservices.co.uk

Description

Data updated on:

Change Recruitment Services is a business with it's headquarters at DT1 3QY Poundbury at Spirare Limited, Mey House. This company has been in existence since 2006 and is established under the identification number 05672223. This company has been present on the British market for nineteen years now and the last known status is active. This company's registered with SIC code 78109 and has the NACE code: Other activities of employment placement agencies. Change Recruitment Services Ltd released its account information for the period up to 2022-04-30. The business most recent confirmation statement was submitted on 2023-05-13.

In order to meet the requirements of the customer base, the following business is continually being controlled by a body of three directors who are Joseph W., Richard S. and Sarah W.. Their work been of crucial importance to the following business since December 2024.

Sarah W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Joseph W.

Role: Director

Appointed: 06 December 2024

Latest update: 3 April 2025

Richard S.

Role: Director

Appointed: 29 August 2012

Latest update: 3 April 2025

Sarah W.

Role: Director

Appointed: 11 January 2006

Latest update: 3 April 2025

People with significant control

Sarah W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 September 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2023-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts 4th June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 4th June 2013
Annual Accounts 8th September 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8th September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Statement of Capital on 6th December 2024: 51.00 GBP (SH01)
filed on: 30th, April 2025
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Maple House Winterstoke Road

Post code:

BS23 3YS

City / Town:

Weston Super Mare

HQ address,
2014

Address:

Suite 65, Pure Offices Pastures Avenue St Georges

Post code:

BS22 7SB

City / Town:

Weston Super Mare

Accountant/Auditor,
2013 - 2014

Name:

Neil Houghton Accounting Limited

Address:

21g Somerset Square Nailsea

Post code:

BS48 1RQ

City / Town:

Nr Bristol

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
19
Company Age

Similar companies nearby

Closest companies