Rise Recruitment Limited

General information

Name:

Rise Recruitment Ltd

Office Address:

Redfern House, 105 Ashley Road, St Albans Redfern House 105 Ashley Road AL1 5DE St. Albans

Number: 04479426

Incorporation date: 2002-07-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rise Recruitment Limited can be found at Redfern House, 105 Ashley Road, St Albans Redfern House, 105 Ashley Road in St. Albans. The company's area code is AL1 5DE. Rise Recruitment has been actively competing in this business for the last 22 years. The company's registered no. is 04479426. The firm's SIC code is 78200 and has the NACE code: Temporary employment agency activities. The most recent accounts cover the period up to 2022-07-31 and the most recent confirmation statement was filed on 2023-07-01.

According to the latest data, the following company is the workplace of a solitary managing director: Stephen B., who was appointed in January 2003. To help the directors in their tasks, the company has been using the skills of Paul B. as a secretary for the last 21 years.

Stephen B. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 30 January 2003

Latest update: 28 March 2024

Paul B.

Role: Secretary

Appointed: 30 January 2003

Latest update: 28 March 2024

People with significant control

Stephen B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 October 2014
Annual Accounts 14th December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14th December 2015
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 14th April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 14th April 2013
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Amended total exemption full accounts data made up to 2021-07-31 (AAMD)
filed on: 3rd, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

12a Chequer Street

Post code:

AL1 3XZ

City / Town:

St Albans

HQ address,
2013

Address:

12a Chequer Street

Post code:

AL1 3XZ

City / Town:

St Albans

HQ address,
2014

Address:

12a Chequer Street

Post code:

AL1 3XZ

City / Town:

St Albans

HQ address,
2015

Address:

12a Chequer Street

Post code:

AL1 3XZ

City / Town:

St Albans

HQ address,
2016

Address:

12a Chequer Street

Post code:

AL1 3XZ

City / Town:

St Albans

Accountant/Auditor,
2014 - 2012

Name:

Higginson & Co (uk) Ltd

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
21
Company Age

Closest Companies - by postcode