Company NameTalent Plus Limited
DirectorsKimberly Rath and Douglas Rath
Company StatusActive
Company Number02431167
CategoryPrivate Limited Company
Incorporation Date10 October 1989(34 years, 7 months ago)
Previous NameTalent + Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKimberly Rath
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2011(21 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2770 Woodscrest Avenue
Lincoln
Nebraska
68502
Secretary NameKimberly Rath
StatusCurrent
Appointed31 March 2011(21 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address2770 Woodscrest Avenue
Lincoln
Nebraska
68502
Director NameMr Douglas Rath
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2011(22 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2770 Woodscrest Avenue
Lincoln
Nebraska
Ne 68502
Director NameMr Bertram Aitken
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 December 1993)
RoleRetired
Correspondence Address51 Nunts Lane
Coventry
West Midlands
CV6 4GZ
Secretary NameMrs Phyllis Catherine Aitken
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Correspondence Address51 Nunts Lane
Coventry
West Midlands
CV6 4GZ
Director NameMr Terence Robert Lunn
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1996)
RolePersonnel Consultant
Correspondence AddressBurn View Malthouse Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PD
Director NameSandra Sue Maxwell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1993(4 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2011)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address900 Piedmont Road
Lincoln
Nebraska 68510
United States
Secretary NameSandra Sue Maxwell
NationalityAmerican
StatusResigned
Appointed18 December 1993(4 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2011)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address900 Piedmont Road
Lincoln
Nebraska 68510
United States
Director NameJames Anthony Meehan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 10 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Holbeche Road
Knowle
Solihull
West Midlands
B93 9PE

Contact

Websitewww.talent-inc.org

Location

Registered AddressMalcolm Jones & Co
West Hill House Allerton Hill
Chapel Allerton
Leeds
LS7 4BR
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Talent & Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

6 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
3 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
17 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
31 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
14 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 June 2018 (4 pages)
4 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
18 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
18 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
30 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 November 2011Appointment of Mr Douglas Rath as a director (2 pages)
17 November 2011Termination of appointment of James Meehan as a director (1 page)
17 November 2011Termination of appointment of James Meehan as a director (1 page)
17 November 2011Appointment of Mr Douglas Rath as a director (2 pages)
10 October 2011Termination of appointment of Sandra Maxwell as a secretary (1 page)
10 October 2011Termination of appointment of Sandra Maxwell as a director (1 page)
10 October 2011Appointment of Kimberly Rath as a director (2 pages)
10 October 2011Termination of appointment of Sandra Maxwell as a secretary (1 page)
10 October 2011Appointment of Kimberly Rath as a secretary (2 pages)
10 October 2011Appointment of Kimberly Rath as a director (2 pages)
10 October 2011Appointment of Kimberly Rath as a secretary (2 pages)
10 October 2011Termination of appointment of Sandra Maxwell as a director (1 page)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Sandra Sue Maxwell on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for James Anthony Meehan on 1 October 2009 (2 pages)
30 December 2009Director's details changed for James Anthony Meehan on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Sandra Sue Maxwell on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Sandra Sue Maxwell on 1 October 2009 (2 pages)
30 December 2009Director's details changed for James Anthony Meehan on 1 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 December 2008Return made up to 18/12/08; full list of members (3 pages)
30 December 2008Return made up to 18/12/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
23 July 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
22 October 2007Return made up to 18/12/06; full list of members (2 pages)
22 October 2007Return made up to 18/12/06; full list of members (2 pages)
11 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
11 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
31 March 2006Registered office changed on 31/03/06 from: 1 the ridings monk bretton barnsley south yorkshire S71 2EZ (1 page)
31 March 2006Return made up to 18/12/04; full list of members (7 pages)
31 March 2006Return made up to 18/12/03; full list of members (7 pages)
31 March 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/06
(7 pages)
31 March 2006Registered office changed on 31/03/06 from: 1 the ridings monk bretton barnsley south yorkshire S71 2EZ (1 page)
31 March 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/06
(7 pages)
15 August 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
15 August 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
13 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
13 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
24 February 2003Return made up to 18/12/02; full list of members (7 pages)
24 February 2003Return made up to 18/12/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
29 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
29 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 January 2002Return made up to 18/12/01; full list of members (6 pages)
22 January 2002Return made up to 18/12/01; full list of members (6 pages)
28 February 2001Return made up to 18/12/00; full list of members (6 pages)
28 February 2001Return made up to 18/12/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 January 2000Return made up to 18/12/99; full list of members (6 pages)
5 January 2000Return made up to 18/12/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 February 1999Return made up to 18/12/98; no change of members (4 pages)
19 February 1999Return made up to 18/12/98; no change of members (4 pages)
25 February 1998Return made up to 18/12/97; full list of members (6 pages)
25 February 1998Registered office changed on 25/02/98 from: 10 roche close monk bretton barnsley yorkshire S71 2QL (1 page)
25 February 1998Registered office changed on 25/02/98 from: 10 roche close monk bretton barnsley yorkshire S71 2QL (1 page)
25 February 1998Return made up to 18/12/97; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 December 1996Return made up to 18/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/12/96
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1996Return made up to 18/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/12/96
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
14 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
14 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 January 1996Return made up to 18/12/95; full list of members (6 pages)
16 January 1996Return made up to 18/12/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)