Company NameSue Ross Recruitment Limited
DirectorsSheena Purshouse and Christopher Reid Purshouse
Company StatusActive
Company Number03855216
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Sheena Purshouse
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address243 Abbey Lane
Beauchief
Sheffield
S8 0BY
Director NameMr Christopher Reid Purshouse
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(18 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-29 York Street
Sheffield
S Yorks
S1 2ER
Director NameMr Leslie Kerry Carlo Brooksbank
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressChurch Lane Farm House
Vicarage Lane, Dore
Sheffield
South Yorkshire
S17 3GY
Director NameMrs Susan Ross
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleRecruitment Firm Managing Dire
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Lane Farm House
Vicarage Lane, Dore
Sheffield
South Yorkshire
S17 3GY
Secretary NameMr Leslie Kerry Carlo Brooksbank
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressChurch Lane Farm House
Vicarage Lane, Dore
Sheffield
South Yorkshire
S17 3GY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.suerossrecruitment.co.uk/
Email address[email protected]
Telephone0114 2786600
Telephone regionSheffield

Location

Registered AddressUnit 8 Floor 2 Blenheim Reach
861 Ecclesall Road
Sheffield
S11 8TH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2013
Net Worth£67,402
Cash£71,162
Current Liabilities£56,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
12 June 2019Appointment of Mr Christopher Reid Purshouse as a director on 1 April 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 November 2011Termination of appointment of Leslie Brooksbank as a director (1 page)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
9 November 2011Termination of appointment of Susan Ross as a director (1 page)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
9 November 2011Termination of appointment of Leslie Brooksbank as a director (1 page)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
9 November 2011Termination of appointment of Leslie Brooksbank as a secretary (1 page)
9 November 2011Termination of appointment of Susan Ross as a director (1 page)
9 November 2011Termination of appointment of Leslie Brooksbank as a secretary (1 page)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 October 2009Director's details changed for Mrs Sheena Purshouse on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Leslie Kerry Carlo Brooksbank on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Leslie Kerry Carlo Brooksbank on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Ross on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Ross on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Sheena Purshouse on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Leslie Kerry Carlo Brooksbank on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Sheena Purshouse on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Ross on 2 October 2009 (2 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2008Return made up to 08/10/08; full list of members (4 pages)
26 November 2008Return made up to 08/10/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2008Registered office changed on 07/01/08 from: 19-29 york street sheffield south yorkshire S1 2ER (1 page)
7 January 2008Registered office changed on 07/01/08 from: 19-29 york street sheffield south yorkshire S1 2ER (1 page)
14 December 2007Registered office changed on 14/12/07 from: hartshead house 8 hartshead sheffield south yorkshire S1 2EL (1 page)
14 December 2007Registered office changed on 14/12/07 from: hartshead house 8 hartshead sheffield south yorkshire S1 2EL (1 page)
29 November 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 October 2006Return made up to 08/10/06; full list of members (7 pages)
19 October 2006Return made up to 08/10/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 December 2003Return made up to 08/10/03; full list of members (7 pages)
5 December 2003Return made up to 08/10/03; full list of members (7 pages)
21 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
21 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
25 February 2003Registered office changed on 25/02/03 from: prudential buildings 87 pinstone street, sheffield south yorkshire S1 2HJ (1 page)
25 February 2003Registered office changed on 25/02/03 from: prudential buildings 87 pinstone street, sheffield south yorkshire S1 2HJ (1 page)
14 October 2002Return made up to 08/10/02; full list of members (7 pages)
14 October 2002Return made up to 08/10/02; full list of members (7 pages)
10 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
10 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
22 October 2001Return made up to 08/10/01; full list of members (7 pages)
22 October 2001Return made up to 08/10/01; full list of members (7 pages)
25 May 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
25 May 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
8 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
8 October 1999Incorporation (16 pages)
8 October 1999Incorporation (16 pages)