Company NameGiftcard Consulting Ltd
DirectorsKatrina Helen Dunne and Brian Anthony Dunne
Company StatusActive
Company Number04080111
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Previous NameAction Recruitment Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameKatrina Helen Dunne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Worksop Road
Aston
Sheffield
S26 2EB
Secretary NameMrs Sarah Jarvis
StatusCurrent
Appointed05 June 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressThe Grange Worksop Road
Aston
Sheffield
S26 2EB
Director NameMr Brian Anthony Dunne
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Grange Worksop Road
Aston
Sheffield
S26 2EB
Secretary NameSusan Catley
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Grimsby Road
Laceby
North East Lincolnshire
DN37 7DA
Secretary NameEleanor Jane Atherton
NationalityBritish
StatusResigned
Appointed07 January 2003(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2003)
RoleSecretary
Correspondence Address49 Murray Road
Greystones
Sheffield
South Yorkshire
S11 7GF
Secretary NameMichelle Wheatley
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 9 months after company formation)
Appointment Duration1 month (resigned 05 August 2003)
RoleSecretary
Correspondence Address2 Castle Mews
Scawthorpe
Doncaster
South Yorkshire
DN5 7XP
Secretary NameMrs Sarah Jarvis
NationalityBritish
StatusResigned
Appointed10 August 2003(2 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 June 2017)
RoleSenior Accounts Director
Correspondence AddressThe Grange Worksop Road
Aston
Sheffield
S26 2EB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteactionrecruitment.co.uk
Email address[email protected]
Telephone01709 303113
Telephone regionRotherham

Location

Registered AddressThe Grange Worksop Road
Aston
Sheffield
S26 2EB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1K. Dunne
100.00%
Ordinary

Financials

Year2014
Net Worth£79,733
Cash£27,657
Current Liabilities£2,350

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 September 2023 (8 months, 1 week ago)
Next Return Due21 September 2024 (4 months, 1 week from now)

Charges

1 September 2021Delivered on: 16 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 86 rawmarsh hill, rawmarsh S62 6EX registered at h m land registry under title number SYK220503.
Outstanding
1 September 2021Delivered on: 16 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 53 thicket drive, maltby, rotherham S66 7LB registered at h m land registry with title number SYK192848.
Outstanding
1 September 2021Delivered on: 16 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 146 fleming way, bramley, rotherham S66 2EZ registered at h m land registry with title number SYK173069.
Outstanding
1 September 2021Delivered on: 10 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all mortgages, charge, pledge, lien, hypothecation, assignment by way of security, right of set-off, trust arrangement for the purpose of providing security or any other encumbrance securing any obligation of any person or any other type of preferential arrangement (including, without limitation, title transfer and retention arrangements) having similar effect.
Outstanding
1 September 2021Delivered on: 10 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 21 howard road, bramley S66 2SY registered at h m land registry with title number SYK179005.
Outstanding
1 September 2021Delivered on: 10 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 66A eldon road, rotherham S65 1RD registered at h m land registry under title number SYK289062.
Outstanding
1 September 2021Delivered on: 10 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 49 thicket drive, maltby S66 7LB registered at h m land registry under title number SYK209855.
Outstanding
1 September 2021Delivered on: 10 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 5 middle place, rotherham S65 2HH registered at h m land registry under title number SYK443350.
Outstanding
1 September 2021Delivered on: 16 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The end shop, doncaster road, dalton, rotherham S65 3EW registered at h m land registry with title number SYK320765.
Outstanding
1 September 2021Delivered on: 16 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 162A kilnhurst road, rawmaarsh, rotherham S62 5NN registered at h m land registry under title number SYK226272.
Outstanding
8 November 2007Delivered on: 14 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (8 pages)
16 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 30 June 2022 (8 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 June 2021 (8 pages)
17 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
16 September 2021Registration of charge 040801110009, created on 1 September 2021 (18 pages)
16 September 2021Registration of charge 040801110010, created on 1 September 2021 (18 pages)
16 September 2021Registration of charge 040801110008, created on 1 September 2021 (18 pages)
16 September 2021Registration of charge 040801110007, created on 1 September 2021 (18 pages)
16 September 2021Registration of charge 040801110011, created on 1 September 2021 (18 pages)
10 September 2021Registration of charge 040801110006, created on 1 September 2021 (21 pages)
10 September 2021Satisfaction of charge 1 in full (1 page)
10 September 2021Registration of charge 040801110005, created on 1 September 2021 (18 pages)
10 September 2021Registration of charge 040801110004, created on 1 September 2021 (18 pages)
10 September 2021Registration of charge 040801110002, created on 1 September 2021 (18 pages)
10 September 2021Registration of charge 040801110003, created on 1 September 2021 (18 pages)
23 August 2021Statement of capital following an allotment of shares on 31 July 2021
  • GBP 1
(3 pages)
23 August 2021Change of details for Mrs Katrina Helen Dunne as a person with significant control on 31 July 2021 (2 pages)
23 August 2021Notification of Brian Anthony Dunne as a person with significant control on 31 July 2021 (2 pages)
14 July 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 October 2018Confirmation statement made on 28 September 2018 with updates (3 pages)
16 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
(3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 December 2017Appointment of Mr Brian Anthony Dunne as a director on 1 December 2017 (2 pages)
6 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 June 2017Termination of appointment of Angela Webster as a secretary on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Angela Webster as a secretary on 5 June 2017 (1 page)
5 June 2017Secretary's details changed for Angela Webster on 5 June 2017 (1 page)
5 June 2017Appointment of Mrs Sarah Jarvis as a secretary on 5 June 2017 (2 pages)
5 June 2017Secretary's details changed for Angela Webster on 5 June 2017 (1 page)
5 June 2017Appointment of Mrs Sarah Jarvis as a secretary on 5 June 2017 (2 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (7 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (7 pages)
14 January 2017Registered office address changed from Action Court Coleman Street Parkgate Rotherham S62 6EL to The Grange Worksop Road Aston Sheffield S26 2EB on 14 January 2017 (1 page)
14 January 2017Registered office address changed from Action Court Coleman Street Parkgate Rotherham S62 6EL to The Grange Worksop Road Aston Sheffield S26 2EB on 14 January 2017 (1 page)
19 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Director's details changed for Katrina Helen Dunne on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Katrina Helen Dunne on 28 September 2012 (2 pages)
28 September 2012Secretary's details changed for Angela Webster on 28 September 2012 (1 page)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
28 September 2012Secretary's details changed for Angela Webster on 28 September 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Katrina Helen Dunne on 28 September 2010 (2 pages)
30 September 2010Director's details changed for Katrina Helen Dunne on 28 September 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 28/09/08; full list of members (3 pages)
7 October 2008Return made up to 28/09/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
12 November 2007Return made up to 28/09/07; full list of members (2 pages)
12 November 2007Return made up to 28/09/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 November 2006Return made up to 28/09/06; full list of members (2 pages)
2 November 2006Return made up to 28/09/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 October 2005Return made up to 28/09/05; full list of members (6 pages)
27 October 2005Return made up to 28/09/05; full list of members (6 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Secretary's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Secretary's particulars changed (1 page)
17 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(6 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(6 pages)
3 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
31 December 2002Return made up to 28/09/02; full list of members (6 pages)
31 December 2002Return made up to 28/09/02; full list of members (6 pages)
12 December 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
21 November 2001Return made up to 28/09/01; full list of members (6 pages)
21 November 2001Return made up to 28/09/01; full list of members (6 pages)
3 October 2000Secretary resigned (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
3 October 2000Director resigned (2 pages)
3 October 2000Secretary resigned (2 pages)
3 October 2000Director resigned (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
28 September 2000Incorporation (10 pages)
28 September 2000Incorporation (10 pages)