Company NameThe Recruitment Room Limited
DirectorsCarole Louise Williams and Carole Louise Macpherson
Company StatusActive
Company Number04822926
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Carole Louise Williams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressColston Lodge Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Director NameMrs Carole Louise Macpherson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressColston Lodge Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary NameMr Robert Kennedy Macpherson
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColston Lodge Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Director NameBronwen Melanie O'Kane
Date of BirthFebruary 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleRecruitment Consultant
Correspondence Address24 Heathfield Terrace
Headingley
Leeds
West Yorkshire
LS6 4DE
Director NameSarah Marie Brennan
Date of BirthFebruary 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2012)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address19 Bridgewater Court
Leeds
West Yorkshire
LS6 4AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetherecruitmentroom.co.uk
Email address[email protected]
Telephone0113 3220660
Telephone regionLeeds

Location

Registered AddressColston Lodge Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Carole Williams
50.00%
Ordinary
50 at £1Robert Macpherson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,640
Cash£8,036
Current Liabilities£17,023

Accounts

Latest Accounts31 August 2022 (1 year, 3 months ago)
Next Accounts Due31 July 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 July 2023 (5 months, 1 week ago)
Next Return Due15 July 2024 (7 months from now)

Charges

9 August 2006Delivered on: 10 August 2006
Persons entitled: Joseph Ogden and Michael James Thorniley-Walker

Classification: Rent deposit deed
Secured details: £5,250.00 due or to become due from the company to.
Particulars: Rent deposit account.
Outstanding

Filing History

13 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
11 April 2022Director's details changed for Mrs Carole Louise Williams on 1 December 2021 (2 pages)
11 April 2022Change of details for Mrs Carole Louise Williams as a person with significant control on 1 December 2021 (2 pages)
15 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
23 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
13 September 2018Satisfaction of charge 1 in full (1 page)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 September 2014Director's details changed for Carole Louise Williams on 1 May 2014 (2 pages)
18 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Secretary's details changed for Mr Robert Kennedy Macpherson on 1 May 2014 (1 page)
18 September 2014Secretary's details changed for Mr Robert Kennedy Macpherson on 1 May 2014 (1 page)
18 September 2014Secretary's details changed for Mr Robert Kennedy Macpherson on 1 May 2014 (1 page)
18 September 2014Registered office address changed from Cobweb Cottage 18 Old Lane Low Mill Village Ilkley West Yorkshire LS29 0SA to Colston Lodge Moor Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7AF on 18 September 2014 (1 page)
18 September 2014Director's details changed for Carole Louise Williams on 1 May 2014 (2 pages)
18 September 2014Registered office address changed from Cobweb Cottage 18 Old Lane Low Mill Village Ilkley West Yorkshire LS29 0SA to Colston Lodge Moor Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7AF on 18 September 2014 (1 page)
18 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Director's details changed for Carole Louise Williams on 1 May 2014 (2 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 January 2013Termination of appointment of Sarah Brennan as a director (2 pages)
25 January 2013Termination of appointment of Sarah Brennan as a director (2 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Carole Louise Williams on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Carole Louise Williams on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Sarah Marie Brennan on 6 July 2011 (2 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Sarah Marie Brennan on 6 July 2011 (2 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Carole Louise Williams on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Sarah Marie Brennan on 6 July 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
30 September 2009Return made up to 06/07/09; full list of members (5 pages)
30 September 2009Return made up to 06/07/09; full list of members (5 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 August 2008Return made up to 06/07/08; full list of members (7 pages)
4 August 2008Return made up to 06/07/07; full list of members (7 pages)
4 August 2008Return made up to 06/07/08; full list of members (7 pages)
4 August 2008Return made up to 06/07/07; full list of members (7 pages)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 January 2007Return made up to 06/07/06; full list of members (7 pages)
5 January 2007Return made up to 06/07/06; full list of members (7 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
19 September 2005Return made up to 06/07/05; full list of members (6 pages)
19 September 2005Return made up to 06/07/05; full list of members (6 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 August 2004Return made up to 06/07/04; full list of members (7 pages)
27 August 2004Return made up to 06/07/04; full list of members (7 pages)
26 April 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 April 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
29 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (15 pages)
6 July 2003Incorporation (15 pages)