Company NameProvision Recruitment Ltd
DirectorsEdward Patrick Austin and William Luke Maddock
Company StatusActive
Company Number05287545
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Edward Patrick Austin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(19 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Morston Claycliffe Business Park
Whaley Road
Barnsley
S75 1HQ
Director NameMr William Luke Maddock
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(19 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Morston Claycliffe Business Park
Whaley Road
Barnsley
S75 1HQ
Director NameMr Justin Peter Carey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Cropwell Road
Radcliffe-On-Trent
Nottingham
NG12 2FS
Director NameMr Nadeem Ahmad Jan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElm House Halam Road
Southwell
Nottinghamshire
NG25 0AH
Secretary NameMr Justin Peter Carey
NationalityBritish
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Cropwell Road
Radcliffe On Trent
Nottinghamshire
NG12 2FQ
Secretary NameMrs Carol Ann Jan
StatusResigned
Appointed15 October 2015(10 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 2023)
RoleCompany Director
Correspondence AddressH1 Ash Tree Court
Mellors Way
Nottingham Business Park
Nottingham
NG8 6PY
Secretary NameMrs Claire Alison Jan
StatusResigned
Appointed31 March 2023(18 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2023)
RoleCompany Director
Correspondence AddressH1 Ash Tree Court
Mellors Way
Nottingham Business Park
Nottingham
NG8 6PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.provision-recruitment.co.uk

Location

Registered Address3 Morston Claycliffe Business Park
Whaley Road
Barnsley
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

17 at £1Carol Ann Jan
5.25%
Ordinary B
17 at £1Christine Barbara Carey
5.25%
Ordinary B
145 at £1Justin Peter Carey
44.75%
Ordinary
145 at £1Nadeem Ahmad Jan
44.75%
Ordinary

Financials

Year2014
Net Worth£144,139
Cash£93,609
Current Liabilities£117,598

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

3 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 January 2024Change of share class name or designation (2 pages)
3 January 2024Memorandum and Articles of Association (15 pages)
29 December 2023Particulars of variation of rights attached to shares (2 pages)
19 December 2023Appointment of Mr Edward Patrick Austin as a director on 13 December 2023 (2 pages)
19 December 2023Cessation of Nadeem Ahmad Jan as a person with significant control on 13 December 2023 (1 page)
19 December 2023Notification of Operam Education Group Limited as a person with significant control on 13 December 2023 (2 pages)
19 December 2023Termination of appointment of Nadeem Ahmad Jan as a director on 13 December 2023 (1 page)
19 December 2023Cessation of Justin Peter Carey as a person with significant control on 13 December 2023 (1 page)
19 December 2023Appointment of Mr William Luke Maddock as a director on 13 December 2023 (2 pages)
19 December 2023Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to 3 Morston Claycliffe Business Park Whaley Road Barnsley S75 1HQ on 19 December 2023 (1 page)
19 December 2023Termination of appointment of Justin Peter Carey as a director on 13 December 2023 (1 page)
19 December 2023Current accounting period extended from 31 March 2024 to 31 August 2024 (1 page)
19 December 2023Termination of appointment of Claire Alison Jan as a secretary on 13 December 2023 (1 page)
16 December 2023Registration of charge 052875450002, created on 13 December 2023 (20 pages)
15 December 2023Registration of charge 052875450001, created on 14 December 2023 (23 pages)
15 December 2023Change of share class name or designation (2 pages)
7 December 2023Confirmation statement made on 16 November 2023 with updates (5 pages)
11 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 April 2023Appointment of Mrs Claire Alison Jan as a secretary on 31 March 2023 (2 pages)
26 April 2023Termination of appointment of Carol Ann Jan as a secretary on 30 March 2023 (1 page)
30 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
18 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2015Director's details changed for Mr Justin Peter Carey on 2 July 2015 (2 pages)
16 November 2015Director's details changed for Mr Justin Peter Carey on 2 July 2015 (2 pages)
16 November 2015Director's details changed for Mr Justin Peter Carey on 2 July 2015 (2 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 324
(5 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 324
(5 pages)
19 October 2015Termination of appointment of Justin Peter Carey as a secretary on 15 October 2015 (1 page)
19 October 2015Termination of appointment of Justin Peter Carey as a secretary on 15 October 2015 (1 page)
19 October 2015Appointment of Mrs Carol Ann Jan as a secretary on 15 October 2015 (2 pages)
19 October 2015Appointment of Mrs Carol Ann Jan as a secretary on 15 October 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 324
(5 pages)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 324
(5 pages)
6 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 324
(6 pages)
6 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 324
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 324
(3 pages)
15 May 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 324
(3 pages)
13 May 2013Registered office address changed from Gordon House 32-34 Gordon Road West Bridgford Nottinghamshire NG2 5LN on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Gordon House 32-34 Gordon Road West Bridgford Nottinghamshire NG2 5LN on 13 May 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Nadeem Ahmad Jan on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Justin Peter Carey on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Justin Peter Carey on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Nadeem Ahmad Jan on 24 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 December 2008Director's change of particulars / nadeem jan / 01/04/2008 (1 page)
15 December 2008Return made up to 16/11/08; full list of members (4 pages)
15 December 2008Director's change of particulars / nadeem jan / 01/04/2008 (1 page)
15 December 2008Return made up to 16/11/08; full list of members (4 pages)
25 September 2008Return made up to 16/11/07; full list of members (4 pages)
25 September 2008Return made up to 16/11/07; full list of members (4 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 September 2007Return made up to 16/11/06; full list of members (7 pages)
14 September 2007Return made up to 16/11/06; full list of members (7 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2006Ad 31/03/05--------- £ si 199@1 (2 pages)
12 January 2006Ad 31/03/05--------- £ si 199@1 (2 pages)
11 January 2006Return made up to 16/11/05; full list of members (7 pages)
11 January 2006Return made up to 16/11/05; full list of members (7 pages)
24 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
24 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
16 November 2004Incorporation (22 pages)
16 November 2004Incorporation (22 pages)