Company NameInsurance Recruitment Services Limited
DirectorsDerek Holland and Brian Dollan
Company StatusActive
Company Number05847233
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameDerek Holland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Park Place
Leeds
West Yorkshire
LS1 2SJ
Director NameMr Brian Dollan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Park Place
Leeds
West Yorkshire
LS1 2SJ
Secretary NameMs Kelly Desouza
StatusCurrent
Appointed31 March 2016(9 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address13-14 Park Place
Leeds
West Yorkshire
LS1 2SJ
Director NameExecutors Of Edward Joseph Zywicki
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House, 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMr Geoffrey Lowde
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Albert Road
Harrogate
North Yorkshire
HG1 4HX
Secretary NameMrs Rosemarie Bellwood
StatusResigned
Appointed01 January 2011(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressSanderson House, 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT

Location

Registered Address13-14 Park Place
Leeds
West Yorkshire
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

35 at £1Brian Dollan
35.00%
Ordinary
35 at £1Edward Joseph Zywicki
35.00%
Ordinary
30 at £1Derek Holland
30.00%
Ordinary

Financials

Year2014
Net Worth£66,258
Cash£226,876
Current Liabilities£270,009

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
10 January 2023Notification of Carmel Mary Zywicki as a person with significant control on 9 January 2023 (2 pages)
10 January 2023Cessation of Edward Joseph Zywicki as a person with significant control on 9 January 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 June 2022Confirmation statement made on 29 May 2022 with updates (5 pages)
24 May 2022Change of details for Mr Derek Holland as a person with significant control on 24 May 2022 (2 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 July 2021Confirmation statement made on 29 May 2021 with updates (5 pages)
24 May 2021Change of details for a person with significant control (2 pages)
20 May 2021Registered office address changed from Emstrey House North Shrewsbury Business Park Shropshire SY2 6LG United Kingdom to 13-14 Park Place Leeds West Yorkshire LS1 2SJ on 20 May 2021 (1 page)
20 May 2021Change of details for Mr Derek Holland as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Change of details for Mr John Brian Dollan as a person with significant control on 20 May 2021 (2 pages)
7 April 2021Change of details for Mr Edward Joseph Zywicki as a person with significant control on 3 May 2020 (2 pages)
7 April 2021Change of details for Executors of Edward Joseph Zywicki as a person with significant control on 6 April 2021 (2 pages)
6 April 2021Change of details for Mr John Brian Dollan as a person with significant control on 6 April 2021 (2 pages)
6 April 2021Change of details for Mr Derek Holland as a person with significant control on 6 April 2021 (2 pages)
6 April 2021Registered office address changed from Sanderson House, 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Emstrey House North Shrewsbury Business Park Shropshire SY2 6LG on 6 April 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Edward Joseph Zywicki as a director on 3 May 2020 (1 page)
23 January 2020Appointment of Ms Kelly Desouza as a secretary on 31 March 2016 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 May 2019Change of details for Mr John Brian Dollan as a person with significant control on 6 April 2016 (2 pages)
29 May 2019Change of details for Mr Edward Joseph Zywicki as a person with significant control on 6 April 2016 (2 pages)
29 May 2019Change of details for Mr Derek Holland as a person with significant control on 6 April 2016 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
18 May 2018Director's details changed for Mr Brian Dollan on 18 May 2018 (2 pages)
19 October 2017Resolutions
  • RES13 ‐ Shares dividends/capital distributions 31/12/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2017Resolutions
  • RES13 ‐ Shares dividends/capital distributions 31/12/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 June 2017Notification of Edward Joseph Zywicki as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
26 June 2017Notification of Derek Holland as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
26 June 2017Notification of Derek Holland as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Edward Joseph Zywicki as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of John Brian Dollan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of John Brian Dollan as a person with significant control on 6 April 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
31 May 2016Termination of appointment of Rosemarie Bellwood as a secretary on 31 March 2016 (1 page)
31 May 2016Termination of appointment of Rosemarie Bellwood as a secretary on 31 March 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Secretary's details changed for Miss Rosemarie Viljoen on 16 June 2013 (1 page)
10 July 2014Secretary's details changed for Miss Rosemarie Viljoen on 16 June 2013 (1 page)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Director's details changed for Derek Holland on 1 January 2012 (2 pages)
5 September 2012Director's details changed for Brian Dollan on 1 January 2012 (2 pages)
5 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
5 September 2012Director's details changed for Brian Dollan on 1 January 2012 (2 pages)
5 September 2012Director's details changed for Derek Holland on 1 January 2012 (2 pages)
5 September 2012Director's details changed for Mr Edward Joseph Zywicki on 1 January 2012 (2 pages)
5 September 2012Director's details changed for Brian Dollan on 1 January 2012 (2 pages)
5 September 2012Director's details changed for Derek Holland on 1 January 2012 (2 pages)
5 September 2012Director's details changed for Mr Edward Joseph Zywicki on 1 January 2012 (2 pages)
5 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
5 September 2012Director's details changed for Mr Edward Joseph Zywicki on 1 January 2012 (2 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
19 July 2011Termination of appointment of Geoffrey Lowde as a secretary (1 page)
19 July 2011Appointment of Miss Rosemarie Viljoen as a secretary (1 page)
19 July 2011Appointment of Miss Rosemarie Viljoen as a secretary (1 page)
19 July 2011Termination of appointment of Geoffrey Lowde as a secretary (1 page)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 August 2010Director's details changed for Derek Holland on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Derek Holland on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Brian Dollan on 1 January 2010 (2 pages)
22 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
22 August 2010Director's details changed for Brian Dollan on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Derek Holland on 1 January 2010 (2 pages)
22 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
22 August 2010Director's details changed for Brian Dollan on 1 January 2010 (2 pages)
22 November 2009Secretary's details changed for Mr Geoffrey Lowde on 12 November 2009 (1 page)
22 November 2009Secretary's details changed for Mr Geoffrey Lowde on 12 November 2009 (1 page)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 July 2009Return made up to 15/06/09; full list of members (4 pages)
26 July 2009Return made up to 15/06/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
30 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2008Return made up to 15/06/08; full list of members (4 pages)
17 July 2008Return made up to 15/06/08; full list of members (4 pages)
27 July 2007Return made up to 15/06/07; full list of members (3 pages)
27 July 2007Return made up to 15/06/07; full list of members (3 pages)
21 August 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
21 August 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
8 August 2006New director appointed (4 pages)
8 August 2006New director appointed (4 pages)
8 August 2006New director appointed (4 pages)
8 August 2006New director appointed (4 pages)
15 June 2006Incorporation (13 pages)
15 June 2006Incorporation (13 pages)