Company NameSLA Employment Solutions Ltd
Company StatusActive
Company Number07166262
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Alfred Gerard Atherton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Director NameMrs Pamela Anne Atherton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Director NameMiss Stacey Marie Harford
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Secretary NameMiss Laura May Atherton
StatusCurrent
Appointed27 February 2022(12 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Alfred Atherton
50.00%
Ordinary
10 at £1Pamela Atherton
50.00%
Ordinary

Financials

Year2014
Net Worth£203,985
Cash£241,213
Current Liabilities£204,883

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

1 November 2010Delivered on: 3 November 2010
Satisfied on: 6 March 2012
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
28 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
28 March 2022Appointment of Miss Laura May Atherton as a secretary on 27 February 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
17 May 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
9 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
16 April 2020Change of share class name or designation (2 pages)
8 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
7 November 2016Appointment of Miss Stacey Marie Harford as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Miss Stacey Marie Harford as a director on 7 November 2016 (2 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20
(3 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20
(3 pages)
14 March 2016Registered office address changed from 1 Scalebor Square Burley in Wharfedale Ilkley West Yorkshire LS29 7SP to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 1 Scalebor Square Burley in Wharfedale Ilkley West Yorkshire LS29 7SP to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 14 March 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20
(3 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 March 2014Director's details changed for Pamela Anne Atherton on 21 February 2014 (2 pages)
21 March 2014Director's details changed for Alfred Gerard Atherton on 21 February 2014 (2 pages)
21 March 2014Director's details changed for Alfred Gerard Atherton on 21 February 2014 (2 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 20
(3 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 20
(3 pages)
21 March 2014Director's details changed for Pamela Anne Atherton on 21 February 2014 (2 pages)
9 February 2014Registered office address changed from 8 Ron Lawton Crescent Burley in Wharfedale Ilkley West Yorkshire LS29 7ST on 9 February 2014 (1 page)
9 February 2014Registered office address changed from 8 Ron Lawton Crescent Burley in Wharfedale Ilkley West Yorkshire LS29 7ST on 9 February 2014 (1 page)
9 February 2014Registered office address changed from 8 Ron Lawton Crescent Burley in Wharfedale Ilkley West Yorkshire LS29 7ST on 9 February 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)