Company NameFound Recruitment Group Ltd
Company StatusActive
Company Number08441236
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Previous NameRational Resourcing Partners Ltd

Business Activity

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

Directors

Director NameMr David Maurice Walsh
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnydene Hovefields Avenue
Wickford
Essex
SS12 9JA
Director NameChristopher David Walsh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleIt Personnel Consultant
Country of ResidenceEngland
Correspondence Address52 Carr Hill Rise
Calverley
Pudsey
LS28 5QD
Director NameLara Francesca McNess
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Carr Hill Rise
Calverley
Pudsey
LS28 5QD

Contact

Websiterationalresourcing.com/
Telephone0113 2740124
Telephone regionLeeds

Location

Registered Address52 Carr Hill Rise
Calverley
Pudsey
LS28 5QD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

10 at £0.01David Walsh
8.33%
Ordinary
60 at £0.01Lara Mcness
50.00%
Ordinary
50 at £0.01Christopher Walsh
41.67%
Ordinary

Financials

Year2014
Net Worth£6,909
Cash£10,412
Current Liabilities£19,801

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

10 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
(3 pages)
9 December 2020Registered office address changed from Sunnydene Hovefields Avenue Wickford Essex SS12 9JA to Suite 26, Airedale House Kirkstall Road Leeds LS4 2EW on 9 December 2020 (1 page)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Change of details for Christopher David Walsh as a person with significant control on 20 March 2019 (2 pages)
22 March 2019Director's details changed for Christopher David Walsh on 20 March 2019 (2 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Appointment of Lara Francesca Mcness as a director on 14 May 2018 (2 pages)
23 March 2018Cessation of Lara Mcness as a person with significant control on 12 March 2018 (1 page)
23 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
23 March 2018Change of details for Christopher David Walsh as a person with significant control on 12 March 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1.2
(4 pages)
8 April 2016Register(s) moved to registered inspection location C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ (1 page)
8 April 2016Register(s) moved to registered inspection location C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ (1 page)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1.2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1.2
(4 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1.2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Appointment of Christopher David Walsh as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of Christopher David Walsh as a director on 21 November 2014 (2 pages)
4 June 2014Register inspection address has been changed (1 page)
4 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1.2
(4 pages)
4 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1.2
(4 pages)
4 June 2014Register inspection address has been changed (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)