Company NameMcBride Partners Human Capital Limited
DirectorsNigel Brewster and Neil James Edwards
Company StatusActive
Company Number08979880
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Previous NamesBrewster Pratap Human Capital Limited and Brewster Partners Human Capital Limited

Business Activity

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

Directors

Director NameMr Nigel Brewster
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallard House Heavens Walk
Doncaster
South Yorkshire
DN4 5HZ
Director NameMr Neil James Edwards
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(9 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 66 Bootham
York
YO30 7BZ
Secretary NameMr Luke Brook
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMallard House Heavens Walk
Doncaster
South Yorkshire
DN4 5HZ

Contact

Websitebrewsterpratap.co.uk
Email address[email protected]
Telephone01302 308040
Telephone regionDoncaster

Location

Registered AddressBlake House
66 Bootham
York
YO30 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Nigel Brewster
100.00%
Ordinary

Financials

Year2014
Net Worth£2,716
Cash£100
Current Liabilities£51,875

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

11 April 2023Delivered on: 12 April 2023
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

14 December 2023Appointment of Mr Neil James Edwards as a director on 14 December 2023 (2 pages)
6 October 2023Registered office address changed from Cubo 38 Carver Street Sheffield South Yorkshire S1 4FS England to Blake House 66 Bootham York YO30 7BZ on 6 October 2023 (1 page)
29 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 June 2023Previous accounting period shortened from 31 August 2023 to 31 December 2022 (1 page)
24 May 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
23 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
12 April 2023Registration of charge 089798800001, created on 11 April 2023 (36 pages)
15 June 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
17 May 2022Company name changed brewster partners human capital LIMITED\certificate issued on 17/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
(3 pages)
17 May 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
17 May 2022Registered office address changed from Mallard House Heavens Walk Doncaster South Yorkshire DN4 5HZ to Cubo 38 Carver Street Sheffield South Yorkshire S1 4FS on 17 May 2022 (1 page)
27 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
14 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
17 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
2 May 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
2 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
9 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
31 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 May 2017Termination of appointment of Luke Brook as a secretary on 22 May 2017 (1 page)
31 May 2017Termination of appointment of Luke Brook as a secretary on 22 May 2017 (1 page)
31 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 July 2015Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
7 July 2015Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)