Background WavePink WaveYellow Wave

RUGBY RECRUITMENT SERVICES LIMITED (02251793)

RUGBY RECRUITMENT SERVICES LIMITED (02251793) is an active UK company. incorporated on 5 May 1988. with registered office in Ilford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RUGBY RECRUITMENT SERVICES LIMITED has been registered for 37 years. Current directors include HAYNES, Sean.

Company Number
02251793
Status
active
Type
ltd
Incorporated
5 May 1988
Age
37 years
Address
54 Peregrine Road, Ilford, IG6 3SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HAYNES, Sean
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGBY RECRUITMENT SERVICES LIMITED

RUGBY RECRUITMENT SERVICES LIMITED is an active company incorporated on 5 May 1988 with the registered office located in Ilford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RUGBY RECRUITMENT SERVICES LIMITED was registered 37 years ago.(SIC: 78109)

Status

active

Active since 37 years ago

Company No

02251793

LTD Company

Age

37 Years

Incorporated 5 May 1988

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

54 Peregrine Road Ilford, IG6 3SZ,

Previous Addresses

, the Recruitment Group, Unit 2 Long Acre, Castle Donington, Derby, DE74 2UH, England
From: 6 March 2023To: 9 January 2026
, 35 Frederick Street, Loughborough, LE11 3BH, England
From: 20 July 2020To: 6 March 2023
, the Stables Church Walk, Daventry, Northants, NN11 4BL
From: 8 September 2010To: 20 July 2020
, the Stables, Church Walk, Daventry, Northamptonshire, NN11 4BL
From: 5 May 1988To: 8 September 2010
Timeline

33 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Dec 16
Loan Cleared
Oct 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Owner Exit
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HAYNES, Sean

Active
Peregrine Road, IlfordIG6 3SZ
Born December 1982
Director
Appointed 16 Jul 2025

BEND, Lesley

Resigned
Chestnut Field, RugbyCV21 2PD
Secretary
Appointed 11 Feb 1992
Resigned 03 Jun 2020

BEND, Charles Norman

Resigned
Chestnut Field, RugbyCV21 2PD
Born May 1958
Director
Appointed N/A
Resigned 03 Jun 2020

BEND, Lesley

Resigned
Chestnut Field, RugbyCV21 2PD
Born December 1955
Director
Appointed 02 Dec 2016
Resigned 03 Jun 2020

BEND, Norman

Resigned
Cade House, Moreton In MarshGL56 0LA
Born January 1927
Director
Appointed N/A
Resigned 07 Aug 2006

CIMURS, Jason Marcus

Resigned
Frederick Street, LoughboroughLE11 3BH
Born October 1971
Director
Appointed 10 Feb 2023
Resigned 23 Feb 2023

CIMURS, Jason Marcus

Resigned
Frederick Street, LoughboroughLE11 3BH
Born October 1971
Director
Appointed 03 Jun 2020
Resigned 08 Feb 2023

HIPKISS, Paul Stuart

Resigned
Long Acre, DerbyDE74 2UH
Born November 1978
Director
Appointed 23 Feb 2023
Resigned 16 Jul 2025

MURRAY, George

Resigned
Frederick Street, LoughboroughLE11 3BH
Born November 1991
Director
Appointed 06 Feb 2023
Resigned 16 Feb 2023

STANGER, Gareth

Resigned
Frederick Street, LoughboroughLE11 3BH
Born October 1969
Director
Appointed 10 Feb 2023
Resigned 23 Feb 2023

STANGER, Gareth

Resigned
Frederick Street, LoughboroughLE11 3BH
Born October 1969
Director
Appointed 03 Jun 2020
Resigned 08 Feb 2023

UPPAL, Narinder Singh

Resigned
Long Acre, DerbyDE74 2UH
Born March 1991
Director
Appointed 06 Mar 2023
Resigned 08 Sept 2023

Persons with significant control

5

0 Active
5 Ceased
Peregrine Road, IlfordIG6 3SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2023
Ceased 19 Dec 2025

The Recruitment Group Limited

Ceased
Long Acre, DerbyDE74 2UH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2023
Ceased 19 Dec 2025
Frederick Street, LoughboroughLE11 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020
Ceased 23 Feb 2023

Mr Charles Norman Bend

Ceased
Chestnut Field, RugbyCV21 2PD
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Jun 2020

Mrs Lesley Bend

Ceased
Chestnut Field, RugbyCV21 2PD
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

136

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
3 November 2025
AUDAUD
Change Account Reference Date Company Current Extended
28 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
3 June 2025
GUARANTEE2GUARANTEE2
Legacy
3 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Auditors Resignation Company
15 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Small
31 December 2007
AAAnnual Accounts
Legacy
15 June 2007
287Change of Registered Office
Accounts With Accounts Type Small
21 May 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
27 March 2001
287Change of Registered Office
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1994
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
9 August 1988
PUC 2PUC 2
Legacy
28 June 1988
224224
Legacy
17 May 1988
288288
Legacy
17 May 1988
287Change of Registered Office
Incorporation Company
5 May 1988
NEWINCIncorporation