Background WavePink WaveYellow Wave

FIRST PEOPLE RECRUITMENT LIMITED (02615736)

FIRST PEOPLE RECRUITMENT LIMITED (02615736) is an active UK company. incorporated on 30 May 1991. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 3 other business activities. FIRST PEOPLE RECRUITMENT LIMITED has been registered for 34 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
02615736
Status
active
Type
ltd
Incorporated
30 May 1991
Age
34 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
78109, 78200, 81100, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST PEOPLE RECRUITMENT LIMITED

FIRST PEOPLE RECRUITMENT LIMITED is an active company incorporated on 30 May 1991 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 3 other business activities. FIRST PEOPLE RECRUITMENT LIMITED was registered 34 years ago.(SIC: 78109, 78200, 81100, 81299)

Status

active

Active since 34 years ago

Company No

02615736

LTD Company

Age

34 Years

Incorporated 30 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

19 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Medium Company

Next Due

Due by 31 March 2026
Period: 1 June 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

OFFICE PEOPLE LIMITED
From: 16 June 1995To: 24 August 2000
MARDA APPOINTMENTS LIMITED
From: 30 May 1991To: 16 June 1995
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

132 Queens Road Brighton BN1 3WB England
From: 15 May 2023To: 10 March 2025
132 4th Floor, 132 Queens Road Brighton BN1 3WB England
From: 13 March 2023To: 15 May 2023
22 Queens Road Brighton East Sussex BN1 3XA
From: 30 May 1991To: 13 March 2023
Timeline

25 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Capital Reduction
Feb 11
Share Buyback
Feb 11
Funding Round
Jul 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Owner Exit
Jan 25
Loan Cleared
Feb 25
Owner Exit
Feb 25
Loan Secured
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
May 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Secured
Mar 26
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 03 Mar 2025

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 03 Mar 2025

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 03 Mar 2025

WHITTLE, Nigel John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 03 Mar 2025

COOKE, Denise

Resigned
Greenbridge Cottage, Wisborough GreenRH14 0EP
Secretary
Appointed 30 May 1991
Resigned 07 Jan 2015

SEYMOUR MACINTYRE LIMITED

Resigned
51 Quarry Street, GuildfordGU1 3UA
Corporate secretary
Appointed 30 May 1991
Resigned 30 May 1991

BRIDLE, Sandra

Resigned
93 South Road, WaterloovillePO8 0EW
Born June 1946
Director
Appointed N/A
Resigned 31 May 2006

COOKE, Denise

Resigned
Greenbridge Cottage, Wisborough GreenRH14 0EP
Born July 1949
Director
Appointed 30 May 1991
Resigned 07 Jan 2015

COOKE, Edwin George

Resigned
Greenbridge Cottage, Wisborough GreenRH14 0EP
Born October 1946
Director
Appointed 30 Dec 1998
Resigned 07 Jan 2015

FARRAR, John David

Resigned
Basement 21 Vernon Terrace, BrightonBN1 3JH
Born May 1958
Director
Appointed 31 May 1991
Resigned 31 May 2006

FOSTER, Mark

Resigned
Queens Road, BrightonBN1 3WB
Born August 1972
Director
Appointed 01 Mar 2006
Resigned 03 Mar 2025

RODGER, Stephen

Resigned
11 Roehampton Drive, ChislehurstBR7 6RS
Born September 1946
Director
Appointed 31 May 1992
Resigned 07 Jan 2015

SIMPSON, Paul Graham

Resigned
Queens Road, BrightonBN1 3WB
Born July 1975
Director
Appointed 01 Oct 2013
Resigned 03 Mar 2025

TURNER, Patricia Lucy

Resigned
11 Roehampton Drive, ChislehurstBR7 6RS
Born May 1950
Director
Appointed 30 May 1991
Resigned 31 May 1992

WALKER, Adele Louise

Resigned
Queens Road, BrightonBN1 3WB
Born November 1963
Director
Appointed 01 Oct 2013
Resigned 03 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Queens Road, BrightonBN1 3WB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 07 Apr 2016

Mr Mark Foster

Ceased
Queens Road, BrightonBN1 3WB
Born August 1972

Nature of Control

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

Mr Paul Graham Simpson

Ceased
Queens Road, BrightonBN1 3WB
Born July 1975

Nature of Control

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

Filing History

135

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Resolution
18 March 2025
RESOLUTIONSResolutions
Memorandum Articles
18 March 2025
MAMA
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Medium
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Medium
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Medium
13 December 2011
AAAnnual Accounts
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Capital Cancellation Shares
18 February 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 February 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
8 February 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Legacy
19 May 2009
353353
Accounts With Accounts Type Medium
4 December 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 December 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
27 April 2007
88(2)R88(2)R
Accounts With Accounts Type Medium
4 December 2006
AAAnnual Accounts
Legacy
22 August 2006
169169
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 October 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 November 2004
AAMDAAMD
Accounts With Accounts Type Small
8 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 August 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 June 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1993
AAAnnual Accounts
Legacy
12 March 1993
395Particulars of Mortgage or Charge
Legacy
20 August 1992
288288
Legacy
10 July 1992
88(2)R88(2)R
Resolution
10 July 1992
RESOLUTIONSResolutions
Legacy
10 July 1992
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
24 October 1991
395Particulars of Mortgage or Charge
Legacy
28 June 1991
288288
Legacy
24 June 1991
224224
Legacy
18 June 1991
288288
Incorporation Company
30 May 1991
NEWINCIncorporation