Background WavePink WaveYellow Wave

CCS RECRUITMENT LIMITED (03017978)

CCS RECRUITMENT LIMITED (03017978) is an active UK company. incorporated on 3 February 1995. with registered office in Cheadle. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CCS RECRUITMENT LIMITED has been registered for 31 years. Current directors include HARDISTY, Nicholas John, HICKEY, Sean Gerard.

Company Number
03017978
Status
active
Type
ltd
Incorporated
3 February 1995
Age
31 years
Address
Clarke Nicklin House Brooks Drive, Cheadle, SK8 3TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HARDISTY, Nicholas John, HICKEY, Sean Gerard
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCS RECRUITMENT LIMITED

CCS RECRUITMENT LIMITED is an active company incorporated on 3 February 1995 with the registered office located in Cheadle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CCS RECRUITMENT LIMITED was registered 31 years ago.(SIC: 78200)

Status

active

Active since 31 years ago

Company No

03017978

LTD Company

Age

31 Years

Incorporated 3 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026

Previous Company Names

CASHEL CONTRACT SERVICES LIMITED
From: 3 February 1995To: 30 June 2005
Contact
Address

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle, SK8 3TD,

Previous Addresses

Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW
From: 13 September 2010To: 13 December 2011
Suites 33-36 Barton Arcade Deansgate Manchester M3 2BW
From: 15 January 2010To: 13 September 2010
Clarke Nicklin Llp Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS
From: 3 February 1995To: 15 January 2010
Timeline

4 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Nov 09
Director Left
Nov 10
Loan Secured
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HICKEY, Sean Gerard

Active
Brooks Drive, CheadleSK8 3TD
Secretary
Appointed 29 Mar 1995

HARDISTY, Nicholas John

Active
Brooks Drive, CheadleSK8 3TD
Born March 1974
Director
Appointed 16 Nov 2009

HICKEY, Sean Gerard

Active
Brooks Drive, CheadleSK8 3TD
Born November 1959
Director
Appointed 29 Mar 1995

OXLEY, Jonathan Michael Harry

Resigned
16 Woodland Close, KnaresboroughHG5 8NH
Secretary
Appointed 03 Feb 1995
Resigned 29 Mar 1995

HICKEY, Sharon

Resigned
20 Treetops Close, StockportSK6 6GD
Born October 1960
Director
Appointed 01 Oct 2006
Resigned 04 Nov 2010

HOBSON, Andrew Christopher

Resigned
Braeside, Burley In WharfedaleLS29 7AF
Born January 1946
Director
Appointed 29 Mar 1995
Resigned 11 Jul 2006

PREST, Adam Charles

Resigned
111 Bolling Road, IlkleyLS29 8PN
Born March 1963
Director
Appointed 03 Feb 1995
Resigned 29 Mar 1995

Persons with significant control

2

Mr Sean Gerard Hickey

Active
Brooks Drive, CheadleSK8 3TD
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas John Hardisty

Active
Brooks Drive, CheadleSK8 3TD
Born March 1974

Nature of Control

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

Filing History

98

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Legacy
30 January 2013
MG02MG02
Legacy
30 January 2013
MG02MG02
Legacy
17 January 2013
MG01MG01
Legacy
12 January 2013
MG01MG01
Legacy
10 January 2013
MG02MG02
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
12 January 2007
287Change of Registered Office
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
19 July 2006
155(6)a155(6)a
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Certificate Change Of Name Company
30 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
21 September 1998
287Change of Registered Office
Auditors Resignation Company
28 May 1998
AUDAUD
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
224224
Legacy
30 June 1995
395Particulars of Mortgage or Charge
Legacy
21 April 1995
88(2)R88(2)R
Legacy
21 April 1995
287Change of Registered Office
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Incorporation Company
3 February 1995
NEWINCIncorporation