Background WavePink WaveYellow Wave

ACCOUNTANCY & FINANCE RECRUITMENT LIMITED (03157721)

ACCOUNTANCY & FINANCE RECRUITMENT LIMITED (03157721) is an active UK company. incorporated on 12 February 1996. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACCOUNTANCY & FINANCE RECRUITMENT LIMITED has been registered for 30 years. Current directors include PARKINSON, John Matthew.

Company Number
03157721
Status
active
Type
ltd
Incorporated
12 February 1996
Age
30 years
Address
The Cedars, Ashford, TN23 1RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PARKINSON, John Matthew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTANCY & FINANCE RECRUITMENT LIMITED

ACCOUNTANCY & FINANCE RECRUITMENT LIMITED is an active company incorporated on 12 February 1996 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACCOUNTANCY & FINANCE RECRUITMENT LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03157721

LTD Company

Age

30 Years

Incorporated 12 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

INSURANCE RECRUITMENT SOLUTIONS LIMITED
From: 15 August 1996To: 15 February 2016
STAFFSIGN (MIDLANDS) LIMITED
From: 23 July 1996To: 15 August 1996
PARKINSON JV FIVE LIMITED
From: 12 February 1996To: 23 July 1996
Contact
Address

The Cedars Church Road Ashford, TN23 1RQ,

Previous Addresses

Wellington House Church Road Ashford Kent TN23 1RE
From: 12 February 1996To: 5 October 2021
Timeline

9 key events • 1996 - 2014

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Oct 14
Director Joined
Oct 14
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PARKINSON, John Matthew

Active
Church Road, AshfordTN23 1RQ
Secretary
Appointed 15 Aug 2014

PARKINSON, John Matthew

Active
Church Road, AshfordTN23 1RQ
Born February 1990
Director
Appointed 15 Aug 2014

BILLOT, Hugh Edward, Dr

Resigned
Wellington House, AshfordTN23 1RE
Secretary
Appointed 26 Feb 2013
Resigned 15 Aug 2014

KINGSTON, Mark Andrew

Resigned
Rectory Close, AshfordTN26 3QD
Secretary
Appointed 07 Jan 2009
Resigned 26 Feb 2013

PRIOR, Anthony Edward

Resigned
The Cedars, AshfordTN23 1RQ
Secretary
Appointed 12 Feb 1996
Resigned 07 Jan 2009

BILLOT, Hugh Edward, Dr

Resigned
Wellington House, AshfordTN23 1RE
Born November 1941
Director
Appointed 26 Feb 2013
Resigned 15 Aug 2014

CHILDS, Robert Michael Elphinstone

Resigned
22 Morton Road, East GrinsteadRH19 4AG
Born January 1951
Director
Appointed 10 Nov 2000
Resigned 31 Jan 2008

HARVEY, Christopher Robert

Resigned
Dunn Street Road, BredhurstME7 3LX
Born August 1958
Director
Appointed 18 Feb 2010
Resigned 07 Nov 2011

KINGSTON, Mark Andrew

Resigned
Wellington House, AshfordTN23 1RE
Born September 1963
Director
Appointed 07 Nov 2011
Resigned 26 Feb 2013

MITCHELL, John Charles, Dr

Resigned
24 Pound Road, BasingstokeRG25 3ND
Born November 1967
Director
Appointed 25 Feb 2005
Resigned 31 Jan 2008

PARKINSON, John Charles

Resigned
Foley Farm Barn, MaidstoneME17 1RR
Born March 1945
Director
Appointed 12 Feb 1996
Resigned 18 Feb 2010

PRIOR, Anthony Edward

Resigned
The Cedars, AshfordTN23 1RQ
Born February 1948
Director
Appointed 10 Nov 2000
Resigned 25 Feb 2005

STEVENSON, Jonathon Mark

Resigned
Bracken Edge, CanterburyCT4 6BD
Born March 1960
Director
Appointed 25 Feb 2005
Resigned 05 Jul 2007

WHITE, Ian Kenneth

Resigned
2 Woodmere Gardens, ShirleyCR0 7PL
Born April 1943
Director
Appointed 10 Nov 2000
Resigned 07 Apr 2003

Persons with significant control

1

Hr Go Plc

Active
Church Road, AshfordTN23 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Certificate Change Of Name Company
15 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Gazette Filings Brought Up To Date
15 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363aAnnual Return
Legacy
14 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
8 May 2003
363aAnnual Return
Legacy
8 May 2003
288cChange of Particulars
Legacy
8 May 2003
288cChange of Particulars
Legacy
23 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
12 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 June 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1999
AAAnnual Accounts
Legacy
7 July 1999
287Change of Registered Office
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1998
AAAnnual Accounts
Resolution
5 May 1998
RESOLUTIONSResolutions
Resolution
5 May 1998
RESOLUTIONSResolutions
Resolution
5 May 1998
RESOLUTIONSResolutions
Resolution
5 May 1998
RESOLUTIONSResolutions
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Resolution
30 October 1997
RESOLUTIONSResolutions
Legacy
1 May 1997
88(2)R88(2)R
Legacy
11 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 August 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1996
88(2)R88(2)R
Legacy
23 February 1996
224224
Incorporation Company
12 February 1996
NEWINCIncorporation