Background WavePink WaveYellow Wave

FIRST RECRUITMENT SERVICES LIMITED (03647152)

FIRST RECRUITMENT SERVICES LIMITED (03647152) is an active UK company. incorporated on 9 October 1998. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. FIRST RECRUITMENT SERVICES LIMITED has been registered for 27 years. Current directors include BERRY, Spencer Morgan, CHOWN, Christopher, HADDOCK, Ian David and 2 others.

Company Number
03647152
Status
active
Type
ltd
Incorporated
9 October 1998
Age
27 years
Address
Porters House, St. Albans, AL3 6PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BERRY, Spencer Morgan, CHOWN, Christopher, HADDOCK, Ian David, MCCALL, Douglas James, SIPPLE, Claire
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST RECRUITMENT SERVICES LIMITED

FIRST RECRUITMENT SERVICES LIMITED is an active company incorporated on 9 October 1998 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. FIRST RECRUITMENT SERVICES LIMITED was registered 27 years ago.(SIC: 82110)

Status

active

Active since 27 years ago

Company No

03647152

LTD Company

Age

27 Years

Incorporated 9 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 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

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

FIRST RECRUIT LIMITED
From: 9 October 1998To: 24 June 1999
Contact
Address

Porters House 4 Porters Wood St. Albans, AL3 6PQ,

Previous Addresses

Porters House Porters Wood St. Albans Hertfordshire AL3 6PQ England
From: 10 May 2022To: 10 May 2022
Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England
From: 2 March 2020To: 10 May 2022
Clair House 3-5 Clair Road Haywards Heath West Sussex RH16 3DP
From: 25 October 2013To: 2 March 2020
Sun Alliance House 29 London Road Bromley Kent BR1 1DG
From: 29 June 2010To: 25 October 2013
Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
From: 9 October 1998To: 29 June 2010
Timeline

14 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Aug 12
Director Left
Nov 12
Director Left
Feb 16
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
May 22
Director Joined
Jun 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MCCALL, Douglas James

Active
4 Porters Wood, St. AlbansAL3 6PQ
Secretary
Appointed 27 Apr 2022

BERRY, Spencer Morgan

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born June 1971
Director
Appointed 27 Apr 2022

CHOWN, Christopher

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born September 1975
Director
Appointed 27 Apr 2022

HADDOCK, Ian David

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born August 1959
Director
Appointed 27 Apr 2022

MCCALL, Douglas James

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born April 1981
Director
Appointed 27 Apr 2022

SIPPLE, Claire

Active
14-16 Sussex Road, Haywards HeathRH16 4EA
Born June 1969
Director
Appointed 14 Jun 2022

GALVIN, Simon John

Resigned
Great Oaks, BeaconsfieldHP9 1UR
Secretary
Appointed 09 Oct 1998
Resigned 12 Sept 2006

JEAL, Donald Steven

Resigned
69 Hayes Way, BeckenhamBR3 6RR
Secretary
Appointed 12 Sept 2006
Resigned 02 Nov 2012

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 09 Oct 1998
Resigned 09 Oct 1998

GALVIN, Simon John

Resigned
3-5 Clair Road, Haywards HeathRH16 3DP
Born October 1952
Director
Appointed 09 Oct 1998
Resigned 08 Feb 2016

JEAL, Donald Steven

Resigned
69 Hayes Way, BeckenhamBR3 6RR
Born October 1956
Director
Appointed 01 Jul 2007
Resigned 02 Nov 2012

KALTZ, Andrew Peter

Resigned
Tattenham Crescent, EpsomKT18 5QJ
Born August 1964
Director
Appointed 01 Dec 2002
Resigned 03 May 2022

MORRIS, Patricia Ann

Resigned
69 Hayes Way, BeckenhamBR3 6RR
Born May 1958
Director
Appointed 09 Oct 1998
Resigned 30 Jul 2012

RAMSAY, Rebekah Jane

Resigned
3 Forest Ridge, BeckenhamBR3 3NH
Born June 1961
Director
Appointed 09 Oct 1998
Resigned 24 Nov 1999

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 09 Oct 1998
Resigned 09 Oct 1998

Persons with significant control

2

1 Active
1 Ceased
4 Porters Wood, St. AlbansAL3 6PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2022

Mr Andrew Peter Kaltz

Ceased
4 Porters Wood, St. AlbansAL3 6PQ
Born August 1964

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Legacy
12 October 2012
MG01MG01
Legacy
19 September 2012
MG02MG02
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Legacy
4 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
15 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
155(6)a155(6)a
Legacy
4 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
15 November 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
23 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
88(2)R88(2)R
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
8 August 2000
AAMDAAMD
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
287Change of Registered Office
Legacy
1 September 1999
225Change of Accounting Reference Date
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
287Change of Registered Office
Incorporation Company
9 October 1998
NEWINCIncorporation