Background WavePink WaveYellow Wave

SATISFY RECRUITMENT SERVICES LIMITED (04112440)

SATISFY RECRUITMENT SERVICES LIMITED (04112440) is an active UK company. incorporated on 22 November 2000. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SATISFY RECRUITMENT SERVICES LIMITED has been registered for 25 years. Current directors include KEEN, Christian, PATERSON, Stephen John, SUTHERLAND, Iain James.

Company Number
04112440
Status
active
Type
ltd
Incorporated
22 November 2000
Age
25 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
KEEN, Christian, PATERSON, Stephen John, SUTHERLAND, Iain James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATISFY RECRUITMENT SERVICES LIMITED

SATISFY RECRUITMENT SERVICES LIMITED is an active company incorporated on 22 November 2000 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SATISFY RECRUITMENT SERVICES LIMITED was registered 25 years ago.(SIC: 78200)

Status

active

Active since 25 years ago

Company No

04112440

LTD Company

Age

25 Years

Incorporated 22 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

SATISFY.ORG.UK LIMITED
From: 22 November 2000To: 19 October 2001
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

Bgen House Firecrest Court Centre Park Warrington WA1 1RG England
From: 13 July 2021To: 5 November 2024
Boulting House Firecrest Court Centre Park Warrington Cheshire WA1 1RG
From: 10 December 2009To: 13 July 2021
Chapel Road Penketh Warrington Cheshire WA5 2PL
From: 22 November 2000To: 10 December 2009
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Loan Secured
Mar 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Sept 21
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
Director Left
Jun 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 29 Oct 2024

MORRILL, Ben Nicholas

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 29 Oct 2024

KEEN, Christian

Active
Gunners Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 29 Oct 2024

PATERSON, Stephen John

Active
Gunnels Wood Road, StevenageSG1 2ST
Born January 1990
Director
Appointed 29 Oct 2024

SUTHERLAND, Iain James

Active
Gunnels Wood Road, StevenageSG1 2ST
Born September 1971
Director
Appointed 29 Oct 2024

GROARKE, Michael Dominic

Resigned
Firecrest Court, WarringtonWA1 1RG
Secretary
Appointed 22 Nov 2000
Resigned 03 May 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Nov 2000
Resigned 22 Nov 2000

GREEN, Philip James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born January 1975
Director
Appointed 29 Oct 2024
Resigned 31 May 2025

GROARKE, Joshua Michael Patrick

Resigned
Firecrest Court, WarringtonWA1 1RG
Born June 1983
Director
Appointed 03 May 2018
Resigned 29 Oct 2024

GROARKE, Michael Dominic

Resigned
Firecrest Court, WarringtonWA1 1RG
Born July 1952
Director
Appointed 22 Nov 2000
Resigned 03 May 2018

HUMPHRIES, Ian

Resigned
Firecrest Court, WarringtonWA1 1RG
Born September 1958
Director
Appointed 03 May 2018
Resigned 09 Sept 2021

MCLEAN, Peter Colin

Resigned
Firecrest Court, WarringtonWA1 1RG
Born December 1956
Director
Appointed 22 Nov 2000
Resigned 03 May 2018

TAMLIN, Sydney John

Resigned
Timbers Course Lane, WiganWN8 7XD
Born July 1940
Director
Appointed 22 Nov 2000
Resigned 03 Jul 2007

WHITEHEAD, Robin James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born May 1971
Director
Appointed 29 Oct 2024
Resigned 30 Apr 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 22 Nov 2000
Resigned 22 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2018
Firecrest Court, Centre Park, WarringtonWA1 1RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Change Account Reference Date Company
16 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
27 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Legacy
30 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
2 March 2004
363aAnnual Return
Accounts With Accounts Type Small
10 May 2003
AAAnnual Accounts
Legacy
13 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 December 2002
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
225Change of Accounting Reference Date
Legacy
21 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2001
225Change of Accounting Reference Date
Legacy
27 February 2001
88(2)R88(2)R
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Incorporation Company
22 November 2000
NEWINCIncorporation