Background WavePink WaveYellow Wave

ENCORE PERSONNEL SERVICES LIMITED (04253504)

ENCORE PERSONNEL SERVICES LIMITED (04253504) is an active UK company. incorporated on 17 July 2001. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ENCORE PERSONNEL SERVICES LIMITED has been registered for 24 years.

Company Number
04253504
Status
active
Type
ltd
Incorporated
17 July 2001
Age
24 years
Address
Unit A The Glass Yard, Chesterfield, S41 8JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCORE PERSONNEL SERVICES LIMITED

ENCORE PERSONNEL SERVICES LIMITED is an active company incorporated on 17 July 2001 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ENCORE PERSONNEL SERVICES LIMITED was registered 24 years ago.(SIC: 78200)

Status

active

Active since 24 years ago

Company No

04253504

LTD Company

Age

24 Years

Incorporated 17 July 2001

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Unit A The Glass Yard Sheffield Road Chesterfield, S41 8JY,

Previous Addresses

Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL England
From: 20 October 2022To: 27 March 2023
First Floor 32 Millstone Lane Leicester LE1 5JN
From: 17 July 2001To: 20 October 2022
Timeline

39 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Feb 13
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Jul 16
Share Buyback
Jul 16
Capital Reduction
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Feb 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Nov 25
4
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Memorandum Articles
1 December 2021
MAMA
Resolution
1 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 March 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 April 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2018
RESOLUTIONSResolutions
Resolution
20 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Capital Cancellation Shares
20 July 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 July 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 March 2015
AAAnnual Accounts
Resolution
16 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Auditors Resignation Company
25 February 2013
AUDAUD
Memorandum Articles
22 February 2013
MEM/ARTSMEM/ARTS
Resolution
22 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Medium
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Medium
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Small
13 June 2008
AAAnnual Accounts
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
363aAnnual Return
Accounts Amended With Made Up Date
9 May 2007
AAMDAAMD
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Small
2 June 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
288cChange of Particulars
Legacy
12 August 2005
288cChange of Particulars
Legacy
11 August 2005
288cChange of Particulars
Legacy
18 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
18 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2005
AAAnnual Accounts
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
225Change of Accounting Reference Date
Legacy
31 January 2005
123Notice of Increase in Nominal Capital
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
88(2)R88(2)R
Legacy
29 June 2002
88(2)R88(2)R
Legacy
29 June 2002
225Change of Accounting Reference Date
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
225Change of Accounting Reference Date
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Incorporation Company
17 July 2001
NEWINCIncorporation