Background WavePink WaveYellow Wave

HSE RECRUITMENT NETWORK LIMITED (04331963)

HSE RECRUITMENT NETWORK LIMITED (04331963) is an active UK company. incorporated on 30 November 2001. with registered office in Meriden. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HSE RECRUITMENT NETWORK LIMITED has been registered for 24 years. Current directors include DAVIS, Paul Thomas, ELLIS, Matthew David, ROWLANDS, Chris.

Company Number
04331963
Status
active
Type
ltd
Incorporated
30 November 2001
Age
24 years
Address
Meriden Hall, Meriden, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DAVIS, Paul Thomas, ELLIS, Matthew David, ROWLANDS, Chris
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSE RECRUITMENT NETWORK LIMITED

HSE RECRUITMENT NETWORK LIMITED is an active company incorporated on 30 November 2001 with the registered office located in Meriden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HSE RECRUITMENT NETWORK LIMITED was registered 24 years ago.(SIC: 78200)

Status

active

Active since 24 years ago

Company No

04331963

LTD Company

Age

24 Years

Incorporated 30 November 2001

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 December 2025 (3 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

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

DARTBRANCH LIMITED
From: 30 November 2001To: 14 July 2002
Contact
Address

Meriden Hall Main Road Meriden, CV7 7PT,

Timeline

7 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jan 12
Loan Secured
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DUDLEY, Nigel John

Active
Meriden Hall, MeridenCV7 7PT
Secretary
Appointed 03 May 2005

DAVIS, Paul Thomas

Active
Meriden Hall, MeridenCV7 7PT
Born April 1973
Director
Appointed 15 Sept 2008

ELLIS, Matthew David

Active
Meriden Hall, MeridenCV7 7PT
Born March 1972
Director
Appointed 01 Mar 2005

ROWLANDS, Chris

Active
Main Road, CoventryCV7 7PT
Born January 1980
Director
Appointed 23 Dec 2011

BURKE, Stephen Joseph Patrick

Resigned
49 Beech Road, WolverhamptonWV10 6TR
Secretary
Appointed 14 Dec 2001
Resigned 08 Jul 2002

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 08 Jul 2002
Resigned 03 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Nov 2001
Resigned 14 Dec 2001

BURKE, Stephen Joseph Patrick

Resigned
49 Beech Road, WolverhamptonWV10 6TR
Born January 1960
Director
Appointed 14 Dec 2001
Resigned 08 Jul 2002

DERBYSHIRE, Neil Kevin

Resigned
57 Britford Avenue, LeicesterLE18 2RF
Born May 1972
Director
Appointed 09 Jul 2002
Resigned 06 Jan 2005

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Born February 1952
Director
Appointed 09 Jan 2008
Resigned 26 Jun 2008

MCLOUGHLIN, Patrick Joseph

Resigned
4 Slimbridge Close, SolihullB90 4WF
Born October 1955
Director
Appointed 14 Dec 2001
Resigned 08 Jul 2002

RATCLIFFE, Alan

Resigned
117 The Common, SolihullB94 5SH
Born January 1951
Director
Appointed 08 Jul 2002
Resigned 12 Jan 2005

SMITH, Jonathon David

Resigned
Meriden Hall, MeridenCV7 7PT
Born July 1955
Director
Appointed 12 Jul 2002
Resigned 20 Sept 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Nov 2001
Resigned 14 Dec 2001

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2022

Mr Timothy Watts

Ceased
Meriden Hall, MeridenCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
1 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Miscellaneous
21 April 2011
MISCMISC
Auditors Resignation Limited Company
6 April 2011
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Legacy
1 December 2010
MG01MG01
Legacy
27 November 2010
MG01MG01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Auditors Resignation Company
5 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
8 September 2007
225Change of Accounting Reference Date
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 March 2004
288cChange of Particulars
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
225Change of Accounting Reference Date
Legacy
15 November 2002
88(2)R88(2)R
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
287Change of Registered Office
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
287Change of Registered Office
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Incorporation Company
30 November 2001
NEWINCIncorporation