Background WavePink WaveYellow Wave

THE HR DEPT LIMITED (04479417)

THE HR DEPT LIMITED (04479417) is an active UK company. incorporated on 8 July 2002. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE HR DEPT LIMITED has been registered for 23 years. Current directors include DAVIES, Lisa Dorothy Elizabeth, KENNY, Felicity Ann Michelle, Mrs., MCQUADE, Lian Michelle and 1 others.

Company Number
04479417
Status
active
Type
ltd
Incorporated
8 July 2002
Age
23 years
Address
3 Brook Office Park, Bristol, BS16 7FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIES, Lisa Dorothy Elizabeth, KENNY, Felicity Ann Michelle, Mrs., MCQUADE, Lian Michelle, SADLER, Keith John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HR DEPT LIMITED

THE HR DEPT LIMITED is an active company incorporated on 8 July 2002 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE HR DEPT LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04479417

LTD Company

Age

23 Years

Incorporated 8 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

THE H R DEPT LIMITED
From: 19 November 2003To: 12 May 2020
SUE TUMELTY SERVICES LTD
From: 8 July 2002To: 19 November 2003
Contact
Address

3 Brook Office Park Emersons Green Bristol, BS16 7FL,

Previous Addresses

Kendleshire Lodge, Down Road Winterbourne Down Bristol South Gloucestershire BS36 1AU
From: 8 July 2002To: 24 February 2017
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Oct 13
Funding Round
Jul 14
Director Joined
Dec 14
Loan Secured
Apr 17
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
May 21
Loan Cleared
Jul 21
Director Left
Jun 23
Director Joined
Jul 25
Director Left
Nov 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MCQUADE, Lian Michelle

Active
Brook Office Park, BristolBS16 7FL
Secretary
Appointed 21 Sept 2022

DAVIES, Lisa Dorothy Elizabeth

Active
Brook Office Park, BristolBS16 7FL
Born May 1987
Director
Appointed 01 Jul 2025

KENNY, Felicity Ann Michelle, Mrs.

Active
Brook Office Park, BristolBS16 7FL
Born July 1986
Director
Appointed 17 May 2020

MCQUADE, Lian Michelle

Active
Brook Office Park, BristolBS16 7FL
Born October 1982
Director
Appointed 28 Apr 2021

SADLER, Keith John

Active
Brook Office Park, BristolBS16 7FL
Born September 1958
Director
Appointed 01 Nov 2019

STEVENSON, Michael

Resigned
3 Brook Office Park, BristolBS16 7FL
Secretary
Appointed 08 Jul 2002
Resigned 21 Sept 2022

STEVENSON, Michael

Resigned
3 Brook Office Park, BristolBS16 7FL
Born December 1939
Director
Appointed 01 May 2020
Resigned 21 Sept 2022

TUMELTY, Gemma Louise

Resigned
3 Brook Office Park, BristolBS16 7FL
Born October 1980
Director
Appointed 05 Dec 2014
Resigned 11 May 2020

TUMELTY, Susan Mary Claire

Resigned
3 Brook Office Park, BristolBS16 7FL
Born January 1950
Director
Appointed 08 Jul 2002
Resigned 01 Dec 2025

Persons with significant control

1

Brook Office Park, BristolBS16 7FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 June 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2020
AP01Appointment of Director
Resolution
12 May 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Resolution
25 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Resolution
16 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Memorandum Articles
10 October 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
10 October 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
287Change of Registered Office
Incorporation Company
8 July 2002
NEWINCIncorporation