Background WavePink WaveYellow Wave

STARTING POINT RECRUITMENT LIMITED (04560776)

STARTING POINT RECRUITMENT LIMITED (04560776) is an active UK company. incorporated on 11 October 2002. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. STARTING POINT RECRUITMENT LIMITED has been registered for 23 years. Current directors include CADMAN, Paul Martin, DEAKIN, Amy Elizabeth, FALLON, Richard William, Dr and 1 others.

Company Number
04560776
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
139-145 Lichfield Street, Walsall, WS1 1SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CADMAN, Paul Martin, DEAKIN, Amy Elizabeth, FALLON, Richard William, Dr, NAISH, Jamie Andrew
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARTING POINT RECRUITMENT LIMITED

STARTING POINT RECRUITMENT LIMITED is an active company incorporated on 11 October 2002 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. STARTING POINT RECRUITMENT LIMITED was registered 23 years ago.(SIC: 78109, 78200)

Status

active

Active since 23 years ago

Company No

04560776

LTD Company

Age

23 Years

Incorporated 11 October 2002

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 12 September 2025 (6 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

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

139-145 Lichfield Street Walsall, WS1 1SE,

Previous Addresses

, 139-144 Lichfield Street, Walsall 139-144 Lichfield Street, Walsall, WS1 1SE, England
From: 23 July 2024To: 24 July 2024
, 139 Lichfield Street, Walsall 139 Lichfield Street, Walsall, West Midlands, WS1 1SE, England
From: 22 July 2024To: 23 July 2024
, Floor 9 Townend House, Park Street, Walsall, West Midlands, WS1 1NS, England
From: 6 November 2023To: 22 July 2024
, Floor 6 Townend House, Park Street, Walsall, West Midlands, WS1 1NS, England
From: 21 October 2021To: 6 November 2023
, Floor 9 Townend House Wisemore, Walsall, WS1 1NS, England
From: 7 May 2019To: 21 October 2021
, Challenge Building, Hatherton Road, Walsall, West Midlands, WS1 1XS
From: 11 October 2002To: 7 May 2019
Timeline

53 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
May 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Dec 14
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Mar 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Oct 19
Owner Exit
Nov 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Jan 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jul 25
0
Funding
46
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BLIZZARD, Margaret

Active
Lichfield Street, WalsallWS1 1SE
Secretary
Appointed 08 Feb 2024

CADMAN, Paul Martin

Active
Lichfield Street, WalsallWS1 1SE
Born November 1966
Director
Appointed 10 Jul 2023

DEAKIN, Amy Elizabeth

Active
Lichfield Street, WalsallWS1 1SE
Born October 1986
Director
Appointed 27 Nov 2024

FALLON, Richard William, Dr

Active
Lichfield Street, WalsallWS1 1SE
Born June 1973
Director
Appointed 14 Apr 2022

NAISH, Jamie Andrew

Active
Lichfield Street, WalsallWS1 1SE
Born October 1990
Director
Appointed 06 Nov 2023

BREWER, John

Resigned
Hatherton Road, WalsallWS1 1XS
Secretary
Appointed 11 Oct 2002
Resigned 24 Mar 2015

DIMMOCK, Susan

Resigned
Challenge Building, WalsallWS1 1XS
Secretary
Appointed 19 Mar 2015
Resigned 26 Jul 2017

HARRIS, Mireille Louise

Resigned
Townend House, WalsallWS1 1NS
Secretary
Appointed 24 Aug 2023
Resigned 23 Feb 2024

HILL, Caroline

Resigned
Townend House, WalsallWS1 1NS
Secretary
Appointed 27 Jul 2017
Resigned 04 Jan 2023

WOOLLEY, Crystina Zoe

Resigned
Townend House, WalsallWS1 1NS
Secretary
Appointed 04 Jan 2023
Resigned 14 Aug 2023

WOOLLEY, Crystina

Resigned
Townend House, WalsallWS1 1NS
Secretary
Appointed 07 Jul 2021
Resigned 31 Jul 2022

ABOAGYE, Kofi Okra

Resigned
Challenge Building, WalsallWS1 1XS
Born March 1973
Director
Appointed 16 Aug 2017
Resigned 29 Sept 2017

ANSELL, Thomas Gordon, Councillor

Resigned
Challenge Building, WalsallWS1 1XS
Born February 1943
Director
Appointed 29 Aug 2003
Resigned 01 Jun 2013

BIRCH, Vera May

Resigned
Challenge Building, WalsallWS1 1XS
Born March 1932
Director
Appointed 25 Sept 2008
Resigned 06 Dec 2017

BRADLEY, Alan William

Resigned
Wisemore, WalsallWS1 1NS
Born November 1953
Director
Appointed 02 Apr 2019
Resigned 10 Feb 2020

CADMAN, Paul Martin, Professor

Resigned
Wisemore, WalsallWS1 1NS
Born November 1966
Director
Appointed 16 Aug 2017
Resigned 06 Nov 2020

CLARKE- MORTIBOYS, Mary

Resigned
Challenge Building, WalsallWS1 1XS
Born May 1948
Director
Appointed 28 Nov 2012
Resigned 04 Oct 2013

COLLINGWOOD, Matthew James

Resigned
Holliday Street, BirminghamB1 1TJ
Born August 1976
Director
Appointed 23 Mar 2017
Resigned 10 Oct 2019

CRAIGIE, Kathryn

Resigned
Wisemore, WalsallWS1 1NS
Born January 1977
Director
Appointed 07 Jul 2021
Resigned 06 Nov 2023

DAVIES, Neil Joseph

Resigned
Wisemore, WalsallWS1 1NS
Born June 1968
Director
Appointed 06 Nov 2020
Resigned 05 Sept 2021

DHIR, Bhanu

Resigned
Townend House, WalsallWS1 1NS
Born March 1958
Director
Appointed 24 Feb 2020
Resigned 24 Feb 2023

GAHIR, Mike

Resigned
Wisemore, WalsallWS1 1NS
Born February 1974
Director
Appointed 15 Aug 2017
Resigned 06 Nov 2020

GREEN, Matthew James

Resigned
Townend House, WalsallWS1 1NS
Born May 1976
Director
Appointed 24 Sept 2020
Resigned 14 Apr 2022

HILL, Caroline

Resigned
Townend House, WalsallWS1 1NS
Born October 1978
Director
Appointed 24 Feb 2020
Resigned 04 Jan 2023

KENT, Alfred William

Resigned
7 Stafford Road, DarlastonWS10 8TZ
Born September 1946
Director
Appointed 11 Oct 2002
Resigned 20 Sept 2007

LAKE, Darren Roy

Resigned
Townend House, WalsallWS1 1NS
Born December 1969
Director
Appointed 05 Nov 2020
Resigned 14 Apr 2022

MARSHALL, Gary Leonard

Resigned
22 Lawford Grove, SolihullB90 1EX
Born April 1955
Director
Appointed 11 Oct 2002
Resigned 11 Mar 2005

MISTRY, Sanjay Narottam

Resigned
Challenge Building, WalsallWS1 1XS
Born June 1967
Director
Appointed 16 Aug 2017
Resigned 25 Jan 2018

PARSONS, Anthony Fred

Resigned
16 Walsall Road, WalsallWS10 9LJ
Born November 1928
Director
Appointed 11 Oct 2002
Resigned 02 Sept 2008

PULKER, Neil Gwynne

Resigned
Wisemore, WalsallWS1 1NS
Born March 1948
Director
Appointed 17 Sept 2015
Resigned 11 Feb 2020

ROBERTSON, Martin Graham

Resigned
Challenge Building, WalsallWS1 1XS
Born October 1956
Director
Appointed 20 Nov 2003
Resigned 23 Oct 2015

SHOKER, Dalvinder Singh

Resigned
Wisemore, WalsallWS1 1NS
Born October 1978
Director
Appointed 25 Jan 2018
Resigned 03 Jan 2020

SINGH, Lakhbir

Resigned
Lichfield Street, WalsallWS1 1SE
Born February 1984
Director
Appointed 27 Nov 2024
Resigned 27 Nov 2024

STEADMAN, Tony

Resigned
120 Glyn Avenue, BilstonWV14 8NN
Born December 1948
Director
Appointed 15 Sept 2003
Resigned 21 Sept 2006

STOCKS, Sarah Ann

Resigned
Townend House, WalsallWS1 1NS
Born September 1977
Director
Appointed 07 Jul 2021
Resigned 06 Nov 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Paul Martin Cadman

Ceased
Lichfield Street, WalsallWS1 1SE
Born November 1966

Nature of Control

Right to appoint and remove directors
Notified 27 Jul 2024
Ceased 01 Aug 2024
Lichfield Street, WalsallWS1 1SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2024
Wisemore, WalsallWS1 1NS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 27 Jul 2024

Mr Neil Gwynne Pulker

Ceased
Wisemore, WalsallWS1 1NS
Born March 1948

Nature of Control

Significant influence or control
Notified 22 Sept 2016
Ceased 03 Oct 2019

Mr James Laurence Walsh

Ceased
Challenge Building, WalsallWS1 1XS
Born October 1972

Nature of Control

Significant influence or control
Notified 22 Sept 2016
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Resolution
31 July 2025
RESOLUTIONSResolutions
Memorandum Articles
30 July 2025
MAMA
Statement Of Companys Objects
29 July 2025
CC04CC04
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Statement Of Companys Objects
15 November 2021
CC04CC04
Memorandum Articles
15 November 2021
MAMA
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Auditors Resignation Company
1 November 2008
AUDAUD
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Legacy
19 October 2005
363aAnnual Return
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 October 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
225Change of Accounting Reference Date
Incorporation Company
11 October 2002
NEWINCIncorporation