Background WavePink WaveYellow Wave

HR INITIATIVES LIMITED (04665495)

HR INITIATIVES LIMITED (04665495) is an active UK company. incorporated on 13 February 2003. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HR INITIATIVES LIMITED has been registered for 23 years. Current directors include MACGREGOR, Angus James, O'CONNELL, Donal Peter.

Company Number
04665495
Status
active
Type
ltd
Incorporated
13 February 2003
Age
23 years
Address
Clifton House, Basingstoke, RG21 7JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MACGREGOR, Angus James, O'CONNELL, Donal Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HR INITIATIVES LIMITED

HR INITIATIVES LIMITED is an active company incorporated on 13 February 2003 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HR INITIATIVES LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04665495

LTD Company

Age

23 Years

Incorporated 13 February 2003

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 26 August 2025 (7 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

NEWA BUSINESS PARTNERS LIMITED
From: 13 February 2003To: 13 May 2003
Contact
Address

Clifton House Bunnian Place Basingstoke, RG21 7JE,

Previous Addresses

Suite 501 the Nexus Buillding Broadway Letchworth Hertfordshire SG6 9BL England
From: 9 September 2024To: 12 December 2024
PO Box 501 the Nexus Buillding Broadway Letchworth Hertfordshire SG6 9BL
From: 13 January 2015To: 9 September 2024
22-24 Kneesworth Street Royston Hertfordshire SG8 5AA
From: 20 July 2011To: 13 January 2015
18 the Hedgerows Stevenage Hertfordshire SG2 7BW
From: 13 February 2003To: 20 July 2011
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MACGREGOR, Angus James

Active
Haslemere Gardens, OxfordOX2 8EL
Born July 1968
Director
Appointed 18 Nov 2025

O'CONNELL, Donal Peter

Active
Haslemere Gardens, OxfordOX2 8EL
Born May 1976
Director
Appointed 18 Nov 2025

ALLINSON, Lorraine

Resigned
33 Great Ashby Way, StevenageSG1 6AW
Secretary
Appointed 13 Feb 2003
Resigned 01 Feb 2006

TERRY, Christopher John

Resigned
54 Asgard Drive, BedfordMK41 0US
Secretary
Appointed 01 Feb 2006
Resigned 12 Oct 2007

WILLIAMS, John

Resigned
The Nexus Buillding, LetchworthSG6 9BL
Secretary
Appointed 12 Oct 2007
Resigned 29 Aug 2024

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 13 Feb 2003
Resigned 13 Feb 2003

HALL, David William

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born May 1946
Director
Appointed 29 Oct 2024
Resigned 18 Nov 2025

HALL, Laura Mary

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born May 1962
Director
Appointed 29 Oct 2024
Resigned 18 Nov 2025

HALL-JONES, Sally-Ann Sally-Ann

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born February 1970
Director
Appointed 12 Nov 2024
Resigned 18 Nov 2025

NEVILLE, Denise Caron

Resigned
21 Saint Davids Close, StevenageSG1 4UZ
Born July 1968
Director
Appointed 13 Feb 2003
Resigned 01 Dec 2006

TERRY, Christopher John

Resigned
54 Asgard Drive, BedfordMK41 0US
Born April 1957
Director
Appointed 01 Feb 2006
Resigned 01 Dec 2006

WILLIAMS, Emma Louise

Resigned
Broadway, LetchworthSG6 9BL
Born October 1971
Director
Appointed 01 Dec 2006
Resigned 29 Oct 2024

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 13 Feb 2003
Resigned 13 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Bunnian Place, BasingstokeRG21 7JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Emma Louise Williams

Ceased
The Nexus Buillding, LetchworthSG6 9BL
Born January 1971

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
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Resolution
3 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Miscellaneous
18 February 2010
MISCMISC
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
287Change of Registered Office
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
287Change of Registered Office
Legacy
12 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
9 March 2006
288cChange of Particulars
Legacy
9 March 2006
225Change of Accounting Reference Date
Legacy
30 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Resolution
27 February 2004
RESOLUTIONSResolutions
Resolution
27 February 2004
RESOLUTIONSResolutions
Resolution
27 February 2004
RESOLUTIONSResolutions
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
6 June 2003
225Change of Accounting Reference Date
Legacy
30 May 2003
88(2)R88(2)R
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Incorporation Company
13 February 2003
NEWINCIncorporation