Background WavePink WaveYellow Wave

HONEST EMPLOYMENT LAW PRACTICE LTD (04866885)

HONEST EMPLOYMENT LAW PRACTICE LTD (04866885) is an active UK company. incorporated on 14 August 2003. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HONEST EMPLOYMENT LAW PRACTICE LTD has been registered for 22 years. Current directors include SAUNDERS, Gemma Louise.

Company Number
04866885
Status
active
Type
ltd
Incorporated
14 August 2003
Age
22 years
Address
14 Caroline Point, Birmingham, B3 1UF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAUNDERS, Gemma Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEST EMPLOYMENT LAW PRACTICE LTD

HONEST EMPLOYMENT LAW PRACTICE LTD is an active company incorporated on 14 August 2003 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HONEST EMPLOYMENT LAW PRACTICE LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04866885

LTD Company

Age

22 Years

Incorporated 14 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

3rd Floor Virage Point Virage Park Green Lane Bridgtown Cannock Staffordshire WS11 0NH
From: 14 August 2003To: 8 May 2024
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Sept 10
Funding Round
Sept 16
Funding Round
Mar 17
Director Joined
Oct 20
Funding Round
Oct 20
Owner Exit
May 24
Director Left
May 24
Funding Round
May 24
Funding Round
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SAUNDERS, Gemma Louise

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1979
Director
Appointed 10 Apr 2025

GROVER, Mohan Lal

Resigned
12 Highfield Close, StockportSK3 8UB
Secretary
Appointed 09 Jan 2004
Resigned 15 Mar 2005

TOWNSEND, Karen Yvette

Resigned
3rd Floor Virage Point, CannockWS11 0NH
Secretary
Appointed 15 Mar 2005
Resigned 02 May 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Aug 2003
Resigned 19 Aug 2003

LANGFORD, Philip

Resigned
7 Cote Lane, High PeakSK22 2HL
Born December 1942
Director
Appointed 14 Nov 2003
Resigned 08 Feb 2007

RICHARDSON-HUNTER, Clark

Resigned
Caroline Point, BirminghamB3 1UF
Born October 1975
Director
Appointed 01 Aug 2020
Resigned 10 Apr 2025

TOWNSEND, David Louis

Resigned
3rd Floor Virage Point, CannockWS11 0NH
Born January 1961
Director
Appointed 14 Nov 2003
Resigned 02 May 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Aug 2003
Resigned 19 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
Caroline Point, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024

Mr David Louis Townsend

Ceased
Virage Park, CannockWS11 0NH
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 May 2024
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
28 November 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
17 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 June 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 October 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Resolution
22 August 2016
RESOLUTIONSResolutions
Resolution
22 August 2016
RESOLUTIONSResolutions
Resolution
22 August 2016
RESOLUTIONSResolutions
Resolution
22 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
30 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 September 2010
SH01Allotment of Shares
Resolution
30 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
22 August 2007
363aAnnual Return
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
14 September 2006
363aAnnual Return
Resolution
17 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
8 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Incorporation Company
14 August 2003
NEWINCIncorporation