Background WavePink WaveYellow Wave

BETTER PLACED RECRUITMENT GROUP LIMITED (05090880)

BETTER PLACED RECRUITMENT GROUP LIMITED (05090880) is an active UK company. incorporated on 1 April 2004. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BETTER PLACED RECRUITMENT GROUP LIMITED has been registered for 22 years. Current directors include BARTLE, Dean Jay, BENDELOW, Paul Jonathan, GIBSON, Andrew and 1 others.

Company Number
05090880
Status
active
Type
ltd
Incorporated
1 April 2004
Age
22 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTLE, Dean Jay, BENDELOW, Paul Jonathan, GIBSON, Andrew, STEPHENS, Simon Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER PLACED RECRUITMENT GROUP LIMITED

BETTER PLACED RECRUITMENT GROUP LIMITED is an active company incorporated on 1 April 2004 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BETTER PLACED RECRUITMENT GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05090880

LTD Company

Age

22 Years

Incorporated 1 April 2004

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Nov 18
Loan Secured
Jun 19
Share Issue
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Funding Round
Aug 21
Director Left
Jan 25
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BARTLE, Dean Jay

Active
3 Greengate, HarrogateHG3 1GY
Secretary
Appointed 20 Apr 2004

BARTLE, Dean Jay

Active
3 Greengate, HarrogateHG3 1GY
Born June 1972
Director
Appointed 20 Apr 2004

BENDELOW, Paul Jonathan

Active
3 Greengate, HarrogateHG3 1GY
Born October 1972
Director
Appointed 11 Dec 2014

GIBSON, Andrew

Active
3 Greengate, HarrogateHG3 1GY
Born March 1972
Director
Appointed 20 Apr 2004

STEPHENS, Simon Paul

Active
3 Greengate, HarrogateHG3 1GY
Born July 1972
Director
Appointed 20 Apr 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 01 Apr 2004
Resigned 05 Apr 2004

HILL, Robert William

Resigned
3 Greengate, HarrogateHG3 1GY
Born June 1976
Director
Appointed 11 Dec 2014
Resigned 06 Jan 2025

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 01 Apr 2004
Resigned 05 Apr 2004

Persons with significant control

4

1 Active
3 Ceased
Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 17 Jul 2021

Mr Dean Jay Bartle

Ceased
3 Greengate, HarrogateHG3 1GY
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2021

Mr Simon Paul Stephens

Ceased
3 Greengate, HarrogateHG3 1GY
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2021

Mr Andrew Gibson

Ceased
3 Greengate, HarrogateHG3 1GY
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2021
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Capital Name Of Class Of Shares
16 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 August 2021
MAMA
Resolution
16 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Resolution
1 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Memorandum Articles
5 February 2021
MAMA
Capital Alter Shares Subdivision
5 February 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Resolution
30 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
5 November 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Legacy
25 July 2008
288cChange of Particulars
Legacy
25 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
7 June 2007
88(3)88(3)
Legacy
7 June 2007
88(2)R88(2)R
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
287Change of Registered Office
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
88(2)R88(2)R
Legacy
18 May 2004
225Change of Accounting Reference Date
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Incorporation Company
1 April 2004
NEWINCIncorporation