Background WavePink WaveYellow Wave

RECRUITMENT PARTNERSHIP (BRISTOL) LIMITED (05120934)

RECRUITMENT PARTNERSHIP (BRISTOL) LIMITED (05120934) is an active UK company. incorporated on 6 May 2004. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. RECRUITMENT PARTNERSHIP (BRISTOL) LIMITED has been registered for 21 years. Current directors include DAWE, Oliver Matthew, TAYLOR, James Stephen.

Company Number
05120934
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
Clifton Down House 54a Whiteladies Road, Bristol, BS8 2NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DAWE, Oliver Matthew, TAYLOR, James Stephen
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECRUITMENT PARTNERSHIP (BRISTOL) LIMITED

RECRUITMENT PARTNERSHIP (BRISTOL) LIMITED is an active company incorporated on 6 May 2004 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. RECRUITMENT PARTNERSHIP (BRISTOL) LIMITED was registered 21 years ago.(SIC: 78200)

Status

active

Active since 21 years ago

Company No

05120934

LTD Company

Age

21 Years

Incorporated 6 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Clifton Down House 54a Whiteladies Road Clifton Bristol, BS8 2NH,

Previous Addresses

17-18 Berkeley Square Berkeley Square Clifton Bristol BS8 1HB England
From: 6 July 2022To: 10 March 2026
, 40 Berkeley Square Berkeley Square, Bristol, BS8 1HP, England
From: 16 August 2021To: 6 July 2022
, Dyrham Lodge , 16 Clifton Park, Clifton, Bristol, BS8 3BY, England
From: 18 June 2018To: 16 August 2021
, 1st Floor Cabot Lodge, St Brandon's House, 29 Great George Street, Bristol, BS1 5QT
From: 6 May 2004To: 18 June 2018
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Loan Secured
May 17
Loan Cleared
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Loan Secured
Jul 19
Loan Secured
Sept 19
Director Left
Jul 21
Director Left
Jul 23
Owner Exit
Nov 24
Owner Exit
Aug 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TAYLOR, James Stephen

Active
54a Whiteladies Road, BristolBS8 2NH
Secretary
Appointed 07 Nov 2005

DAWE, Oliver Matthew

Active
Eden Office Park, BristolBS20 0DD
Born July 1972
Director
Appointed 13 May 2019

TAYLOR, James Stephen

Active
Julian Road, BristolBS9 1JY
Born December 1971
Director
Appointed 06 May 2004

THRESHER, Miles Richard

Resigned
33 Lake Road, BristolBS10 5HY
Secretary
Appointed 06 May 2004
Resigned 07 Nov 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 May 2004
Resigned 06 May 2004

BEESLEY, Michael Adrian

Resigned
The Sanctuary, Eden Office Park, BristolBS20 0DD
Born March 1957
Director
Appointed 13 May 2019
Resigned 01 May 2021

GRIFFITHS, Martin William

Resigned
Norland Road, BristolBS8 3LP
Born December 1960
Director
Appointed 24 Oct 2017
Resigned 13 May 2019

TAYLOR, Alexandra Jane

Resigned
Berkeley Square, BristolBS8 1HB
Born March 1973
Director
Appointed 13 May 2019
Resigned 10 Jul 2023

THRESHER, Miles Richard

Resigned
The Dell, BristolBS9 3UF
Born December 1968
Director
Appointed 06 May 2004
Resigned 24 Oct 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 May 2004
Resigned 06 May 2004

Persons with significant control

4

1 Active
3 Ceased
Macrae Road, BristolBS20 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2025

Timestwo Investments Ltd

Ceased
Eden Office Park, BristolBS20 0DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2018
Ceased 11 Nov 2024

Mr Keith Dawe

Ceased
Berkeley Square, BristolBS8 1HB
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2025
54a Whiteladies Road, BristolBS8 2NH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

88

Withdrawal Of A Person With Significant Control Statement
16 March 2026
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 August 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 May 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Made Up Date
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Made Up Date
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Made Up Date
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Made Up Date
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Made Up Date
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
24 June 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 April 2008
AAAnnual Accounts
Legacy
21 November 2007
287Change of Registered Office
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
287Change of Registered Office
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
225Change of Accounting Reference Date
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
287Change of Registered Office
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Incorporation Company
6 May 2004
NEWINCIncorporation