Background WavePink WaveYellow Wave

FIRST RECRUITMENT SERVICES HOLDINGS LIMITED (05641609)

FIRST RECRUITMENT SERVICES HOLDINGS LIMITED (05641609) is an active UK company. incorporated on 1 December 2005. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FIRST RECRUITMENT SERVICES HOLDINGS LIMITED has been registered for 20 years. Current directors include BERRY, Spencer Morgan, CHOWN, Christopher, HADDOCK, Ian David and 1 others.

Company Number
05641609
Status
active
Type
ltd
Incorporated
1 December 2005
Age
20 years
Address
Porters House, St. Albans, AL3 6PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BERRY, Spencer Morgan, CHOWN, Christopher, HADDOCK, Ian David, MCCALL, Douglas James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST RECRUITMENT SERVICES HOLDINGS LIMITED

FIRST RECRUITMENT SERVICES HOLDINGS LIMITED is an active company incorporated on 1 December 2005 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FIRST RECRUITMENT SERVICES HOLDINGS LIMITED was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05641609

LTD Company

Age

20 Years

Incorporated 1 December 2005

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 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Porters House 4 Porters Wood St. Albans, AL3 6PQ,

Previous Addresses

Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England
From: 2 March 2020To: 10 May 2022
Clair House 3-5 Clair Road Haywards Heath West Sussex RH16 3DP
From: 19 June 2013To: 2 March 2020
Sun Alliance House 29 London Road Bromley BR1 1DG England
From: 14 December 2010To: 19 June 2013
Maybrook House, 97 Godstone Road Caterham Surrey CR3 6RE
From: 1 December 2005To: 14 December 2010
Timeline

22 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Aug 12
Share Buyback
Aug 12
Capital Reduction
Sept 12
Director Left
Feb 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Funding Round
Jul 16
Funding Round
Jul 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Capital Reduction
Jan 19
Share Buyback
Jan 19
New Owner
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
May 22
8
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MCCALL, Douglas James

Active
4 Porters Wood, St. AlbansAL3 6PQ
Secretary
Appointed 27 Apr 2022

BERRY, Spencer Morgan

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born June 1971
Director
Appointed 27 Apr 2022

CHOWN, Christopher

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born September 1975
Director
Appointed 27 Apr 2022

HADDOCK, Ian David

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born August 1959
Director
Appointed 27 Apr 2022

MCCALL, Douglas James

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born April 1981
Director
Appointed 27 Apr 2022

GALVIN, Simon John

Resigned
Great Oaks, BeaconsfieldHP9 1UR
Secretary
Appointed 01 Dec 2005
Resigned 23 Dec 2005

JEAL, Donald Steven

Resigned
69 Hayes Way, BeckenhamBR3 6RR
Secretary
Appointed 12 Sept 2006
Resigned 02 Nov 2012

KALTZ, Andrew Peter

Resigned
41 Hill Drive, HoveBN3 6QL
Secretary
Appointed 23 Dec 2005
Resigned 12 Sept 2006

KALTZ, Anita

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Secretary
Appointed 01 Apr 2016
Resigned 03 May 2022

GALVIN, Simon John

Resigned
3-5 Clair Road, Haywards HeathRH16 3DP
Born October 1952
Director
Appointed 01 Dec 2005
Resigned 08 Feb 2016

KALTZ, Andrew Peter

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Born August 1964
Director
Appointed 01 Dec 2005
Resigned 03 May 2022

MORRIS, Patricia Ann

Resigned
69 Hayes Way, BeckenhamBR3 6RR
Born May 1958
Director
Appointed 01 Dec 2005
Resigned 30 Jul 2012

Persons with significant control

3

1 Active
2 Ceased

Mrs Anita Kaltz

Ceased
Tattenham Crescent, EpsomKT18 5QJ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2022
Ceased 22 Apr 2022
4 Porters Wood, St. AlbansAL3 6PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2022

Mr Andrew Peter Kaltz

Ceased
4 Porters Wood, St. AlbansAL3 6PQ
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
28 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 January 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Resolution
24 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 April 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
10 April 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 April 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Capital Cancellation Shares
12 September 2012
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
17 August 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Resolution
7 August 2012
RESOLUTIONSResolutions
Legacy
23 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Legacy
4 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
88(2)R88(2)R
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
1 December 2005
NEWINCIncorporation