Background WavePink WaveYellow Wave

CINTRA HR SERVICES LIMITED (05759145)

CINTRA HR SERVICES LIMITED (05759145) is an active UK company. incorporated on 28 March 2006. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CINTRA HR SERVICES LIMITED has been registered for 19 years. Current directors include BROOKER, Daniel Edward, DUNMORE, Eric Maurice, MARINOS, Michelle.

Company Number
05759145
Status
active
Type
ltd
Incorporated
28 March 2006
Age
19 years
Address
Maling Exchange Hoults Yard, Newcastle Upon Tyne, NE6 2HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKER, Daniel Edward, DUNMORE, Eric Maurice, MARINOS, Michelle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINTRA HR SERVICES LIMITED

CINTRA HR SERVICES LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CINTRA HR SERVICES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05759145

LTD Company

Age

19 Years

Incorporated 28 March 2006

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 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

PEOPLETIME LIMITED
From: 28 March 2006To: 11 February 2024
Contact
Address

Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne, NE6 2HL,

Previous Addresses

Maling Exchange Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England
From: 9 November 2022To: 10 November 2022
Marriotts 13 Castle Street Buckingham MK18 1BP England
From: 24 February 2016To: 9 November 2022
Meadows House, Well Street Buckingham Bucks MK18 1EW
From: 28 March 2006To: 24 February 2016
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Nov 23
Loan Secured
Oct 24
Loan Secured
Feb 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROOKER, Daniel Edward

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born September 1982
Director
Appointed 02 Nov 2022

DUNMORE, Eric Maurice

Active
13 Castle Street, BuckinghamMK18 1BP
Born January 1963
Director
Appointed 02 Nov 2022

MARINOS, Michelle

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born March 1972
Director
Appointed 02 Nov 2022

HARE, Richard Warren

Resigned
Sunnyside Main Street, BuckinghamMK18 4HZ
Secretary
Appointed 28 Mar 2006
Resigned 02 Nov 2022

HARE, Catherine Ann

Resigned
Sunnyside, BuckinghamMK18 4HZ
Born April 1965
Director
Appointed 28 Mar 2006
Resigned 02 Nov 2022

HARE, Richard Warren

Resigned
Sunnyside Main Street, BuckinghamMK18 4HZ
Born June 1960
Director
Appointed 28 Mar 2006
Resigned 02 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Hoult's Yard, Newcastle Upon TyneNE6 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2022

Mr Richard Warren Hare

Ceased
13 Castle Street, BuckinghamMK18 1BP
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2022

Mrs Catherine Ann Hare

Ceased
13 Castle Street, BuckinghamMK18 1BP
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
18 May 2006
287Change of Registered Office
Incorporation Company
28 March 2006
NEWINCIncorporation