Background WavePink WaveYellow Wave

CPL TALENT SOLUTIONS LTD (05768482)

CPL TALENT SOLUTIONS LTD (05768482) is an active UK company. incorporated on 4 April 2006. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CPL TALENT SOLUTIONS LTD has been registered for 20 years. Current directors include CONN, Lorna, ROCHE, Garret.

Company Number
05768482
Status
active
Type
ltd
Incorporated
4 April 2006
Age
20 years
Address
The Brick Works, 35 - 43 Greyfriars Road, Reading, RG1 1NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CONN, Lorna, ROCHE, Garret
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL TALENT SOLUTIONS LTD

CPL TALENT SOLUTIONS LTD is an active company incorporated on 4 April 2006 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CPL TALENT SOLUTIONS LTD was registered 20 years ago.(SIC: 78109)

Status

active

Active since 20 years ago

Company No

05768482

LTD Company

Age

20 Years

Incorporated 4 April 2006

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

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

CLINICAL PROFESSIONALS LIMITED
From: 4 April 2006To: 17 July 2024
Contact
Address

The Brick Works, 35 - 43 Greyfriars Road Reading, RG1 1NP,

Previous Addresses

R+ 2 Blagrave Street Reading Berkshire RG1 1AZ England
From: 19 April 2021To: 1 April 2022
First Floor 33 Blagrave Street Reading Berkshire RG1 1PW England
From: 7 April 2016To: 19 April 2021
33 Blagrave Street First Floor 33 Blagrave Street Reading Berkshire RG1 1PW England
From: 7 April 2016To: 7 April 2016
Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW
From: 1 December 2014To: 7 April 2016
33 Blagrave Street 3Rd Floor Reading Berkshire RG1 1PW
From: 22 March 2013To: 1 December 2014
Overdene House, 49 Church Street Theale Berkshire RG7 5BX
From: 4 April 2006To: 22 March 2013
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jan 11
Director Left
Apr 12
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Jun 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Share Issue
Dec 18
Funding Round
Dec 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 24
Director Left
Jun 24
Capital Update
Jul 24
Loan Secured
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CONN, Lorna

Active
Greyfriars Road, ReadingRG1 1NP
Born January 1980
Director
Appointed 30 Sept 2019

ROCHE, Garret

Active
Greyfriars Road, ReadingRG1 1NP
Born August 1970
Director
Appointed 30 Jan 2026

ELSBURY, Simon

Resigned
Floor, ReadingRG1 1PW
Secretary
Appointed 09 Jul 2014
Resigned 31 Jan 2016

NYSSEN, James

Resigned
Blagrave Street, ReadingRG1 1PW
Secretary
Appointed 04 Apr 2006
Resigned 09 Jul 2014

BUCKLEY, Mark

Resigned
33 Blagrave Street, ReadingRG1 1PW
Born February 1973
Director
Appointed 02 Sept 2015
Resigned 30 Sept 2019

CLELAND, Yvette Marie

Resigned
Greyfriars Road, ReadingRG1 1NP
Born November 1966
Director
Appointed 14 Dec 2012
Resigned 03 Apr 2024

HALL, Glen

Resigned
Greyfriars Road, ReadingRG1 1NP
Born October 1971
Director
Appointed 14 Dec 2012
Resigned 02 Feb 2024

HERATY, Anne

Resigned
Greyfriars Road, ReadingRG1 1NP
Born April 1960
Director
Appointed 02 Sept 2015
Resigned 01 Feb 2022

LEECH, Seána Brigid

Resigned
Greyfriars Road, ReadingRG1 1NP
Born September 1971
Director
Appointed 24 Mar 2023
Resigned 19 Feb 2026

LOCK, Caroline

Resigned
Oxshott Way, CobhamKT11 2RU
Born May 1972
Director
Appointed 04 Apr 2006
Resigned 16 Mar 2012

NYSSEN, James

Resigned
Floor, ReadingRG1 1PW
Born May 1976
Director
Appointed 04 Apr 2006
Resigned 02 Sept 2015

NYSSEN, Victoria

Resigned
Floor, ReadingRG1 1PW
Born October 1976
Director
Appointed 26 Jan 2011
Resigned 02 Sept 2015

Persons with significant control

1

35 - 43 Greyfriars Road, ReadingRG1 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Memorandum Articles
9 September 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
25 July 2024
SH19Statement of Capital
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
17 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2024
CONNOTConfirmation Statement Notification
Legacy
15 July 2024
SH20SH20
Legacy
15 July 2024
SH20SH20
Resolution
15 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
26 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
13 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Auditors Resignation Company
2 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Secretary Company With Change Date
22 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Legacy
5 April 2011
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Legacy
22 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
3 November 2009
MG01MG01
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
18 February 2009
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
8 May 2007
287Change of Registered Office
Legacy
30 April 2007
287Change of Registered Office
Legacy
14 February 2007
88(2)R88(2)R
Legacy
14 February 2007
88(2)R88(2)R
Legacy
14 February 2007
88(2)R88(2)R
Legacy
14 February 2007
88(2)R88(2)R
Legacy
14 February 2007
88(2)R88(2)R
Legacy
25 January 2007
123Notice of Increase in Nominal Capital
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Incorporation Company
4 April 2006
NEWINCIncorporation