Background WavePink WaveYellow Wave

ADAM RECRUITMENT LIMITED (05842266)

ADAM RECRUITMENT LIMITED (05842266) is an active UK company. incorporated on 9 June 2006. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ADAM RECRUITMENT LIMITED has been registered for 19 years. Current directors include BAKER, Peter James, GAHAGAN, Richard Charles, GAHAGAN, Vanessa Claire and 1 others.

Company Number
05842266
Status
active
Type
ltd
Incorporated
9 June 2006
Age
19 years
Address
5th Floor Margolis Building, Manchester, M4 1DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BAKER, Peter James, GAHAGAN, Richard Charles, GAHAGAN, Vanessa Claire, MILNS, Leon Charles Stamford
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM RECRUITMENT LIMITED

ADAM RECRUITMENT LIMITED is an active company incorporated on 9 June 2006 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ADAM RECRUITMENT LIMITED was registered 19 years ago.(SIC: 78109)

Status

active

Active since 19 years ago

Company No

05842266

LTD Company

Age

19 Years

Incorporated 9 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

CARTER BOLLINGTON LIMITED
From: 9 June 2006To: 21 July 2006
Contact
Address

5th Floor Margolis Building 37 Turner Street Manchester, M4 1DG,

Previous Addresses

14th Floor Manchester One 53 Portland Street Manchester M1 3LD England
From: 22 June 2016To: 12 July 2019
Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom
From: 13 June 2016To: 22 June 2016
14th Floor Manchester One 53 Portland Street Manchester M1 3LD
From: 21 August 2013To: 13 June 2016
Crown House Wareham Street Wilmslow Cheshire SK9 1BH
From: 9 June 2006To: 21 August 2013
Timeline

12 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Left
May 12
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 14
Loan Cleared
Feb 15
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Dec 21
Loan Cleared
Mar 22
Owner Exit
Feb 23
Owner Exit
Feb 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GAHAGAN, Richard Charles

Active
37 Turner Street, ManchesterM4 1DG
Secretary
Appointed 01 Aug 2006

BAKER, Peter James

Active
37 Turner Street, ManchesterM4 1DG
Born July 1979
Director
Appointed 01 Jun 2021

GAHAGAN, Richard Charles

Active
37 Turner Street, ManchesterM4 1DG
Born September 1971
Director
Appointed 01 Aug 2006

GAHAGAN, Vanessa Claire

Active
37 Turner Street, ManchesterM4 1DG
Born June 1975
Director
Appointed 08 Jun 2018

MILNS, Leon Charles Stamford

Active
37 Turner Street, ManchesterM4 1DG
Born November 1976
Director
Appointed 01 Aug 2006

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 09 Jun 2006
Resigned 09 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 2006
Resigned 09 Jun 2006

CHEETHAM, Julian Paul

Resigned
Flat 4, Carter Bench House, MacclesfieldSK10 5JZ
Born March 1966
Director
Appointed 09 Jun 2006
Resigned 01 Aug 2006

MONTGOMERY, Simon Ritson

Resigned
Wareham Street, WilmslowSK9 1BH
Born April 1974
Director
Appointed 01 Aug 2006
Resigned 10 May 2012

Persons with significant control

3

1 Active
2 Ceased
Turner Street, ManchesterM4 1DG

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
Notified 20 Feb 2023

Mr Richard Charles Gahagan

Ceased
37 Turner Street, ManchesterM4 1DG
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2023

Mr Leon Charles Stamford Milns

Ceased
37 Turner Street, ManchesterM4 1DG
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2023
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2018
AP01Appointment of Director
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Resolution
18 June 2018
RESOLUTIONSResolutions
Resolution
18 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
20 October 2008
287Change of Registered Office
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
22 June 2007
287Change of Registered Office
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Legacy
4 June 2007
287Change of Registered Office
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
88(2)R88(2)R
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Memorandum Articles
2 August 2006
MEM/ARTSMEM/ARTS
Legacy
25 July 2006
287Change of Registered Office
Certificate Change Of Name Company
21 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2006
288bResignation of Director or Secretary
Incorporation Company
9 June 2006
NEWINCIncorporation