Background WavePink WaveYellow Wave

HR GO RECRUITMENT (SHEPTON MALLET) LTD (05971438)

HR GO RECRUITMENT (SHEPTON MALLET) LTD (05971438) is an active UK company. incorporated on 18 October 2006. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HR GO RECRUITMENT (SHEPTON MALLET) LTD has been registered for 19 years. Current directors include PARKINSON, John Matthew, PARKINSON, Sydney Jane.

Company Number
05971438
Status
active
Type
ltd
Incorporated
18 October 2006
Age
19 years
Address
The Cedars, Ashford, TN23 1RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PARKINSON, John Matthew, PARKINSON, Sydney Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HR GO RECRUITMENT (SHEPTON MALLET) LTD

HR GO RECRUITMENT (SHEPTON MALLET) LTD is an active company incorporated on 18 October 2006 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HR GO RECRUITMENT (SHEPTON MALLET) LTD was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05971438

LTD Company

Age

19 Years

Incorporated 18 October 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 5 August 2025 (8 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

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

RED BERRY RECRUITMENT LTD
From: 9 January 2007To: 6 May 2020
HELEN LACEY ASSOCIATES LIMITED
From: 18 October 2006To: 9 January 2007
Contact
Address

The Cedars Church Road Ashford, TN23 1RQ,

Previous Addresses

Wellington House Church Road Ashford Kent TN23 1RE England
From: 1 July 2019To: 5 October 2021
First Floor Office 28 High Street Shepton Mallet Somerset BA4 5AN
From: 18 October 2006To: 1 July 2019
Timeline

14 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Funding Round
Jul 19
Director Left
Aug 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PARKINSON, John Matthew

Active
Church Road, AshfordTN23 1RQ
Born February 1990
Director
Appointed 28 Jun 2019

PARKINSON, Sydney Jane

Active
Church Road, AshfordTN23 1RQ
Born June 1991
Director
Appointed 21 Apr 2022

FRANKS, Maria Luisa

Resigned
28 High Street, Shepton MalletBA4 5AN
Secretary
Appointed 19 Nov 2009
Resigned 24 Oct 2014

PETHERBRIDGE, Melanie

Resigned
Whitstone Road, Shepton MalletBA4 5PT
Secretary
Appointed 18 Oct 2006
Resigned 19 Nov 2009

TAYLOR, Marc Jeffrey

Resigned
Church Road, AshfordTN23 1RQ
Secretary
Appointed 28 Jun 2019
Resigned 06 Apr 2022

WALL, Leanne

Resigned
Church Road, AshfordTN23 1RQ
Secretary
Appointed 06 Apr 2022
Resigned 16 Oct 2023

BARROW, Roderick Guy

Resigned
Church Road, AshfordTN23 1RQ
Born June 1963
Director
Appointed 28 Jun 2019
Resigned 16 Oct 2023

LACEY, Helen Naomi

Resigned
North Petherton, BridgwaterTA6 6XE
Born December 1975
Director
Appointed 18 Oct 2006
Resigned 31 Dec 2020

PARKINSON, John Charles

Resigned
Church Road, AshfordTN23 1RQ
Born March 1945
Director
Appointed 28 Jun 2019
Resigned 21 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Hr Go Plc

Active
Church Road, AshfordTN23 1RE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jun 2019

Miss Helen Naomi Lacey

Ceased
North Petherton, BridgwaterTA6 6XE
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2022
AAAnnual Accounts
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
25 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
7 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Resolution
6 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 November 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
16 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2019
RESOLUTIONSResolutions
Resolution
10 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Legacy
5 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Termination Secretary Company
10 December 2009
TM02Termination of Secretary
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
287Change of Registered Office
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
20 November 2007
225Change of Accounting Reference Date
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2006
NEWINCIncorporation