Background WavePink WaveYellow Wave

DAWSON HR LIMITED (06564647)

DAWSON HR LIMITED (06564647) is an active UK company. incorporated on 14 April 2008. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DAWSON HR LIMITED has been registered for 17 years. Current directors include DALBY, Mark Ian, DAWSON, Helen Jane.

Company Number
06564647
Status
active
Type
ltd
Incorporated
14 April 2008
Age
17 years
Address
3 Northwood Crescent, Carlisle, CA3 9BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DALBY, Mark Ian, DAWSON, Helen Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSON HR LIMITED

DAWSON HR LIMITED is an active company incorporated on 14 April 2008 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DAWSON HR LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06564647

LTD Company

Age

17 Years

Incorporated 14 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

KAVENEY H R SOLUTIONS LIMITED
From: 14 April 2008To: 30 July 2025
Contact
Address

3 Northwood Crescent Carlisle, CA3 9BP,

Previous Addresses

8 Twickenham Court Sycamore Lane Carlisle CA1 3TW
From: 14 April 2008To: 27 January 2022
Timeline

9 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Feb 22
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DALBY, Mark Ian

Active
Northwood Crescent, CarlisleCA3 9BP
Born February 1979
Director
Appointed 01 Feb 2022

DAWSON, Helen Jane

Active
Northwood Crescent, CarlisleCA3 9BP
Born July 1976
Director
Appointed 14 Jan 2022

CUSICK, Nicholas Jonathan Paul

Resigned
8 Pennington Drive, CarlisleCA3 0PF
Secretary
Appointed 14 Apr 2008
Resigned 24 Feb 2014

OCS CORPORATE SECRETARIES LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate secretary
Appointed 14 Apr 2008
Resigned 14 Apr 2008

HUNTER, David Ivor

Resigned
Twickenham Court, CarlisleCA1 3TW
Born February 1957
Director
Appointed 06 Apr 2014
Resigned 14 Jan 2022

KAVENEY, Kathryn Susan

Resigned
Twickenham Court, CarlisleCA1 3TW
Born June 1968
Director
Appointed 14 Apr 2008
Resigned 14 Jan 2022

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate director
Appointed 14 Apr 2008
Resigned 14 Apr 2008

Persons with significant control

2

1 Active
1 Ceased

Miss Helen Jane Dawson

Active
Northwood Crescent, CarlisleCA3 9BP
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2022

Mrs Kathryn Susan Kaveney

Ceased
Sycamore Lane, CarlisleCA1 3TW
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
287Change of Registered Office
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Incorporation Company
14 April 2008
NEWINCIncorporation