Background WavePink WaveYellow Wave

HR INTEGRATED SOLUTIONS LIMITED (07449842)

HR INTEGRATED SOLUTIONS LIMITED (07449842) is an active UK company. incorporated on 24 November 2010. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. HR INTEGRATED SOLUTIONS LIMITED has been registered for 15 years. Current directors include BROPHY, Lorraine.

Company Number
07449842
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
54 St. James Street, Liverpool, L1 0AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BROPHY, Lorraine
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HR INTEGRATED SOLUTIONS LIMITED

HR INTEGRATED SOLUTIONS LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. HR INTEGRATED SOLUTIONS LIMITED was registered 15 years ago.(SIC: 78300)

Status

active

Active since 15 years ago

Company No

07449842

LTD Company

Age

15 Years

Incorporated 24 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

54 St. James Street Liverpool, L1 0AB,

Previous Addresses

Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom
From: 24 November 2010To: 28 May 2012
Timeline

12 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
Jul 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BROPHY, Lorraine

Active
St. James Street, LiverpoolL1 0AB
Born August 1959
Director
Appointed 01 Aug 2012

BROPHY, Lorraine

Resigned
Victoria Street, LiverpoolL2 5QQ
Born August 1959
Director
Appointed 24 Nov 2010
Resigned 06 Apr 2011

CARBERRY, Janet

Resigned
Victoria Street, LiverpoolL2 5QQ
Born March 1963
Director
Appointed 24 Nov 2010
Resigned 31 Dec 2012

HAYES, Heather

Resigned
Victoria Street, LiverpoolL2 5QQ
Born April 1968
Director
Appointed 24 Nov 2010
Resigned 31 Dec 2012

THORNHILL, Marina

Resigned
Victoria Street, LiverpoolL2 5QQ
Born January 1962
Director
Appointed 24 Nov 2010
Resigned 30 Jun 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 24 Nov 2010
Resigned 24 Nov 2010

Persons with significant control

1

Mrs Lorraine Brophy

Active
St. James Street, LiverpoolL1 0AB
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Gazette Notice Compulsary
26 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Incorporation Company
24 November 2010
NEWINCIncorporation