Background WavePink WaveYellow Wave

FSH RECRUITMENT SOLUTIONS LTD (07661065)

FSH RECRUITMENT SOLUTIONS LTD (07661065) is an active UK company. incorporated on 7 June 2011. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. FSH RECRUITMENT SOLUTIONS LTD has been registered for 14 years. Current directors include BUCCIERO, Antonio Savario Thomas, HIMSWORTH, Neil Duncan.

Company Number
07661065
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
Unit 6250 Bishops Court Solihull Parkway, Birmingham, B37 7YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BUCCIERO, Antonio Savario Thomas, HIMSWORTH, Neil Duncan
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSH RECRUITMENT SOLUTIONS LTD

FSH RECRUITMENT SOLUTIONS LTD is an active company incorporated on 7 June 2011 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. FSH RECRUITMENT SOLUTIONS LTD was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07661065

LTD Company

Age

14 Years

Incorporated 7 June 2011

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 7 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

12 weeks left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Unit 6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham, B37 7YB,

Previous Addresses

Halifax House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS
From: 1 August 2013To: 30 August 2016
Halifax House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS England
From: 1 August 2013To: 1 August 2013
Unit 27 Concorde House Business Centre Stockton-on-Tees Cleveland TS18 3rd United Kingdom
From: 12 October 2012To: 1 August 2013
88 Wood Street 10th-15th Floor London EC2V 7RS United Kingdom
From: 12 January 2012To: 12 October 2012
171 Apsley Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 5GB United Kingdom
From: 7 June 2011To: 12 January 2012
Timeline

8 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 13
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Owner Exit
Jul 17
Owner Exit
Jul 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUCCIERO, Antonio Savario Thomas

Active
Solihull Parkway, BirminghamB37 7YB
Born November 1969
Director
Appointed 26 Aug 2016

HIMSWORTH, Neil Duncan

Active
Solihull Parkway, BirminghamB37 7YB
Born April 1962
Director
Appointed 26 Aug 2016

HEALEY, Heather Kimberley

Resigned
Wood Street, LondonEC2V 7RS
Secretary
Appointed 07 Jun 2011
Resigned 26 Jul 2012

HEALEY, Craig Kenneth

Resigned
Falcon Court, Stockton-On-TeesTS18 3TS
Born March 1979
Director
Appointed 07 Jun 2011
Resigned 26 Aug 2016

HEALEY, Heather Kimberley

Resigned
Falcon Court, Stockton-On-TeesTS18 3TS
Born September 1979
Director
Appointed 01 Feb 2013
Resigned 26 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Solihull Parkway, BirminghamB37 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016

Mr Craig Kenneth Healey

Ceased
Solihull Parkway, BirminghamB37 7YB
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 08 Jul 2016
Ceased 26 Aug 2016

Mrs Heather Kimberly Healey

Ceased
Solihull Parkway, BirminghamB37 7YB
Born September 1979

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 08 Jul 2016
Ceased 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Termination Secretary Company With Name Termination Date
26 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Incorporation Company
7 June 2011
NEWINCIncorporation