Background WavePink WaveYellow Wave

FRANK RECRUITMENT GROUP SERVICES LIMITED (08142375)

FRANK RECRUITMENT GROUP SERVICES LIMITED (08142375) is an active UK company. incorporated on 13 July 2012. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. FRANK RECRUITMENT GROUP SERVICES LIMITED has been registered for 13 years. Current directors include LLOYD-TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby.

Company Number
08142375
Status
active
Type
ltd
Incorporated
13 July 2012
Age
13 years
Address
The St Nicholas Building, Newcastle Upon Tyne, NE1 1RF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
LLOYD-TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK RECRUITMENT GROUP SERVICES LIMITED

FRANK RECRUITMENT GROUP SERVICES LIMITED is an active company incorporated on 13 July 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. FRANK RECRUITMENT GROUP SERVICES LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08142375

LTD Company

Age

13 Years

Incorporated 13 July 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

NIGEL FRANK GROUP LIMITED
From: 26 February 2013To: 7 October 2014
SANDCO 1243 LIMITED
From: 13 July 2012To: 26 February 2013
Contact
Address

The St Nicholas Building St. Nicholas Street Newcastle Upon Tyne, NE1 1RF,

Previous Addresses

Metropolitan House 19-21 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JE
From: 27 November 2012To: 11 April 2018
Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
From: 13 July 2012To: 27 November 2012
Timeline

31 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
Mar 13
Funding Round
Mar 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Aug 16
Director Joined
Apr 17
Loan Secured
Sept 19
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

O'DONOGHUE, Nigel Ashley

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Secretary
Appointed 26 Nov 2012

LLOYD-TOWNSHEND, James

Active
Frank Recruitment Group Ltd, LondonEC3R 6DL
Born February 1973
Director
Appointed 29 Feb 2016

O'DONOGHUE, Nigel Ashley

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born January 1972
Director
Appointed 26 Nov 2012

WHITE, Peter Ashby

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born May 1971
Director
Appointed 28 Aug 2024

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 13 Jul 2012
Resigned 26 Nov 2012

HEWITT, Colin Thompson

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 13 Jul 2012
Resigned 26 Nov 2012

MILLER, Lewis Paul

Resigned
7th Floor, LondonEC3R 6DL
Born December 1981
Director
Appointed 07 Apr 2017
Resigned 28 Aug 2024

NAQSHBANDI, Kashif Shafique

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born April 1969
Director
Appointed 04 Mar 2013
Resigned 31 Aug 2024

WADSWORTH, Sean Francis

Resigned
19-21 Collingwood Street, Newcastle Upon TyneNE1 1JE
Born October 1971
Director
Appointed 26 Nov 2012
Resigned 29 Feb 2016

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 13 Jul 2012
Resigned 26 Nov 2012

Persons with significant control

1

19 - 21 Collingwood Street, Newcastle Upon TyneNE1 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Auditors Resignation Company
27 November 2014
AUDAUD
Certificate Change Of Name Company
7 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Resolution
15 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Resolution
21 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
26 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Resolution
4 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
26 November 2012
AA01Change of Accounting Reference Date
Resolution
18 July 2012
RESOLUTIONSResolutions
Incorporation Company
13 July 2012
NEWINCIncorporation