Background WavePink WaveYellow Wave

HC RECRUITMENT LIMITED (09735570)

HC RECRUITMENT LIMITED (09735570) is an active UK company. incorporated on 17 August 2015. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HC RECRUITMENT LIMITED has been registered for 10 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
09735570
Status
active
Type
ltd
Incorporated
17 August 2015
Age
10 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC RECRUITMENT LIMITED

HC RECRUITMENT LIMITED is an active company incorporated on 17 August 2015 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HC RECRUITMENT LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

09735570

LTD Company

Age

10 Years

Incorporated 17 August 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

22 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

MBC SEARCH AND SELECT LIMITED
From: 17 August 2015To: 14 October 2022
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR England
From: 1 May 2019To: 27 February 2024
C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW England
From: 19 May 2016To: 1 May 2019
Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom
From: 17 August 2015To: 19 May 2016
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Aug 15
Company Founded
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 16
Director Left
Aug 16
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Apr 18
Loan Cleared
Mar 20
Share Issue
Oct 20
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Director Joined
Jun 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 23 Feb 2024

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 Feb 2024

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 23 Feb 2024

WHITTLE, Nigel John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 30 May 2025

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 17 Aug 2015
Resigned 17 Aug 2015

BLACKMAN-COOK, Marnie Victoria

Resigned
St. Anns Square, ManchesterM2 7PW
Born March 1977
Director
Appointed 17 Aug 2015
Resigned 26 Apr 2016

CULLEN, Matthew

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born June 1974
Director
Appointed 17 Aug 2015
Resigned 23 Feb 2024

HALL, Nick

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born December 1972
Director
Appointed 17 Aug 2015
Resigned 23 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2022

Mr Nick Hall

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2022

Mr Matthew Cullen

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

68

Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2022
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
13 October 2022
MAMA
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
23 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 October 2020
MAMA
Resolution
22 October 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Incorporation Company
17 August 2015
NEWINCIncorporation