Background WavePink WaveYellow Wave

WESTFIELD EMPLOYMENT SERVICES LTD (09870326)

WESTFIELD EMPLOYMENT SERVICES LTD (09870326) is an active UK company. incorporated on 12 November 2015. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. WESTFIELD EMPLOYMENT SERVICES LTD has been registered for 10 years. Current directors include CAPPER, David Andrew, HOGAN, Jason Sidney, WALKER, Vicky Emma.

Company Number
09870326
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
Westfield House, Sheffield, S1 3FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
CAPPER, David Andrew, HOGAN, Jason Sidney, WALKER, Vicky Emma
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD EMPLOYMENT SERVICES LTD

WESTFIELD EMPLOYMENT SERVICES LTD is an active company incorporated on 12 November 2015 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. WESTFIELD EMPLOYMENT SERVICES LTD was registered 10 years ago.(SIC: 78300)

Status

active

Active since 10 years ago

Company No

09870326

LTD Company

Age

10 Years

Incorporated 12 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

87 Division Street Sheffield S1 1HT United Kingdom
From: 12 November 2015To: 10 October 2016
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Nov 22
Director Left
Aug 24
Director Joined
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAPPER, David Andrew

Active
60 Charter Row, SheffieldS1 3FZ
Born September 1978
Director
Appointed 11 Apr 2018

HOGAN, Jason Sidney

Active
60 Charter Row, SheffieldS1 3FZ
Born December 1970
Director
Appointed 12 Nov 2015

WALKER, Vicky Emma

Active
60 Charter Row, SheffieldS1 3FZ
Born April 1979
Director
Appointed 01 Apr 2025

DAVIES, Jill

Resigned
60 Charter Row, SheffieldS1 3FZ
Born June 1948
Director
Appointed 12 Nov 2015
Resigned 30 Apr 2018

MUCCI, Antonio Mimo

Resigned
60 Charter Row, SheffieldS1 3FZ
Born February 1974
Director
Appointed 23 Nov 2022
Resigned 31 Aug 2024

Persons with significant control

1

60 Charter Row, SheffieldS1 3FZ

Nature of Control

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

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Legacy
2 December 2022
GUARANTEE2GUARANTEE2
Legacy
2 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2021
PARENT_ACCPARENT_ACC
Legacy
15 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2020
AAAnnual Accounts
Legacy
8 December 2020
PARENT_ACCPARENT_ACC
Legacy
8 December 2020
AGREEMENT2AGREEMENT2
Legacy
8 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 February 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2015
NEWINCIncorporation