Background WavePink WaveYellow Wave

THE HR DEPT INTERNATIONAL LIMITED (10060441)

THE HR DEPT INTERNATIONAL LIMITED (10060441) is an active UK company. incorporated on 14 March 2016. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. THE HR DEPT INTERNATIONAL LIMITED has been registered for 10 years. Current directors include KENNY, Felicity Ann Michelle, Mrs., MCQUADE, Lian Michelle, SADLER, Keith John.

Company Number
10060441
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
3 Brook Office Park, Bristol, BS16 7FL
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
KENNY, Felicity Ann Michelle, Mrs., MCQUADE, Lian Michelle, SADLER, Keith John
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HR DEPT INTERNATIONAL LIMITED

THE HR DEPT INTERNATIONAL LIMITED is an active company incorporated on 14 March 2016 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. THE HR DEPT INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 78300)

Status

active

Active since 10 years ago

Company No

10060441

LTD Company

Age

10 Years

Incorporated 14 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

3 Brook Office Park Emersons Green Bristol, BS16 7FL,

Previous Addresses

Kendleshire Farmhouse Down Road Winterbourne Down Bristol BS36 1AU United Kingdom
From: 14 March 2016To: 24 February 2017
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jun 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KENNY, Felicity Ann Michelle, Mrs.

Active
Brook Office Park, BristolBS16 7FL
Born July 1986
Director
Appointed 01 Feb 2022

MCQUADE, Lian Michelle

Active
Brook Office Park, BristolBS16 7FL
Born October 1982
Director
Appointed 01 Feb 2022

SADLER, Keith John

Active
Brook Office Park, BristolBS16 7FL
Born September 1958
Director
Appointed 01 Feb 2022

TUMELTY, Gemma Louise

Resigned
3brook Office Park, BristolBS16 7FL
Born October 1980
Director
Appointed 14 Mar 2016
Resigned 01 Nov 2019

TUMELTY, Susan Mary Claire

Resigned
3 Brook Office Park, BristolBS16 7FL
Born January 1950
Director
Appointed 14 Mar 2016
Resigned 01 Dec 2025

Persons with significant control

1

Brook Office Park, BristolBS16 7FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 August 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 December 2017
AAAnnual Accounts
Resolution
26 September 2017
RESOLUTIONSResolutions
Resolution
26 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Incorporation Company
14 March 2016
NEWINCIncorporation