Background WavePink WaveYellow Wave

THE COMPANY OF HUMAN RESOURCE PROFESSIONALS LIMITED (10569618)

THE COMPANY OF HUMAN RESOURCE PROFESSIONALS LIMITED (10569618) is an active UK company. incorporated on 18 January 2017. with registered office in Croydon. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE COMPANY OF HUMAN RESOURCE PROFESSIONALS LIMITED has been registered for 9 years. Current directors include CHEESE, Peter Ayrton, GREATREX, Heather Jane, HIGGINSON, Richard William.

Company Number
10569618
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2017
Age
9 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CHEESE, Peter Ayrton, GREATREX, Heather Jane, HIGGINSON, Richard William
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMPANY OF HUMAN RESOURCE PROFESSIONALS LIMITED

THE COMPANY OF HUMAN RESOURCE PROFESSIONALS LIMITED is an active company incorporated on 18 January 2017 with the registered office located in Croydon. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE COMPANY OF HUMAN RESOURCE PROFESSIONALS LIMITED was registered 9 years ago.(SIC: 94120)

Status

active

Active since 9 years ago

Company No

10569618

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 18 January 2017

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

THE GUILD OF HUMAN RESOURCE PROFESSIONALS LIMITED
From: 18 January 2017To: 13 April 2023
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
From: 31 October 2019To: 21 February 2023
1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom
From: 18 January 2017To: 31 October 2019
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 17
Director Joined
Mar 17
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Left
Apr 24
Director Left
Apr 24
New Owner
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHEESE, Peter Ayrton

Active
George Street, CroydonCR0 0YN
Born April 1957
Director
Appointed 14 Oct 2025

GREATREX, Heather Jane

Active
George Street, CroydonCR0 0YN
Born September 1960
Director
Appointed 27 Nov 2023

HIGGINSON, Richard William

Active
George Street, CroydonCR0 0YN
Born March 1964
Director
Appointed 27 Nov 2023

ALBUREY, Aaron David

Resigned
George Street, CroydonCR0 0YN
Born November 1972
Director
Appointed 07 Sept 2020
Resigned 05 Apr 2024

AURET, Nicola Caroline

Resigned
George Street, CroydonCR0 0YN
Born December 1971
Director
Appointed 27 Nov 2023
Resigned 14 Oct 2025

ECCLES, Andrea Jeanette

Resigned
LondonEC4N 6NP
Born March 1961
Director
Appointed 28 Feb 2017
Resigned 24 Oct 2019

GREATREX, Heather Jane

Resigned
130 Wood Street, LondonEC2V 6DL
Born September 1960
Director
Appointed 18 Jan 2017
Resigned 07 Sept 2020

POTTER, Robert William

Resigned
Vanilla & Sesame Court, LondonSE1 2NP
Born May 1960
Director
Appointed 21 Feb 2017
Resigned 24 Oct 2019

RENZ, John Frederick

Resigned
George Street, CroydonCR0 0YN
Born July 1962
Director
Appointed 18 Jan 2017
Resigned 27 Nov 2023

SIDEBOTTOM, Stephen Richard

Resigned
George Street, CroydonCR0 0YN
Born April 1963
Director
Appointed 27 Nov 2023
Resigned 05 Apr 2024

Persons with significant control

6

3 Active
3 Ceased

Mr Peter Ayrton Cheese

Active
George Street, CroydonCR0 0YN
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Oct 2025

Ms Nicola Caroline Auret

Ceased
George Street, CroydonCR0 0YN
Born December 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2024
Ceased 14 Oct 2025

Mr Richard William Higginson

Active
George Street, CroydonCR0 0YN
Born March 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2024

Mrs Heather Jane Greatrex

Active
George Street, CroydonCR0 0YN
Born September 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2024

Mrs Heather Jane Greatrex

Ceased
Midas House, WokingGU21 6LQ
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2017
Ceased 18 Jan 2017

Mr John Frederick Renz

Ceased
Midas House, WokingGU21 6LQ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2017
Ceased 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2017
NEWINCIncorporation