Background WavePink WaveYellow Wave

THE HR DEPT GROUP LIMITED (10770467)

THE HR DEPT GROUP LIMITED (10770467) is an active UK company. incorporated on 15 May 2017. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE HR DEPT GROUP LIMITED has been registered for 8 years. Current directors include KENNY, Felicity Ann Michelle, Mrs., MCQUADE, Lian Michelle, MEAD, Stacey Victoria and 2 others.

Company Number
10770467
Status
active
Type
ltd
Incorporated
15 May 2017
Age
8 years
Address
3 Brook Office Park, Bristol, BS16 7FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KENNY, Felicity Ann Michelle, Mrs., MCQUADE, Lian Michelle, MEAD, Stacey Victoria, SADLER, Keith John, THOMAS, Helen Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HR DEPT GROUP LIMITED

THE HR DEPT GROUP LIMITED is an active company incorporated on 15 May 2017 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE HR DEPT GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10770467

LTD Company

Age

8 Years

Incorporated 15 May 2017

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

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

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

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Jun 20
Owner Exit
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Nov 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 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

MEAD, Stacey Victoria

Active
Brook Office Park, BristolBS16 7FL
Born May 1978
Director
Appointed 01 Feb 2022

SADLER, Keith John

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

THOMAS, Helen Louise

Active
Brook Office Park, BristolBS16 7FL
Born February 1966
Director
Appointed 01 Feb 2022

TUMELTY, Gemma Louise

Resigned
3 Brook Office Park, BristolBS16 7FL
Born October 1980
Director
Appointed 15 May 2017
Resigned 01 Nov 2019

TUMELTY, Susan Mary Claire

Resigned
3 Brook Office Park, BristolBS16 7FL
Born January 1950
Director
Appointed 15 May 2017
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

The Hr Dept Trust Company Limited

Active
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 11 Jan 2022

Mrs Susan Mary Claire Tumelty

Ceased
Brook Office Park, BristolBS16 7FL
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2017
Ceased 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

39

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
Change Account Reference Date Company Current Shortened
13 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
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
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Memorandum Articles
31 January 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2017
NEWINCIncorporation