Background WavePink WaveYellow Wave

HR INDEPENDENTS LIMITED (11992190)

HR INDEPENDENTS LIMITED (11992190) is an active UK company. incorporated on 13 May 2019. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. HR INDEPENDENTS LIMITED has been registered for 6 years. Current directors include ASANTE, Mary.

Company Number
11992190
Status
active
Type
ltd
Incorporated
13 May 2019
Age
6 years
Address
C/O West & Berry Ltd Nile House, Brighton, BN1 1HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
ASANTE, Mary
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HR INDEPENDENTS LIMITED

HR INDEPENDENTS LIMITED is an active company incorporated on 13 May 2019 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. HR INDEPENDENTS LIMITED was registered 6 years ago.(SIC: 78300)

Status

active

Active since 6 years ago

Company No

11992190

LTD Company

Age

6 Years

Incorporated 13 May 2019

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

C/O West & Berry Ltd Nile House Nile Street Brighton, BN1 1HW,

Previous Addresses

C/O West & Berry, Mocatta House Trafalgar Place Brighton BN1 4DU England
From: 12 April 2022To: 7 August 2024
701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom
From: 13 May 2019To: 12 April 2022
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jul 20
Funding Round
Jan 21
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Nov 22
Director Left
Jan 23
New Owner
Jan 23
Director Left
Feb 23
Director Left
Mar 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ASANTE, Mary

Active
Nile House, BrightonBN1 1HW
Born June 1977
Director
Appointed 24 May 2020

ALLFREY, Charlotte Mary

Resigned
Nile House, BrightonBN1 1HW
Born December 1974
Director
Appointed 31 Jan 2022
Resigned 28 Feb 2025

CORNISH, Ruth Alison

Resigned
Mocatta House, BrightonBN1 4DU
Born September 1966
Director
Appointed 13 May 2019
Resigned 07 Nov 2022

MASTERMAN, Nicola Louise

Resigned
Mocatta House, BrightonBN1 4DU
Born November 1973
Director
Appointed 24 Jan 2022
Resigned 17 Jan 2023

MCMINN, Katy Ann

Resigned
Mocatta House, BrightonBN1 4DU
Born August 1977
Director
Appointed 13 May 2019
Resigned 12 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Mary Asante

Active
Nile House, BrightonBN1 1HW
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2023

Mrs Katy Ann Mcminn

Ceased
Sperry Way, StonehouseGL10 3UT
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2019
Ceased 24 Jan 2022

Mrs Ruth Alison Cornish

Ceased
Sperry Way, StonehouseGL10 3UT
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2019
Ceased 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 February 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Incorporation Company
13 May 2019
NEWINCIncorporation