RCS update : on 17/04/2026
HR CAREERS AND NATIONWIDE RECRUITMENT SERVICE (NRS) LIMITED
Active
•06215665
Address
33 Ludgate Hill B3 1EH Birmingham
Activity
Other activities of employment placement agencies
Workforce
1 employee
Incorporation
17/04/2007
Officers
Legal information
HR CAREERS AND NATIONWIDE RECRUITMENT SERVICE (NRS) LIMITED
Number
06215665
Legal form
Private limited company
Legal situation
normal
Activity
HR CAREERS AND NATIONWIDE RECRUITMENT SERVICE (NRS) LIMITED
Code SIC
78109•Other activities of employment placement agencies
Fields of activity
Other activities of employment placement agencies
Officers and representatives
HR CAREERS AND NATIONWIDE RECRUITMENT SERVICE (NRS) LIMITED
2 officers and representatives
Quality: Director
In office since the : 17/04/2007
Nationality: British
Date of birth: 12/1967
Address: 33, Ludgate Hill B3 1EH Birmingham
Former officers
Quality: Secretary
In office since the : 17/04/2007
Until: 14/08/2015
Nationality: British
Address: 33, Ludgate Hill B3 1EH Birmingham
Ultimate beneficial owners
HR CAREERS AND NATIONWIDE RECRUITMENT SERVICE (NRS) LIMITED
Julie Langdon
Percentage of shares: From 75% to 100%
Nationality: British
Address: 33 Ludgate Hill B3 1EH Birmingham
Filling history
HR CAREERS AND NATIONWIDE RECRUITMENT SERVICE (NRS) LIMITED
33 documents
Confirmation statement made on 17 April 2025 with no updates
Confirmation statement made on 17 April 2025 with no updates
23/04/2025
Confirmation statement made on 17 April 2024 with no updates
Confirmation statement made on 17 April 2024 with no updates
17/04/2024
Confirmation statement made on 17 April 2023 with no updates
Confirmation statement made on 17 April 2023 with no updates
18/04/2023
Confirmation statement made on 17 April 2022 with no updates
Confirmation statement made on 17 April 2022 with no updates
19/04/2022
Confirmation statement made on 17 April 2021 with no updates
Confirmation statement made on 17 April 2021 with no updates
20/04/2021
Director's details changed for Julie Langdon on 15 September 2020
Director's details changed for Julie Langdon on 15 September 2020
15/09/2020
Change of details for Ms Julie Langdon as a person with significant control on 15 September 2020
Change of details for Ms Julie Langdon as a person with significant control on 15 September 2020
15/09/2020
Confirmation statement made on 17 April 2020 with no updates
Confirmation statement made on 17 April 2020 with no updates
17/04/2020
Confirmation statement made on 17 April 2019 with no updates
Confirmation statement made on 17 April 2019 with no updates
17/04/2019
Director's details changed for Julie Marie Langdon on 19 October 2018
Director's details changed for Julie Marie Langdon on 19 October 2018
22/10/2018
Change of details for Ms Julie Marie Langdon as a person with significant control on 19 October 2018
Change of details for Ms Julie Marie Langdon as a person with significant control on 19 October 2018
22/10/2018
Confirmation statement made on 17 April 2018 with no updates
Confirmation statement made on 17 April 2018 with no updates
17/04/2018
Confirmation statement made on 17 April 2017 with updates
Confirmation statement made on 17 April 2017 with updates
19/04/2017
Annual return made up to 17 April 2016 with full list of shareholders - Statement of capital on 18 April 2016
Annual return made up to 17 April 2016 with full list of shareholders - Statement of capital on 18 April 2016
18/04/2016
Termination of appointment of Stephanie Whitworth as a secretary on 14 August 2015
Termination of appointment of Stephanie Whitworth as a secretary on 14 August 2015
17/08/2015
Annual return made up to 17 April 2015 with full list of shareholders - Statement of capital on 21 April 2015
Annual return made up to 17 April 2015 with full list of shareholders - Statement of capital on 21 April 2015
21/04/2015
Annual return made up to 17 April 2014 with full list of shareholders - Statement of capital on 17 April 2014
Annual return made up to 17 April 2014 with full list of shareholders - Statement of capital on 17 April 2014
17/04/2014
Annual return made up to 17 April 2013 with full list of shareholders
Annual return made up to 17 April 2013 with full list of shareholders
19/04/2013
Annual return made up to 17 April 2012 with full list of shareholders
Annual return made up to 17 April 2012 with full list of shareholders
18/04/2012
Annual return made up to 17 April 2011 with full list of shareholders
Annual return made up to 17 April 2011 with full list of shareholders
19/04/2011
Registered office address changed from C/O Pointon Young Grosvenor House 11 St Pauls Square Birmingham West Midlands B3 1RB United Kingdom on 18 March 2011
Registered office address changed from C/O Pointon Young Grosvenor House 11 St Pauls Square Birmingham West Midlands B3 1RB United Kingdom on 18 March 2011
18/03/2011
Certificate of change of name - Change company name resolution on {resolution_date}
Certificate of change of name - Change company name resolution on {resolution_date}
13/12/2010
Change of name notice
Change of name notice
13/12/2010
Annual return made up to 17 April 2010 with full list of shareholders
Annual return made up to 17 April 2010 with full list of shareholders
21/04/2010
Registered office address changed from C/O Pointon Young 11 St Pauls Square Birmingham West Midlands B3 1RB United Kingdom on 21 April 2010
Registered office address changed from C/O Pointon Young 11 St Pauls Square Birmingham West Midlands B3 1RB United Kingdom on 21 April 2010
21/04/2010
Registered office address changed from Po Box 14544 Leach Green Lane Birmingham B45 5BZ on 27 January 2010
Registered office address changed from Po Box 14544 Leach Green Lane Birmingham B45 5BZ on 27 January 2010
27/01/2010
Secretary's details changed for Stephanie Whitworth on 14 October 2009
Secretary's details changed for Stephanie Whitworth on 14 October 2009
14/10/2009
Director's details changed for Julie Marie Langdon on 14 October 2009
Director's details changed for Julie Marie Langdon on 14 October 2009
14/10/2009
Return made up to 17/04/09; full list of members
Return made up to 17/04/09; full list of members
11/06/2009
Return made up to 17/04/08; full list of members
Return made up to 17/04/08; full list of members
18/06/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
17/06/2008
Registered office changed on 17/06/2008 from c/o 1190A-1192 stratford road hall green birmingham west midlands B28 8AB
Registered office changed on 17/06/2008 from c/o 1190A-1192 stratford road hall green birmingham west midlands B28 8AB
17/06/2008
Incorporation
Incorporation
17/04/2007
Annual accounts
HR CAREERS AND NATIONWIDE RECRUITMENT SERVICE (NRS) LIMITED
18 documents
Micro company accounts made up to 31 March 2024
30/12/2024
Financial statements 2024
31/03/2024
Micro company accounts made up to 31 March 2023
22/11/2023
Micro company accounts made up to 31 March 2022
01/12/2022
Micro company accounts made up to 31 March 2021
30/09/2021
Micro company accounts made up to 31 March 2020
23/12/2020
Micro company accounts made up to 31 March 2019
05/11/2019
Micro company accounts made up to 31 March 2018
08/09/2018
Micro company accounts made up to 31 March 2017
13/07/2017
Micro company accounts made up to 31 March 2016
04/11/2016
Total exemption small company accounts made up to 31 March 2015
23/12/2015
Total exemption small company accounts made up to 31 March 2014
18/12/2014
Total exemption small company accounts made up to 31 March 2013
16/12/2013
Total exemption small company accounts made up to 31 March 2012
18/12/2012
Total exemption small company accounts made up to 31 March 2011
29/12/2011
Total exemption small company accounts made up to 31 March 2010
31/12/2010
Total exemption small company accounts made up to 31 March 2009
15/01/2010
Total exemption small company accounts made up to 31 March 2008
25/09/2008
Contact informations
HR CAREERS AND NATIONWIDE RECRUITMENT SERVICE (NRS) LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
33 Ludgate Hill B3 1EH Birmingham