Rare Recruitment Limited LONDON


Rare Recruitment started in year 2005 as Private Limited Company with registration number 05549110. The Rare Recruitment company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 8 Blackstock Mews. Postal code: N4 2BT.

The firm has 13 directors, namely Julia S., Sarah L. and Oluwafemi F. and others. Of them, Raphael M. has been with the company the longest, being appointed on 30 August 2005 and Julia S. has been with the company for the least time - from 2 August 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Yehuda M. who worked with the the firm until 12 March 2010.

Rare Recruitment Limited Address / Contact

Office Address 8 Blackstock Mews
Office Address2 Islington
Town London
Post code N4 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05549110
Date of Incorporation Tue, 30th Aug 2005
Industry Temporary employment agency activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Julia S.

Position: Director

Appointed: 02 August 2023

Sarah L.

Position: Director

Appointed: 22 August 2022

Oluwafemi F.

Position: Director

Appointed: 27 June 2022

Rasvi A.

Position: Director

Appointed: 08 October 2021

Chetan H.

Position: Director

Appointed: 01 March 2021

Donovan F.

Position: Director

Appointed: 27 November 2018

Kura D.

Position: Director

Appointed: 16 September 2013

Anna B.

Position: Director

Appointed: 16 September 2013

Daniel M.

Position: Director

Appointed: 16 September 2013

Sandra T.

Position: Director

Appointed: 14 September 2009

David B.

Position: Director

Appointed: 14 September 2009

Andrew F.

Position: Director

Appointed: 14 September 2009

Raphael M.

Position: Director

Appointed: 30 August 2005

Lianne M.

Position: Director

Appointed: 16 September 2013

Resigned: 14 July 2015

Graham W.

Position: Director

Appointed: 16 September 2013

Resigned: 30 November 2022

Melissa A.

Position: Director

Appointed: 16 September 2013

Resigned: 11 November 2015

Martin G.

Position: Director

Appointed: 14 September 2009

Resigned: 08 October 2021

Yehuda M.

Position: Secretary

Appointed: 30 August 2005

Resigned: 12 March 2010

Anna B.

Position: Director

Appointed: 30 August 2005

Resigned: 01 July 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Raphael M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Raphael M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth296 938301 474       
Balance Sheet
Cash Bank On Hand 95 3754 514205 403456 8561 040 5801 613 9741 617 8991 481 367
Current Assets607 874740 516692 9781 078 8291 569 3042 066 1852 458 1942 918 6852 938 564
Debtors550 176645 141688 464873 4261 112 4481 025 605844 2201 300 7861 457 197
Net Assets Liabilities     1 396 1831 415 2671 521 832594 060
Other Debtors 123 930174 458190 964176 17382 66258 77243 59263 310
Property Plant Equipment 21 17621 32318 90918 76619 53225 96134 83833 466
Cash Bank In Hand57 69895 375       
Tangible Fixed Assets24 86821 176       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve253 565258 101       
Shareholder Funds296 938301 474       
Other
Accumulated Depreciation Impairment Property Plant Equipment 67 01374 12180 42486 68090 28098 93480 31776 418
Average Number Employees During Period    2425293334
Bank Borrowings Overdrafts 95       
Creditors 460 218331 605462 934629 060689 5341 063 9931 425 1032 371 637
Deferred Tax Asset Debtors 4 23514 77515 21815 2334 508   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   312 579209 978107 37925 79721 2286 431
Increase From Depreciation Charge For Year Property Plant Equipment  7 1086 3036 2565 8878 65411 61010 105
Net Current Assets Liabilities272 070280 298361 373615 895940 2441 376 6511 394 2011 493 582566 927
Number Shares Issued Fully Paid  10 00010 000     
Other Creditors 270 035182 542221 250333 754314 854726 5381 053 2281 991 959
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 287 30 22714 004
Other Disposals Property Plant Equipment     2 947 30 74519 998
Other Taxation Social Security Payable 119 222126 216186 978244 102320 968294 082330 501360 029
Par Value Share 111     
Property Plant Equipment Gross Cost 88 18995 44499 333105 446109 812124 895115 155109 884
Provisions For Liabilities Balance Sheet Subtotal      4 8956 5886 333
Total Additions Including From Business Combinations Property Plant Equipment  7 2553 8896 1137 31315 08321 00514 727
Total Assets Less Current Liabilities296 938301 474382 696634 804959 0101 396 1831 420 1621 528 420600 393
Trade Creditors Trade Payables 70 86622 84754 70651 20453 71243 37341 37419 649
Trade Debtors Trade Receivables 516 976499 231667 244921 042938 435785 4481 257 1941 393 887
Creditors Due Within One Year335 804460 218       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Share Premium Account43 27343 273       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
New director appointment on 2023/08/02.
filed on: 15th, August 2023
Free Download (2 pages)

Company search

Advertisements