Recruitcare Professionals Ltd BARKING


Recruitcare Professionals started in year 2014 as Private Limited Company with registration number 08919585. The Recruitcare Professionals company has been functioning successfully for ten years now and its status is active. The firm's office is based in Barking at Fortis House, 160,. Postal code: IG11 8BB.

The company has 2 directors, namely Maxwell C., Wedzerai T.. Of them, Wedzerai T. has been with the company the longest, being appointed on 3 March 2014 and Maxwell C. has been with the company for the least time - from 30 March 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Recruitcare Professionals Ltd Address / Contact

Office Address Fortis House, 160,
Office Address2 London Road
Town Barking
Post code IG11 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08919585
Date of Incorporation Mon, 3rd Mar 2014
Industry Social work activities without accommodation for the elderly and disabled
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Maxwell C.

Position: Director

Appointed: 30 March 2016

Wedzerai T.

Position: Director

Appointed: 03 March 2014

Sarah B.

Position: Director

Appointed: 30 March 2016

Resigned: 13 August 2019

Sarah B.

Position: Secretary

Appointed: 30 March 2016

Resigned: 26 August 2019

Shamiso B.

Position: Secretary

Appointed: 03 March 2014

Resigned: 29 March 2016

Shamiso B.

Position: Director

Appointed: 03 March 2014

Resigned: 29 March 2016

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Wedzerai T. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Sarah B. This PSC .

Wedzerai T.

Notified on 1 July 2016
Nature of control: 25-50% shares

Sarah B.

Notified on 1 July 2016
Ceased on 16 January 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 2172 450      
Balance Sheet
Cash Bank On Hand 3483 0459241 4081 2712 184916
Current Assets7 9997 6487 8695 5224 5244 3876 2795 011
Debtors6 8087 3004 8244 6013 1163 1164 0954 095
Net Assets Liabilities 2 4502 8253 7312 375-8 955-2 522-2 531
Other Debtors 7 3004 8244 6013 1163 1164 0954 095
Property Plant Equipment 662331  6 9817 1336 132
Cash Bank In Hand1 191348      
Net Assets Liabilities Including Pension Asset Liability2 2172 450      
Tangible Fixed Assets993662      
Reserves/Capital
Profit Loss Account Reserve2 2172 450      
Shareholder Funds2 2172 450      
Other
Version Production Software    2 0202 021 2 024
Accrued Liabilities   321    
Accrued Liabilities Deferred Income 1 8711 101321    
Accumulated Depreciation Impairment Property Plant Equipment 6629931 3241 3241 3243 0705 620
Additions Other Than Through Business Combinations Property Plant Equipment     6 9811 8981 549
Administrative Expenses 49 12650 03768 973    
Applicable Tax Rate  1919    
Average Number Employees During Period   1010101010
Bank Borrowings     18 75016 38412 758
Bank Borrowings Overdrafts 3 9314 1281 1122 1491 573 916
Bank Overdrafts 2 5292 7252 527    
Cash Cash Equivalents Cash Flow Value -2 181320-1 606    
Comprehensive Income Expense 233375906    
Corporation Tax Payable 58146358    
Creditors 5 8605 3751 7912 1491 573-450916
Current Tax For Period 5888212    
Depreciation Expense Property Plant Equipment 331331331    
Fixed Assets993662331     
Gain Loss In Cash Flows From Change In Accrued Items 731-770-780    
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -4922 476223    
Income Taxes Paid Refund Classified As Operating Activities 1 091      
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -2 1442 501-1 926    
Increase From Depreciation Charge For Year Property Plant Equipment  331331  1 7462 550
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 4818425    
Interest Paid Classified As Operating Activities 4818425    
Interest Payable Similar Charges Finance Costs 4818425    
Net Cash Flows From Used In Financing Activities -1 9141-2 818    
Net Cash Flows From Used In Operating Activities -2302 500892    
Net Cash Generated From Operations 9092 5181 317    
Net Current Assets Liabilities1 2241 7882 4943 7312 3752 8146 7294 095
Nominal Value Allotted Share Capital   11111
Number Shares Allotted    1111
Operating Profit Loss 3394811 543    
Other Creditors      1 726 
Par Value Share    1111
Proceeds From Borrowings Classified As Financing Activities -1 9141-2 818    
Profit Loss 233375906    
Profit Loss Attributable To Ordinary Equity Holders Parent Entity Basic 233375906    
Profit Loss On Ordinary Activities Before Tax 2914631 118    
Property Plant Equipment Gross Cost  1 3241 3241 3248 30510 20311 752
Revenue From Rendering Services 49 46550 51870 516    
Social Security Costs 3 8003 6211 471    
Staff Costs Employee Benefits Expense 24 56225 48436 499    
Taxation Social Security Payable   358  -2 176 
Tax Expense Credit Applicable Tax Rate 5888212    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 5888212    
Total Assets Less Current Liabilities2 2172 4502 8253 7312 3759 79513 86210 227
Turnover Revenue 49 46550 51870 516    
Wages Salaries 20 76221 86335 028    
Advances Credits Directors 7 3004 8244 6013 1163 1163 1163 116
Advances Credits Made In Period Directors 7 3004 824 1 945   
Advances Credits Repaid In Period Directors    3 430   
Amount Specific Advance Or Credit Directors   4 601-105-105-105-105
Amount Specific Advance Or Credit Made In Period Directors    1 695   
Amount Specific Advance Or Credit Repaid In Period Directors    1 800   
Creditors Due Within One Year6 7755 860      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 9, 2024
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements