You are here: bizstats.co.uk > a-z index > A list > AH list

Ahr Employment And Safety Services Limited RUGBY


Founded in 2017, Ahr Employment And Safety Services, classified under reg no. 10675339 is an active company. Currently registered at Suite 5 Bloxam Court CV21 2DU, Rugby the company has been in the business for 7 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Stuart R., Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 16 March 2017 and Stuart R. has been with the company for the least time - from 23 February 2024. Currenlty, the company lists one former director, whose name is Colin D. and who left the the company on 19 July 2023. In addition, there is one former secretary - Chloe M. who worked with the the company until 3 January 2024.

Ahr Employment And Safety Services Limited Address / Contact

Office Address Suite 5 Bloxam Court
Office Address2 Corporation Street
Town Rugby
Post code CV21 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10675339
Date of Incorporation Thu, 16th Mar 2017
Industry Human resources provision and management of human resources functions
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Stuart R.

Position: Director

Appointed: 23 February 2024

Simon H.

Position: Director

Appointed: 16 March 2017

Chloe M.

Position: Secretary

Appointed: 30 October 2019

Resigned: 03 January 2024

Colin D.

Position: Director

Appointed: 16 March 2017

Resigned: 19 July 2023

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Howden Uk&I Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Simon H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Chloe M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Howden Uk&I Holdings Limited

One Creechurch Place Creechurch Place, London, EC3A 5AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 12875660
Notified on 3 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon H.

Notified on 16 March 2017
Ceased on 3 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Chloe M.

Notified on 16 March 2017
Ceased on 3 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand175 147186 601313 998196 572155 306174 654
Current Assets470 406505 909682 440568 728815 606817 774
Debtors295 259319 308368 442372 156660 300643 120
Net Assets Liabilities  365 358279 063311 795404 708
Other Debtors4 000 53 28811 6392 210 
Property Plant Equipment7 0714 7143 3592 2394 323 
Other
Accrued Liabilities  9 282 47 935 
Accrued Liabilities Deferred Income30 368     
Accumulated Amortisation Impairment Intangible Assets  7 14514 29014 290 
Accumulated Depreciation Impairment Property Plant Equipment3 5355 8927 5718 69110 75212 193
Average Number Employees During Period999161816
Bank Borrowings Overdrafts   50 00040 83310 000
Corporation Tax Payable26 69624 93547 6953 44617 70620 867
Creditors357 517286 717327 58650 00040 833395 115
Fixed Assets 4 71410 5042 2394 3232 882
Increase From Depreciation Charge For Year Property Plant Equipment3 5352 3571 6791 1202 0611 441
Intangible Assets Gross Cost  14 29014 29014 290 
Net Current Assets Liabilities112 889219 192354 854326 824348 305422 659
Other Creditors161 878149 305137 820164 967198 493176 141
Other Taxation Social Security Payable11 76212 84714 75126 10320 04620 223
Prepayments1 16415 0811 8041 6534 5545 089
Property Plant Equipment Gross Cost10 60610 60610 93010 93015 075 
Total Additions Including From Business Combinations Property Plant Equipment10 606 324 4 145 
Total Assets Less Current Liabilities119 960223 906365 358329 063352 628425 541
Trade Creditors Trade Payables-11 -111
Trade Debtors Trade Receivables290 095304 227313 350358 864628 536638 031
Increase From Amortisation Charge For Year Intangible Assets  7 1457 145  
Intangible Assets  7 145   
Other Remaining Borrowings  45 000   
Total Additions Including From Business Combinations Intangible Assets  14 290   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Extension of current accouting period to September 30, 2024
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements