Carrington Recruitment Solutions Ltd RAYLEIGH


Founded in 2016, Carrington Recruitment Solutions, classified under reg no. 10296868 is an active company. Currently registered at Suite 3 Philpot House SS6 7HH, Rayleigh the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Christopher G., Emma M.. Of them, Emma M. has been with the company the longest, being appointed on 1 August 2017 and Christopher G. has been with the company for the least time - from 13 April 2022. As of 28 April 2024, there was 1 ex director - Joanne G.. There were no ex secretaries.

Carrington Recruitment Solutions Ltd Address / Contact

Office Address Suite 3 Philpot House
Office Address2 Station Road
Town Rayleigh
Post code SS6 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10296868
Date of Incorporation Tue, 26th Jul 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Christopher G.

Position: Director

Appointed: 13 April 2022

Emma M.

Position: Director

Appointed: 01 August 2017

Joanne G.

Position: Director

Appointed: 26 July 2016

Resigned: 31 July 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Christopher G. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Joanne B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Emma M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Christopher G.

Notified on 13 April 2022
Nature of control: 50,01-75% shares

Joanne B.

Notified on 26 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Emma M.

Notified on 1 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth868      
Balance Sheet
Cash Bank On Hand 15 22723 039138 449153 39317130 179
Current Assets8 83125 22739 590148 449164 893171 988165 855
Debtors 10 00016 55010 00011 500105 146135 676
Net Assets Liabilities8687 0692 9414 3565 75936 4991 078
Other Debtors 7 0007 0007 0007 0007 0007 000
Property Plant Equipment 2 5932 5415 7746 6086 6985 358
Net Assets Liabilities Including Pension Asset Liability868      
Reserves/Capital
Shareholder Funds868      
Other
Accumulated Amortisation Impairment Intangible Assets 3 9205 8807 8409 8009 800 
Accumulated Depreciation Impairment Property Plant Equipment 1 1391 7743 2174 8696 5437 883
Additions Other Than Through Business Combinations Property Plant Equipment  5834 6762 4861 764 
Average Number Employees During Period  33333
Bank Borrowings   50 00039 16726 1107 983
Bank Overdrafts 480 83310 00010 00010 000
Creditors18 17626 03842 517101 563125 320114 207160 897
Fixed Assets10 8068 4736 4617 7346 608  
Increase From Amortisation Charge For Year Intangible Assets  1 9601 9601 960  
Increase From Depreciation Charge For Year Property Plant Equipment  6351 4431 6521 6741 340
Intangible Assets 5 8803 9201 960   
Intangible Assets Gross Cost 9 8009 8009 8009 8009 800 
Net Current Assets Liabilities-9 345811-2 92746 88639 573-8 8904 958
Other Creditors 5 54113 58044 44247 8031 8889 634
Property Plant Equipment Gross Cost 3 7324 3158 99111 47713 24113 241
Provisions For Liabilities Balance Sheet Subtotal5935935931 0971 2551 2551 255
Taxation Social Security Payable 17 51724 41351 76461 889-6 78780 983
Total Assets Less Current Liabilities1 4617 6623 53355 45346 18163 86410 316
Trade Creditors Trade Payables 2 5004 5244 5245 62828 05660 280
Trade Debtors Trade Receivables 3 0009 5503 0004 50098 146128 676
Creditors Due Within One Year18 176      
Provisions For Liabilities Charges593      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 25th July 2023
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements