Cartwheel Recruitment Limited NOTTINGHAM


Cartwheel Recruitment started in year 2006 as Private Limited Company with registration number 05953639. The Cartwheel Recruitment company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Nottingham at Bridgford Business Centre 29 Bridgford Road. Postal code: NG2 6AU. Since Thu, 26th Oct 2006 Cartwheel Recruitment Limited is no longer carrying the name Castlegate 436.

The firm has 3 directors, namely Amanda A., James H. and Hannah H.. Of them, Hannah H. has been with the company the longest, being appointed on 13 December 2006 and Amanda A. has been with the company for the least time - from 1 December 2017. As of 26 April 2024, there was 1 ex director - Helen F.. There were no ex secretaries.

Cartwheel Recruitment Limited Address / Contact

Office Address Bridgford Business Centre 29 Bridgford Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05953639
Date of Incorporation Tue, 3rd Oct 2006
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Amanda A.

Position: Director

Appointed: 01 December 2017

James H.

Position: Director

Appointed: 16 April 2007

Hannah H.

Position: Director

Appointed: 13 December 2006

Helen F.

Position: Director

Appointed: 01 January 2014

Resigned: 07 September 2018

Philip Day Limited

Position: Corporate Secretary

Appointed: 27 November 2008

Resigned: 30 May 2022

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 03 October 2006

Resigned: 27 November 2008

Castlegate Directors Limited

Position: Corporate Director

Appointed: 03 October 2006

Resigned: 02 January 2007

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Hannah H. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is James H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Hannah H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

James H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Castlegate 436 October 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth75 29580 32986 116101 858145 547201 075      
Balance Sheet
Current Assets113 256107 477126 657171 265230 196281 702236 596233 459206 323135 883197 177261 694
Net Assets Liabilities     201 075179 119184 612124 49618 53345 62893 695
Cash Bank In Hand35 18239 66322 658108 87193 857       
Debtors62 83456 66472 72462 39493 329       
Net Assets Liabilities Including Pension Asset Liability75 29580 32986 116101 858145 547201 075      
Stocks Inventory15 24011 15031 275 46 617       
Tangible Fixed Assets1 5653 4533 3133 8853 813       
Reserves/Capital
Called Up Share Capital70 00070 00070 00070 00070 000       
Profit Loss Account Reserve5 29510 32916 11631 85875 547       
Shareholder Funds75 29580 32986 116101 858145 547201 075      
Other
Average Number Employees During Period        10735
Creditors     101 96180 17771 51278 66374 91889 990140 720
Fixed Assets1 5653 4533 3133 8853 81318 35512 10710 9073 773615 800
Net Current Assets Liabilities73 73076 87682 80397 973153 382201 477172 540195 768136 71870 030107 848120 974
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 60721 73616 12133 8219 0589 065661 
Total Assets Less Current Liabilities75 29580 32986 116101 858145 547219 832184 647206 675140 49170 645107 848121 774
Accrued Liabilities Not Expressed Within Creditors Subtotal     18 7575 52822 06315 9952 11224 720 
Creditors Due Within One Year39 52630 60143 85473 29280 421101 961      
Number Shares Allotted70 00070 00070 00070 00070 000       
Par Value Share11111       
Accruals Deferred Income    11 64818 757      
Share Capital Allotted Called Up Paid70 00070 00070 00070 00070 000       
Tangible Fixed Assets Additions 4 2851 1372 9932 709       
Tangible Fixed Assets Cost Or Valuation28 44920 45521 30824 11320 330       
Tangible Fixed Assets Depreciation26 88417 00217 99520 22816 517       
Tangible Fixed Assets Depreciation Charged In Period 2 3121 2062 4212 781       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 1942131886 492       
Tangible Fixed Assets Disposals 12 2792841886 492       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, April 2023
Free Download (2 pages)

Company search

Advertisements