Hlth Resourcing Limited PRESTON


Hlth Resourcing Limited is a private limited company situated at Chandler House 7 Ferry Road Office Park, Riversway, Preston PR2 2YH. Its total net worth is valued to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-10-16, this 4-year-old company is run by 2 directors.
Director Antony B., appointed on 12 July 2023. Director Marc H., appointed on 10 July 2023.
The company is officially categorised as "other activities of employment placement agencies" (Standard Industrial Classification code: 78109). According to CH records there was a name change on 2021-07-22 and their previous name was Ch Recruitment Services Limited.
The latest confirmation statement was sent on 2023-07-12 and the date for the following filing is 2024-07-26. Likewise, the accounts were filed on 29 October 2022 and the next filing is due on 29 July 2024.

Hlth Resourcing Limited Address / Contact

Office Address Chandler House 7 Ferry Road Office Park
Office Address2 Riversway
Town Preston
Post code PR2 2YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12265592
Date of Incorporation Wed, 16th Oct 2019
Industry Other activities of employment placement agencies
End of financial Year 29th October
Company age 5 years old
Account next due date Mon, 29th Jul 2024 (101 days left)
Account last made up date Sat, 29th Oct 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Antony B.

Position: Director

Appointed: 12 July 2023

Marc H.

Position: Director

Appointed: 10 July 2023

William R.

Position: Director

Appointed: 12 July 2023

Resigned: 20 December 2023

Tamrryn B.

Position: Director

Appointed: 24 September 2021

Resigned: 12 July 2023

Matthew V.

Position: Director

Appointed: 06 May 2021

Resigned: 20 December 2023

Tracy M.

Position: Director

Appointed: 22 January 2020

Resigned: 04 September 2020

Antony B.

Position: Director

Appointed: 22 January 2020

Resigned: 20 July 2021

Elaine E.

Position: Director

Appointed: 16 October 2019

Resigned: 22 January 2020

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Antony B. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Bd Corporate Limited that put Preston, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Antony B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Antony B.

Notified on 12 July 2023
Nature of control: 75,01-100% shares

Bd Corporate Limited

Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11302569
Notified on 6 September 2021
Ceased on 12 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Antony B.

Notified on 22 January 2020
Ceased on 6 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elaine E.

Notified on 16 October 2019
Ceased on 22 January 2020
Nature of control: 75,01-100% shares

Company previous names

Ch Recruitment Services July 22, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-29
Balance Sheet
Current Assets71281 23975 859
Debtors58479 87475 859
Net Assets Liabilities1912 8413 479
Property Plant Equipment700630630
Cash Bank On Hand1281 365 
Other Debtors 21 412 
Other
Average Number Employees During Period 12
Creditors1 20041 29434 446
Fixed Assets 630630
Net Current Assets Liabilities-48843 64641 413
Property Plant Equipment Gross Cost700630630
Total Assets Less Current Liabilities21244 27642 043
Accrued Liabilities1 2003 774 
Accumulated Depreciation Impairment Property Plant Equipment 70 
Bank Borrowings Overdrafts 8 706 
Corporation Tax Payable 609 
Increase From Depreciation Charge For Year Property Plant Equipment 70 
Number Shares Issued Fully Paid100200 
Other Creditors 651 
Other Taxation Social Security Payable 19 194 
Par Value Share11 
Prepayments Accrued Income15022 085 
Provisions For Liabilities Balance Sheet Subtotal21141 
Total Additions Including From Business Combinations Property Plant Equipment700  
Trade Creditors Trade Payables 1 512 

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
20th December 2023 - the day director's appointment was terminated
filed on: 20th, December 2023
Free Download (1 page)

Company search