Award Recruitment Ltd EVESHAM


Founded in 2014, Award Recruitment, classified under reg no. 08914706 is a active - proposal to strike off company. Currently registered at Almswood House WR11 4DU, Evesham the company has been in the business for eleven years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2020. Since January 31, 2016 Award Recruitment Ltd is no longer carrying the name Helpful Care.

Award Recruitment Ltd Address / Contact

Office Address Almswood House
Office Address2 93 High Street
Town Evesham
Post code WR11 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08914706
Date of Incorporation Thu, 27th Feb 2014
Industry Other activities of employment placement agencies
End of financial Year 30th March
Company age 11 years old
Account next due date Thu, 30th Jun 2022 (1109 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Mon, 13th Mar 2023 (2023-03-13)
Last confirmation statement dated Sun, 27th Feb 2022

Company staff

Minesh P.

Position: Director

Appointed: 14 August 2020

Claire B.

Position: Director

Appointed: 01 March 2018

Resigned: 14 August 2020

Nicholas B.

Position: Director

Appointed: 27 February 2014

Resigned: 14 August 2020

People with significant control

The list of PSCs who own or control the company includes 3 names. As we identified, there is Minesh P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Claire B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Nicholas B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Minesh P.

Notified on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire B.

Notified on 10 April 2018
Ceased on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas B.

Notified on 6 April 2016
Ceased on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Helpful Care January 31, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-302023-03-30
Net Worth11       
Balance Sheet
Cash Bank On Hand  4 5702 9453 46659   
Current Assets 112 18010 9086 2551 6921 6921 6921 692
Debtors 17 6107 9632 7891 633   
Other Debtors 12 5564 584501 632   
Property Plant Equipment  2 6663 285     
Net Assets Liabilities     106106106106
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Shareholder Funds11       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1551 455     
Average Number Employees During Period    22111
Corporation Tax Payable     129   
Creditors  19 40438 02018 2921 5861 5861 5861 586
Deferred Tax Asset Debtors  1 0543 3792 7391   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   17 388     
Increase From Depreciation Charge For Year Property Plant Equipment  1551 300     
Net Current Assets Liabilities 1-7 224-27 112-12 037106106106106
Number Shares Issued Fully Paid  111    
Other Creditors  16 05935 91718 1971 457   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 455    
Other Disposals Property Plant Equipment    4 739    
Other Taxation Social Security Payable  424      
Par Value Share1111     
Property Plant Equipment Gross Cost  2 8214 740     
Total Additions Including From Business Combinations Property Plant Equipment  2 8211 918     
Total Assets Less Current Liabilities 1-4 558-23 827-12 037106106106106
Trade Creditors Trade Payables  2 9212 10395    
Trade Debtors Trade Receivables  4 000      
Called Up Share Capital Not Paid Not Expressed As Current Asset11       
Number Shares Allotted11       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2025
Free Download (1 page)

Company search