Red Recruitment Partnership Limited BRISTOL


Red Recruitment Partnership started in year 2005 as Private Limited Company with registration number 05374912. The Red Recruitment Partnership company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bristol at Unit 3 Aztec Business Centre Aztec West. Postal code: BS32 4TD.

The firm has 4 directors, namely Jessica T., Craig P. and Katy F. and others. Of them, Katy F., Simon P. have been with the company the longest, being appointed on 24 February 2005 and Jessica T. and Craig P. have been with the company for the least time - from 18 April 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neil L. who worked with the the firm until 13 December 2019.

Red Recruitment Partnership Limited Address / Contact

Office Address Unit 3 Aztec Business Centre Aztec West
Office Address2 Almondsbury
Town Bristol
Post code BS32 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05374912
Date of Incorporation Thu, 24th Feb 2005
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Jessica T.

Position: Director

Appointed: 18 April 2022

Craig P.

Position: Director

Appointed: 18 April 2022

Katy F.

Position: Director

Appointed: 24 February 2005

Simon P.

Position: Director

Appointed: 24 February 2005

Craig W.

Position: Director

Appointed: 18 April 2022

Resigned: 01 February 2024

John H.

Position: Director

Appointed: 01 January 2008

Resigned: 12 September 2011

Neil L.

Position: Secretary

Appointed: 24 February 2005

Resigned: 13 December 2019

Neil L.

Position: Director

Appointed: 24 February 2005

Resigned: 13 December 2019

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 24 February 2005

Resigned: 24 February 2005

7side Nominees Limited

Position: Corporate Director

Appointed: 24 February 2005

Resigned: 24 February 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats found, there is Sarah P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Simon P. This PSC owns 25-50% shares. Moving on, there is Katy F., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Sarah P.

Notified on 30 April 2018
Nature of control: 25-50% shares

Simon P.

Notified on 30 April 2018
Nature of control: 25-50% shares

Katy F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon P.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: 25-50% shares

Neil L.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand499 288463 890424 71863 268294 723148 43047 784
Current Assets1 990 2141 527 2841 215 734544 0841 102 232567 510455 527
Debtors1 490 9261 063 394791 016480 816807 509419 080407 743
Net Assets Liabilities1 726 2331 652 9481 556 747753 080315 293186 93039 132
Other Debtors1 338229 7793242 1062 1801 625 
Property Plant Equipment209 355165 571115 07184 81330 76217 610 
Other
Amount Specific Advance Or Credit Directors6 4185 418110 8115 0005 000  
Amount Specific Advance Or Credit Made In Period Directors44 0001 000116 2295 000   
Amount Specific Advance Or Credit Repaid In Period Directors 18 00043 000110 811 5 000 
Accrued Liabilities120 03728 13030 07715 11082 30780 13749 382
Accumulated Amortisation Impairment Intangible Assets649 414722 082794 750867 112938 8621 010 6121 082 362
Accumulated Depreciation Impairment Property Plant Equipment212 825273 424325 322355 58085 64256 0991 102
Average Number Employees During Period426255141230123132121
Bank Borrowings507 902244 289 192 142185 869149 39194 046
Bank Borrowings Overdrafts28 164244 289 48 40649 93178 25344 115
Bank Overdrafts6 700  10 702 28 32293 484
Corporation Tax Payable109 06462 06074 25961 1731 62574 82396 092
Creditors28 164760 056430 974154 438351 538271 059651 634
Dividends Paid     340 676252 000
Fixed Assets1 033 783917 331794 163691 543565 742480 840404 687
Increase From Amortisation Charge For Year Intangible Assets 72 66872 66872 36271 75071 75071 750
Increase From Depreciation Charge For Year Property Plant Equipment 60 59951 89830 25823 0058 06378
Intangible Assets824 428751 760679 092606 730534 980463 230391 480
Intangible Assets Gross Cost1 473 8421 473 8421 473 8421 473 8421 473 84238 842 
Net Current Assets Liabilities762 405767 228784 760231 406106 374-19 964-196 107
Other Creditors91 19437 02631 80320 73288 44360 87728 503
Other Remaining Borrowings    162 80052 80052 800
Other Taxation Social Security Payable117 82962 59936 22027 19492 16653 28247 208
Prepayments Accrued Income90 34578 45277 00214 97248 20230 56934 902
Profit Loss     212 313104 202
Property Plant Equipment Gross Cost422 180438 995440 393440 393116 40473 709 
Provisions For Liabilities Balance Sheet Subtotal41 79131 61122 17615 4315 2852 8872 133
Total Additions Including From Business Combinations Property Plant Equipment 16 8151 398 1 6549 007 
Total Assets Less Current Liabilities1 796 1881 684 5591 578 923922 949672 116460 876208 580
Total Borrowings514 602244 289 202 844185 869177 713187 530
Trade Creditors Trade Payables114 217115 24187 19519 58727 61020 74926 579
Trade Debtors Trade Receivables1 399 243679 999381 444458 738697 841386 886372 841
Corporation Tax Recoverable    54 286  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    292 94337 606 
Disposals Property Plant Equipment    325 64351 702 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (10 pages)

Company search