Company NameActive Quality Recruitment Limited
DirectorsDouglas Wojciech Jacek Strycharczyk and Claudine Rowlands
Company StatusActive
Company Number03392161
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas Wojciech Jacek Strycharczyk
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 St Bridgets Court
Chester
Cheshire
CH4 7LQ
Wales
Secretary NameClaudine Rowlands
NationalityBritish
StatusCurrent
Appointed01 August 2007(10 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleBusiness Admin Manager
Country of ResidenceWales
Correspondence Address15 Oak Close
Summerhill
Wrexham
Clwyd
LL11 4HP
Wales
Director NameClaudine Rowlands
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(12 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleSupport Services Director
Country of ResidenceWales
Correspondence AddressThe Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
Director NameMr Stephen Frederick Burrows
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Beech Road
Bebington
Wirral
Merseyside
CH63 8PE
Wales
Secretary NameMr Stephen Frederick Burrows
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beech Road
Bebington
Wirral
Merseyside
CH63 8PE
Wales
Secretary NameKatie Johnson
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2001)
RoleSupport Services Manager
Correspondence Address5 Meliden Grove
Helsby
Warrington
Cheshire
WA6 0EW
Secretary NameKatherine Olivia Stephens
NationalityBritish
StatusResigned
Appointed05 October 2001(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 2002)
RoleCompany Director
Correspondence Address50 Waterside Drive
Frodsham
Cheshire
WA6 7NG
Secretary NamePauline Susan Strycharczyk
NationalityBritish
StatusResigned
Appointed19 March 2002(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address4 Saint Bridgets Court
Chester
Cheshire
CH4 7LQ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaqr.co.uk
Telephone01244 572050
Telephone regionChester

Location

Registered AddressThe Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington
Built Up AreaDodleston
Address Matches4 other UK companies use this postal address

Shareholders

8.5k at £0.01W.j.d. Strycharczyk
94.44%
Ordinary
500 at £0.01Claudine Rowlands
5.56%
Ordinary

Financials

Year2014
Net Worth£185,007
Cash£16,198
Current Liabilities£72,837

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 June 2023 (10 months, 3 weeks ago)
Next Return Due10 July 2024 (1 month, 3 weeks from now)

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
30 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 October 2018Registered office address changed from Suite 3B Llyndir Lane Burton, Rossett Wrexham Clwyd LL12 0AY to The Meadows Church Road Dodleston Chester CH4 9NG on 30 October 2018 (1 page)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
13 July 2017Notification of Douglas Wojciech Jacek Strycharczyk as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Douglas Wojciech Jacek Strycharczyk as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 90
(6 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 90
(6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 90
(4 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 90
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 January 2015Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
10 January 2015Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 90
(4 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 90
(4 pages)
7 February 2014Sub-division of shares on 13 January 2014 (5 pages)
7 February 2014Sub-division of shares on 13 January 2014 (5 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 90
(4 pages)
30 January 2014Resolutions
  • RES13 ‐ Subdiv 13/01/2014
(1 page)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2014Resolutions
  • RES13 ‐ Subdiv 13/01/2014
(1 page)
30 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 90
(4 pages)
30 January 2014Purchase of own shares. (3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from Suite 5 Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 6 July 2011 (1 page)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from Suite 5 Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Suite 5 Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 6 July 2011 (1 page)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Douglas Wojciech Jacek Strycharczyk on 26 June 2010 (2 pages)
9 July 2010Director's details changed for Claudine Rowlands on 26 June 2010 (2 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Douglas Wojciech Jacek Strycharczyk on 26 June 2010 (2 pages)
9 July 2010Director's details changed for Claudine Rowlands on 26 June 2010 (2 pages)
2 September 2009Director appointed claudine rowlands (1 page)
2 September 2009Director appointed claudine rowlands (1 page)
25 August 2009Return made up to 26/06/09; full list of members (3 pages)
25 August 2009Return made up to 26/06/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 August 2008Return made up to 26/06/08; full list of members (3 pages)
19 August 2008Return made up to 26/06/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 July 2007Return made up to 26/06/07; full list of members (2 pages)
20 July 2007Return made up to 26/06/07; full list of members (2 pages)
25 June 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
25 June 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
28 July 2006Return made up to 26/06/06; full list of members (6 pages)
28 July 2006Return made up to 26/06/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 April 2006Ad 10/04/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
20 April 2006Ad 10/04/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
20 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(6 pages)
20 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(6 pages)
1 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
29 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(6 pages)
29 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(6 pages)
28 July 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
28 July 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
24 July 2003Return made up to 26/06/03; full list of members (6 pages)
24 July 2003Return made up to 26/06/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
20 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
15 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(6 pages)
15 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(6 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
27 February 2002Return made up to 26/06/01; full list of members (6 pages)
27 February 2002Return made up to 26/06/01; full list of members (6 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
22 September 2000Return made up to 26/06/00; full list of members (6 pages)
22 September 2000Return made up to 26/06/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
24 August 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
2 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
10 August 1998Return made up to 26/06/98; full list of members (6 pages)
10 August 1998Return made up to 26/06/98; full list of members (6 pages)
26 January 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
26 January 1998Ad 30/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 January 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
26 January 1998Ad 30/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (17 pages)
26 June 1997Incorporation (17 pages)