Company NameMcCarthy Recruitment Limited
DirectorsKathryn Mary McCarthy-Booth and Ian John McMullin
Company StatusActive
Company Number05235393
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Previous NameAmbition Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Kathryn Mary McCarthy-Booth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameIan John McMullin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(9 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleSales And Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
Secretary NameDavid McCarthy
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympic Park Olympic Way
Birchwood
Warrington
WA2 0YL

Contact

Websitewww.mccarthyrecruitment-group.com/
Telephone020 70258036
Telephone regionLondon

Location

Registered AddressOlympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Kathryn Mary Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£530,907
Cash£514,568
Current Liabilities£251,164

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

10 March 2020Delivered on: 11 March 2020
Persons entitled: Kathryn Mary Mccarthy-Booth

Classification: A registered charge
Particulars: For more details please refer to the instrument.
Outstanding
15 April 2011Delivered on: 5 May 2011
Satisfied on: 28 October 2015
Persons entitled: The Homes & Communities Agency

Classification: Deed
Secured details: £1.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 12A olympic way poulton with fearnhead t/no CH575352.
Fully Satisfied
8 April 2011Delivered on: 23 April 2011
Satisfied on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from church house pension trustee limited as trustee for the time being of church house sipp re: kathryn mary mccarthy to the chargee on any account whatsoever.
Particulars: The property at unit 12A olympic way, longbarn boulevard, birchwood, warrington being part of the land with t/no CH575352 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
5 May 2006Delivered on: 24 May 2006
Satisfied on: 28 October 2015
Persons entitled: Bruntwood 2000 Third Properties Limited

Classification: Rent deposit deed
Secured details: £7,279.27 due or to become due from the company to.
Particulars: Interest in the deposit account and all money from time to time withdrawn from it.
Fully Satisfied

Filing History

21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Satisfaction of charge 2 in full (2 pages)
28 October 2015Satisfaction of charge 3 in full (1 page)
28 October 2015Satisfaction of charge 1 in full (1 page)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 5,000
(4 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Appointment of Ian John Mcmullin as a director (3 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2011Secretary's details changed for David Mccarthy on 1 June 2011 (1 page)
8 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
8 October 2011Secretary's details changed for David Mccarthy on 1 June 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
19 October 2009Director's details changed for Kathryn Mary Mccarthy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Kathryn Mary Mccarthy on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2008Ad 14/11/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages)
21 December 2008Nc inc already adjusted 14/11/08 (2 pages)
21 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 4999 14/11/2008
(1 page)
21 December 2008Particulars of contract relating to shares (4 pages)
17 October 2008Return made up to 20/09/08; full list of members (3 pages)
16 October 2008Director's change of particulars / kathryn mccarthy / 01/10/2005 (1 page)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2007Return made up to 20/09/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 October 2006Return made up to 20/09/06; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
19 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2005Registered office changed on 15/02/05 from: 16 monarch drive, kingsmead northwich cheshire CW98TH (1 page)
14 February 2005Company name changed ambition recruitment LIMITED\certificate issued on 14/02/05 (2 pages)
11 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
11 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 January 2005Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page)
20 September 2004Incorporation (19 pages)