Company NameDawmer Ltd
DirectorsEmily Jane Dawson and Gareth Jason Palmer
Company StatusActive
Company Number08164244
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)
Previous NameHealthcare Recruitment Services Ltd

Business Activity

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

Directors

Director NameMiss Emily Jane Dawson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Chapel Street
Macclesfield
SK11 6TA
Director NameMr Gareth Jason Palmer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(8 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chapel Street
Macclesfield
SK11 6TA

Contact

Websitehcrecruitmentservices.com
Email address[email protected]
Telephone020 71128666
Telephone regionLondon

Location

Registered Address31 Chapel Street
Macclesfield
SK11 6TA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

50 at £1Emily Dawson
50.00%
Ordinary
50 at £1Gareth Jason Palmer
50.00%
Ordinary

Financials

Year2014
Net Worth£7,061
Current Liabilities£4,988

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

24 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
17 November 2021Registered office address changed from 22B St. Georges Street Macclesfield Cheshire SK11 6TG England to 31 Chapel Street Macclesfield SK11 6TA on 17 November 2021 (1 page)
15 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
17 April 2018Registered office address changed from 3 Davenfield Grove Didsbury Manchester M20 6UA England to 22B St. Georges Street Macclesfield Cheshire SK11 6TG on 17 April 2018 (1 page)
4 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Registered office address changed from 790a Wilmslow Road Didsbury Manchester M20 2DR to 3 Davenfield Grove Didsbury Manchester M20 6UA on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 790a Wilmslow Road Didsbury Manchester M20 2DR to 3 Davenfield Grove Didsbury Manchester M20 6UA on 9 March 2017 (1 page)
5 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 December 2015Company name changed healthcare recruitment services LTD\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
8 December 2015Company name changed healthcare recruitment services LTD\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
21 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
6 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Registered office address changed from 88 Stafford Road Oakengates Telford Shropshire TF2 6JU England on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 88 Stafford Road Oakengates Telford Shropshire TF2 6JU England on 12 June 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 January 2014Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
15 January 2014Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
2 May 2013Registered office address changed from 20 Hartshill Oakengates Telford Shropshire TF2 6AL United Kingdom on 2 May 2013 (1 page)
2 May 2013Appointment of Mr Gareth Jason Palmer as a director (2 pages)
2 May 2013Registered office address changed from 20 Hartshill Oakengates Telford Shropshire TF2 6AL United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 20 Hartshill Oakengates Telford Shropshire TF2 6AL United Kingdom on 2 May 2013 (1 page)
2 May 2013Appointment of Mr Gareth Jason Palmer as a director (2 pages)
12 September 2012Director's details changed for Miss Dawson Jane Dawson on 1 August 2012 (2 pages)
12 September 2012Director's details changed for Miss Dawson Jane Dawson on 1 August 2012 (2 pages)
12 September 2012Director's details changed for Miss Dawson Jane Dawson on 1 August 2012 (2 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)