Company NameWhiteoak Recruitment Limited
DirectorsHilary Jane Warner and Emma Maxwell Long
Company StatusActive
Company Number08365210
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Previous NameWhiteoak Recruitment (2013) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Hilary Jane Warner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Earlsway Curzon Park
Chester
CH4 8AZ
Wales
Director NameMrs Emma Maxwell Long
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Quinta 24 High Street
Overton
Wrexham
LL13 0DT
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Emma Maxwell Long
50.00%
Ordinary B
1 at £1Hilary Jane Warner
50.00%
Ordinary A

Financials

Year2014
Net Worth£25,407
Cash£38,346
Current Liabilities£38,238

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 November 2020Director's details changed for Mrs Emma Maxwell Long on 10 November 2020 (2 pages)
10 November 2020Change of details for Mrs Emma Maxwell Long as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mrs Emma Maxwell Long on 10 November 2020 (2 pages)
15 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 July 2019Director's details changed for Mrs Emma Maxwell Long on 7 January 2019 (2 pages)
23 July 2019Change of details for Mrs Emma Maxwell Long as a person with significant control on 7 January 2019 (2 pages)
14 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 March 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Director's details changed for Mrs Hilary Jane Warner on 17 March 2016 (2 pages)
22 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Director's details changed for Mrs Hilary Jane Warner on 17 March 2016 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 February 2015Director's details changed for Mrs Emma Maxwell Long on 14 January 2015 (2 pages)
4 February 2015Director's details changed for Mrs Emma Maxwell Long on 14 January 2015 (2 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
17 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
25 January 2013Company name changed whiteoak recruitment (2013) LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(3 pages)
25 January 2013Change of name notice (2 pages)
25 January 2013Company name changed whiteoak recruitment (2013) LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(3 pages)
25 January 2013Change of name notice (2 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)