Company NameSend Recruitment Limited
DirectorsElizabeth Widdrington and Alison Murphy
Company StatusActive
Company Number10151397
CategoryPrivate Limited Company
Incorporation Date27 April 2016(8 years ago)
Previous NameSen Recruitment Limited

Business Activity

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

Directors

Director NameMrs Elizabeth Widdrington
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14d Warbuton House Eagle Brow
Lymm
Cheshire
WA13 0LJ
Director NameMs Alison Murphy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14d Warbuton House Eagle Brow
Lymm
Cheshire
WA13 0LJ
Director NameMr Mark Doubleday
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMs Alison Murphy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(3 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 August 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Euclid Avenue Grappenhall
Warrington
WA4 2PS

Location

Registered Address14d Warbuton House Eagle Brow
Lymm
Cheshire
WA13 0LJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return26 April 2024 (5 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

7 June 2021Delivered on: 28 June 2021
Persons entitled: 4SYTE LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2016Delivered on: 3 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
4 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
21 February 2023Satisfaction of charge 101513970001 in full (1 page)
31 August 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
28 June 2021Registration of charge 101513970002, created on 7 June 2021 (39 pages)
3 June 2021Director's details changed for Miss Elizabeth Murphy on 21 May 2021 (2 pages)
3 June 2021Change of details for Miss Elizabeth Murphy as a person with significant control on 21 May 2021 (2 pages)
27 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (5 pages)
29 March 2021Appointment of Ms Alison Murphy as a director on 29 March 2021 (2 pages)
13 August 2020Change of details for Miss Elizabeth Murphy as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Change of details for Miss Elizabeth Murphy as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Miss Elizabeth Murphy on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Miss Elizabeth Murphy on 12 August 2020 (2 pages)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
10 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
(3 pages)
3 September 2019Termination of appointment of Alison Murphy as a director on 31 August 2019 (1 page)
20 August 2019Appointment of Ms Alison Murphy as a director on 20 August 2019 (2 pages)
10 June 2019Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS England to 14D Warbuton House Eagle Brow Lymm Cheshire WA13 0LJ on 10 June 2019 (1 page)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
24 July 2018Change of details for Miss Elizabeth Murphy as a person with significant control on 2 July 2018 (2 pages)
24 July 2018Cessation of A Person with Significant Control as a person with significant control on 18 July 2018 (1 page)
23 July 2018Change of details for Miss Elizabeth Murphy as a person with significant control on 18 July 2018 (2 pages)
23 July 2018Termination of appointment of Mark Doubleday as a director on 18 July 2018 (1 page)
23 July 2018Registered office address changed from Unit 1 Station Court Stockport Road Thelwall Warrington Cheshire WA4 2GW England to Summit House 35 Church Road Lymm Cheshire WA13 0QS on 23 July 2018 (1 page)
23 July 2018Director's details changed for Miss Elizabeth Murphy on 2 July 2018 (2 pages)
31 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
9 January 2018Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
9 January 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
21 September 2017Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS England to Unit 1 Station Court Stockport Road Thelwall Warrington Cheshire WA4 2GW on 21 September 2017 (1 page)
21 September 2017Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS England to Unit 1 Station Court Stockport Road Thelwall Warrington Cheshire WA4 2GW on 21 September 2017 (1 page)
28 April 2017Confirmation statement made on 26 April 2017 with updates (9 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (9 pages)
3 January 2017Registration of charge 101513970001, created on 22 December 2016 (16 pages)
3 January 2017Registration of charge 101513970001, created on 22 December 2016 (16 pages)
22 September 2016Director's details changed for Mr Mark Amphlett on 16 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Mark Amphlett on 16 September 2016 (2 pages)
2 September 2016Registered office address changed from 16 Beecham Court Smithy Brook Lane Pemberton Wigan Lancashire WN3 6PR England to Summit House 35 Church Road Lymm Cheshire WA13 0QS on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 16 Beecham Court Smithy Brook Lane Pemberton Wigan Lancashire WN3 6PR England to Summit House 35 Church Road Lymm Cheshire WA13 0QS on 2 September 2016 (1 page)
7 July 2016Appointment of Miss Elizabeth Murphy as a director on 24 May 2016 (2 pages)
7 July 2016Appointment of Miss Elizabeth Murphy as a director on 24 May 2016 (2 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)