Company NameHR Solutions (Essex) Ltd
DirectorJill Goodwin
Company StatusActive
Company Number06534066
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Jill Goodwin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdbrae Leather Bottle Hill
Stock
Ingatestone
Essex
CM4 9RE
Secretary NameMr Neil Goodwin
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressArdbrae Leather Bottle Hill
Stock
Ingatestone
Essex
CM4 9RE

Contact

Websitewww.resolvinghr.com

Location

Registered AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Jill Goodwin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,979
Cash£11,744
Current Liabilities£13,254

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

15 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
18 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
13 January 2020Registered office address changed from 37 Potash Road Billericay CM11 1DL England to The Old Grange Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT on 13 January 2020 (1 page)
19 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 37 Potash Road Billericay CM11 1DL on 20 March 2017 (1 page)
20 March 2017Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 37 Potash Road Billericay CM11 1DL on 20 March 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
5 November 2015Registered office address changed from Ardbrae Leather Bottle Hill Stock Ingatestone Essex CM4 9RE to First Floor 69 High Street Rayleigh Essex SS6 7EJ on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Ardbrae Leather Bottle Hill Stock Ingatestone Essex CM4 9RE to First Floor 69 High Street Rayleigh Essex SS6 7EJ on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Ardbrae Leather Bottle Hill Stock Ingatestone Essex CM4 9RE to First Floor 69 High Street Rayleigh Essex SS6 7EJ on 5 November 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mrs Jill Goodwin on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Mrs Jill Goodwin on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mrs Jill Goodwin on 1 January 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
5 September 2008Director's change of particulars / jill goodwin / 01/09/2008 (1 page)
5 September 2008Secretary's change of particulars / neil goodwin / 01/09/2008 (1 page)
5 September 2008Registered office changed on 05/09/2008 from 8A mill road stock ingatestone essex CM4 9BH (1 page)
5 September 2008Director's change of particulars / jill goodwin / 01/09/2008 (1 page)
5 September 2008Secretary's change of particulars / neil goodwin / 01/09/2008 (1 page)
5 September 2008Registered office changed on 05/09/2008 from 8A mill road stock ingatestone essex CM4 9BH (1 page)
13 March 2008Incorporation (16 pages)
13 March 2008Incorporation (16 pages)