Company NameHolistic Recruiters Limited
DirectorFranklin Chukwuemeka Onyekwere
Company StatusActive
Company Number08346893
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Franklin Chukwuemeka Onyekwere
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleOperation Director
Country of ResidenceEngland
Correspondence Address45 Bence House Rainsborough Avenue
London
SE8 5RU
Director NameMr William Chibuike Onyekwere
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleRec Consultant
Country of ResidenceEngland
Correspondence Address45 Bence House
Rainsbury Avenue
Lewisham
London
SE8 5RU
Secretary NameMr Franklin Chukwuemeka Onyekwere
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bence House
Rainsbury Avenue
Lewisham
London
SE8 5RU
Director NameMiss Rosemary Uzoma Onyekwere
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2016(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bence House Rainsborough Avenue
London
SE8 5RU
Director NameMr William Chibuike Onyekwere
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bence House,Rainborough Avenue Rainsborough Ave
London
SE8 5RU

Location

Registered Address13 Penguin Parade
Stanway
Colchester
CO3 8BU

Shareholders

80 at £0.01Franklin Onyekwere
80.00%
Ordinary
20 at £0.01Rosemary Onyekwere
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,246
Cash£1,344
Current Liabilities£2,150

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 April 2024 (2 weeks, 5 days ago)
Next Return Due1 May 2025 (11 months, 4 weeks from now)

Charges

30 January 2015Delivered on: 2 February 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
7 July 2014Delivered on: 7 July 2014
Satisfied on: 22 September 2014
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Fully Satisfied

Filing History

22 April 2024Confirmation statement made on 17 April 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
1 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
1 May 2023Change of details for Mr Franklin Chukwuemeka Onyekwere as a person with significant control on 1 May 2023 (2 pages)
14 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
29 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
1 November 2019Registered office address changed from 63 Ranger Walk Colchester Essex CO2 8BY England to 13 Penguin Parade Stanway Colchester CO3 8BU on 1 November 2019 (1 page)
1 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
9 May 2018Termination of appointment of Rosemary Uzoma Onyekwere as a director on 9 May 2018 (1 page)
9 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
4 August 2017Registered office address changed from 45 Rainsborough Avenue London SE8 5RU to 63 Ranger Walk Colchester Essex CO2 8BY on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 45 Rainsborough Avenue London SE8 5RU to 63 Ranger Walk Colchester Essex CO2 8BY on 4 August 2017 (1 page)
3 August 2017Termination of appointment of William Chibuike Onyekwere as a director on 21 July 2017 (1 page)
3 August 2017Termination of appointment of William Chibuike Onyekwere as a director on 21 July 2017 (1 page)
16 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 May 2016Appointment of Mr William Chibuike Onyekwere as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr William Chibuike Onyekwere as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Miss Rosemary Uzoma Onyekwere as a director on 23 January 2016 (2 pages)
23 May 2016Appointment of Miss Rosemary Uzoma Onyekwere as a director on 23 January 2016 (2 pages)
18 May 2016Satisfaction of charge 083468930002 in full (1 page)
18 May 2016Satisfaction of charge 083468930002 in full (1 page)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Termination of appointment of a director (1 page)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Termination of appointment of a director (1 page)
18 April 2015Termination of appointment of William Onyekwere as a director on 18 April 2015 (1 page)
18 April 2015Termination of appointment of Rosemary Uzoma Onyekwere as a secretary on 18 April 2015 (1 page)
18 April 2015Termination of appointment of Rosemary Uzoma Onyekwere as a secretary on 18 April 2015 (1 page)
18 April 2015Secretary's details changed for Franklin Onyekwere on 18 April 2015 (1 page)
18 April 2015Secretary's details changed for Franklin Onyekwere on 18 April 2015 (1 page)
18 April 2015Termination of appointment of William Onyekwere as a director on 18 April 2015 (1 page)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Appointment of Mr Franklin Chukwuemeka Onyekwere as a director on 16 November 2014 (2 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Appointment of Mr Franklin Chukwuemeka Onyekwere as a director on 16 November 2014 (2 pages)
2 February 2015Registration of charge 083468930002, created on 30 January 2015 (37 pages)
2 February 2015Registration of charge 083468930002, created on 30 January 2015 (37 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 September 2014Satisfaction of charge 083468930001 in full (1 page)
22 September 2014Satisfaction of charge 083468930001 in full (1 page)
7 July 2014Registration of charge 083468930001 (10 pages)
7 July 2014Registration of charge 083468930001 (10 pages)
28 March 2014Appointment of Mr William Onyekwere as a director (2 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Appointment of Mr William Onyekwere as a director (2 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (3 pages)
9 September 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 September 2013 (1 page)
9 September 2013Termination of appointment of William Onyekwere as a director (1 page)
9 September 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 September 2013 (1 page)
9 September 2013Termination of appointment of William Onyekwere as a director (1 page)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
4 January 2013Incorporation (37 pages)
4 January 2013Incorporation (37 pages)