Company NameBriarcare Recruitment Agency Ltd
DirectorsTerry Boulter and Richard Alexander Huckett
Company StatusActive
Company Number08900825
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Terry Boulter
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lake Rise
Romford
RM1 4DY
Director NameMr Richard Alexander Huckett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Woodview Bull Lane
Acton
Sudbury
CO10 0FD
Director NameJames Cuckow
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Inca Business Park Melford Road
Acton
Sudbury
Suffolk
CO10 0BB
Secretary NameJames Cuckow
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address38 Inca Business Park Melford Road
Acton
Sudbury
Suffolk
CO10 0BB

Location

Registered AddressUnit 3, Woodview Bull Lane
Acton
Sudbury
CO10 0FD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Shareholders

50 at £1James Cuckow
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,530
Cash£9,264
Current Liabilities£88,813

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

22 February 2023Delivered on: 22 February 2023
Persons entitled: Kriya Finance Limited

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 27 March 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 17 March 2014
Persons entitled: Briarcare Recruitment Limited (In Admnistration)

Classification: A registered charge
Particulars: All the goodwill uncalled capital and all patents trade marks and service marks (whether registered or not) brand and trade names registered designs design rights copyrights computer programs inventions confidential information know-how and all other intellectual or intangible property or rights both present and future.. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
22 February 2023Registration of charge 089008250003, created on 22 February 2023 (37 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
1 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
27 February 2020Change of details for Mr Terry Boulter as a person with significant control on 27 February 2020 (2 pages)
27 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 August 2019Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to Unit 3, Woodview Bull Lane Acton Sudbury CO10 0FD on 1 August 2019 (1 page)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Change of details for Briarcare Recruitment Agency Holdings Limited as a person with significant control on 9 May 2019 (2 pages)
9 May 2019Notification of Terry Boulter as a person with significant control on 9 May 2019 (2 pages)
9 May 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 August 2018Appointment of Mr Richard Alexander Huckett as a director on 13 August 2018 (2 pages)
23 July 2018Termination of appointment of James Cuckow as a director on 20 July 2018 (1 page)
23 July 2018Cessation of James Cuckow as a person with significant control on 20 July 2018 (1 page)
23 July 2018Appointment of Mr Terry Boulter as a director on 20 July 2018 (2 pages)
23 July 2018Notification of Briarcare Recruitment Agency Holdings Limited as a person with significant control on 20 July 2018 (2 pages)
23 July 2018Termination of appointment of James Cuckow as a secretary on 20 July 2018 (1 page)
19 April 2018Satisfaction of charge 089008250002 in full (1 page)
5 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 April 2016Satisfaction of charge 089008250001 in full (4 pages)
22 April 2016Satisfaction of charge 089008250001 in full (4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 February 2015Director's details changed for James Cuckow on 1 May 2014 (2 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50
(4 pages)
20 February 2015Secretary's details changed for James Cuckow on 1 May 2014 (1 page)
20 February 2015Director's details changed for James Cuckow on 1 May 2014 (2 pages)
20 February 2015Secretary's details changed for James Cuckow on 1 May 2014 (1 page)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50
(4 pages)
20 February 2015Director's details changed for James Cuckow on 1 May 2014 (2 pages)
20 February 2015Secretary's details changed for James Cuckow on 1 May 2014 (1 page)
25 June 2014Registered office address changed from Unit 2, Woodview Bull Lane Industrial Estate Acton Sudbury CO100FD England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Unit 2, Woodview Bull Lane Industrial Estate Acton Sudbury CO100FD England on 25 June 2014 (1 page)
27 March 2014Registration of charge 089008250002 (27 pages)
27 March 2014Registration of charge 089008250002 (27 pages)
18 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
18 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 March 2014Registration of charge 089008250001 (21 pages)
17 March 2014Registration of charge 089008250001 (21 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 50
(37 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 50
(37 pages)