ACCLAIM RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ACCLAIM RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04893036

Incorporation date

09/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover, Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon26/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Termination of appointment of Paula Diane Padgett as a director on 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon27/05/2025
Registration of charge 048930360005, created on 2025-05-09
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-09-09 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Change of share class name or designation
dot icon04/12/2018
Resolutions
dot icon01/12/2018
Compulsory strike-off action has been discontinued
dot icon29/11/2018
Confirmation statement made on 2018-09-09 with updates
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon23/11/2018
Director's details changed for Mr Andrew James Padgett on 2017-10-23
dot icon23/11/2018
Director's details changed for Mrs Hayley Susan Loader on 2018-11-22
dot icon23/11/2018
Change of details for Mr Andrew James Padgett as a person with significant control on 2017-10-23
dot icon23/11/2018
Director's details changed for Paula Diane Padgett on 2017-10-23
dot icon19/09/2018
Change of details for Mr Andrew James Padgett as a person with significant control on 2016-09-09
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon19/09/2017
Director's details changed for Paula Diane Padgett on 2017-09-08
dot icon19/09/2017
Director's details changed for Mr Andrew James Padgett on 2017-09-08
dot icon19/09/2017
Secretary's details changed for Andrew James Padgett on 2017-09-08
dot icon19/09/2017
Change of details for Mr Andrew James Padgett as a person with significant control on 2017-09-08
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon14/10/2016
Director's details changed for Hayley Susan Miller on 2016-04-28
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Director's details changed for Hayley Susan Miller on 2015-04-24
dot icon16/11/2015
Director's details changed for Hayley Susan Miller on 2015-04-24
dot icon16/11/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon06/09/2014
Resolutions
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2011
Resolutions
dot icon17/02/2011
Director's details changed for Andrew James Padgett on 2011-01-24
dot icon17/02/2011
Director's details changed for Paula Diane Padgett on 2011-01-24
dot icon17/02/2011
Secretary's details changed for Andrew James Padgett on 2011-01-24
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon25/08/2010
Appointment of Hayley Susan Miller as a director
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 09/09/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 09/09/08; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 09/09/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 09/09/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 09/09/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 09/09/04; full list of members
dot icon18/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New secretary appointed;new director appointed
dot icon26/09/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon26/09/2003
Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
Director resigned
dot icon09/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

50
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
18.22K
-
0.00
14.76K
-
2022
58
1.66K
-
0.00
24.79K
-
2023
50
3.02K
-
0.00
-
-
2023
50
3.02K
-
0.00
-
-

Employees

2023

Employees

50 Descended-14 % *

Net Assets(GBP)

3.02K £Ascended82.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Padgett, Andrew James
Director
09/09/2003 - Present
-
Padgett, Paula Diane
Director
09/09/2003 - 31/12/2024
-
Loader, Hayley Susan
Director
12/08/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ACCLAIM RECRUITMENT LIMITED

ACCLAIM RECRUITMENT LIMITED is an(a) Active company incorporated on 09/09/2003 with the registered office located at Camburgh House, 27 New Dover, Road, Canterbury, Kent CT1 3DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCLAIM RECRUITMENT LIMITED?

toggle

ACCLAIM RECRUITMENT LIMITED is currently Active. It was registered on 09/09/2003 .

Where is ACCLAIM RECRUITMENT LIMITED located?

toggle

ACCLAIM RECRUITMENT LIMITED is registered at Camburgh House, 27 New Dover, Road, Canterbury, Kent CT1 3DN.

What does ACCLAIM RECRUITMENT LIMITED do?

toggle

ACCLAIM RECRUITMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACCLAIM RECRUITMENT LIMITED have?

toggle

ACCLAIM RECRUITMENT LIMITED had 50 employees in 2023.

What is the latest filing for ACCLAIM RECRUITMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-03-31.