ALAN MITCHELL FINANCIAL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ALAN MITCHELL FINANCIAL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04354341

Incorporation date

16/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Downsview House, 141 - 143 Station Road East, Oxted RH8 0QECopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2002)
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon19/09/2025
Change of details for Mrs Sarah Michelle Seager as a person with significant control on 2025-09-19
dot icon19/09/2025
Change of details for Mr Philip Alan Seager as a person with significant control on 2025-09-19
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Termination of appointment of John Walter Spry as a director on 2024-07-01
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/02/2023
Director's details changed for Mrs Sarah Michelle Seager on 2023-02-22
dot icon22/02/2023
Director's details changed for Philip Alan Seager on 2023-02-22
dot icon22/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon22/02/2023
Director's details changed for Mr John Walter Spry on 2023-02-22
dot icon20/02/2023
Secretary's details changed for Sarah Michelle Seager on 2023-02-20
dot icon20/02/2023
Director's details changed for Mrs Sarah Michelle Seager on 2023-02-20
dot icon20/02/2023
Director's details changed for Philip Alan Seager on 2023-02-20
dot icon20/02/2023
Director's details changed for Mr John Walter Spry on 2023-02-20
dot icon20/02/2023
Director's details changed for Mrs Sarah Michelle Seager on 2023-02-20
dot icon20/02/2023
Director's details changed for Philip Alan Seager on 2023-02-20
dot icon20/02/2023
Registered office address changed from Moorgate Chartered Accountants Downsview House Station Road East Oxted RH8 0QE England to Downsview House 141 - 143 Station Road East Oxted RH8 0QE on 2023-02-20
dot icon08/02/2023
Registered office address changed from 7 Garden Cottages Powder Mill Lane Leigh Tonbridge Kent TN11 8QB England to Moorgate Chartered Accountants Downsview House Station Road East Oxted RH8 0QE on 2023-02-08
dot icon10/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon19/07/2021
Registered office address changed from 21 Hildenfields London Road Tonbridge Kent TN10 3DQ to 7 Garden Cottages Powder Mill Lane Leigh Tonbridge Kent TN11 8QB on 2021-07-19
dot icon19/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/06/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon18/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon02/02/2014
Director's details changed for Sarah Michelle Seager on 2013-11-01
dot icon02/02/2014
Director's details changed for Philip Alan Seager on 2013-11-01
dot icon02/02/2014
Secretary's details changed for Sarah Michelle Seager on 2013-11-01
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-05
dot icon25/03/2013
Resolutions
dot icon03/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon11/02/2011
Secretary's details changed for Sarah Michelle Seager on 2011-01-04
dot icon11/02/2011
Director's details changed for Sarah Michelle Seager on 2011-01-04
dot icon11/02/2011
Director's details changed for Philip Alan Seager on 2011-01-04
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Termination of appointment of Robert Walker as a director
dot icon19/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Robert Walker on 2010-01-15
dot icon22/09/2009
Director appointed john walter spry
dot icon26/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 16/01/09; full list of members
dot icon25/07/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon11/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/01/2008
Return made up to 16/01/08; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/02/2007
Return made up to 16/01/07; full list of members
dot icon24/10/2006
New director appointed
dot icon08/09/2006
Registered office changed on 08/09/06 from: 21 john adam street london WC2N 6JG
dot icon06/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/01/2006
Return made up to 16/01/06; full list of members
dot icon29/01/2005
Return made up to 16/01/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/07/2004
Registered office changed on 29/07/04 from: 3 david house 43 station road sidcup kent DA15 7DD
dot icon29/07/2004
Director resigned
dot icon25/02/2004
Return made up to 16/01/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon20/02/2003
Return made up to 16/01/03; full list of members
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New secretary appointed
dot icon11/11/2002
Secretary resigned
dot icon08/05/2002
Director resigned
dot icon30/04/2002
Secretary resigned
dot icon11/04/2002
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon05/04/2002
Resolutions
dot icon02/04/2002
Ad 25/03/02--------- £ si 4999@1=4999 £ ic 1/5000
dot icon02/04/2002
Nc inc already adjusted 25/03/02
dot icon02/04/2002
Resolutions
dot icon14/03/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon16/01/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
172.74K
-
0.00
270.96K
-
2022
9
222.59K
-
0.00
323.35K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Robert
Director
18/09/2006 - 31/03/2010
28
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/01/2002 - 16/01/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/01/2002 - 16/01/2002
43699
Spry, John Walter
Director
18/09/2009 - 01/07/2024
11
Seager, Philip Alan
Director
30/10/2002 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN MITCHELL FINANCIAL RECRUITMENT LIMITED

ALAN MITCHELL FINANCIAL RECRUITMENT LIMITED is an(a) Active company incorporated on 16/01/2002 with the registered office located at Downsview House, 141 - 143 Station Road East, Oxted RH8 0QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN MITCHELL FINANCIAL RECRUITMENT LIMITED?

toggle

ALAN MITCHELL FINANCIAL RECRUITMENT LIMITED is currently Active. It was registered on 16/01/2002 .

Where is ALAN MITCHELL FINANCIAL RECRUITMENT LIMITED located?

toggle

ALAN MITCHELL FINANCIAL RECRUITMENT LIMITED is registered at Downsview House, 141 - 143 Station Road East, Oxted RH8 0QE.

What does ALAN MITCHELL FINANCIAL RECRUITMENT LIMITED do?

toggle

ALAN MITCHELL FINANCIAL RECRUITMENT LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for ALAN MITCHELL FINANCIAL RECRUITMENT LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-16 with updates.