ALTERS RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ALTERS RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899817

Incorporation date

24/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Church Street, Stratford, London, England E15 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/12/2025
Confirmation statement made on 2025-11-10 with updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Notification of Samantha Sheila Hewitt as a person with significant control on 2023-11-01
dot icon24/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/01/2022
Confirmation statement made on 2021-11-10 with updates
dot icon28/01/2022
Statement of capital following an allotment of shares on 2021-04-15
dot icon19/01/2022
Appointment of Mrs Samantha Sheila Hewitt as a director on 2021-01-07
dot icon24/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon18/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon12/02/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon02/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Secretary's details changed for Samantha Hewitt on 2017-11-04
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon14/11/2017
Secretary's details changed for Samantha Mariyacha on 2015-08-08
dot icon24/04/2017
Termination of appointment of Liza Chinaka as a director on 2016-11-15
dot icon06/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon29/01/2015
Satisfaction of charge 1 in full
dot icon29/01/2015
Satisfaction of charge 2 in full
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon18/06/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon16/06/2010
Register inspection address has been changed
dot icon15/06/2010
Registered office address changed from 20 Church Street Stratford London E15 3HX on 2010-06-15
dot icon15/06/2010
Director's details changed for Ms Liza Chinaka on 2009-12-24
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 24/12/08; full list of members
dot icon23/04/2008
Return made up to 24/12/07; full list of members
dot icon23/04/2008
Director's change of particulars / liza chinaka / 23/04/2008
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 24/12/06; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/01/2007
Particulars of mortgage/charge
dot icon09/02/2006
Return made up to 24/12/05; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 24/12/04; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2004
Director's particulars changed
dot icon26/03/2004
Return made up to 24/12/03; full list of members
dot icon18/03/2004
Secretary's particulars changed
dot icon18/03/2004
Director's particulars changed
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2003
Return made up to 24/12/02; full list of members
dot icon31/12/2001
Return made up to 24/12/01; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/07/2001
New director appointed
dot icon16/07/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon26/02/2001
Return made up to 24/12/00; full list of members
dot icon26/02/2001
New secretary appointed
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
Registered office changed on 15/02/01 from: 110 whitehall lane grays essex RM17 6SY
dot icon12/04/2000
Particulars of mortgage/charge
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
New director appointed
dot icon24/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-63 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
543.58K
-
0.00
53.85K
-
2022
63
644.06K
-
0.00
150.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST DIRECTORS LIMITED
Nominee Director
24/12/1999 - 24/12/1999
5474
Chinaka, Liza
Director
24/12/1999 - 15/11/2016
-
Nyabowa, Emmanuel
Secretary
24/12/1999 - 09/02/2001
-
Hewitt, Samantha Sheila
Director
07/01/2021 - Present
2
FIRST SECRETARIES LIMITED
Nominee Secretary
24/12/1999 - 24/12/1999
6838

Persons with Significant Control

2
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 ALTERS RECRUITMENT LIMITED

ALTERS RECRUITMENT LIMITED is an(a) Active company incorporated on 24/12/1999 with the registered office located at 4 Church Street, Stratford, London, England E15 3HX. 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 ALTERS RECRUITMENT LIMITED?

toggle

ALTERS RECRUITMENT LIMITED is currently Active. It was registered on 24/12/1999 .

Where is ALTERS RECRUITMENT LIMITED located?

toggle

ALTERS RECRUITMENT LIMITED is registered at 4 Church Street, Stratford, London, England E15 3HX.

What does ALTERS RECRUITMENT LIMITED do?

toggle

ALTERS RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ALTERS RECRUITMENT LIMITED?

toggle

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