ARCADIA RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ARCADIA RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02929101

Incorporation date

16/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redlands, Grove Lane, Waltham, Grimsby, North East Lincolnshire DN37 0HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1994)
dot icon15/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon27/12/2021
Appointment of Dr Rebekah Joy Sutherland as a director on 2021-12-27
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Termination of appointment of Hannah Joy Padfield as a director on 2018-10-04
dot icon04/10/2018
Termination of appointment of Rebekah Joy Sutherland as a director on 2018-10-04
dot icon25/04/2018
Second filing of a statement of capital following an allotment of shares on 2016-12-20
dot icon16/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon01/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-20
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-20
dot icon13/09/2016
Registration of charge 029291010002, created on 2016-09-12
dot icon08/08/2016
Appointment of Mr Daniel James Sutherland as a director on 2016-08-07
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Director's details changed for Hannah Joy Sutherland on 2015-05-02
dot icon21/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon05/01/2015
Registration of charge 029291010001, created on 2014-12-30
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon23/12/2013
Appointment of Ms Rebekah Joy Sutherland as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon09/01/2012
Resolutions
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Director's details changed for Suyin Elizabeth Sutherland on 2010-04-01
dot icon06/04/2010
Director's details changed for Hannah Joy Sutherland on 2010-04-01
dot icon06/04/2010
Director's details changed for Peter John Sutherland on 2010-04-01
dot icon06/04/2010
Director's details changed for Suyin Elizabeth Sutherland on 2010-04-01
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Director's details changed for Peter John Sutherland on 2010-04-01
dot icon06/04/2010
Director's details changed for Hannah Joy Sutherland on 2010-04-01
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 01/04/09; full list of members
dot icon16/02/2009
Appointment terminated director daniel sutherland
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 01/04/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon21/05/2007
Return made up to 01/04/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 01/04/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-03-31
dot icon17/10/2005
Certificate of change of name
dot icon10/05/2005
Return made up to 20/04/05; full list of members
dot icon24/01/2005
Accounts for a small company made up to 2004-03-31
dot icon20/05/2004
Return made up to 01/05/04; full list of members
dot icon30/03/2004
Certificate of change of name
dot icon27/01/2004
Partial exemption accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 16/05/03; full list of members
dot icon01/12/2002
Partial exemption accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 16/05/02; full list of members
dot icon20/11/2001
Partial exemption accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 16/05/01; full list of members
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon19/05/2000
Return made up to 16/05/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
Return made up to 16/05/99; full list of members
dot icon10/12/1998
Ad 16/05/94--------- £ si 998@1
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon31/10/1998
Full accounts made up to 1997-03-31
dot icon31/10/1998
Full accounts made up to 1996-03-31
dot icon31/10/1998
Accounts for a small company made up to 1995-03-31
dot icon30/10/1998
Return made up to 16/05/98; full list of members
dot icon30/10/1998
New secretary appointed
dot icon30/10/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon30/10/1998
Return made up to 16/05/97; full list of members
dot icon30/10/1998
Director's particulars changed
dot icon30/10/1998
Director's particulars changed
dot icon30/10/1998
Registered office changed on 30/10/98 from: 8 cedar road, east molesey, surrey KT8 9HP
dot icon30/10/1998
Return made up to 16/05/96; no change of members
dot icon30/10/1998
Return made up to 16/05/95; full list of members
dot icon29/10/1998
Restoration by order of the court
dot icon27/02/1996
Final Gazette dissolved via compulsory strike-off
dot icon07/11/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+65.88 % *

* during past year

Cash in Bank

£21,331.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
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
3
584.21K
-
0.00
43.01K
-
2022
2
713.41K
-
0.00
12.86K
-
2023
1
741.00K
-
0.00
21.33K
-
2023
1
741.00K
-
0.00
21.33K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

741.00K £Ascended3.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.33K £Ascended65.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/05/1994 - 16/05/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/05/1994 - 16/05/1994
36021
Sutherland, Peter John
Director
16/05/1994 - Present
4
Sutherland, Suyin Elizabeth
Director
16/05/1994 - Present
2
Sutherland, Daniel James
Director
20/08/2007 - 01/02/2009
3

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCADIA RECRUITMENT LIMITED

ARCADIA RECRUITMENT LIMITED is an(a) Active company incorporated on 16/05/1994 with the registered office located at Redlands, Grove Lane, Waltham, Grimsby, North East Lincolnshire DN37 0HD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCADIA RECRUITMENT LIMITED?

toggle

ARCADIA RECRUITMENT LIMITED is currently Active. It was registered on 16/05/1994 .

Where is ARCADIA RECRUITMENT LIMITED located?

toggle

ARCADIA RECRUITMENT LIMITED is registered at Redlands, Grove Lane, Waltham, Grimsby, North East Lincolnshire DN37 0HD.

What does ARCADIA RECRUITMENT LIMITED do?

toggle

ARCADIA RECRUITMENT LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does ARCADIA RECRUITMENT LIMITED have?

toggle

ARCADIA RECRUITMENT LIMITED had 1 employees in 2023.

What is the latest filing for ARCADIA RECRUITMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-25 with no updates.