BALANCE RECRUITMENT LTD

Register to unlock more data on OkredoRegister

BALANCE RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06198044

Incorporation date

02/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire SG4 0TYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon13/04/2026
Cessation of Richard Leonard Hooper as a person with significant control on 2026-03-31
dot icon13/04/2026
Termination of appointment of Richard Leonard Hooper as a director on 2026-03-31
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon23/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon05/12/2025
Satisfaction of charge 061980440004 in full
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/06/2025
Satisfaction of charge 061980440005 in full
dot icon26/06/2025
Registration of charge 061980440006, created on 2025-06-26
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon15/03/2023
Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2023-03-15
dot icon15/03/2023
Director's details changed for Mrs Katherine Anne Reynolds on 2023-03-15
dot icon15/03/2023
Change of details for Mrs Katherine Anne Reynolds as a person with significant control on 2023-03-15
dot icon15/03/2023
Director's details changed for Mr Richard Leonard Hooper on 2023-03-15
dot icon15/03/2023
Change of details for Mr Richard Leonard Hooper as a person with significant control on 2023-03-15
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon09/03/2023
Director's details changed for Mrs Katherine Anne Reynolds on 2023-03-09
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon16/09/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Change of details for Mrs Katherine Anne Reynolds as a person with significant control on 2021-09-14
dot icon15/09/2021
Change of details for Mr Richard Leonard Hooper as a person with significant control on 2021-09-14
dot icon15/09/2021
Registration of charge 061980440005, created on 2021-09-14
dot icon14/09/2021
Change of details for Mrs Katherine Anne Reynolds as a person with significant control on 2021-09-14
dot icon14/09/2021
Change of details for Mr Richard Leonard Hooper as a person with significant control on 2021-09-14
dot icon14/09/2021
Director's details changed for Mr Richard Leonard Hooper on 2021-09-14
dot icon14/09/2021
Director's details changed for Mrs Katherine Anne Reynolds on 2021-09-14
dot icon14/09/2021
Registered office address changed from 12 Timber Close Stanstead Abbotts Ware SG12 8FB England to 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2021-09-14
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon11/03/2021
Satisfaction of charge 2 in full
dot icon11/03/2021
Satisfaction of charge 3 in full
dot icon11/02/2021
Director's details changed for Mrs Katherine Anne Reynolds on 2020-12-31
dot icon11/02/2021
Director's details changed for Mr Richard Leonard Hooper on 2020-12-31
dot icon11/02/2021
Change of details for Mr Richard Leonard Hooper as a person with significant control on 2020-12-31
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon19/11/2019
Previous accounting period extended from 2018-12-30 to 2019-03-31
dot icon18/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon28/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon03/12/2018
Particulars of variation of rights attached to shares
dot icon03/12/2018
Change of share class name or designation
dot icon03/12/2018
Resolutions
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/09/2018
Termination of appointment of Tracey Reece as a secretary on 2018-09-28
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon21/03/2018
Registered office address changed from Prince of Wales House 3 Bluecoats Avenue Hertford Hertfordshire SG14 1PB England to 12 Timber Close Stanstead Abbotts Ware SG12 8FB on 2018-03-21
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon18/11/2016
Registration of charge 061980440004, created on 2016-11-17
dot icon09/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Director's details changed for Mr Richard Leonard Hooper on 2016-04-19
dot icon19/04/2016
Secretary's details changed for Miss Tracey Reece on 2016-04-19
dot icon19/04/2016
Director's details changed for Mrs Katherine Anne Reynolds on 2016-04-19
dot icon19/04/2016
Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to Prince of Wales House 3 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 2016-04-19
dot icon18/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mrs Katherine Anne Reynolds on 2016-03-04
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Antony James Vickers as a director on 2014-11-07
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Satisfaction of charge 1 in full
dot icon14/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mr Richard Leonard Hooper on 2014-04-10
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Appointment of Miss Tracey Reece as a secretary
dot icon26/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon29/01/2013
Director's details changed for Mr Antony James Vickers on 2012-11-23
dot icon29/01/2013
Director's details changed for Mrs Katherine Anne Reynolds on 2012-11-23
dot icon29/01/2013
Director's details changed for Mr Richard Leonard Hooper on 2012-11-23
dot icon23/11/2012
Registered office address changed from C/O C/- Meyer Williams Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB United Kingdom on 2012-11-23
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-04-17
dot icon17/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Alison Humphries as a director
dot icon12/01/2012
Registered office address changed from , 45 Beech Street, London, EC2Y 8AD, United Kingdom on 2012-01-12
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Director's details changed for Mr Antony Vickers on 2011-08-23
dot icon20/05/2011
Appointment of Mrs Alison Jane Humphries as a director
dot icon06/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon23/09/2010
Director's details changed for Mr Richard Leonard Hooper on 2010-01-01
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Richard Leonard Hooper on 2009-12-28
dot icon19/04/2010
Director's details changed for Antony Vickers on 2009-12-31
dot icon19/04/2010
Director's details changed for Mrs Katherine Anne Reynolds on 2009-12-31
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/04/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon02/04/2009
Return made up to 02/04/09; full list of members
dot icon02/09/2008
Director appointed mrs katherine anne reynolds
dot icon02/09/2008
Director appointed mr richard leonard hooper
dot icon16/07/2008
Appointment terminated secretary andrew marsh
dot icon20/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon20/05/2008
Registered office changed on 20/05/2008 from, 14 goshawk drive, chelmsford, essex, CM2 8XN
dot icon04/04/2008
Return made up to 02/04/08; full list of members
dot icon19/03/2008
Secretary appointed mr andrew marsh
dot icon18/03/2008
Appointment terminated secretary lesley vickers
dot icon21/02/2008
Registered office changed on 21/02/08 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN
dot icon21/02/2008
Secretary resigned
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Director resigned
dot icon21/02/2008
New director appointed
dot icon02/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£40,674.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.12K
-
0.00
-
-
2022
4
10.56K
-
0.00
40.67K
-
2022
4
10.56K
-
0.00
40.67K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

10.56K £Ascended238.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.67K £Ascended- *

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
Humphries, Alison Jane
Director
20/05/2011 - 28/02/2012
8
Ms Katherine Anne Reynolds
Director
02/09/2008 - Present
5
Mr Richard Leonard Hooper
Director
02/09/2008 - 31/03/2026
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BALANCE RECRUITMENT LTD

BALANCE RECRUITMENT LTD is an(a) Active company incorporated on 02/04/2007 with the registered office located at 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire SG4 0TY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BALANCE RECRUITMENT LTD?

toggle

BALANCE RECRUITMENT LTD is currently Active. It was registered on 02/04/2007 .

Where is BALANCE RECRUITMENT LTD located?

toggle

BALANCE RECRUITMENT LTD is registered at 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire SG4 0TY.

What does BALANCE RECRUITMENT LTD do?

toggle

BALANCE RECRUITMENT LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BALANCE RECRUITMENT LTD have?

toggle

BALANCE RECRUITMENT LTD had 4 employees in 2022.

What is the latest filing for BALANCE RECRUITMENT LTD?

toggle

The latest filing was on 13/04/2026: Cessation of Richard Leonard Hooper as a person with significant control on 2026-03-31.