BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED

Register to unlock more data on OkredoRegister

BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09457772

Incorporation date

25/02/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2015)
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon10/02/2025
Appointment of Mr Marc Smith as a director on 2025-02-10
dot icon10/02/2025
Termination of appointment of Mark Andrew Adams as a director on 2025-02-10
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/10/2024
Appointment of Mr Christopher Diddams as a secretary on 2024-09-02
dot icon22/10/2024
Director's details changed for Mr Mark Andrew Adams on 2024-10-22
dot icon27/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon11/06/2024
Termination of appointment of Christopher Bone as a secretary on 2024-05-31
dot icon11/06/2024
Appointment of Mr Mark Andrew Adams as a director on 2024-05-31
dot icon11/06/2024
Termination of appointment of Adam Thomas Councell as a director on 2024-05-31
dot icon27/12/2023
Resolutions
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon15/05/2023
Change of details for Ellis Whittam (Holdings) Limited as a person with significant control on 2022-09-16
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Satisfaction of charge 094577720001 in full
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon28/06/2022
Particulars of variation of rights attached to shares
dot icon28/06/2022
Change of share class name or designation
dot icon28/06/2022
Resolutions
dot icon28/06/2022
Memorandum and Articles of Association
dot icon23/06/2022
Satisfaction of charge 094577720002 in full
dot icon14/06/2022
Change of details for Ellis Whittam (Holdings) Limited as a person with significant control on 2022-06-07
dot icon14/06/2022
Appointment of Matthew James Allen as a secretary on 2022-06-07
dot icon14/06/2022
Appointment of Mr Adam Thomas Councell as a director on 2022-06-07
dot icon14/06/2022
Appointment of Mr Alexander Peter Dacre as a director on 2022-06-07
dot icon14/06/2022
Termination of appointment of Gregory Michael Guilford as a director on 2022-06-07
dot icon14/06/2022
Registered office address changed from , C/O Hr Solutions, Unit 6 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, England to 20 Grosvenor Place London SW1X 7HN on 2022-06-14
dot icon14/06/2022
Termination of appointment of John Robert Cusins as a director on 2022-06-07
dot icon14/06/2022
Notification of Ellis Whittam (Holdings) Limited as a person with significant control on 2022-06-07
dot icon14/06/2022
Termination of appointment of Panos Andreas Loizou as a director on 2022-06-07
dot icon14/06/2022
Termination of appointment of John Simon Bertie Smith as a director on 2022-06-07
dot icon14/06/2022
Cessation of Strathdon Holdings Limited as a person with significant control on 2022-06-07
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon27/05/2022
Cessation of Hr Solutions (Consultancy) Limited as a person with significant control on 2022-03-28
dot icon26/04/2022
Statement of capital on 2022-03-28
dot icon17/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Director's details changed for Mr Panos Andreas Loizou on 2021-04-19
dot icon15/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon03/03/2021
Director's details changed for Mr Gregory Michael Guilford on 2021-03-02
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Statement of capital on 2020-03-31
dot icon30/07/2020
Registration of charge 094577720002, created on 2020-07-29
dot icon11/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon04/03/2020
Notification of Hr Solutions (Consultancy) Limited as a person with significant control on 2016-04-06
dot icon20/02/2020
Memorandum and Articles of Association
dot icon21/01/2020
Change of details for Strathdon Holdings Limited as a person with significant control on 2019-12-20
dot icon13/01/2020
Termination of appointment of Carol Ann Guilford as a director on 2019-12-31
dot icon13/01/2020
Cessation of Hr Solutions (Consultancy) Limited as a person with significant control on 2019-12-20
dot icon09/01/2020
Resolutions
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Registration of charge 094577720001, created on 2018-03-12
dot icon09/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon13/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon09/03/2016
Director's details changed for Mr Gregory Michael Guilford on 2015-12-15
dot icon09/03/2016
Director's details changed for Mrs Carol Ann Guilford on 2015-12-15
dot icon09/03/2016
Registered office address changed from , 4th Floor One Portland Place, London, W1B 1PN, United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2016-03-09
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon15/10/2015
Particulars of variation of rights attached to shares
dot icon15/10/2015
Sub-division of shares on 2015-09-01
dot icon15/10/2015
Change of share class name or designation
dot icon29/09/2015
Certificate of change of name
dot icon07/09/2015
Appointment of Mr Gregory Michael Guilford as a director on 2015-09-01
dot icon07/09/2015
Appointment of Mrs Carol Ann Guilford as a director on 2015-09-01
dot icon29/07/2015
Director's details changed for Mr John Robert Cusins on 2015-07-20
dot icon29/07/2015
Appointment of Mr John Simon Bertie Smith as a director on 2015-07-28
dot icon29/07/2015
Appointment of Mr Panos Andreas Loizou as a director on 2015-07-28
dot icon27/05/2015
Certificate of change of name
dot icon25/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

36
2022
change arrow icon-37.03 % *

* during past year

Cash in Bank

£143,327.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
27
262.18K
-
0.00
227.62K
-
2022
36
543.10K
-
0.00
143.33K
-
2022
36
543.10K
-
0.00
143.33K
-

Employees

2022

Employees

36 Ascended33 % *

Net Assets(GBP)

543.10K £Ascended107.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.33K £Descended-37.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cusins, John Robert
Director
25/02/2015 - 07/06/2022
56
Allen, Matthew James
Secretary
07/06/2022 - 01/08/2023
-
Smith, John Simon Bertie
Director
28/07/2015 - 07/06/2022
85
Dacre, Alexander Peter
Director
07/06/2022 - Present
180
Councell, Adam Thomas
Director
07/06/2022 - 31/05/2024
219

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED

BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED is an(a) Active company incorporated on 25/02/2015 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED?

toggle

BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED is currently Active. It was registered on 25/02/2015 .

Where is BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED located?

toggle

BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED is registered at 20 Grosvenor Place, London SW1X 7HN.

What does BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED do?

toggle

BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED have?

toggle

BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED had 36 employees in 2022.

What is the latest filing for BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED?

toggle

The latest filing was on 10/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.