BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07488289

Incorporation date

11/01/2011

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 11/01/2011)
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
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 icon30/06/2025
Confirmation statement made on 2025-06-28 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 icon23/10/2024
Director's details changed for Mr Mark Andrew Adams on 2024-10-22
dot icon22/10/2024
Appointment of Mr Christopher Diddams as a secretary on 2024-09-02
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
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 Christopher Bone as a secretary 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 icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon28/06/2022
Memorandum and Articles of Association
dot icon28/06/2022
Resolutions
dot icon14/06/2022
Appointment of Mr Adam Thomas Councell as a director 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
Appointment of Matthew James Allen as a secretary on 2022-06-07
dot icon14/06/2022
Registered office address changed from 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
Appointment of Mr Alexander Peter Dacre 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 John Robert Cusins as a director on 2022-06-07
dot icon14/06/2022
Termination of appointment of Strathdon Management Limited 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 icon30/05/2022
Consolidation of shares on 2022-04-11
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Registered office address changed from 4th Floor 1 Portland Place London W1B 1PN United Kingdom to Hr Solutions Unit 6 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 2021-06-15
dot icon22/04/2021
Director's details changed for Mr Panos Andreas Loizou on 2015-09-24
dot icon22/04/2021
Director's details changed for Mr John Simon Bertie Smith on 2015-09-24
dot icon22/04/2021
Director's details changed for Mr John Simon Bertie Smith on 2020-05-22
dot icon22/04/2021
Director's details changed for Mr John Robert Cusins on 2015-09-24
dot icon18/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-01-11 with updates
dot icon20/02/2018
Director's details changed for Strathdon Management Limited on 2018-02-20
dot icon17/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-11-21
dot icon08/12/2016
Resolutions
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon05/02/2016
Director's details changed for Strathdon Management Limited on 2016-01-01
dot icon03/12/2015
Accounts for a small company made up to 2015-03-31
dot icon24/09/2015
Appointment of Mr John Robert Cusins as a director on 2015-07-28
dot icon24/09/2015
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 4th Floor 1 Portland Place London W1B 1PN on 2015-09-24
dot icon24/09/2015
Appointment of Mr John Simon Bertie Smith as a director on 2015-07-28
dot icon24/09/2015
Termination of appointment of Terrence Edney as a director on 2015-07-31
dot icon24/09/2015
Appointment of Mr Panos Andreas Loizou as a director on 2015-07-28
dot icon16/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon14/01/2015
Accounts for a small company made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon10/12/2012
Accounts for a small company made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon16/12/2011
Current accounting period extended from 2011-03-31 to 2012-03-31
dot icon13/04/2011
Previous accounting period shortened from 2012-01-31 to 2011-03-31
dot icon07/04/2011
Director's details changed for Mr Terence Edney on 2011-03-22
dot icon07/04/2011
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 2011-04-07
dot icon31/03/2011
Director's details changed for Mr Terence Owen Edney on 2011-03-22
dot icon31/03/2011
Registered office address changed from C/O Alpha Business & Accounting Services 27 St. James's Road Dudley West Midlands DY1 3JD England on 2011-03-31
dot icon03/02/2011
Termination of appointment of Robert Cook as a director
dot icon03/02/2011
Appointment of Strathdon Management Limited as a director
dot icon03/02/2011
Appointment of Mr Terence Owen Edney as a director
dot icon26/01/2011
Resolutions
dot icon26/01/2011
Resolutions
dot icon26/01/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon26/01/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon26/01/2011
Sub-division of shares on 2011-01-20
dot icon21/01/2011
Registered office address changed from One Portland Place London W1B 1PN on 2011-01-21
dot icon21/01/2011
Certificate of change of name
dot icon21/01/2011
Change of name notice
dot icon18/01/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon18/01/2011
Termination of appointment of Dunstana Davies as a director
dot icon18/01/2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2011-01-18
dot icon14/01/2011
Appointment of Mr Robert Derek Cook as a director
dot icon11/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+858.98 % *

* during past year

Cash in Bank

£123,804.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
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
3
126.43K
-
0.00
12.91K
-
2022
3
135.71K
-
0.00
123.80K
-
2022
3
135.71K
-
0.00
123.80K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

135.71K £Ascended7.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.80K £Ascended858.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
11/01/2011 - 13/01/2011
1022
Davies, Dunstana Adeshola
Director
11/01/2011 - 13/01/2011
2025
Cusins, John Robert
Director
28/07/2015 - 07/06/2022
56
Adams, Mark Andrew
Director
31/05/2024 - 10/02/2025
232
Councell, Adam Thomas
Director
07/06/2022 - 31/05/2024
219

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 BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED

BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED is an(a) Active company incorporated on 11/01/2011 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED?

toggle

BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED is currently Active. It was registered on 11/01/2011 .

Where is BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED located?

toggle

BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED is registered at 20 Grosvenor Place, London SW1X 7HN.

What does BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED do?

toggle

BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED have?

toggle

BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED had 3 employees in 2022.

What is the latest filing for BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED?

toggle

The latest filing was on 10/11/2025: Audit exemption subsidiary accounts made up to 2025-03-31.