CHARISMA RECRUITMENT LTD

Register to unlock more data on OkredoRegister

CHARISMA RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04530843

Incorporation date

10/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2002)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon12/09/2024
Registered office address changed from The Pumphouse Garnier Road Winchester SO23 9QG England to 71-75 Shelton Street London WC2H 9JQ on 2024-09-12
dot icon12/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/10/2023
Director's details changed for Rev Adam John William Stacey on 2023-09-01
dot icon12/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Registered office address changed from 37/39 Southgate St. Winchester Hampshire SO23 9EH United Kingdom to The Pumphouse Garnier Road Winchester SO23 9QG on 2023-06-08
dot icon13/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon29/04/2022
Notification of Stacey Group Ltd as a person with significant control on 2022-04-29
dot icon29/04/2022
Termination of appointment of Jennifer Jane Warner as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Michael John Pelham Warner as a director on 2022-04-29
dot icon29/04/2022
Cessation of Jennifer Jane Warner as a person with significant control on 2022-04-29
dot icon29/03/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon29/05/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon04/01/2021
Appointment of Adam John William Stacey as a director on 2021-01-01
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Memorandum and Articles of Association
dot icon01/12/2020
Resolutions
dot icon17/11/2020
Registered office address changed from Southgate Chambers 37/39 Southgate Street Winchester SO23 9EH United Kingdom to 37/39 Southgate St. Winchester Hampshire SO23 9EH on 2020-11-17
dot icon09/10/2020
Sub-division of shares on 2020-09-27
dot icon09/10/2020
Sub-division of shares on 2020-09-27
dot icon09/10/2020
Resolutions
dot icon28/09/2020
Satisfaction of charge 1 in full
dot icon23/09/2020
Director's details changed for Mr Michael John Pelham Warner on 2020-09-23
dot icon23/09/2020
Director's details changed for Mrs Jennifer Jane Warner on 2020-09-23
dot icon23/09/2020
Change of details for Jennifer Jane Warner as a person with significant control on 2020-09-23
dot icon23/09/2020
Registered office address changed from Star Lane House Staple Gardens Winchester Hampshire SO23 9AD to Southgate Chambers 37/39 Southgate Street Winchester SO23 9EH on 2020-09-23
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon12/09/2017
Notification of Jennifer Jane Warner as a person with significant control on 2016-04-06
dot icon12/09/2017
Withdrawal of a person with significant control statement on 2017-09-12
dot icon17/01/2017
Statement of company's objects
dot icon17/01/2017
Resolutions
dot icon06/12/2016
Resolutions
dot icon23/11/2016
Change of share class name or designation
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Registered office address changed from 7 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR to Star Lane House Staple Gardens Winchester Hampshire SO23 9AD on 2014-11-13
dot icon13/11/2014
Termination of appointment of Michael John Pelham Warner as a secretary on 2014-11-13
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon30/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/04/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Certificate of change of name
dot icon07/10/2010
Change of name notice
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Change of name notice
dot icon05/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mrs Jennifer Jane Warner on 2010-09-01
dot icon14/09/2010
Director's details changed for Mr Michael John Pelham Warner on 2010-09-01
dot icon14/09/2010
Secretary's details changed for Mr Michael John Pelham Warner on 2010-09-01
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/02/2010
Registered office address changed from 37-39 Southgate Street Winchester Hampshire SO23 9EH on 2010-02-25
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2009
Return made up to 10/09/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 10/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/09/2007
Return made up to 10/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 10/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/06/2006
Certificate of change of name
dot icon14/10/2005
New director appointed
dot icon14/10/2005
Return made up to 10/09/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/11/2004
Return made up to 10/09/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/09/2003
Return made up to 10/09/03; full list of members
dot icon20/09/2002
Ad 14/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Registered office changed on 17/09/02 from: 85 south street dorking surrey RH4 2LA
dot icon17/09/2002
Secretary resigned
dot icon10/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£148,550.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
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
8
124.26K
-
0.00
-
-
2022
8
255.93K
-
0.00
148.55K
-
2022
8
255.93K
-
0.00
148.55K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

255.93K £Ascended105.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Jennifer Jane
Director
09/09/2002 - 28/04/2022
9
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
09/09/2002 - 09/09/2002
463
UK INCORPORATIONS LIMITED
Nominee Director
09/09/2002 - 09/09/2002
443
Warner, Michael John Pelham
Director
04/10/2005 - 28/04/2022
14
Stacey, Adam John William
Director
01/01/2021 - Present
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHARISMA RECRUITMENT LTD

CHARISMA RECRUITMENT LTD is an(a) Active company incorporated on 10/09/2002 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARISMA RECRUITMENT LTD?

toggle

CHARISMA RECRUITMENT LTD is currently Active. It was registered on 10/09/2002 .

Where is CHARISMA RECRUITMENT LTD located?

toggle

CHARISMA RECRUITMENT LTD is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does CHARISMA RECRUITMENT LTD do?

toggle

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

How many employees does CHARISMA RECRUITMENT LTD have?

toggle

CHARISMA RECRUITMENT LTD had 8 employees in 2022.

What is the latest filing for CHARISMA RECRUITMENT LTD?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.