CHRYSOS H.R. SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHRYSOS H.R. SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05423260

Incorporation date

13/04/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

47 Grove Street, Retford, Nottinghamshire DN22 6LACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2005)
dot icon06/10/2025
Director's details changed for Mrs Julie Gordon on 2025-03-26
dot icon06/10/2025
Change of details for Mrs Julie Gordon as a person with significant control on 2025-03-26
dot icon06/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon26/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon28/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon29/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon05/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon30/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon22/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon19/10/2020
Change of details for Mrs Julie Gordon as a person with significant control on 2020-08-31
dot icon15/10/2020
Cessation of Helen Catherine Corner as a person with significant control on 2020-08-31
dot icon15/10/2020
Termination of appointment of Helen Catherine Corner as a director on 2020-08-31
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon08/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon08/10/2019
Appointment of Mrs Sheila Louise Moore as a director on 2019-08-01
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon04/10/2017
Change of details for Mrs Julie Gordon as a person with significant control on 2016-04-06
dot icon04/10/2017
Change of details for Mrs Helen Catherine Corner as a person with significant control on 2016-04-06
dot icon26/09/2017
Termination of appointment of Alec Alexandros Kokinis as a director on 2017-08-31
dot icon26/09/2017
Termination of appointment of Alec Alexandros Kokinis as a secretary on 2017-08-31
dot icon26/09/2017
Cessation of Alec Alexandros Kokinis as a person with significant control on 2017-08-31
dot icon28/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon02/09/2013
Appointment of Mrs Helen Catherine Corner as a director
dot icon15/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon22/08/2012
Sub-division of shares on 2012-08-11
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/11/2010
Termination of appointment of Helen Corner as a director
dot icon01/11/2010
Termination of appointment of John Mcdonald as a director
dot icon04/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon04/10/2010
Director's details changed for John Mcdonald on 2010-09-24
dot icon04/10/2010
Director's details changed for Alec Alexandros Kokinis on 2010-09-24
dot icon04/10/2010
Director's details changed for Julie Gordon on 2010-09-24
dot icon04/10/2010
Director's details changed for Helen Catherine Corner on 2010-09-24
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/03/2009
Registered office changed on 04/03/2009 from 67 hatchellwood view bessacar doncaster south yorkshire DN4 6UY
dot icon21/10/2008
Return made up to 24/09/08; full list of members
dot icon04/04/2008
Accounts for a dormant company made up to 2007-08-31
dot icon31/03/2008
Ad 28/03/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon25/10/2007
Location of register of members
dot icon25/10/2007
Registered office changed on 25/10/07 from: 4 stumperlowe park road sheffield south yorkshire S10 3QP
dot icon18/10/2007
Return made up to 24/09/07; full list of members
dot icon21/09/2007
Certificate of change of name
dot icon07/03/2007
Accounting reference date extended from 30/04/07 to 31/08/07
dot icon07/03/2007
Registered office changed on 07/03/07 from: c/o keltruck kenrick way west bromwich west midlands BT1 4JW
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon30/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon24/10/2006
Return made up to 24/09/06; no change of members
dot icon12/05/2006
Return made up to 13/04/06; full list of members
dot icon12/05/2006
Registered office changed on 12/05/06 from: 6-9 hatherton road walsall WS1 1XS
dot icon20/01/2006
New secretary appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon10/06/2005
Registered office changed on 10/06/05 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
Director resigned
dot icon13/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

20
2022
change arrow icon-54.00 % *

* during past year

Cash in Bank

£57,921.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
71.87K
-
0.00
125.91K
-
2022
20
69.53K
-
0.00
57.92K
-
2022
20
69.53K
-
0.00
57.92K
-

Employees

2022

Employees

20 Descended-5 % *

Net Assets(GBP)

69.53K £Descended-3.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.92K £Descended-54.00 % *

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
Mrs Julie Gordon
Director
01/02/2007 - Present
-
Brewer, Kevin Michael
Director
12/04/2005 - 26/05/2005
1500
Kelly, Christopher Joseph
Director
15/09/2005 - 04/02/2007
10
Mrs Helen Catherine Corner
Director
05/02/2007 - 30/10/2010
-
Mrs Helen Catherine Corner
Director
31/08/2013 - 30/08/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHRYSOS H.R. SOLUTIONS LIMITED

CHRYSOS H.R. SOLUTIONS LIMITED is an(a) Active company incorporated on 13/04/2005 with the registered office located at 47 Grove Street, Retford, Nottinghamshire DN22 6LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSOS H.R. SOLUTIONS LIMITED?

toggle

CHRYSOS H.R. SOLUTIONS LIMITED is currently Active. It was registered on 13/04/2005 .

Where is CHRYSOS H.R. SOLUTIONS LIMITED located?

toggle

CHRYSOS H.R. SOLUTIONS LIMITED is registered at 47 Grove Street, Retford, Nottinghamshire DN22 6LA.

What does CHRYSOS H.R. SOLUTIONS LIMITED do?

toggle

CHRYSOS H.R. SOLUTIONS LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does CHRYSOS H.R. SOLUTIONS LIMITED have?

toggle

CHRYSOS H.R. SOLUTIONS LIMITED had 20 employees in 2022.

What is the latest filing for CHRYSOS H.R. SOLUTIONS LIMITED?

toggle

The latest filing was on 06/10/2025: Director's details changed for Mrs Julie Gordon on 2025-03-26.