CONSTRUCTION ALLIANCE RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION ALLIANCE RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05639603

Incorporation date

29/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Maybrook House Third Floor, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon05/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/05/2024
Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13
dot icon06/02/2024
Appointment of Mr Simon David Martle as a director on 2024-02-05
dot icon05/02/2024
Termination of appointment of Alan Dingwall as a director on 2024-01-30
dot icon22/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon29/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/10/2023
Appointment of Mr Alan Dingwall as a director on 2023-10-02
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/09/2023
Appointment of Mrs Pauline Clare Paterson as a director on 2023-09-15
dot icon18/09/2023
Termination of appointment of Colin James Anderton as a director on 2023-09-15
dot icon02/05/2023
Change of details for Your Lifestyle Group Limited as a person with significant control on 2017-11-30
dot icon02/05/2023
Change of details for Your Lifestyle Group Limited as a person with significant control on 2022-09-01
dot icon16/01/2023
Full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon01/09/2022
Registered office address changed from Ground Floor 2 Parklands Rubery B45 9PZ England to Maybrook House, Second Floor Queensway Halesowen B63 4AH on 2022-09-01
dot icon11/07/2022
Director's details changed for Mr David Manson on 2022-07-01
dot icon11/07/2022
Director's details changed for Mr David Manson on 2022-07-01
dot icon08/07/2022
Termination of appointment of Lian Marie Dutton as a director on 2022-06-30
dot icon08/07/2022
Termination of appointment of Melanie Ramsey as a director on 2022-06-30
dot icon04/07/2022
Appointment of Mr David Manson as a director on 2022-07-01
dot icon04/07/2022
Appointment of Mr Colin James Anderton as a director on 2022-07-01
dot icon19/05/2022
Director's details changed for Miss Lian Marie Dutton on 2022-04-07
dot icon10/02/2022
Termination of appointment of Venetia Lois Cooper as a director on 2022-02-10
dot icon10/02/2022
Appointment of Miss Lian Marie Dutton as a director on 2022-02-10
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon10/01/2021
Full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon02/10/2019
Appointment of Mrs Venetia Lois Cooper as a director on 2019-09-13
dot icon02/10/2019
Termination of appointment of Richard Craner as a director on 2019-09-13
dot icon20/05/2019
Termination of appointment of Susan Gail Hullin as a director on 2019-04-30
dot icon20/01/2019
Appointment of Ms Melanie Ramsey as a director on 2019-01-14
dot icon11/01/2019
Termination of appointment of Peter Jonathan Battle as a director on 2019-01-10
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon09/04/2018
Particulars of variation of rights attached to shares
dot icon09/04/2018
Change of share class name or designation
dot icon03/04/2018
Resolutions
dot icon14/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon30/11/2017
Appointment of Ms Susan Gail Hullin as a director on 2017-11-28
dot icon30/11/2017
Appointment of Mr Richard Craner as a director on 2017-11-28
dot icon30/11/2017
Appointment of Peter Jonathan Battle as a director on 2017-11-28
dot icon30/11/2017
Termination of appointment of Anthony Shaun Williamson as a director on 2017-11-28
dot icon30/11/2017
Termination of appointment of Salvatore Junior Bifulco as a director on 2017-11-28
dot icon30/11/2017
Termination of appointment of Leopoldo Giacomo Bifulco as a director on 2017-11-28
dot icon30/11/2017
Termination of appointment of Leopoldo Giacomo Bifulco as a secretary on 2017-11-28
dot icon30/11/2017
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon30/11/2017
Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT to Ground Floor 2 Parklands Rubery B45 9PZ on 2017-11-30
dot icon29/11/2017
Satisfaction of charge 1 in full
dot icon29/11/2017
Satisfaction of charge 056396030002 in full
dot icon15/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon05/10/2016
Termination of appointment of Antonio Angelo Colucci as a director on 2016-09-13
dot icon09/09/2016
Registration of charge 056396030002, created on 2016-09-07
dot icon16/06/2016
Cancellation of shares. Statement of capital on 2016-04-28
dot icon16/06/2016
Purchase of own shares.
dot icon17/05/2016
Previous accounting period extended from 2015-12-31 to 2016-04-30
dot icon11/05/2016
Cancellation of shares. Statement of capital on 2016-03-17
dot icon19/04/2016
Purchase of own shares.
dot icon18/04/2016
Cancellation of shares. Statement of capital on 2016-03-15
dot icon18/04/2016
Purchase of own shares.
dot icon21/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon08/12/2015
Secretary's details changed for Mr Leopoldo Giacomo Bifulco on 2014-11-27
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon27/11/2014
Director's details changed for Mr Anthony Shaun Williamson on 2014-11-27
dot icon27/11/2014
Director's details changed for Mr Antonio Angelo Colucci on 2014-11-27
dot icon27/11/2014
Director's details changed for Mr Salvatore Junior Bifulco on 2014-11-27
dot icon27/11/2014
Director's details changed for Mr Leopoldo Giacomo Bifulco on 2014-11-27
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Registered office address changed from C/O Morgan and Co 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Glos GL20 8DN on 2012-03-14
dot icon29/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon29/12/2011
Director's details changed for Mr Salvatore Junior Bifulco on 2011-11-29
dot icon29/12/2011
Director's details changed for Mr Leopoldo Giacomo Bifulco on 2011-11-29
dot icon29/12/2011
Secretary's details changed for Mr Leopoldo Giacomo Bifulco on 2011-11-29
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-09-22
dot icon17/01/2011
Resolutions
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon19/01/2010
Change of share class name or designation
dot icon19/01/2010
Statement of company's objects
dot icon19/01/2010
Particulars of variation of rights attached to shares
dot icon19/01/2010
Resolutions
dot icon30/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/12/2009
Director's details changed for Mr Leopoldo Giacomo Bifulco on 2009-11-29
dot icon30/12/2009
Director's details changed for Antonio Angelo Colucci on 2009-11-29
dot icon30/12/2009
Director's details changed for Salvatore Junior Bifulco on 2009-11-29
dot icon30/12/2009
Secretary's details changed for Leopoldo Giacomo Bifulco on 2009-11-29
dot icon04/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 29/11/08; full list of members
dot icon14/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 29/11/07; full list of members
dot icon17/10/2007
Registered office changed on 17/10/07 from: morgans court, the courtyard severn drive tewkesbury gloucestershire GL20 8HG
dot icon22/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/08/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon27/07/2007
Particulars of mortgage/charge
dot icon09/01/2007
Return made up to 29/11/06; full list of members
dot icon04/01/2006
Resolutions
dot icon29/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manson, David
Director
01/07/2022 - Present
143
Anderton, Colin James
Director
01/07/2022 - 15/09/2023
281
Cooper, Venetia Lois
Director
13/09/2019 - 10/02/2022
145
Dutton, Lian Marie
Director
10/02/2022 - 30/06/2022
46
Dingwall, Alan
Director
02/10/2023 - 30/01/2024
120

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION ALLIANCE RECRUITMENT LIMITED

CONSTRUCTION ALLIANCE RECRUITMENT LIMITED is an(a) Active company incorporated on 29/11/2005 with the registered office located at Maybrook House Third Floor, Queensway, Halesowen B63 4AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION ALLIANCE RECRUITMENT LIMITED?

toggle

CONSTRUCTION ALLIANCE RECRUITMENT LIMITED is currently Active. It was registered on 29/11/2005 .

Where is CONSTRUCTION ALLIANCE RECRUITMENT LIMITED located?

toggle

CONSTRUCTION ALLIANCE RECRUITMENT LIMITED is registered at Maybrook House Third Floor, Queensway, Halesowen B63 4AH.

What does CONSTRUCTION ALLIANCE RECRUITMENT LIMITED do?

toggle

CONSTRUCTION ALLIANCE RECRUITMENT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION ALLIANCE RECRUITMENT LIMITED?

toggle

The latest filing was on 05/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.