DIRECT RECRUITMENT (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

DIRECT RECRUITMENT (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03752558

Incorporation date

14/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, High Street Arcade, High Street, Stone, Staffordshire ST15 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon18/02/2026
Notification of Direct Recruitment (Midlands) Group Ltd as a person with significant control on 2025-07-01
dot icon18/02/2026
Cessation of Direct Recruitment (Midlands) Holdings Limited as a person with significant control on 2025-07-01
dot icon28/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon22/03/2024
Cessation of Karen Louise Seiles as a person with significant control on 2016-04-06
dot icon22/03/2024
Secretary's details changed for Mrs Karen Louise Seiles on 2024-03-22
dot icon22/03/2024
Director's details changed for Mrs Karen Louise Seiles on 2024-03-22
dot icon04/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Cessation of Susan Joan Frost as a person with significant control on 2022-04-06
dot icon19/04/2023
Appointment of Ms Hayley Marie Bent as a director on 2023-04-06
dot icon04/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon04/04/2022
Termination of appointment of Susan Joan Frost as a director on 2022-04-04
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/03/2022
Second filing of the annual return made up to 2013-04-04
dot icon08/03/2022
Registered office address changed from 1st Floor Somerfield Arcade 52 High Street Stone Staffordshire ST15 8AU to 1st Floor, High Street Arcade High Street Stone Staffordshire ST15 8AU on 2022-03-08
dot icon07/03/2022
Notification of Direct Recruitment (Midlands) Holdings Limited as a person with significant control on 2016-04-06
dot icon20/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon14/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon07/05/2010
Director's details changed for Karen Louise Seiles on 2010-04-04
dot icon07/05/2010
Director's details changed for Susan Joan Frost on 2010-04-04
dot icon02/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/04/2009
Return made up to 04/04/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/04/2008
Return made up to 04/04/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/05/2007
Return made up to 04/04/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/05/2006
Secretary's particulars changed;director's particulars changed
dot icon03/05/2006
Return made up to 04/04/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon25/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/04/2005
Return made up to 04/04/05; full list of members
dot icon23/06/2004
Return made up to 14/04/04; full list of members
dot icon26/03/2004
Accounts for a small company made up to 2003-06-30
dot icon10/06/2003
Return made up to 14/04/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-06-30
dot icon22/04/2002
Return made up to 14/04/02; full list of members
dot icon08/04/2002
Accounts for a small company made up to 2001-06-30
dot icon25/04/2001
Return made up to 14/04/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-06-30
dot icon02/02/2001
Particulars of mortgage/charge
dot icon31/07/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon12/06/2000
Return made up to 14/04/00; full list of members
dot icon12/07/1999
Secretary's particulars changed;director's particulars changed
dot icon01/07/1999
Particulars of mortgage/charge
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New secretary appointed;new director appointed
dot icon14/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
304.88K
-
0.00
208.79K
-
2022
4
358.43K
-
0.00
113.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seiles, Karen Louise
Director
14/04/1999 - Present
4
Bent, Hayley Marie
Director
06/04/2023 - Present
2
Seiles, Karen Louise
Secretary
14/04/1999 - Present
-

Persons with Significant Control

6
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 DIRECT RECRUITMENT (MIDLANDS) LIMITED

DIRECT RECRUITMENT (MIDLANDS) LIMITED is an(a) Active company incorporated on 14/04/1999 with the registered office located at 1st Floor, High Street Arcade, High Street, Stone, Staffordshire ST15 8AU. 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 DIRECT RECRUITMENT (MIDLANDS) LIMITED?

toggle

DIRECT RECRUITMENT (MIDLANDS) LIMITED is currently Active. It was registered on 14/04/1999 .

Where is DIRECT RECRUITMENT (MIDLANDS) LIMITED located?

toggle

DIRECT RECRUITMENT (MIDLANDS) LIMITED is registered at 1st Floor, High Street Arcade, High Street, Stone, Staffordshire ST15 8AU.

What does DIRECT RECRUITMENT (MIDLANDS) LIMITED do?

toggle

DIRECT RECRUITMENT (MIDLANDS) LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for DIRECT RECRUITMENT (MIDLANDS) LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with no updates.