EMPLOYMENT RESOURCE CENTRE

Register to unlock more data on OkredoRegister

EMPLOYMENT RESOURCE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05211299

Incorporation date

20/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

894 High Road, London N12 9RHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2004)
dot icon06/02/2026
Termination of appointment of Anne Beverley Fenton as a director on 2026-01-28
dot icon05/11/2025
Termination of appointment of James Field as a director on 2025-07-30
dot icon05/11/2025
Appointment of Mr James Field as a director on 2025-09-17
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Appointment of Mr Simon Ellis Samuels as a director on 2025-01-29
dot icon13/02/2025
Termination of appointment of Simon Anthony Mitchell as a director on 2025-01-28
dot icon22/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon08/08/2024
Director's details changed for Mr Michael Geoffrey Beral on 2024-08-08
dot icon08/08/2024
Director's details changed for Mr James Field on 2024-08-08
dot icon08/08/2024
Director's details changed for Mrs Shirley Ruth Fenster on 2024-08-08
dot icon08/08/2024
Director's details changed for Mr Jeremy Michael Kelly on 2024-08-08
dot icon08/08/2024
Director's details changed for Mrs Anne Beverley Fenton on 2024-08-08
dot icon08/08/2024
Director's details changed for Mr Simon Anthony Mitchell on 2024-08-08
dot icon08/08/2024
Director's details changed for Mr Peter Alan Musgrave on 2024-08-08
dot icon06/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Appointment of Ms Kate Fulton as a director on 2024-01-18
dot icon21/03/2024
Registered office address changed from Unit B 894 High Road London N12 9RH United Kingdom to 894 High Road London N12 9RH on 2024-03-21
dot icon28/02/2024
Registered office address changed from Unit 8 Dancastle Court 14 Arcadia Avenue London N3 2JU to Unit B 894 High Road London N12 9RH on 2024-02-28
dot icon30/01/2024
Memorandum and Articles of Association
dot icon30/01/2024
Resolutions
dot icon30/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon17/08/2023
Termination of appointment of Barbara Judith Carter as a director on 2023-07-13
dot icon17/08/2023
Termination of appointment of Natalie Jane Smith as a director on 2023-07-13
dot icon17/08/2023
Termination of appointment of Kate Fulton as a director on 2023-07-13
dot icon17/08/2023
Termination of appointment of Barry Mordsley as a director on 2023-07-13
dot icon29/06/2023
Appointment of Anne Fenton as a director on 2023-06-16
dot icon29/06/2023
Appointment of Mr Simon Mitchell as a director on 2023-06-16
dot icon29/06/2023
Appointment of Mr Peter Alan Musgrave as a director on 2023-06-16
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Appointment of Mr Jeremy Kelly as a director on 2022-12-01
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-20 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-20 with updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Appointment of Mrs Shirley Fenster as a director on 2019-11-08
dot icon05/06/2020
Termination of appointment of Patricia Simone Ward as a director on 2020-03-20
dot icon05/06/2020
Termination of appointment of Alan Benjamin Sanders as a director on 2020-03-20
dot icon05/06/2020
Appointment of Mrs Barbara Judith Carter as a director on 2020-05-20
dot icon05/06/2020
Termination of appointment of Julian Glicher as a director on 2020-03-20
dot icon08/10/2019
Appointment of Ms Natalie Jane Smith as a director on 2019-09-13
dot icon08/10/2019
Appointment of Mr James Field as a director on 2019-09-13
dot icon04/10/2019
Termination of appointment of Brandon Charles Horwitz as a director on 2019-09-13
dot icon22/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon11/08/2017
Appointment of Ms Kate Fulton as a director on 2017-06-15
dot icon03/08/2017
Termination of appointment of Resa Galgut as a director on 2017-07-27
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Appointment of Mr Barry Mordsley as a director on 2017-03-31
dot icon09/05/2017
Appointment of Mr Michael Beral as a director on 2017-03-31
dot icon09/05/2017
Termination of appointment of David Borchard as a director on 2016-12-21
dot icon28/11/2016
Termination of appointment of Natalie Jane Smith as a secretary on 2014-06-30
dot icon05/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon26/08/2016
Termination of appointment of David Arnold as a director on 2016-06-17
dot icon28/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-08-20 no member list
dot icon04/09/2015
Termination of appointment of Colin Michael Fisher as a director on 2015-07-16
dot icon04/09/2015
Termination of appointment of Avril Kleeman as a director on 2015-04-07
dot icon04/09/2015
Appointment of Mr Alan Benjamin Sanders as a director on 2015-07-16
dot icon04/09/2015
Appointment of Resa Galgut as a director on 2015-04-01
dot icon04/09/2015
Appointment of Mr Brandon Horwitz as a director on 2015-07-16
dot icon29/09/2014
Annual return made up to 2014-08-20 no member list
dot icon10/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/05/2014
Appointment of Julian Glicher as a director
dot icon02/10/2013
Annual return made up to 2013-08-20 no member list
dot icon27/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/05/2013
Termination of appointment of Jonathan Harris as a director
dot icon23/08/2012
Director's details changed for Mrs Patricia Simone Ward on 2012-08-19
dot icon22/08/2012
Annual return made up to 2012-08-20 no member list
dot icon15/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-08-20 no member list
dot icon20/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-08-20 no member list
dot icon13/10/2010
Director's details changed for Patricia Simone Ward on 2010-08-20
dot icon13/10/2010
Director's details changed for Colin Michael Fisher on 2010-08-20
dot icon13/10/2010
Director's details changed for David Borchard on 2010-08-20
dot icon13/10/2010
Director's details changed for Avril Kleeman on 2010-08-20
dot icon02/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/08/2009
Annual return made up to 20/08/09
dot icon06/07/2009
Partial exemption accounts made up to 2008-12-31
dot icon18/03/2009
Registered office changed on 18/03/2009 from fairacres 164 east end road london N2 0RR
dot icon10/09/2008
Annual return made up to 20/08/08
dot icon19/05/2008
Partial exemption accounts made up to 2007-12-31
dot icon04/09/2007
Annual return made up to 20/08/07
dot icon14/04/2007
New director appointed
dot icon01/04/2007
Accounts for a small company made up to 2006-12-31
dot icon21/12/2006
Director resigned
dot icon08/09/2006
Annual return made up to 20/08/06
dot icon17/05/2006
Partial exemption accounts made up to 2005-12-31
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Resolutions
dot icon21/09/2005
Annual return made up to 20/08/05
dot icon16/12/2004
New director appointed
dot icon02/12/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon02/12/2004
New director appointed
dot icon25/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
New secretary appointed
dot icon20/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenster, Shirley Ruth
Director
08/11/2019 - Present
4
Samuels, Simon Ellis
Director
29/01/2025 - Present
10
Carter, Barbara Judith
Director
20/05/2020 - 13/07/2023
-
Mordsley, Barry
Director
31/03/2017 - 13/07/2023
1
Smith, Natalie Jane
Director
13/09/2019 - 13/07/2023
4

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 EMPLOYMENT RESOURCE CENTRE

EMPLOYMENT RESOURCE CENTRE is an(a) Active company incorporated on 20/08/2004 with the registered office located at 894 High Road, London N12 9RH. There are currently 7 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 EMPLOYMENT RESOURCE CENTRE?

toggle

EMPLOYMENT RESOURCE CENTRE is currently Active. It was registered on 20/08/2004 .

Where is EMPLOYMENT RESOURCE CENTRE located?

toggle

EMPLOYMENT RESOURCE CENTRE is registered at 894 High Road, London N12 9RH.

What does EMPLOYMENT RESOURCE CENTRE do?

toggle

EMPLOYMENT RESOURCE CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for EMPLOYMENT RESOURCE CENTRE?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Anne Beverley Fenton as a director on 2026-01-28.