EMPLOYMENT SOLUTIONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

EMPLOYMENT SOLUTIONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08876047

Incorporation date

04/02/2014

Size

Group

Contacts

Registered address

Registered address

Unit 4 The Old Court House, Tenterden Street, Bury, Greater Manchester BL9 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2014)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon09/01/2026
Resolutions
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-11
dot icon19/12/2025
Director's details changed for Mr Neil Phillip Davies on 2025-12-12
dot icon19/12/2025
Change of details for Mr Neil Phillip Davies as a person with significant control on 2025-12-12
dot icon18/12/2025
Director's details changed for Mr Neil Phillip Davies on 2025-12-12
dot icon17/12/2025
Registered office address changed from Unit 4 the Old Courthouse Tenterden Street Bury Lancashire BL9 0AL to Unit 4 the Old Court House Tenterden Street Bury Greater Manchester BL9 0AL on 2025-12-17
dot icon17/12/2025
Secretary's details changed for Mr David James Christie on 2025-12-12
dot icon27/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-24
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Memorandum and Articles of Association
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon19/06/2024
Purchase of own shares.
dot icon19/06/2024
Cancellation of shares. Statement of capital on 2024-05-31
dot icon19/06/2024
Resolutions
dot icon06/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon08/12/2023
Termination of appointment of Christopher Andrew Lea as a secretary on 2023-12-08
dot icon08/12/2023
Appointment of Mr David James Christie as a secretary on 2023-12-08
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon20/12/2022
Termination of appointment of Craig Gareth Lancum as a secretary on 2022-12-20
dot icon20/12/2022
Appointment of Mr Christopher Andrew Lea as a secretary on 2022-12-20
dot icon02/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon05/02/2019
Cessation of Ian Pilkington as a person with significant control on 2018-11-19
dot icon09/01/2019
Cancellation of shares. Statement of capital on 2018-11-19
dot icon17/12/2018
Cancellation of shares. Statement of capital on 2018-11-19
dot icon17/12/2018
Purchase of own shares.
dot icon11/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon11/12/2018
Resolutions
dot icon11/12/2018
Change of share class name or designation
dot icon11/12/2018
Purchase of own shares.
dot icon03/12/2018
Director's details changed for Mrs Carolyn Frodsham on 2018-12-01
dot icon03/12/2018
Director's details changed for Mr Neil Phillip Davies on 2018-12-01
dot icon03/12/2018
Appointment of Mr Craig Gareth Lancum as a secretary on 2018-12-01
dot icon21/11/2018
Termination of appointment of Ian Pilkington as a director on 2018-11-19
dot icon21/11/2018
Termination of appointment of Ian Pilkington as a secretary on 2018-11-19
dot icon15/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon22/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/07/2017
Cancellation of shares. Statement of capital on 2017-06-27
dot icon10/07/2017
Purchase of own shares.
dot icon07/07/2017
Change of share class name or designation
dot icon07/07/2017
Particulars of variation of rights attached to shares
dot icon04/07/2017
Resolutions
dot icon04/07/2017
Resolutions
dot icon29/06/2017
Statement by Directors
dot icon29/06/2017
Statement of capital on 2017-06-29
dot icon29/06/2017
Solvency Statement dated 29/06/17
dot icon29/06/2017
Resolutions
dot icon28/06/2017
Statement of capital on 2017-06-28
dot icon28/06/2017
Statement by Directors
dot icon28/06/2017
Solvency Statement dated 27/06/17
dot icon28/06/2017
Resolutions
dot icon09/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon26/07/2016
Registration of charge 088760470001, created on 2016-07-22
dot icon15/03/2016
Statement by Directors
dot icon15/03/2016
Statement of capital on 2016-03-15
dot icon15/03/2016
Solvency Statement dated 14/03/16
dot icon15/03/2016
Resolutions
dot icon17/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon26/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon15/09/2014
Statement of capital following an allotment of shares on 2014-08-13
dot icon11/04/2014
Memorandum and Articles of Association
dot icon11/04/2014
Particulars of variation of rights attached to shares
dot icon11/04/2014
Change of share class name or designation
dot icon11/04/2014
Resolutions
dot icon06/03/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon04/02/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.09M
-
0.00
7.45K
-
2022
0
1.09M
-
0.00
7.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Neil Phillip
Director
04/02/2014 - Present
10
Pilkington, Ian
Director
04/02/2014 - 19/11/2018
11
Frodsham, Carolyn
Director
04/02/2014 - Present
11
Lea, Christopher Andrew
Secretary
20/12/2022 - 08/12/2023
-
Christie, David James
Secretary
08/12/2023 - Present
-

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

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 SOLUTIONS (HOLDINGS) LIMITED

EMPLOYMENT SOLUTIONS (HOLDINGS) LIMITED is an(a) Active company incorporated on 04/02/2014 with the registered office located at Unit 4 The Old Court House, Tenterden Street, Bury, Greater Manchester BL9 0AL. 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 EMPLOYMENT SOLUTIONS (HOLDINGS) LIMITED?

toggle

EMPLOYMENT SOLUTIONS (HOLDINGS) LIMITED is currently Active. It was registered on 04/02/2014 .

Where is EMPLOYMENT SOLUTIONS (HOLDINGS) LIMITED located?

toggle

EMPLOYMENT SOLUTIONS (HOLDINGS) LIMITED is registered at Unit 4 The Old Court House, Tenterden Street, Bury, Greater Manchester BL9 0AL.

What does EMPLOYMENT SOLUTIONS (HOLDINGS) LIMITED do?

toggle

EMPLOYMENT SOLUTIONS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EMPLOYMENT SOLUTIONS (HOLDINGS) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with updates.