CARITAS RECRUITMENT LTD
LONDON

Hellopages » City of London » City of London » EC2M 4QD

Company number 06728939
Status Active
Incorporation Date 21 October 2008
Company Type Private Limited Company
Address 222 BISHOPSGATE, LONDON, EC2M 4QD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Termination of appointment of Adam Aziz as a director on 30 September 2016; Full accounts made up to 1 April 2016. The most likely internet sites of CARITAS RECRUITMENT LTD are www.caritasrecruitment.co.uk, and www.caritas-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caritas Recruitment Ltd is a Private Limited Company. The company registration number is 06728939. Caritas Recruitment Ltd has been working since 21 October 2008. The present status of the company is Active. The registered address of Caritas Recruitment Ltd is 222 Bishopsgate London Ec2m 4qd. . DOLAN, Graham John Anthony is a Secretary of the company. BURCHALL, Andrew Jeremy is a Director of the company. HERRON, Adam is a Director of the company. SMITH, Debbie Anne is a Director of the company. Director AZIZ, Adam has been resigned. Director COOK, Timothy James has been resigned. Director JALAN, Deepak has been resigned. Director RAMUS, Tristan Nicholas has been resigned. Director STERLING, Michael David has been resigned. Director WOLTER, Ian Reiner has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 12 January 2009

Director
BURCHALL, Andrew Jeremy
Appointed Date: 01 September 2015
61 years old

Director
HERRON, Adam
Appointed Date: 11 November 2008
52 years old

Director
SMITH, Debbie Anne
Appointed Date: 01 September 2010
47 years old

Resigned Directors

Director
AZIZ, Adam
Resigned: 30 September 2016
Appointed Date: 11 June 2015
42 years old

Director
COOK, Timothy James
Resigned: 26 November 2014
Appointed Date: 26 November 2014
56 years old

Director
JALAN, Deepak
Resigned: 26 November 2014
Appointed Date: 21 October 2008
51 years old

Director
RAMUS, Tristan Nicholas
Resigned: 26 November 2014
Appointed Date: 11 November 2008
53 years old

Director
STERLING, Michael David
Resigned: 29 July 2015
Appointed Date: 11 November 2008
62 years old

Director
WOLTER, Ian Reiner
Resigned: 01 November 2011
Appointed Date: 11 November 2008
59 years old

Persons With Significant Control

Ngage Specialist Recruitment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARITAS RECRUITMENT LTD Events

08 Nov 2016
Confirmation statement made on 21 October 2016 with updates
26 Oct 2016
Termination of appointment of Adam Aziz as a director on 30 September 2016
04 Aug 2016
Full accounts made up to 1 April 2016
20 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 21 October 2015
16 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 99.9632
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH January 2016.

...
... and 54 more events
22 Jan 2009
Director appointed ian wolter
16 Jan 2009
Director appointed adam herron
16 Jan 2009
Director appointed michael sterling
16 Jan 2009
Director appointed tristan ramus
21 Oct 2008
Incorporation

CARITAS RECRUITMENT LTD Charges

26 November 2014
Charge code 0672 8939 0006
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)
Description: Contains fixed charge…
26 November 2014
Charge code 0672 8939 0005
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 February 2012
All assets debenture
Delivered: 23 February 2012
Status: Satisfied on 8 December 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2011
Guarantee & debenture
Delivered: 5 July 2011
Status: Satisfied on 24 March 2012
Persons entitled: Investec Bank PLC (Bank)
Description: Fixed and floating charge over the undertaking and all…
21 October 2010
Debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Hb Human Capital Limited
Description: Fixed and floating charge over the undertaking and all…
21 February 2009
Debenture
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Hb Human Capital Limited
Description: Fixed and floating charge over the undertaking and all…