Company NameThe Forum For In-House Recruitment Managers (The Firm) Limited
DirectorsEmma Louise Mirrington and Anna Verona Milbank
Company StatusActive
Company Number06876029
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Emma Mirrington
StatusCurrent
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMs Emma Louise Mirrington
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months
RoleHR Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameAnna Verona Milbank
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Gary Franklin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressOxwood Cottage Ermin Street
Lambourn Woodlands
Hungerford
Berkshire
RG17 7SB
Director NameMrs Lisa Abigail Scales
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2014)
RoleCeo Software Company
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6HN
Director NameDawn Marriott-Sims
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 05 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

70 at £1Emma Mirrington
34.15%
Ordinary B
70 at £1Gary Franklin
34.15%
Ordinary B
60 at £1Glen Hall
29.27%
Ordinary A
5 at £1Dawn Marriott-simms
2.44%
Ordinary B

Financials

Year2014
Net Worth£36,846
Cash£38,504
Current Liabilities£106,586

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week from now)

Charges

12 March 2018Delivered on: 12 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 September 2015Delivered on: 2 October 2015
Persons entitled: Glenville Hall

Classification: A registered charge
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
23 August 2022Cancellation of shares. Statement of capital on 5 July 2022
  • GBP 234.00
(4 pages)
8 July 2022Termination of appointment of Dawn Marriott-Sims as a director on 5 July 2022 (1 page)
5 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page)
21 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
17 January 2022Second filing of Confirmation Statement dated 13 April 2020 (3 pages)
26 July 2021Change of details for Ms Emma Louise Mirrington as a person with significant control on 23 July 2021 (2 pages)
26 July 2021Director's details changed for Ms Emma Louise Mirrington on 23 July 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
15 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
15 April 2020Confirmation statement made on 13 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.01.2022.
(5 pages)
17 March 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
27 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 December 2019Cessation of Glen Lee Hall as a person with significant control on 26 November 2019 (1 page)
9 December 2019Notification of Anna Verona Milbank as a person with significant control on 26 November 2019 (2 pages)
9 December 2019Change of details for Ms Emma Louise Mirrington as a person with significant control on 26 November 2019 (2 pages)
22 June 2019Satisfaction of charge 068760290002 in full (1 page)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
12 March 2018Registration of charge 068760290002, created on 12 March 2018 (43 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 January 2018Previous accounting period shortened from 30 April 2018 to 31 August 2017 (1 page)
19 January 2018Previous accounting period shortened from 30 April 2018 to 31 August 2017 (1 page)
16 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 234.00
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 234.00
(4 pages)
11 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
11 October 2017Secretary's details changed for Ms Emma Mirrington on 30 May 2016 (3 pages)
11 October 2017Director's details changed for Ms Emma Louise Mirrington on 30 May 2016 (4 pages)
11 October 2017Director's details changed for Ms Emma Louise Mirrington on 30 May 2016 (4 pages)
11 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
11 October 2017Secretary's details changed for Ms Emma Mirrington on 30 May 2016 (3 pages)
11 October 2017Memorandum and Articles of Association (22 pages)
11 October 2017Appointment of Anna Verona Milbank as a director on 3 October 2017 (3 pages)
11 October 2017Appointment of Anna Verona Millbank as a director on 3 October 2017 (3 pages)
11 October 2017Memorandum and Articles of Association (22 pages)
7 September 2017Registered office address changed from 43-45 Portman Square London W1H 6HN to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 7 September 2017 (2 pages)
7 September 2017Registered office address changed from 43-45 Portman Square London W1H 6HN to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 7 September 2017 (2 pages)
27 July 2017Satisfaction of charge 068760290001 in full (4 pages)
27 July 2017Satisfaction of charge 068760290001 in full (4 pages)
11 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 18/04/2016
(6 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 18/04/2016
(6 pages)
16 May 2016Resolutions
  • RES13 ‐ Company business 18/04/2016
(3 pages)
16 May 2016Resolutions
  • RES13 ‐ Adoption of reconstituted statutory books 18/04/2016
(12 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 May 2016Resolutions
  • RES13 ‐ Adoption of reconstituted statutory books 18/04/2016
(12 pages)
16 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 210
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
(5 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Particulars of variation of rights attached to shares (2 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Particulars of variation of rights attached to shares (2 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Resolutions
  • RES13 ‐ Company business 18/04/2016
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 210
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
(5 pages)
16 May 2016Particulars of variation of rights attached to shares (2 pages)
16 May 2016Particulars of variation of rights attached to shares (2 pages)
13 May 2016Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (21 pages)
13 May 2016Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (21 pages)
13 May 2016Second filing of AR01 previously delivered to Companies House made up to 13 April 2014 (22 pages)
13 May 2016Second filing of AR01 previously delivered to Companies House made up to 13 April 2014 (22 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(5 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(5 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 October 2015Registration of charge 068760290001, created on 29 September 2015 (11 pages)
2 October 2015Registration of charge 068760290001, created on 29 September 2015 (11 pages)
17 September 2015Termination of appointment of Gary Franklin as a director on 18 August 2015 (1 page)
17 September 2015Termination of appointment of Gary Franklin as a director on 18 August 2015 (1 page)
8 May 2015Director's details changed for Dawn Marriott-Sims on 1 January 2015 (2 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 205
(7 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 205
  • ANNOTATION Clarification a second filed AR01 was registered on 13/05/2016
(8 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 205
  • ANNOTATION Clarification a second filed AR01 was registered on 13/05/2016
(8 pages)
8 May 2015Director's details changed for Dawn Marriott-Sims on 1 January 2015 (2 pages)
8 May 2015Director's details changed for Dawn Marriott-Sims on 1 January 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 October 2014Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages)
30 October 2014Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages)
30 October 2014Secretary's details changed for Ms Emma Mirrington on 30 October 2014 (1 page)
30 October 2014Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages)
30 October 2014Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages)
30 October 2014Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages)
30 October 2014Secretary's details changed for Ms Emma Mirrington on 30 October 2014 (1 page)
30 October 2014Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages)
30 October 2014Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages)
30 October 2014Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages)
12 September 2014Appointment of Dawn Malliotts-Sims as a director on 1 June 2014 (3 pages)
12 September 2014Appointment of Dawn Malliotts-Sims as a director on 1 June 2014 (3 pages)
12 September 2014Appointment of Dawn Malliotts-Sims as a director on 1 June 2014 (3 pages)
2 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 140
(5 pages)
2 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 140
  • ANNOTATION Clarification a second filed AR01 was registered on 13/05/2016
(6 pages)
2 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 140
  • ANNOTATION Clarification a second filed AR01 was registered on 13/05/2016
(6 pages)
24 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 200
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 200
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 140
(4 pages)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 200
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 140
(4 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 140
(4 pages)
3 February 2014Termination of appointment of Lisa Scales as a director (2 pages)
3 February 2014Termination of appointment of Lisa Scales as a director (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 October 2013Director's details changed for Emma Louise Mirrington on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Emma Louise Mirrington on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Emma Louise Mirrington on 18 October 2013 (2 pages)
18 October 2013Secretary's details changed for Ms Emma Mirrington on 18 October 2013 (2 pages)
18 October 2013Secretary's details changed for Ms Emma Mirrington on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Emma Louise Mirrington on 18 October 2013 (2 pages)
3 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 November 2012Appointment of Mrs Lisa Abigail Scales as a director (2 pages)
23 November 2012Appointment of Mrs Lisa Abigail Scales as a director (2 pages)
15 November 2012Registered office address changed from Myrtle House High Street Henfield West Sussex BN5 9DA United Kingdom on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from Myrtle House High Street Henfield West Sussex BN5 9DA United Kingdom on 15 November 2012 (2 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Gary Franklin on 13 April 2010 (2 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Gary Franklin on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Emma Louise Mirrington on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Emma Louise Mirrington on 13 April 2010 (2 pages)
14 July 2009Director appointed emma louise mirrington (2 pages)
14 July 2009Director appointed emma louise mirrington (2 pages)
13 April 2009Incorporation (14 pages)
13 April 2009Incorporation (14 pages)