Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLIED EXECUTIVE SELECTION LIMITED
Company Information for

APPLIED EXECUTIVE SELECTION LIMITED

1 COURT MEWS LONDON ROAD, CHARLTON KINGS, CHELTENHAM, GL52 6HS,
Company Registration Number
02345945
Private Limited Company
Active

Company Overview

About Applied Executive Selection Ltd
APPLIED EXECUTIVE SELECTION LIMITED was founded on 1989-02-10 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Applied Executive Selection Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APPLIED EXECUTIVE SELECTION LIMITED
 
Legal Registered Office
1 COURT MEWS LONDON ROAD
CHARLTON KINGS
CHELTENHAM
GL52 6HS
Other companies in GL53
 
Filing Information
Company Number 02345945
Company ID Number 02345945
Date formed 1989-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB551113095  
Last Datalog update: 2023-10-08 05:50:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED EXECUTIVE SELECTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANGELA PAULL AND CO LIMITED   DEVEREUX & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPLIED EXECUTIVE SELECTION LIMITED

Current Directors
Officer Role Date Appointed
COLIN SMITH
Director 1991-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STARKISS
Company Secretary 1991-09-14 2014-05-29
PETER STARKISS
Director 1991-09-14 2014-05-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-09-22CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-03CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM 7 Court Mews London Road Charlton Kings Cheltenham GL52 6HS England
2021-01-19PSC04Change of details for Mr Colin Smith as a person with significant control on 2021-01-19
2021-01-19CH01Director's details changed for Mr Colin Smith on 2021-01-19
2021-01-19CH03SECRETARY'S DETAILS CHNAGED FOR JULIA SMITH on 2021-01-19
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS
2020-11-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17PSC04Change of details for Mr Colin Smith as a person with significant control on 2020-05-01
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-09-17CH01Director's details changed for Mr Colin Smith on 2020-05-01
2020-09-17AP03Appointment of Julia Smith as company secretary on 2014-05-29
2020-09-17AP01DIRECTOR APPOINTED JULIA SMITH
2019-11-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2018-11-20AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2017-11-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 60
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2016-10-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 60
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-11-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 60
2015-10-12AR0114/09/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 60
2014-09-22AR0114/09/14 ANNUAL RETURN FULL LIST
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 60
2014-07-08SH06Cancellation of shares. Statement of capital on 2014-05-29 GBP 60.00
2014-07-08SH03Purchase of own shares
2014-06-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER STARKISS
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER STARKISS
2014-06-26RES13Resolutions passed:
  • Contarct for shares 29/05/2014
2014-06-26RES01ADOPT ARTICLES 26/06/14
2013-10-15AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0114/09/13 ANNUAL RETURN FULL LIST
2012-10-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0114/09/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19MISCAmending 288A to amend dob
2011-10-12AR0114/09/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0114/09/10 ANNUAL RETURN FULL LIST
2009-10-22AR0114/09/09 FULL LIST
2009-10-21AA31/07/09 TOTAL EXEMPTION SMALL
2008-11-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-21363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2006-11-22363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-27363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-01363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-09363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-07363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-10-11363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-10-06363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-11363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-22363sRETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS
1998-02-19AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-09-26363sRETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-09-19363sRETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS
1996-05-16287REGISTERED OFFICE CHANGED ON 16/05/96 FROM: 4 ROYAL CRESCENT CHELTENHAM GLOS GL50 3DA
1995-12-21AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-09-20363sRETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS
1994-11-17AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-10-06363sRETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS
1994-03-28395PARTICULARS OF MORTGAGE/CHARGE
1993-11-07AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-10-05363sRETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS
1992-09-30AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-09-29363sRETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS
1991-09-26363aRETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS
1991-09-26AAFULL ACCOUNTS MADE UP TO 31/07/91
1990-12-03AAFULL ACCOUNTS MADE UP TO 31/07/90
1990-11-20225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/07
1990-10-12363RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS
1990-02-28225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to APPLIED EXECUTIVE SELECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLIED EXECUTIVE SELECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-08-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-03-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 239,088
Creditors Due After One Year 2012-07-31 £ 265,144
Creditors Due Within One Year 2013-07-31 £ 166,570
Creditors Due Within One Year 2012-07-31 £ 149,978

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLIED EXECUTIVE SELECTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 2,047
Cash Bank In Hand 2012-07-31 £ 1,948
Current Assets 2013-07-31 £ 53,336
Current Assets 2012-07-31 £ 57,220
Debtors 2013-07-31 £ 51,289
Debtors 2012-07-31 £ 55,272
Fixed Assets 2013-07-31 £ 527,375
Fixed Assets 2012-07-31 £ 533,237
Secured Debts 2013-07-31 £ 323,679
Secured Debts 2012-07-31 £ 328,814
Shareholder Funds 2013-07-31 £ 175,053
Shareholder Funds 2012-07-31 £ 175,335
Tangible Fixed Assets 2013-07-31 £ 525,050
Tangible Fixed Assets 2012-07-31 £ 530,912

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLIED EXECUTIVE SELECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLIED EXECUTIVE SELECTION LIMITED
Trademarks
We have not found any records of APPLIED EXECUTIVE SELECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED EXECUTIVE SELECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as APPLIED EXECUTIVE SELECTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APPLIED EXECUTIVE SELECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLIED EXECUTIVE SELECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLIED EXECUTIVE SELECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1