Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED
Company Information for

PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED

41 Great Pulteney Street, 1st Floor, London, W1F 9NZ,
Company Registration Number
01486914
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Profile Management And Specialist Recruitment Ltd
PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED was founded on 1980-03-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Profile Management And Specialist Recruitment 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
PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED
 
Legal Registered Office
41 Great Pulteney Street
1st Floor
London
W1F 9NZ
Other companies in WC2E
 
Filing Information
Company Number 01486914
Company ID Number 01486914
Date formed 1980-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-09-08 17:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT 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.
Companies with same name PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED
The following companies were found which have the same name as PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT (HK) LIMITED Active Company formed on the 2011-04-27

Company Officers of PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN STANLEY RIVLIN
Company Secretary 2017-09-25
MICHIELE ALGUACIL
Director 1995-06-30
ROBERT LYLE
Director 2014-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PRIOR
Company Secretary 2014-07-04 2016-01-31
MARK THOMAS NORRIS
Director 1995-10-02 2015-10-28
JAMES JOHN HEY
Director 2003-08-28 2014-06-30
ELIZABETH MARY BERKELEY
Company Secretary 1997-09-12 2013-01-21
ELIZABETH MARY BERKELEY
Director 1995-06-30 2013-01-21
RUPERT FREDERIC PAUL SELLERS
Director 2003-08-28 2010-06-07
DOUGLAS JOHN BARRINGTON
Director 1992-11-30 2002-09-28
ELIZABETH RUTH ANNE SCHNEIDER
Director 1992-11-30 2002-06-30
JOHN ARCHIBALD THURSO
Director 1996-01-01 2002-06-30
GRACE LEO-ANDRIEU
Director 1992-11-30 1998-06-25
JACQUES SCHNEIDER
Director 1992-11-30 1997-10-13
ANN STYLES
Company Secretary 1997-07-11 1997-09-12
ANN STYLES
Director 1995-06-30 1997-09-12
ANDREW ROBERT HAMILTON
Company Secretary 1994-09-22 1997-07-11
ANDREW ROBERT HAMILTON
Director 1995-03-15 1997-07-11
ELIZABETH RUTH ANNE SCHNEIDER
Company Secretary 1994-05-19 1994-09-30
SIMON ARTHUR WALKER
Director 1992-11-30 1994-05-03
NIGEL HUGH CUDLIPP
Company Secretary 1992-11-30 1994-04-28
NIGEL HUGH CUDLIPP
Director 1992-11-30 1994-04-28
MARK THOMAS NORRIS
Director 1992-11-30 1993-09-30
MARY GOSTELOW
Director 1992-11-30 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LYLE PRCO (UK PUBLIC RELATIONS) LTD Director 2011-04-21 CURRENT 2011-04-21 Active

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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-21Application to strike the company off the register
2022-06-21DS01Application to strike the company off the register
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 36 Grosvenor Gardens Grosvenor Gardens London SW1W 0EB
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28TM02Termination of appointment of Mark Prior on 2016-01-31
2017-09-25AP03Appointment of Mr Jonathan Stanley Rivlin as company secretary on 2017-09-25
2017-02-25DISS40Compulsory strike-off action has been discontinued
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 5173
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2017-02-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 5173
2015-12-17AR0130/09/15 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS NORRIS
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 5173
2014-11-12AR0130/09/14 ANNUAL RETURN FULL LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS NORRIS / 01/10/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHIELE ALGUACIL / 01/01/2014
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM 38-39 Maiden Lane London WC2E 7LJ
2014-09-04AP01DIRECTOR APPOINTED MR ROBERT LYLE
2014-09-04AP03SECRETARY APPOINTED MR MARK PRIOR
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEY
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 5173
2013-10-17AR0130/09/13 FULL LIST
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 014869140012
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BERKELEY
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BERKELEY
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-12-11AA31/03/12 TOTAL EXEMPTION FULL
2012-10-02AR0130/09/12 FULL LIST
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-14AR0130/09/11 FULL LIST
2011-10-13AA31/03/11 TOTAL EXEMPTION FULL
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-05AR0130/09/10 FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION FULL
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SELLERS
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2009-10-09AR0130/09/09 FULL LIST
2008-12-16AA31/03/08 TOTAL EXEMPTION FULL
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-13RES13SUB DIVIDE 29/02/2008
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-19363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-20363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-27363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
2002-10-06363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-08353LOCATION OF REGISTER OF MEMBERS
2002-09-08287REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 201 HAVERSTOCK HILL LONDON NW3 4QG
2002-07-16288bDIRECTOR RESIGNED
2002-07-16288bDIRECTOR RESIGNED
2002-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-22363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-10-05363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-08SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/11/99
1999-12-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT 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 PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-08-09 Satisfied NORMAN EDWARD BELLONE
DEED OF ASSIGNMENT OF EARNINGS AND INSURANCE 2011-07-16 Outstanding SGB FINANCE
MORTGAGE OF A SHIP 2011-07-16 Outstanding SGB FINANCE
MORTGAGE OF A SHIP 2007-07-04 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-01-12 Satisfied CAPITAL BANK PLC
MORTGAGE DEBENTURE 1992-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-08-01 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED
Trademarks
We have not found any records of PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT 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 (78200 - Temporary employment agency activities) as PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT 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 PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT 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 PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT 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.