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

STAFF MANAGEMENT LIMITED

1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
01992626
Private Limited Company
Active

Company Overview

About Staff Management Ltd
STAFF MANAGEMENT LIMITED was founded on 1986-02-27 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Staff Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STAFF MANAGEMENT LIMITED
 
Legal Registered Office
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in TN13
 
Filing Information
Company Number 01992626
Company ID Number 01992626
Date formed 1986-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB194517777  
Last Datalog update: 2024-01-05 10:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFF MANAGEMENT LIMITED
The accountancy firm based at this address is TOMA ENTERPRISES 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 STAFF MANAGEMENT LIMITED
The following companies were found which have the same name as STAFF MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAFF MANAGEMENT SOLUTIONS, LLC 300 DESCHUTES WAY SW STE 304 TUMWATER WA 985017719 Active Company formed on the 2012-06-08
STAFF MANAGEMENT AND ASSOCIATES LLC 102 S COLLINS FRWY HOWE Texas 75459 FRANCHISE TAX ENDED Company formed on the 2015-05-01
STAFF MANAGEMENT, INC. 2736 FERRIN RD LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2008-05-14
STAFF MANAGEMENT SERVICE RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2008-09-10
STAFF MANAGEMENT CONSULTANCY LIMITED Active Company formed on the 2012-02-06
Staff Management Corporation Delaware Unknown
STAFF MANAGEMENT SERVICES LIMITED 32 ERSKINE ROAD MANCHESTER M9 6RB Active - Proposal to Strike off Company formed on the 2017-04-07
STAFF MANAGEMENT SOLUTIONS V, INC. 106 S TAMPANIA AVE TAMPA FL 33609 Inactive Company formed on the 2003-03-17
STAFF MANAGEMENT SOLUTIONS IV, INC. 106 S TAMPANIA AVENUE TAMPA FL 33609 Inactive Company formed on the 2003-03-17
STAFF MANAGEMENT GROUP INC. 1436 W. FLAGLER STREET MIAMI FL 33135 Inactive Company formed on the 2011-01-14
STAFF MANAGEMENT SYSTEMS, INC. 415 S HYDE PARK AVE TAMPA FL 33606 Inactive Company formed on the 1995-06-13
STAFF MANAGEMENT, INC. 2455 EAST SUNRISE BLVD. FORT LAUDERDALE FL 33317 Inactive Company formed on the 1983-12-16
STAFF MANAGEMENT SOLUTIONS II, INC. 106 S TAMPANIA AVENUE TAMPA FL 33609 Inactive Company formed on the 2003-03-17
STAFF MANAGEMENT SYSTEMS, INC. 100 S. ASHLEY DR. TAMPA 33602 Inactive Company formed on the 1984-10-30
STAFF MANAGEMENT SOLUTIONS, INC 13517 FORDWELL DR. ORLANDO FL 32828 Inactive Company formed on the 2010-03-24
STAFF MANAGEMENT SOLUTIONS III, INC. 106 S TAMPANIA AVENUE TAMPA FL 33609 Inactive Company formed on the 2003-03-17
STAFF MANAGEMENT SOLUTIONS, INC. 106 S TAMPANIA AVE TAMPA FL 33609 Inactive Company formed on the 1987-08-27
STAFF MANAGEMENT TASMANIA PTY LTD NSW 2234 Active Company formed on the 2017-06-26
STAFF MANAGEMENT, INC. D/B/A MORRISSEY STAFF MANAG 5919 SPRING CREEK RD ROCKFORD IL 61114 Active Company formed on the 1993-09-22
STAFF MANAGEMENT SOLUTIONS, LLC 1015 A ST TACOMA WA 98402 Active Company formed on the 2012-03-16

Company Officers of STAFF MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KEVAN-PETER PETER DOYLE
Director 2018-01-31
DAVID PETRIE
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER STEPHEN HARRIS
Director 2018-01-31 2018-05-15
PAUL GERARD NELSON
Director 2018-01-31 2018-05-15
BARRY MONKS
Director 2018-01-31 2018-02-12
STEPHEN MARTIN BOOTY
Director 2010-03-25 2018-01-31
ROBERT JOHN HARVEY
Director 2016-04-29 2018-01-31
EJAZ MAHMUD NABI
Director 2010-08-01 2018-01-31
DAVID JACKSON
Director 2012-07-30 2016-04-30
IAN JAMES WHITE
Director 2011-12-01 2012-07-30
LESLEY ANDERSON BOYLAND
Director 2010-10-01 2011-09-01
IAN JAMES WHITE
Director 2010-03-29 2011-09-01
IAN JAMES WHITE
Director 2010-03-29 2011-09-01
LYNNE DEBORAH BANCROFT
Company Secretary 2008-12-22 2010-03-25
ANDREW WILLIAM ALLAN
Director 2002-01-02 2010-03-25
LYNNE DEBORAH BANCROFT
Director 2008-12-22 2010-03-25
DAVID OLIVER LYON
Company Secretary 2008-03-13 2008-12-22
DAVID OLIVER LYON
Director 2008-03-13 2008-12-22
WILLIAM ALLAN
Company Secretary 2008-03-05 2008-03-13
NICOLA GAIL ALLAN
Company Secretary 2002-01-02 2008-03-05
WILLIAM SINCLAIR MCCLIMONT
Director 2007-08-08 2008-03-05
JOHN ANTHONY LYONS
Director 1999-12-10 2002-01-31
JEAN ALLAN
Company Secretary 1991-12-31 2002-01-02
WILLIAM WILLIAMSON ALLAN
Director 1991-12-31 2002-01-02
YOLANDA ROSLYN PATRICIA BOQDOO
Director 1999-12-10 2001-04-27
PETER HENRY
Director 1994-01-21 2000-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVAN-PETER PETER DOYLE MYHOME NORTH LIMITED Director 2018-03-28 CURRENT 2013-05-20 Active
KEVAN-PETER PETER DOYLE TITLEWORTH NEURO LIMITED Director 2018-01-31 CURRENT 1979-02-23 Active
KEVAN-PETER PETER DOYLE NORTHERN CASE MANAGEMENT LIMITED Director 2018-01-31 CURRENT 2005-02-24 Active
DAVID PETRIE CARING 4 U (UK) LIMITED Director 2018-05-15 CURRENT 2003-01-16 Active
DAVID PETRIE COMMUNICARE (GB) LIMITED Director 2018-05-15 CURRENT 2003-01-24 Active
DAVID PETRIE ANGLIA CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2003-07-10 Active
DAVID PETRIE J S PARKER LIMITED Director 2018-05-15 CURRENT 2004-06-02 Active
DAVID PETRIE ACTIVE ASSISTANCE CARE SERVICES LIMITED Director 2018-05-15 CURRENT 2004-06-14 Active
DAVID PETRIE 1ST CARE NURSING LIMITED Director 2018-05-15 CURRENT 2004-10-07 Active
DAVID PETRIE KINGLY CARE PARTNERSHIP LIMITED Director 2018-05-15 CURRENT 2006-09-27 Active
DAVID PETRIE CARE AND CASE MANAGEMENT SERVICES LIMITED Director 2018-05-15 CURRENT 2007-02-02 Active
DAVID PETRIE NE LIFESTYLES LIMITED Director 2018-05-15 CURRENT 2007-08-01 Active
DAVID PETRIE MULTIHEALTH LIMITED Director 2018-05-15 CURRENT 2010-04-27 Active
DAVID PETRIE ACTIVE ASSISTANCE FINANCE LIMITED Director 2018-05-15 CURRENT 2011-07-14 Active
DAVID PETRIE MYLIFE SUPPORTED LIVING LIMITED Director 2018-05-15 CURRENT 2014-03-03 Active
DAVID PETRIE TITLEWORTH NEURO LIMITED Director 2018-05-15 CURRENT 1979-02-23 Active
DAVID PETRIE NORTHERN CASE MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2005-02-24 Active
DAVID PETRIE MYHOME NORTH LIMITED Director 2018-05-15 CURRENT 2013-05-20 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
2023-12-27CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-15CH01Director's details changed for Miss Katy Lineker on 2022-09-15
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-06-01AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR REBECCA GARNETT BUCHMA
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA GARNETT BUCHMA
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019926260009
2020-08-05AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY YANDLE
2020-02-18AAMDAmended full accounts made up to 2019-03-31
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL TILLETT
2020-02-05AP01DIRECTOR APPOINTED KATY LINEKER
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-21AP01DIRECTOR APPOINTED REBECCA GARNETT BUCHMA
2019-05-20AP01DIRECTOR APPOINTED ANDREA KINKADE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE
2019-02-05RP04AP01Second filing of director appointment of Matthew Russell Tillett
2019-02-01AP01DIRECTOR APPOINTED SALLY YANDLE
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-23AP01DIRECTOR APPOINTED MATTHEW RUSSELL TILLETT
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2018-10-10RP04AP01Second filing of director appointment of David Petrie
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER PETER DOYLE
2018-09-21AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-07-20AP01DIRECTOR APPOINTED DAVID PETRIE
2018-07-05CH01Director's details changed for Mr Kevan-Peter Doyle on 2018-07-04
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 04/07/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 04/07/2018
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019926260007
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019926260008
2018-03-06AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-23AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-02-23AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019926260007
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019926260006
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019926260005
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019926260004
2018-02-13PSC05Change of details for Active Assistance Limited as a person with significant control on 2018-02-12
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Munro House Portsmouth Road Cobham KT11 1TF England
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS
2018-02-06AA01PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-02-01AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2018-02-01AP01DIRECTOR APPOINTED MR BARRY MONKS
2018-02-01AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY
2018-02-01AP01DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 2ND FLOOR, 1, SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019926260006
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019926260005
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019926260004
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2016-04-29AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-09AR0131/12/15 FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-16AR0131/12/14 FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 3RD FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-07AR0131/12/13 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-04AR0131/12/12 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-10AP01DIRECTOR APPOINTED MR DAVID JACKSON
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2012-01-23AR0131/12/11 FULL LIST
2012-01-23AD02SAIL ADDRESS CHANGED FROM: 21-23 IMAGE HOUSE 326 MOLESEY ROAD HERSHAM SURREY KT12 3PD ENGLAND
2012-01-23AP01DIRECTOR APPOINTED MR IAN JAMES WHITE
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2011-09-09RES13FINANCIAL ASSISTANCE 01/09/2011
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BOYLAND
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-06AR0131/12/10 FULL LIST
2011-01-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AP01DIRECTOR APPOINTED MRS LESLEY ANDERSON BOYLAND
2010-09-07AP01DIRECTOR APPOINTED MR EJAZ MAHMUD NABI
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-02AD02SAIL ADDRESS CREATED
2010-05-26AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-05-24AP01DIRECTOR APPOINTED MR IAN JAMES WHITE
2010-05-21AP01DIRECTOR APPOINTED MR IAN JAMES WHITE
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 3RD FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2010-04-09AP01DIRECTOR APPOINTED STEPHEN MARTIN BOOTY
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY LYNNE BANCROFT
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BANCROFT
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN
2010-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-04-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE DEBORAH BANCROFT / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ALLAN / 21/01/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE DEBORAH BANCROFT / 21/01/2010
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 5A BREWERY LANE SEVENOAKS KENT TN13 1DF
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-06288aDIRECTOR AND SECRETARY APPOINTED LYNNE DEBORAH BANCROFT
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID LYON
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 14 FARNABY DRIVE SEVENOAKS KENT TN13 2LQ
2008-04-08288aDIRECTOR AND SECRETARY APPOINTED DAVID LYON
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY WILLIAM ALLAN
2008-03-25288aSECRETARY APPOINTED WILLIAM ALLAN
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MCCLIMONT
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY NICOLA ALLAN
2008-03-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-19RES13ACQUISITION, LOAN 05/03/2008
2008-03-19RES01ADOPT ARTICLES 05/03/2008
2008-03-19AUDAUDITOR'S RESIGNATION
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-01363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-09-14288aNEW DIRECTOR APPOINTED
2007-01-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to STAFF MANAGEMENT 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 STAFF MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-04 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2016-10-13 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2016-05-31 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2011-09-09 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2010-03-25 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2008-03-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of STAFF MANAGEMENT LIMITED registering or being granted any patents
Domain Names

STAFF MANAGEMENT LIMITED owns 9 domain names.

pa-manager.co.uk   qura.co.uk   staff-manager.co.uk   staffmanager.co.uk   activeassistance.co.uk   activeassistants.co.uk   active-assistants.co.uk   mothers-help.co.uk   homecarelink.co.uk  

Trademarks
We have not found any records of STAFF MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STAFF MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-04-16 GBP £2,654
Birmingham City Council 2014-04-16 GBP £2,654

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STAFF MANAGEMENT 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 STAFF MANAGEMENT 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 STAFF MANAGEMENT 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.