Company Information for RANDSTAD SOLUTIONS LIMITED
450 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU,
|
Company Registration Number
02389033
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
RANDSTAD SOLUTIONS LIMITED | |||
Legal Registered Office | |||
450 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU Other companies in LU4 | |||
| |||
Previous Names | |||
|
Company Number | 02389033 | |
---|---|---|
Company ID Number | 02389033 | |
Date formed | 1989-05-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-06-05 19:34:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RANDSTAD SOLUTIONS INC. | 525 Viger Avenue West Suite 501 Montréal Quebec H2Z 0B2 | Active | Company formed on the 2018-11-28 |
Officer | Role | Date Appointed |
---|---|---|
ROBIN FISHER |
||
MARK JONATHAN BULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN BRADSHAW |
Director | ||
CHRISTINE EVANS |
Company Secretary | ||
JOOST CAREL SANDOR GIETELINK |
Director | ||
LISA HELEN GAINSFORD |
Director | ||
PATRICK MALONEY |
Director | ||
COLIN GRAHAM READER |
Director | ||
ANDREW JOHN MOSS |
Director | ||
DIANE JULIE MARTYN |
Director | ||
BRIAN WILKINSON |
Director | ||
PATRICK MALONEY |
Director | ||
ROD JACKSON |
Director | ||
PENNSEC LIMITED |
Company Secretary | ||
BESCHIER JACOB NOTEBOOM |
Director | ||
EDWARD FRED VAN DER TANG |
Director | ||
HANS HOOGEVEEN |
Director | ||
JAMES HAROLD REESE |
Director | ||
DAVID VAN GELDER |
Company Secretary | ||
ATHANASIS LAZARIDES |
Director | ||
HILARY MARGARET WALLER |
Director | ||
GERRIT JAN RAKHORST |
Director | ||
STUART ANDREW MORLEY |
Company Secretary | ||
FREDERICK FARBER |
Company Secretary | ||
KAREN MARGUERITE CHILDS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOSLIN ROWE ASSOCIATES LIMITED | Director | 2016-04-30 | CURRENT | 1980-10-17 | Active - Proposal to Strike off | |
RANDSTAD LUXEMBOURG UK LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
QUALITAIR AVIATION GROUP LIMITED | Director | 2013-02-20 | CURRENT | 1991-11-06 | Active | |
HUMAN RESOURCES INTERNATIONAL LIMITED | Director | 2011-12-08 | CURRENT | 1998-04-17 | Active - Proposal to Strike off | |
ORIGIN HR CONSULTING LIMITED | Director | 2011-12-08 | CURRENT | 1999-06-10 | Active - Proposal to Strike off | |
RANDSTAD HR SOLUTIONS LIMITED | Director | 2011-10-18 | CURRENT | 1994-03-03 | Active - Proposal to Strike off | |
RANDSTAD TECHNOLOGIES LIMITED | Director | 2011-07-04 | CURRENT | 1974-07-26 | Active - Proposal to Strike off | |
PARETO LAW LIMITED | Director | 2011-07-04 | CURRENT | 1995-10-30 | Active | |
RANDSTAD PUBLIC SERVICES LIMITED | Director | 2011-07-04 | CURRENT | 1990-01-23 | Active - Proposal to Strike off | |
DIGBY MORGAN CONSULTING LIMITED | Director | 2011-07-04 | CURRENT | 1994-04-13 | Active - Proposal to Strike off | |
RANDSTAD FINANCIAL & PROFESSIONAL LIMITED | Director | 2011-07-04 | CURRENT | 1994-07-20 | Active - Proposal to Strike off | |
RANDSTAD EDUCATION LIMITED | Director | 2011-07-04 | CURRENT | 1997-07-15 | Active - Proposal to Strike off | |
RANDSTAD GROUP UK | Director | 2011-07-04 | CURRENT | 1999-08-20 | Active | |
VEDIOR UK LIMITED | Director | 2011-07-04 | CURRENT | 1997-07-15 | Active - Proposal to Strike off | |
RANDSTAD UK HOLDING LIMITED | Director | 2011-05-16 | CURRENT | 1983-09-19 | Active | |
RANDSTAD MIDDLE EAST LIMITED | Director | 2010-09-15 | CURRENT | 1990-08-31 | Active - Proposal to Strike off | |
RANDSTAD CPE LIMITED | Director | 1999-01-01 | CURRENT | 1976-08-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED VICTORIA ANN SHORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Mr John Mayes as company secretary on 2020-05-14 | |
TM02 | Termination of appointment of Robin Fisher on 2020-05-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN BULL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr David Julian Bruce on 2018-07-02 | |
AP01 | DIRECTOR APPOINTED MR DAVID JULIAN BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BRADSHAW | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 3810000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
AP03 | Appointment of Mr Robin Fisher as company secretary on 2018-01-01 | |
TM02 | Termination of appointment of Christine Evans on 2018-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Mrs Christine Evans as company secretary on 2017-07-24 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 3810000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 04/05/17 | |
CERTNM | COMPANY NAME CHANGED RANDSTAD EMPLOYMENT BUREAU LIMITED CERTIFICATE ISSUED ON 04/05/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOOST CAREL SANDOR GIETELINK | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRADSHAW | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/16 FROM 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | Director's details changed for Mr Joost Carel Sandor Gietelink on 2015-07-08 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 3810000 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 3810000 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/05/13 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA GAINSFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
AR01 | 16/05/12 FULL LIST | |
AR01 | 10/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MALONEY | |
AP01 | DIRECTOR APPOINTED MR JOOST CAREL SANDOR GIETELINK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN READER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE MARTYN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON BULL / 30/08/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON | |
AP01 | DIRECTOR APPOINTED MARK JONATHON BULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB | |
AR01 | 10/05/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED PATRICK MALONEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA GAINSFORD / 27/08/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MALONEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ADOPT ARTICLES 28/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROD JACKSON | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 1ST FLOOR, REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BESCHIER NOTEBOOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM RANDSTAD HOUSE LONDON ROAD NEWBURY BERKSHIRE RG14 1LA | |
288b | APPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD VAN DER TANG | |
288a | DIRECTOR APPOINTED COLIN READER | |
288a | DIRECTOR APPOINTED BRIAN WILKINSON | |
288a | DIRECTOR APPOINTED LISA GAINSFORD | |
288a | DIRECTOR APPOINTED PATRICK MALONEY | |
288a | DIRECTOR APPOINTED DIANE MARTYN | |
288a | DIRECTOR APPOINTED ANDREW MOSS | |
288a | DIRECTOR APPOINTED ROD JACKSON | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 10/09/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 30/03/07 | |
ELRES | S252 DISP LAYING ACC 30/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
FULL ACCOUNTS MADE UP TO 31/12/91 | ||
Return made up to 07/12/90; full list of members | ||
New secretary appointed;director resigned | ||
New secretary appointed;new director appointed | ||
Director resigned;new director appointed | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 14 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED RELATING TO A RENT DEPOSIT DEED | Outstanding | ARLINGTON BUSINESS PARKS GP LIMITED | |
RENT DEPOSIT DEED | Outstanding | VALAD LUTON CUSTODIAN LIMITED AND VALAD LUTON CUSTODIAN NO 02 LIMITED | |
RENT DEPOSIT DEED | Outstanding | VALAD LUTON CUSTODIAN LIMITED AND VALAD LUTON CUSTODIAN NO 2 LIMITED | |
RENT DEPOSIT DEED | Satisfied | WINIFRED VERA SHELTON RUTH SHELTON NICHOLAS JAMES RONAN | |
RENT DEPOSIT DEED | Outstanding | PINEMACE LIMITED | |
AN OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | L S PORTFOLIO INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | CANTER LEVIN & BERG | |
RENT DEPOSIT DEED | Outstanding | FENDLAKE (LEATHERHEAD) LIMITED | |
RENT DEPOSIT DEED | Outstanding | AOS LIMITED | |
DEPOSIT AGREEMENT | Outstanding | CHELTENHAM & GLOUCESTER PLC | |
RENT DEPOSIT DEED | Outstanding | THE STANDARD LIFE ASSURANCE COMPANY | |
RENT DEPOSIT DEED | Outstanding | NORTHERN TRUST COMPANY LIMITED | |
RENT DEPOSIT DEED | Outstanding | BUPA INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | UNIVERSITIES SUPERANNUATION SCHEME LIMITED | |
RENT DEPOSIT DEED | Outstanding | FROGMORE DEVELOPMENTS LIMITED | |
RENT DEPOSIT DEED | Satisfied | FROGMORE DEVELOPMENTS LIMITED | |
DEED OF DEPOSIT | Outstanding | MATHEW PETER EITIENNE PELLEREAU |
RANDSTAD SOLUTIONS LIMITED owns 1 domain names.
randstad-hr.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Portsmouth City Council | |
|
Direct employee expenses |
London Borough of Hackney | |
|
|
Portsmouth City Council | |
|
Direct employee expenses |
London Borough of Redbridge | |
|
Agency Cleaners |
London Borough of Redbridge | |
|
Agency Cleaners |
Cheshire East Council | |
|
|
Wakefield Council | |
|
|
Cheshire East Council | |
|
|
London Borough of Redbridge | |
|
Agency Cleaners |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
London Borough of Redbridge | |
|
Agency Cleaners |
London Borough of Hackney | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Redbridge | |
|
Agency Staff Pay |
London Borough of Hackney | |
|
|
Leeds City Council | |
|
|
London Borough of Hackney | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Agency Staff |
Nottingham City Council | |
|
AGENCY STAFF |
Nottingham City Council | |
|
AGENCY STAFF |
Nottingham City Council | |
|
AGENCY STAFF |
Leeds City Council | |
|
Agency Staff |
Nottingham City Council | |
|
AGENCY STAFF |
Nottingham City Council | |
|
AGENCY STAFF |
Leeds City Council | |
|
Agency Staff |
Leeds City Council | |
|
Agency Staff |
Nottingham City Council | |
|
AGENCY STAFF |
Nottingham City Council | |
|
OTHER SERVICES |
Education Leeds | |
|
Other Hired And Contracted Services |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Education Leeds | |
|
Other Hired And Contracted Services |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Education Leeds | |
|
Other Hired And Contracted Services |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Education Leeds | |
|
Other Hired And Contracted Services |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
London Borough of Redbridge | |
|
Agency Staff - Pay |
London Borough of Redbridge | |
|
Agency Staff - Pay |
London Borough of Redbridge | |
|
Agency Staff - Pay |
London Borough of Redbridge | |
|
Agency Staff - Pay |
Cheltenham Borough Council | |
|
Services - Professional Fees |
Cheshire East Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | PT GND & PT 1ST FLOOR 1 ALBION PLACE LEEDS LS1 2JL | 48,000 | 15/07/2003 | |
CAR PARKING SPACE AND PREMISES | RANSTAD CAR SPACES R/O 1 ALBION PLACE LEEDS LS1 6JL | 3,500 | 13/06/2007 | |
Nottingham City Council | Office (excluding central & local gov't) | 1st Flr, Century House 8-18, Chapel Bar, Nottingham, NG1 6JQ NG1 6JQ | 17,500 | 20000326 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |