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

A LA CARTE RECRUITMENT LIMITED

19-20 The Triangle, Ng2 Business Park, Nottingham, NOTTINGHAMSHIRE, NG2 1AE,
Company Registration Number
02814848
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A La Carte Recruitment Ltd
A LA CARTE RECRUITMENT LIMITED was founded on 1993-05-04 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". A La Carte Recruitment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A LA CARTE RECRUITMENT LIMITED
 
Legal Registered Office
19-20 The Triangle
Ng2 Business Park
Nottingham
NOTTINGHAMSHIRE
NG2 1AE
Other companies in NG2
 
 
Filing Information
Company Number 02814848
Company ID Number 02814848
Date formed 1993-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-03-31
Latest return 2023-01-01
Return next due 2024-01-15
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-10 11:03:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A LA CARTE 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.

Company Officers of A LA CARTE RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON COLLINS
Company Secretary 2016-08-12
CHRISTOPHER MARK PULLEN
Director 2016-04-18
MICHAEL ROBERT WATTS
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HOGARTH
Director 2010-05-17 2018-01-24
PHILLIP NEIL LEDGARD
Director 2013-11-03 2016-05-31
TIMOTHY DAVID JACKSON
Company Secretary 2010-05-17 2013-07-31
TIMOTHY DAVID JACKSON
Director 2010-05-17 2013-07-31
MARSHALL OWEN EVANS
Director 2012-10-31 2013-02-25
MANDY TERESA VITOLS
Company Secretary 1993-05-04 2010-05-17
SIMON FAIREY
Director 2001-06-08 2010-05-17
ERIK PAUL VITOLS
Director 1993-05-04 2010-05-17
MANDY TERESA VITOLS
Director 1993-05-04 2010-05-17
ROBERT MIKE VITOLS
Director 1993-05-04 2010-05-17
CAROL MARY VITOLS
Director 1993-05-04 2007-01-02
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1993-05-04 1993-05-04
CO FORM (NOMINEES) LIMITED
Nominated Director 1993-05-04 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
CHRISTOPHER MARK PULLEN ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
CHRISTOPHER MARK PULLEN VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
CHRISTOPHER MARK PULLEN UK DISTRIBUTION PERSONNEL LIMITED Director 2018-02-09 CURRENT 2000-05-17 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN BRIGHTWORK LIMITED Director 2017-05-12 CURRENT 2006-01-25 Active
CHRISTOPHER MARK PULLEN BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2017-05-12 CURRENT 2008-03-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ULTIMATE PARKING LTD Director 2016-12-08 CURRENT 2016-02-17 Dissolved 2018-03-27
CHRISTOPHER MARK PULLEN PARAGON TRAINING (NI) LIMITED Director 2016-05-05 CURRENT 2003-06-16 Dissolved 2018-01-23
CHRISTOPHER MARK PULLEN AVANTA EMPLOYEE HEALTHCARE SCHEME LTD Director 2016-04-18 CURRENT 2011-04-19 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ GROUP LIMITED Director 2016-04-18 CURRENT 2004-11-11 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ LIMITED Director 2016-04-18 CURRENT 1998-05-27 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN EOS SERVICES LIMITED Director 2016-04-18 CURRENT 1994-06-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN MILESTONE OPERATIONS LIMITED Director 2016-04-18 CURRENT 2005-08-10 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN TNG LIMITED Director 2016-04-18 CURRENT 1993-03-04 Dissolved 2017-05-30
CHRISTOPHER MARK PULLEN MILESTONE LOGISTICS LIMITED Director 2016-04-18 CURRENT 2012-09-12 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN QUBIC RECRUITMENT SOLUTIONS LTD Director 2016-04-18 CURRENT 2004-11-02 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT HOLDINGS LIMITED Director 2016-04-18 CURRENT 2006-06-29 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT LTD Director 2016-04-18 CURRENT 2002-07-08 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GO NEW RECRUITMENT (GLOUCESTER) LIMITED Director 2016-04-18 CURRENT 2004-01-13 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN ETHOS RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2003-04-03 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E EMPLOYEE TRUSTEE LTD. Director 2016-04-18 CURRENT 2012-03-30 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E INSIGHT LTD Director 2016-04-18 CURRENT 2009-12-17 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E IRELAND LIMITED Director 2016-04-18 CURRENT 2007-12-10 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN IEG LIMITED Director 2016-04-18 CURRENT 2009-08-06 Active
CHRISTOPHER MARK PULLEN A4E WORLDWIDE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2018-01-09
CHRISTOPHER MARK PULLEN A4E EUROPE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN A4E MANAGEMENT LTD Director 2016-04-18 CURRENT 2001-03-12 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN ELPIS TRAINING LIMITED Director 2016-04-18 CURRENT 1996-09-25 Dissolved 2017-10-24
CHRISTOPHER MARK PULLEN PEOPLEPLUS (WORKS) NI LIMITED Director 2016-04-18 CURRENT 2014-09-19 Active
CHRISTOPHER MARK PULLEN DRIVING PLUS LIMITED Director 2016-04-18 CURRENT 1989-10-26 Active
CHRISTOPHER MARK PULLEN ACTION FOR EMPLOYMENT TRUSTEES LIMITED Director 2016-04-18 CURRENT 2002-03-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E WALES LIMITED Director 2016-04-18 CURRENT 2004-09-24 Dissolved 2018-06-09
CHRISTOPHER MARK PULLEN LEARNING PLUS SYSTEM LIMITED Director 2016-04-18 CURRENT 2011-05-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN TECHSEARCH TECHNOLOGY LIMITED Director 2016-04-18 CURRENT 1998-01-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFF-LINE TRUSTEES LIMITED Director 2016-04-18 CURRENT 2001-12-31 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE GROUP PLC Director 2016-04-18 CURRENT 2004-10-25 Active
CHRISTOPHER MARK PULLEN SOFTMIST LIMITED Director 2016-04-18 CURRENT 2006-09-26 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2014-05-09 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN SKILLSPOINT LIMITED Director 2016-04-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E LTD Director 2016-04-18 CURRENT 1991-07-22 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS GROUP LIMITED Director 2016-04-18 CURRENT 2008-03-06 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS LIMITED Director 2016-04-18 CURRENT 2008-05-23 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN AGENCY PLUS LIMITED Director 2016-04-18 CURRENT 2008-12-01 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EXPERIENCE MANAGEMENT LIMITED Director 2016-04-18 CURRENT 2009-11-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E ENTERPRISE LIMITED Director 2016-04-18 CURRENT 2011-06-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS SCOTLAND LIMITED Director 2016-04-18 CURRENT 2006-06-30 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE APPOINTMENTS LIMITED Director 2016-04-18 CURRENT 1987-02-18 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN NETWORK PROJECTS LIMITED Director 2016-04-18 CURRENT 1983-07-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2016-04-18 CURRENT 1999-11-11 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2000-05-18 Active
CHRISTOPHER MARK PULLEN BROOMCO (4198) LIMITED Director 2016-04-18 CURRENT 2009-09-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS GROUP LIMITED Director 2016-04-06 CURRENT 2006-02-27 Active
MICHAEL ROBERT WATTS STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
MICHAEL ROBERT WATTS PEOPLEPLUS LEARNING LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
MICHAEL ROBERT WATTS ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
MICHAEL ROBERT WATTS ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
MICHAEL ROBERT WATTS VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
MICHAEL ROBERT WATTS THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-02-15 CURRENT 2013-12-04 Active
MICHAEL ROBERT WATTS PEOPLEPLUS (WORKS) NI LIMITED Director 2018-01-24 CURRENT 2014-09-19 Active
MICHAEL ROBERT WATTS LEARNING PLUS SYSTEM LIMITED Director 2018-01-24 CURRENT 2011-05-03 Active - Proposal to Strike off
MICHAEL ROBERT WATTS TECHSEARCH TECHNOLOGY LIMITED Director 2018-01-24 CURRENT 1998-01-19 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFF-LINE TRUSTEES LIMITED Director 2018-01-24 CURRENT 2001-12-31 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE GROUP PLC Director 2018-01-24 CURRENT 2004-10-25 Active
MICHAEL ROBERT WATTS SOFTMIST LIMITED Director 2018-01-24 CURRENT 2006-09-26 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE HOLDINGS LIMITED Director 2018-01-24 CURRENT 2014-05-09 Active - Proposal to Strike off
MICHAEL ROBERT WATTS SKILLSPOINT LIMITED Director 2018-01-24 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ROBERT WATTS BRIGHTWORK LIMITED Director 2018-01-24 CURRENT 2006-01-25 Active
MICHAEL ROBERT WATTS BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2018-01-24 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A4E LTD Director 2018-01-24 CURRENT 1991-07-22 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EOS WORKS GROUP LIMITED Director 2018-01-24 CURRENT 2008-03-06 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EOS WORKS LIMITED Director 2018-01-24 CURRENT 2008-05-23 Active - Proposal to Strike off
MICHAEL ROBERT WATTS AGENCY PLUS LIMITED Director 2018-01-24 CURRENT 2008-12-01 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EXPERIENCE MANAGEMENT LIMITED Director 2018-01-24 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A4E ENTERPRISE LIMITED Director 2018-01-24 CURRENT 2011-06-03 Active - Proposal to Strike off
MICHAEL ROBERT WATTS PEOPLEPLUS SCOTLAND LIMITED Director 2018-01-24 CURRENT 2006-06-30 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE APPOINTMENTS LIMITED Director 2018-01-24 CURRENT 1987-02-18 Active - Proposal to Strike off
MICHAEL ROBERT WATTS NETWORK PROJECTS LIMITED Director 2018-01-24 CURRENT 1983-07-05 Active - Proposal to Strike off
MICHAEL ROBERT WATTS INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2018-01-24 CURRENT 1999-11-11 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE RECRUITMENT LIMITED Director 2018-01-24 CURRENT 2000-05-18 Active
MICHAEL ROBERT WATTS BROOMCO (4198) LIMITED Director 2018-01-24 CURRENT 2009-09-24 Active - Proposal to Strike off
MICHAEL ROBERT WATTS PEOPLEPLUS GROUP LIMITED Director 2017-03-31 CURRENT 2006-02-27 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
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-08-15Voluntary dissolution strike-off suspended
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-07Application to strike the company off the register
2023-06-27Current accounting period shortened from 31/12/23 TO 30/06/23
2023-05-03APPOINTMENT TERMINATED, DIRECTOR FRANK ROBERT ATKINSON
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-10DIRECTOR APPOINTED MR FRANK ROBERT ATKINSON
2023-01-05CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-04Register inspection address changed from C/O Browne Jacobson Llp 19-20 the Triangle Nottingham NG2 1AE England to 19 - 20 the Triangle the Triangle Nottingham Nottinghamshire NG2 1AE
2022-01-04AD02Register inspection address changed from C/O Browne Jacobson Llp 19-20 the Triangle Nottingham NG2 1AE England to 19 - 20 the Triangle the Triangle Nottingham Nottinghamshire NG2 1AE
2022-01-01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028148480003
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ROBERT ATKINSON
2021-05-13AP01DIRECTOR APPOINTED MR STUART PETER GREENFIELD
2021-04-14AP01DIRECTOR APPOINTED MR DANIEL SIMON QUINT
2021-03-25AP04Appointment of Ieg Limited as company secretary on 2021-03-15
2021-03-25TM02Termination of appointment of Prism Cosec Limited on 2021-03-15
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-04TM02Termination of appointment of Philip Andrew Gormley on 2020-08-01
2020-08-04AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-01
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028148480004
2020-06-15RES01ADOPT ARTICLES 15/06/20
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2020-06-04AP01DIRECTOR APPOINTED MR FRANK ROBERT ATKINSON
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS
2020-03-16AP01DIRECTOR APPOINTED MISS TRACY LEWIS
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WATTS
2019-11-11AP03Appointment of Mr Philip Andrew Gormley as company secretary on 2019-09-27
2019-11-11TM02Termination of appointment of Paul Simon Collins on 2019-09-27
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-29MEM/ARTSARTICLES OF ASSOCIATION
2019-07-22RES01ADOPT ARTICLES 22/07/19
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028148480003
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2018-01-24CH01Director's details changed for Mr Christopher Mark Pullen on 2018-01-24
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HOGARTH
2017-09-28AD02Register inspection address changed from C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA to C/O Browne Jacobson Llp 19-20 the Triangle Nottingham NG2 1AE
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-02AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12AP03Appointment of Mr Paul Simon Collins as company secretary on 2016-08-12
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEIL LEDGARD
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-16AR0104/05/16 ANNUAL RETURN FULL LIST
2016-05-16AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-26AR0104/05/15 ANNUAL RETURN FULL LIST
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOGARTH / 14/01/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOGARTH / 16/04/2015
2014-12-29AD02Register inspection address changed to C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-15AR0104/05/14 ANNUAL RETURN FULL LIST
2014-05-15AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY JACKSON
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0104/05/13 FULL LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL EVANS
2012-11-06AP01DIRECTOR APPOINTED MR MARSHALL OWEN EVANS
2012-05-25AR0104/05/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-06AR0104/05/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-09AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-05AR0104/05/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MIKE VITOLS / 04/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY TERESA VITOLS / 04/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK PAUL VITOLS / 04/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FAIREY / 04/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID JACKSON / 02/07/2010
2010-06-09AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY MANDY VITOLS
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 72 GRANBY STREET LEICESTER LE1 1DJ
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MANDY VITOLS
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FAIREY
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VITOLS
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIK VITOLS
2010-05-20AP03SECRETARY APPOINTED TIMOTHY DAVID JACKSON
2010-05-20AP01DIRECTOR APPOINTED ANDREW JOHN HOGARTH
2010-05-20AP01DIRECTOR APPOINTED TIMOTHY DAVID JACKSON
2009-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-27363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-05-27363sRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-06-04363sRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-01-18288bDIRECTOR RESIGNED
2006-05-22363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-19363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-03-02288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-06-23363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-06288bDIRECTOR RESIGNED
2002-06-07363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-07-09363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-21AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-19288cDIRECTOR'S PARTICULARS CHANGED
2000-09-19288cDIRECTOR'S PARTICULARS CHANGED
2000-06-20ORES04£ NC 10000/50000 29/10/
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PF0002260 Active Licenced property: 60-62 GRANBY STREET GRANBY PLACE CAR PARK LEICESTER GB LE1 1DH. Correspondance address: 19-20 THE TRIANGLE NOTTINGHAM GB NG2 1AE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 A LA CARTE RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-01 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 1999-10-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A LA CARTE RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of A LA CARTE RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of A LA CARTE RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A LA CARTE RECRUITMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oadby Wigston Borough Council 2014-6 GBP £1,622
Oadby Wigston Borough Council 2014-5 GBP £4,248
Oadby Wigston Borough Council 2014-4 GBP £2,851
Oadby Wigston Borough Council 2014-3 GBP £1,882
Oadby Wigston Borough Council 2014-2 GBP £434
Oadby Wigston Borough Council 2014-1 GBP £494
Oadby Wigston Borough Council 2013-11 GBP £1,140
Oadby Wigston Borough Council 2013-10 GBP £3,450
Oadby Wigston Borough Council 2013-9 GBP £2,176
Oadby Wigston Borough Council 2013-8 GBP £2,646
Oadby Wigston Borough Council 2013-7 GBP £2,922
Oadby Wigston Borough Council 2013-3 GBP £1,912
Oadby Wigston Borough Council 2013-2 GBP £2,051
Oadby Wigston Borough Council 2013-1 GBP £2,850
Oadby Wigston Borough Council 2012-12 GBP £1,367
Oadby Wigston Borough Council 2012-11 GBP £1,005

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where A LA CARTE 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 A LA CARTE 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 A LA CARTE 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.