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

ONE CALL RECRUITMENT LIMITED

19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE,
Company Registration Number
03683143
Private Limited Company
Active - Proposal to Strike off

Company Overview

About One Call Recruitment Ltd
ONE CALL RECRUITMENT LIMITED was founded on 1998-12-14 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". One Call 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
ONE CALL RECRUITMENT LIMITED
 
Legal Registered Office
19-20 The Triangle
Ng2 Business Park
Nottingham
NG2 1AE
Other companies in PE1
 
Filing Information
Company Number 03683143
Company ID Number 03683143
Date formed 1998-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB716712246  
Last Datalog update: 2023-07-26 04:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE CALL 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 ONE CALL RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL COLLINS
Company Secretary 2018-06-08
MARK KEEGAN
Director 2018-06-08
CHRISTOPHER MARK PULLEN
Director 2018-06-08
MICHAEL ROBERT WATTS
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON MAUREEN CHITTOCK
Company Secretary 1998-12-14 2018-06-08
ANDREW LEWIS CHITTOCK
Director 1998-12-14 2018-06-08
SHARON MAUREEN CHITTOCK
Director 1998-12-14 2018-06-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-12-14 1998-12-14
WATERLOW NOMINEES LIMITED
Nominated Director 1998-12-14 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK KEEGAN ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
MARK KEEGAN VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
MARK KEEGAN UK DISTRIBUTION PERSONNEL LIMITED Director 2018-02-09 CURRENT 2000-05-17 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
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 A LA CARTE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1993-05-04 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 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 A LA CARTE RECRUITMENT LIMITED Director 2018-01-24 CURRENT 1993-05-04 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

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Consultant (Recruitment)BostonAs an established and expanding Employment Agency, One Call Recruitment are looking to recruit a Consultant to work at our busy branch in central Boston. As2016-11-15
PSV DriverPeterboroughAs an established and expanding Employment Agency, One Call Recruitment are looking to recruit a PSV driver to work out of our busy branch in central2016-07-19
Consultants and Trainee ConsultantsBostonAs an established and expanding Employment Agency, One Call Recruitment are looking to recruit Consultants and Trainee Consultants to work at our busy2016-04-29
Consultants and Trainee ConsultantsSpaldingAs an established and expanding Employment Agency, One Call Recruitment are looking to recruit Consultants and Trainee Consultants to work at our busy2016-04-29

Jobs results powered by Indeed
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
2023-08-01SECOND GAZETTE not voluntary dissolution
2023-05-03Application to strike the company off the register
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036831430005
2021-05-21AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-04-14AP01DIRECTOR APPOINTED MR DANIEL SIMON QUINT
2021-04-04AP04Appointment of Ieg Limited as company secretary on 2021-03-15
2021-04-04TM02Termination of appointment of Prism Cosec Limited on 2021-03-15
2020-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-24AP01DIRECTOR APPOINTED MR BEN DE LUCCHI
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 036831430006
2020-06-15RES01ADOPT ARTICLES 15/06/20
2020-06-15MEM/ARTSARTICLES OF ASSOCIATION
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2020-06-04AP01DIRECTOR APPOINTED MR FRANK ROBERT ATKINSON
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WATTS
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-05AP03Appointment of Mr Philip Andrew Gormley as company secretary on 2019-09-27
2019-11-05TM02Termination of appointment of Paul Collins on 2019-09-27
2019-07-22MEM/ARTSARTICLES OF ASSOCIATION
2019-07-22RES01ADOPT ARTICLES 22/07/19
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEEGAN
2019-07-16AA01Current accounting period extended from 31/12/18 TO 30/09/19
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036831430005
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036831430004
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-07-25AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-25RES01ADOPT ARTICLES 08/06/2018
2018-06-25RES01ALTER ARTICLES 08/06/2018
2018-06-11AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England
2018-06-08PSC02Notification of Staffline Recruitment Limited as a person with significant control on 2018-06-08
2018-06-08PSC07CESSATION OF SHARON MAUREEN CHITTOCK AS A PSC
2018-06-08PSC07CESSATION OF ANDREW LEWIS CHITTOCK AS A PSC
2018-06-08AP03Appointment of Mr Paul Collins as company secretary on 2018-06-08
2018-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2018-06-08AP01DIRECTOR APPOINTED MR MARK KEEGAN
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CHITTOCK
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHITTOCK
2018-06-08TM02Termination of appointment of Sharon Maureen Chittock on 2018-06-08
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 25/03/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM 87 Park Road Peterborough Cambs PE1 2TN
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0114/12/15 ANNUAL RETURN FULL LIST
2015-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/15
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036831430004
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0114/12/14 FULL LIST
2014-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/14
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0114/12/13 FULL LIST
2013-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2012-12-20AR0114/12/12 FULL LIST
2012-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-01-17AR0114/12/11 FULL LIST
2011-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/11
2011-01-06AR0114/12/10 FULL LIST
2010-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-01-05AR0114/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON MAUREEN CHITTOCK / 21/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS CHITTOCK / 21/12/2009
2009-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2008-12-22363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-20363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 1 LONDON ROAD IPSWICH SUFFOLK IP1 2HA
2007-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-18363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-03-13363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-20363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-12363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-02287REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 46 NEWTON ROAD SAWTRY HUNTINGDON CAMBRIDGESHIRE PE28 5UT
2002-02-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/02
2002-01-10363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-19363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-05363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-03-17225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-03-1788(2)RAD 15/12/98--------- £ SI 98@1=98 £ IC 2/100
1998-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-16288aNEW DIRECTOR APPOINTED
1998-12-16288bSECRETARY RESIGNED
1998-12-16288bDIRECTOR RESIGNED
1998-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 Standard National operator PF1035433 Active Licenced property: THIRD DROVE GOODMANS BUSINESS PARK, FENGATE PETERBOROUGH FENGATE GB PE1 5QR. Correspondance address: 30C LINCOLN ROAD PETERBOROUGH GB PE1 2RL

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 ONE CALL RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-05 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2004-10-31 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
DEBENTURE 2004-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-02-04 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
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 ONE CALL RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of ONE CALL RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE CALL RECRUITMENT LIMITED
Trademarks
We have not found any records of ONE CALL RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE CALL 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 (99999 - Dormant Company) as ONE CALL RECRUITMENT LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ONE CALL 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 ONE CALL 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 ONE CALL 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.