Company Information for HR GO (NEWCASTLE) LIMITED
THE CEDARS, CHURCH ROAD, ASHFORD, KENT, TN23 1RQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
HR GO (NEWCASTLE) LIMITED | ||
Legal Registered Office | ||
THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ Other companies in TN23 | ||
Previous Names | ||
|
Company Number | 03862064 | |
---|---|---|
Company ID Number | 03862064 | |
Date formed | 1999-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 12:20:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RODERICK GUY BARROW |
||
JOHN CHARLES PARKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG GORDON VIDLER |
Director | ||
HUGH EDWARD BILLOT |
Company Secretary | ||
HUGH EDWARD BILLOT |
Director | ||
MARK ANDREW KINGSTON |
Company Secretary | ||
ALAN RIDDELL |
Director | ||
CHRISTOPHER ROBERT HARVEY |
Director | ||
JOHN CHARLES PARKINSON |
Director | ||
ANTHONY EDWARD PRIOR |
Nominated Secretary | ||
IAN DAVIES |
Director | ||
MARK JONATHAN STEVENSON |
Director | ||
DAVID JAMES HURREN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOVERABLE LIMITED | Director | 2017-06-23 | CURRENT | 1998-02-11 | Active | |
HR GO RECRUITMENT (LUTON) LIMITED | Director | 2017-06-23 | CURRENT | 1998-02-11 | Active | |
HR GO RECRUITMENT EDUCATION (SE) LIMITED | Director | 2017-06-23 | CURRENT | 2005-07-29 | Active | |
THE RECRUITING AGENCY LIMITED | Director | 2017-04-24 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
HR GO (DRIVING FENLANDS) LIMITED | Director | 2017-03-14 | CURRENT | 1997-04-17 | Active | |
HR GO RECRUITMENT (TECHNICAL AVIATION) LIMITED | Director | 2016-09-13 | CURRENT | 2009-11-13 | Active | |
MYOSOTIS LIMITED | Director | 2016-03-31 | CURRENT | 1986-11-05 | Active - Proposal to Strike off | |
SPACE BETWEEN GROUP LIMITED | Director | 2016-01-01 | CURRENT | 2006-04-27 | Active | |
HR GO (SOMERSET) LIMITED | Director | 2015-12-31 | CURRENT | 2004-09-15 | Active | |
HR GO (NOTTINGHAM) LIMITED | Director | 2015-12-31 | CURRENT | 1997-04-17 | Active - Proposal to Strike off | |
HR GO CITY LIMITED | Director | 2015-12-31 | CURRENT | 1998-03-20 | Active | |
HR GO (NORWICH) LIMITED | Director | 2015-12-31 | CURRENT | 2002-01-07 | Active | |
SMS SPECIALIST RECRUITMENT LIMITED | Director | 2015-12-31 | CURRENT | 2002-10-14 | Active | |
GO RECRUITMENT LIMITED | Director | 2015-12-31 | CURRENT | 2006-07-25 | Active | |
RHL (BRISTOL) LIMITED | Director | 2015-12-31 | CURRENT | 2002-10-14 | Active | |
ECLIPSE GROUP SOLUTIONS LTD | Director | 2015-12-31 | CURRENT | 1995-11-23 | Active | |
HR GO (HUNTINGDON) LIMITED | Director | 2015-12-31 | CURRENT | 1996-10-22 | Active | |
HR GO (DOVER) LIMITED | Director | 2015-12-31 | CURRENT | 1998-03-20 | Active | |
ECLIPSE BUSINESS SERVICES LIMITED | Director | 2015-12-31 | CURRENT | 1998-08-19 | Active | |
ECLIPSE PERSONNEL LIMITED | Director | 2015-12-31 | CURRENT | 1999-10-20 | Active - Proposal to Strike off | |
HR GO (GREAT YARMOUTH) LIMITED | Director | 2015-12-31 | CURRENT | 1999-10-20 | Active | |
RECRUITMENT HOLDINGS LIMITED | Director | 2015-12-31 | CURRENT | 1987-09-25 | Active | |
HR GO (DONCASTER) LIMITED | Director | 2015-12-31 | CURRENT | 1999-10-20 | Active | |
HR GO CALL RECRUITMENT LIMITED | Director | 2015-12-31 | CURRENT | 2005-07-29 | Active - Proposal to Strike off | |
HR GO RECRUITMENT (SW) LIMITED | Director | 2015-12-31 | CURRENT | 2006-07-25 | Active | |
GO PROPERTY MANAGEMENT LIMITED | Director | 2015-10-07 | CURRENT | 2004-09-15 | Active | |
RYANHAM INVESTMENTS LIMITED | Director | 2015-10-07 | CURRENT | 2006-07-24 | Active | |
HARDY HOUSE LIMITED | Director | 2015-10-07 | CURRENT | 2006-07-25 | Active | |
BAREHAM INVESTMENTS (UK) LIMITED | Director | 2015-10-07 | CURRENT | 1986-11-18 | Active | |
HR GO (DRIVING SOUTH) LIMITED | Director | 2015-07-27 | CURRENT | 2002-01-07 | Active | |
HR GO (DRIVING NORTH) LIMITED | Director | 2015-07-27 | CURRENT | 1987-04-24 | Active | |
HR GO (KENT) LIMITED | Director | 2015-07-23 | CURRENT | 1990-11-12 | Active | |
HR GO (NORTHAMPTON) LIMITED | Director | 2015-07-21 | CURRENT | 2002-07-02 | Active | |
HR GO (DRIVING) LIMITED | Director | 2015-07-21 | CURRENT | 2002-10-14 | Active | |
HR GO (LIVERPOOL) LIMITED | Director | 2015-05-28 | CURRENT | 1998-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Leanne Wall on 2023-10-16 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Director's details changed for Mr John Matthew Parkinson on 2022-09-17 | ||
Director's details changed for Miss Sydney Jane Parkinson on 2022-09-17 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP03 | Appointment of Mrs Leanne Wall as company secretary on 2022-04-21 | |
TM02 | Termination of appointment of Roderick Guy Barrow on 2022-04-21 | |
AP01 | DIRECTOR APPOINTED MISS SYDNEY JANE PARKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES PARKINSON | |
REGISTRATION OF A CHARGE / CHARGE CODE 038620640007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038620640007 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038620640006 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038620640006 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Charles Parkinson on 2017-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/21 FROM Wellington House Church Road Ashford Kent TN23 1RE | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038620640006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG GORDON VIDLER | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/13 | |
AP03 | Appointment of Mr Roderick Guy Barrow as company secretary on 2014-08-15 | |
AP01 | DIRECTOR APPOINTED MR CRAIG GORDON VIDLER | |
TM02 | Termination of appointment of Hugh Edward Billot on 2014-08-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD BILLOT | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | Appointment of Dr Hugh Edward Billot as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK KINGSTON | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW KINGSTON on 2011-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RIDDELL | |
AP01 | DIRECTOR APPOINTED DR HUGH EDWARD BILLOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY | |
AR01 | 20/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH02 | SUB-DIVISION 04/01/10 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 04/01/2010 | |
AR01 | 20/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ROBERT HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN RIDDELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MR MARK ANDREW KINGSTON | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES04 | £ NC 100/200 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 03/01/06--------- £ SI 100@1=100 £ IC 100/200 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
RES13 | APPAUD 24/12/04 | |
CERTNM | COMPANY NAME CHANGED STAFFSIGN (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 04/01/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED (THE FINANCIER) | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ALAN RIDDELL | |
DEBENTURE | Satisfied | HUMAN RESOURCES GROUP PLC | |
DEBENTURE | Satisfied | IAN DAVIES |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County 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.
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. |