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

STAFFLINE RECRUITMENT LIMITED

19-20 THE TRIANGLE NG2 BUSINESS PARK, NOTTINGHAM, NOTTS, NG2 1AE,
Company Registration Number
03996086
Private Limited Company
Active

Company Overview

About Staffline Recruitment Ltd
STAFFLINE RECRUITMENT LIMITED was founded on 2000-05-18 and has its registered office in Nottingham. The organisation's status is listed as "Active". Staffline Recruitment Limited is a Private Limited Company registered in 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
STAFFLINE RECRUITMENT LIMITED
 
Legal Registered Office
19-20 THE TRIANGLE NG2 BUSINESS PARK
NOTTINGHAM
NOTTS
NG2 1AE
Other companies in NG2
 
Filing Information
Company Number 03996086
Company ID Number 03996086
Date formed 2000-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB745924994  
Last Datalog update: 2024-03-06 00:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFFLINE 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.
Companies with same name STAFFLINE RECRUITMENT LIMITED
The following companies were found which have the same name as STAFFLINE RECRUITMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAFFLINE RECRUITMENT (NI) LIMITED 19-20 THE TRIANGLE NOTTINGHAM NG2 1AE Active Company formed on the 1984-12-19
STAFFLINE RECRUITMENT (ROI) LIMITED GRAFTON RECRUITMENT UNIT 5 COOLDRIONA COURT MAIN STREET APPLEWOOD SWORDS CO. DUBLIN SWORDS, DUBLIN, K67WN92 K67WN92 Active Company formed on the 1993-04-22
STAFFLINE RECRUITMENT PEOPLE LIMITED 97 SPENCER ROAD STOKE-ON-TRENT ST4 2BE Active Company formed on the 2023-12-08

Company Officers of STAFFLINE RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON COLLINS
Company Secretary 2016-07-26
JOHN RAWCLIFFE AIREY CRABTREE
Director 2007-02-26
MARK KEEGAN
Director 2016-07-26
CHRISTOPHER MARK PULLEN
Director 2016-04-18
MARK WILLIAM UNDERWOOD
Director 2018-01-24
MICHAEL ROBERT WATTS
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL COOP
Director 2013-07-31 2018-01-24
ANDREW JOHN HOGARTH
Director 2002-08-01 2018-01-24
DIANE JULIE MARTYN
Director 2016-08-12 2018-01-24
SHAUN BRITTAIN
Director 2013-07-31 2016-08-12
MARK KEEGAN
Company Secretary 2015-02-20 2016-07-26
PHILLIP NEIL LEDGARD
Director 2013-11-04 2016-05-31
NICHOLAS FRANCIS KEEGAN
Director 2007-02-26 2014-11-01
TIMOTHY DAVID JACKSON
Company Secretary 2008-12-31 2013-07-31
TIMOTHY DAVID JACKSON
Director 2008-12-31 2013-07-31
MARSHALL OWEN EVANS
Director 2002-08-01 2013-02-25
DEREK MAPP
Director 2004-09-01 2009-01-31
CAROLE ANNE HARVEY
Company Secretary 2005-09-06 2008-12-31
CAROLE ANNE HARVEY
Director 2005-09-06 2008-12-31
ANDREW WALSH
Company Secretary 2004-04-07 2005-09-06
ANDREW WALSH
Director 2004-10-01 2005-09-06
TERENCE WATSON
Director 2002-01-31 2004-11-19
ANDREW JOHN HOGARTH
Company Secretary 2002-08-01 2004-04-07
PHILIP MACDONALD
Director 2000-06-06 2003-02-24
MARK WILLIAM WILSON
Company Secretary 2001-09-27 2002-07-31
SHAUN BRITTAIN
Director 2001-09-27 2002-07-31
ANDREW PAUL COOP
Director 2001-09-27 2002-07-31
IAN PETER HAVERS
Director 2001-09-27 2002-07-31
RICHARD BARWICK MEAD
Director 2000-10-01 2002-01-31
DIANE BROCKLESBY
Company Secretary 2001-05-01 2001-09-27
DIANE BROCKLESBY
Director 2001-01-01 2001-09-27
GREGORY JOSEPH LAWRENCE LATHAM
Director 2000-07-22 2001-07-16
PHILIP MACDONALD
Company Secretary 2000-07-21 2001-05-01
DAVID WILLIAM TILLY
Company Secretary 2000-05-18 2000-07-21
IAIN PETER BLATHERWICK
Director 2000-05-18 2000-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RAWCLIFFE AIREY CRABTREE LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED Director 2016-12-05 CURRENT 2001-02-27 Active
JOHN RAWCLIFFE AIREY CRABTREE TARA DEVELOPMENTS LIMITED Director 2016-02-29 CURRENT 1985-09-10 Active
JOHN RAWCLIFFE AIREY CRABTREE JRAC (CROWLE) LIMITED Director 2013-09-02 CURRENT 2013-08-20 Dissolved 2015-04-14
JOHN RAWCLIFFE AIREY CRABTREE BRANDAUER HOLDINGS LIMITED Director 2012-03-27 CURRENT 1965-01-26 Active
JOHN RAWCLIFFE AIREY CRABTREE C.BRANDAUER & CO. LIMITED Director 2012-03-27 CURRENT 1901-11-09 Active
JOHN RAWCLIFFE AIREY CRABTREE ENGINEERING MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2012-02-23 Active
JOHN RAWCLIFFE AIREY CRABTREE FINCH CONSULTING LIMITED Director 2012-03-23 CURRENT 1992-12-16 Active
JOHN RAWCLIFFE AIREY CRABTREE WRFC TRADING LIMITED Director 2008-08-01 CURRENT 1996-02-15 In Administration
JOHN RAWCLIFFE AIREY CRABTREE WRFC PLAYERS LIMITED Director 2008-08-01 CURRENT 1996-09-23 Liquidation
JOHN RAWCLIFFE AIREY CRABTREE SLR MANAGEMENT LIMITED Director 2008-05-28 CURRENT 2008-03-18 Active
JOHN RAWCLIFFE AIREY CRABTREE STAFFLINE GROUP PLC Director 2005-03-01 CURRENT 2004-10-25 Active
JOHN RAWCLIFFE AIREY CRABTREE AIREY LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
MARK KEEGAN STAFFLINE APPOINTMENTS LIMITED Director 2017-09-20 CURRENT 1987-02-18 Active - Proposal to Strike off
MARK KEEGAN BRIGHTWORK LIMITED Director 2017-05-12 CURRENT 2006-01-25 Active
MARK KEEGAN BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2017-05-12 CURRENT 2008-03-04 Active - Proposal to Strike off
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 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 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 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 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
2024-01-03CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039960860010
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039960860020
2021-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039960860019
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
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-01-06AAFULL 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
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039960860018
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039960860016
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039960860015
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS
2020-03-16AP01DIRECTOR APPOINTED MS TRACY LEWIS
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM UNDERWOOD
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WATTS
2019-12-05AP01DIRECTOR APPOINTED MR BEN DE LUCCHI
2019-11-21AUDAUDITOR'S RESIGNATION
2019-10-17AP03Appointment of Mr Philip Andrew Gormley as company secretary on 2019-09-27
2019-10-17TM02Termination of appointment of Paul Simon Collins on 2019-09-27
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAWCLIFFE AVERY CRABTREE
2019-07-22MEM/ARTSARTICLES OF ASSOCIATION
2019-07-22RES01ADOPT ARTICLES 22/07/19
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEEGAN
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039960860013
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039960860012
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039960860009
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039960860010
2018-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039960860008
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2018-01-25AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2018-01-25AP01DIRECTOR APPOINTED MR MARK WILLIAM UNDERWOOD
2018-01-25CH01Director's details changed for Mr Christopher Mark Pullen on 2018-01-24
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MARTYN
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOGARTH
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOP
2017-09-28AD02Register inspection address changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to C/O Browne Jacobson Llp 19-20 the Triangle Nottingham NG2 1AE
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2128588
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-02AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12AP01DIRECTOR APPOINTED MRS DIANE JULIE MARTYN
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BRITTAIN
2016-07-27TM02Termination of appointment of Mark Keegan on 2016-07-26
2016-07-27AP03SECRETARY APPOINTED MR PAUL SIMON COLLINS
2016-07-27AP01DIRECTOR APPOINTED MR MARK KEEGAN
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEDGARD
2016-05-25AR0107/05/16 FULL LIST
2016-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 2128588
2015-05-28AR0107/05/15 FULL LIST
2015-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
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
2015-02-20AP03SECRETARY APPOINTED MR MARK KEEGAN
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEGAN
2014-12-29AD02SAIL ADDRESS CREATED
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09ANNOTATIONPart Rectified
2014-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039960860008
2014-06-02MEM/ARTSARTICLES OF ASSOCIATION
2014-06-02RES01ALTER ARTICLES 14/05/2014
2014-05-15AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2128588
2014-05-15AR0107/05/14 FULL LIST
2014-02-05AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2013-09-04AP01DIRECTOR APPOINTED MR SHAUN BRITTAIN
2013-08-16AP01DIRECTOR APPOINTED MR ANDREW PAUL COOP
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY JACKSON
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0107/05/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID JACKSON / 01/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS KEEGAN / 01/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOGARTH / 01/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAWCLIFFE AIREY CRABTREE / 01/05/2013
2013-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID JACKSON / 01/05/2013
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL EVANS
2012-05-25AR0107/05/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-09AR0107/05/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0107/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS KEEGAN / 07/05/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-06-17363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-06-17190LOCATION OF DEBENTURE REGISTER
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NOTTS NG2 1AE
2009-06-17353LOCATION OF REGISTER OF MEMBERS
2009-02-03288aSECRETARY APPOINTED MR TIMOTHY DAVID JACKSON
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY CAROLE HARVEY
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR DEREK MAPP
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR CAROLE HARVEY
2009-02-03288aDIRECTOR APPOINTED MR TIMOTHY DAVID JACKSON
2008-07-17363sRETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM RODNEY HOUSE CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7AW
2007-06-14363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-05363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-05123NC INC ALREADY ADJUSTED 24/05/05
2005-07-05122DIV 24/05/05
2005-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-05RES12VARYING SHARE RIGHTS AND NAMES
2005-07-05122S-DIV 24/05/05
2005-07-05RES04£ NC 2128588/6000000 24/0
2005-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-05RES14CAPITALISE £3411673.50 24/05/05
2005-07-05RES13SUB DIV/DIV, ACC CANCEL 24/05/05
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to STAFFLINE RECRUITMENT 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 STAFFLINE RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding BANK OF SCOTLAND PLC (SECURITY AGENT)
DEED OF CHARGE OVER DEPOSIT 2011-09-29 Outstanding BANK OF SCOTLAND PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2004-03-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-10-30 Satisfied ISIS EQUITY PARTNERS PLC AS SECURITY TRUSTEE FOR ITSELF, BARONSMEAD VCT PLC, BARONSMEAD VCT 2PLC (THE BENEFICIARIES)
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-07-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2000-07-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2000-07-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STAFFLINE RECRUITMENT LIMITED registering or being granted any patents
Domain Names

STAFFLINE RECRUITMENT LIMITED owns 1 domain names.

gonewrecruitment.co.uk  

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

Government spend with STAFFLINE RECRUITMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £625 507-Nottingham Jobs Fund
Nottingham City Council 2017-1 GBP £1,094 507-Nottingham Jobs Fund
Nottingham City Council 2016-12 GBP £1,458 507-Nottingham Jobs Fund
Nottingham City Council 2016-10 GBP £1,667 507-Nottingham Jobs Fund
Hinckley Bosworth Borough Council 2014-12 GBP £4,200 Agency Wages & Salaries
Hinckley Bosworth Borough Council 2014-11 GBP £8,506 Agency Wages & Salaries
Peterborough City Council 2014-10 GBP £5,575
Hinckley Bosworth Borough Council 2014-10 GBP £16,570 Agency Wages & Salaries
Peterborough City Council 2014-9 GBP £4,478
Hinckley Bosworth Borough Council 2014-9 GBP £8,833 Agency Wages & Salaries
Hinckley Bosworth Borough Council 2014-8 GBP £11,264
Hinckley Bosworth Borough Council 2014-7 GBP £19,766 Agency Wages & Salaries
Hinckley Bosworth Borough Council 2014-6 GBP £7,941 Agency Wages & Salaries
Hinckley Bosworth Borough Council 2014-5 GBP £1,954 Agency Wages & Salaries
Nottinghamshire County Council 2011-11 GBP £467
Nottinghamshire County Council 2011-10 GBP £1,399
Nottinghamshire County Council 2011-9 GBP £1,482
Nottinghamshire County Council 2011-8 GBP £2,086
Nottinghamshire County Council 2011-6 GBP £1,674
Nottinghamshire County Council 2011-5 GBP £3,284
Nottinghamshire County Council 2011-4 GBP £1,378
Nottinghamshire County Council 2011-3 GBP £3,811
Nottinghamshire County Council 2011-2 GBP £3,362
Nottinghamshire County Council 2011-1 GBP £3,998
Nottinghamshire County Council 2010-12 GBP £4,106
Nottinghamshire County Council 2010-11 GBP £2,805 Professional Services

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
Business rates information was found for STAFFLINE RECRUITMENT LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 19 & 20, The Triangle, Nottingham, NG2 1AE NG2 1AE 92,50020080310
Ketering Borough Council OFFICE 1 & 3 AT 29 VICTORIA STREET KETTERING NORTHANTS NN16 0BU 2,37501/11/2012
Telford Council Office & Premises 1st Flr Offices Suite 6, Bishton Court, Telford Town Centre, Telford, Shropshire, TF3 4JE 10,7502006-07-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAFFLINE 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 STAFFLINE 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.