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

FOSSE RECRUITMENT LIMITED

1 GEOFF MONK WAY, BIRSTALL, LEICESTER, LE4 3BU,
Company Registration Number
04118262
Private Limited Company
Active

Company Overview

About Fosse Recruitment Ltd
FOSSE RECRUITMENT LIMITED was founded on 2000-12-01 and has its registered office in Leicester. The organisation's status is listed as "Active". Fosse Recruitment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOSSE RECRUITMENT LIMITED
 
Legal Registered Office
1 GEOFF MONK WAY
BIRSTALL
LEICESTER
LE4 3BU
Other companies in LE2
 
Filing Information
Company Number 04118262
Company ID Number 04118262
Date formed 2000-12-01
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 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB945695374  
Last Datalog update: 2024-01-05 05:16:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSSE 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 FOSSE RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHILLIP MARKHAM
Company Secretary 2014-05-29
JOANNE LESLEY DAVIS
Director 2017-07-14
RUSSELL STEPHEN MONS HARDY
Director 2014-05-29
DAVID PHILLIP MARKHAM
Director 2014-05-29
SABRINA SACCO
Director 2016-05-20
WALTER SACCO
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
WINCENT PIOTR KORDULA
Director 2016-05-20 2017-05-02
NICHOLAS JAMES CARROLL
Director 2000-12-01 2016-05-03
KENNETH FORRESTER
Company Secretary 2000-12-01 2014-05-29
KENNETH FORRESTER
Director 2000-12-01 2014-05-29
DONALD HENRY RUDGE
Director 2000-12-01 2014-05-29
IAIN LEES
Director 2000-12-01 2008-09-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-12-01 2000-12-01
COMBINED NOMINEES LIMITED
Nominated Director 2000-12-01 2000-12-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-12-01 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LESLEY DAVIS FOSSE HEALTHCARE LIMITED Director 2017-07-14 CURRENT 2002-01-28 Active
JOANNE LESLEY DAVIS MARANATHA 1 LIMITED Director 2017-07-14 CURRENT 2014-04-10 Active
JOANNE LESLEY DAVIS FOSSE REHABILITATION SERVICES LIMITED Director 2017-07-14 CURRENT 2015-01-21 Active
JOANNE LESLEY DAVIS PANISADE LIMITED Director 2017-07-14 CURRENT 2014-06-25 Active
RUSSELL STEPHEN MONS HARDY PANISADE LIMITED Director 2017-03-06 CURRENT 2014-06-25 Active
RUSSELL STEPHEN MONS HARDY YOU'RE CHERISHED C.I.C. Director 2016-03-16 CURRENT 2013-06-14 Active
RUSSELL STEPHEN MONS HARDY NUFFIELD HEALTH PENSION TRUSTEES LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
RUSSELL STEPHEN MONS HARDY FOSSE REHABILITATION SERVICES LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
RUSSELL STEPHEN MONS HARDY FOSSE MIDWIVES LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
RUSSELL STEPHEN MONS HARDY FOSSE HEALTHCARE LIMITED Director 2014-05-29 CURRENT 2002-01-28 Active
RUSSELL STEPHEN MONS HARDY R HARDY MANAGEMENT LTD Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2015-04-07
RUSSELL STEPHEN MONS HARDY HUNTERS MOOR NEUROREHAB LIMITED Director 2008-01-01 CURRENT 2006-10-02 Dissolved 2013-12-03
DAVID PHILLIP MARKHAM FOSSE HEALTHCARE LIMITED Director 2014-05-29 CURRENT 2002-01-28 Active
DAVID PHILLIP MARKHAM MARANATHA 1 LIMITED Director 2014-05-29 CURRENT 2014-04-10 Active
DAVID PHILLIP MARKHAM PERSIMMON MEADOWS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2011-02-18 CURRENT 2007-12-07 Active
DAVID PHILLIP MARKHAM BAGOLD LIMITED Director 2009-02-24 CURRENT 2009-02-12 Active
SABRINA SACCO PANISADE LIMITED Director 2017-07-14 CURRENT 2014-06-25 Active
SABRINA SACCO FOSSE MIDWIVES LIMITED Director 2016-05-20 CURRENT 2014-09-16 Active - Proposal to Strike off
SABRINA SACCO FOSSE ADPRAC LTD Director 2016-05-20 CURRENT 2014-10-23 Active
SABRINA SACCO FOSSE HEALTHCARE LIMITED Director 2016-05-20 CURRENT 2002-01-28 Active
SABRINA SACCO FOSSE REHABILITATION SERVICES LIMITED Director 2016-05-20 CURRENT 2015-01-21 Active
WALTER SACCO FOSSE MIDWIVES LIMITED Director 2017-07-14 CURRENT 2014-09-16 Active - Proposal to Strike off
WALTER SACCO FOSSE ADPRAC LTD Director 2017-07-14 CURRENT 2014-10-23 Active
WALTER SACCO FOSSE REHABILITATION SERVICES LIMITED Director 2017-07-14 CURRENT 2015-01-21 Active
WALTER SACCO PANISADE LIMITED Director 2017-07-14 CURRENT 2014-06-25 Active
WALTER SACCO FOSSE HEALTHCARE LIMITED Director 2017-03-28 CURRENT 2002-01-28 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
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-12Director's details changed for Mr David Phillip Markham on 2022-01-12
2022-01-12CH01Director's details changed for Mr David Phillip Markham on 2022-01-12
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET England
2021-10-05PSC05Change of details for Maranatha 1 Limited as a person with significant control on 2021-09-24
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LESLEY DAVIS
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CH01Director's details changed for Ms Joanne Lesley Roberts on 2018-07-09
2018-04-20CH01Director's details changed for Ms Joanne Lesley Roberts on 2018-03-26
2018-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041182620002
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM 4 Nursery Court Kibworth Harcourt Leicester LE8 0EX
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14AP01DIRECTOR APPOINTED MS JOANNE LESLEY ROBERTS
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR WINCENT KORDULA
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR WINCENT KORDULA
2017-04-05AP01DIRECTOR APPOINTED MR WALTER SACCO
2016-12-13AD03Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 130000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041182620002
2016-06-29AP01DIRECTOR APPOINTED MR WINCENT PIOTR KORDULA
2016-06-29AP01DIRECTOR APPOINTED MS SABRINA SACCO
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES CARROLL
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041182620001
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 130000
2015-12-08AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-10CH01Director's details changed for Mr Russell Stephen Mons Harvey on 2014-05-30
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 130000
2014-12-19AR0101/12/14 FULL LIST
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM UNIT 19 71 NARROW LANE LEICESTER LE2 8NA
2014-09-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-09-11AD02SAIL ADDRESS CREATED
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD RUDGE
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FORRESTER
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FORRESTER
2014-05-30AP03SECRETARY APPOINTED MR DAVID PHILLIP MARKHAM
2014-05-30TM02APPOINTMENT TERMINATED, SECRETARY KENNETH FORRESTER
2014-05-30AP01DIRECTOR APPOINTED MR RUSSELL STEPHEN MONS HARVEY
2014-05-30AP01DIRECTOR APPOINTED MR DAVID PHILLIP MARKHAM
2014-05-27AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 130000
2013-12-24AR0101/12/13 FULL LIST
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARROLL / 22/10/2013
2013-04-19AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-04AR0101/12/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HENRY RUDGE / 06/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HENRY RUDGE / 06/08/2012
2012-03-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-29AR0101/12/11 FULL LIST
2011-03-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-13AR0101/12/10 FULL LIST
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-07AR0101/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARROLL / 07/01/2010
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM EPIC HOUSE CHARLES STREET LEICESTER LEICESTERSHIRE LE1 3SG
2009-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-30363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR IAIN LEES
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-09363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-18363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-07363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-06363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: SERVICE MASTER HOUSE LEICESTER ROAD ANSTEY LEICESTERSHIRE LE7 7AT
2001-01-03288bDIRECTOR RESIGNED
2001-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to FOSSE 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 FOSSE RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FOSSE RECRUITMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31

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 FOSSE RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of FOSSE RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOSSE RECRUITMENT LIMITED
Trademarks
We have not found any records of FOSSE RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOSSE 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 (78200 - Temporary employment agency activities) as FOSSE RECRUITMENT LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where FOSSE 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 FOSSE 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 FOSSE 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.