Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTER RESOURCES GROUP (UK) LIMITED
Company Information for

COMPUTER RESOURCES GROUP (UK) LIMITED

1ST FLOOR, 11 BRYANT AVENUE, HAROLD WOOD, ESSEX, RM3 0AP,
Company Registration Number
04277621
Private Limited Company
Active

Company Overview

About Computer Resources Group (uk) Ltd
COMPUTER RESOURCES GROUP (UK) LIMITED was founded on 2001-08-28 and has its registered office in Harold Wood. The organisation's status is listed as "Active". Computer Resources Group (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPUTER RESOURCES GROUP (UK) LIMITED
 
Legal Registered Office
1ST FLOOR
11 BRYANT AVENUE
HAROLD WOOD
ESSEX
RM3 0AP
Other companies in RM3
 
Filing Information
Company Number 04277621
Company ID Number 04277621
Date formed 2001-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 28/01/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB778578845  
Last Datalog update: 2024-03-07 00:32:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER RESOURCES GROUP (UK) 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 COMPUTER RESOURCES GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
NATIONWIDE COMPANY SECRETARIES LTD
Company Secretary 2001-10-11
ALISON LOUISE SPELLMAN
Director 2001-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CONNOLLY
Director 2001-08-28 2002-10-11
SUZANNE BREWER
Nominated Secretary 2001-08-28 2001-08-28
KEVIN BREWER
Nominated Director 2001-08-28 2001-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATIONWIDE COMPANY SECRETARIES LTD INTELLIGENTSIA SERVICES LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LTD JESSUP TRADING LIMITED Company Secretary 2007-05-25 CURRENT 2002-10-16 Dissolved 2014-12-05
NATIONWIDE COMPANY SECRETARIES LTD PAW PERFORMANCE LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2014-07-15
NATIONWIDE COMPANY SECRETARIES LTD PROGRESS PERSONNEL LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
NATIONWIDE COMPANY SECRETARIES LTD STEPHENSON'S ROCKET LIMITED Company Secretary 2006-12-01 CURRENT 1993-11-18 Active
NATIONWIDE COMPANY SECRETARIES LTD MEADOW ORCHARD LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Active
NATIONWIDE COMPANY SECRETARIES LTD MORGAN CHURCHILL LIMITED Company Secretary 2006-10-09 CURRENT 2006-10-09 Active
NATIONWIDE COMPANY SECRETARIES LTD BLUE EYE CONSULTING LIMITED Company Secretary 2006-08-10 CURRENT 2005-03-01 Dissolved 2014-06-17
NATIONWIDE COMPANY SECRETARIES LTD ALEXANDER STEWART ASSOCIATES LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Active
NATIONWIDE COMPANY SECRETARIES LTD BENNETT CONSULTING (WORCESTER) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
NATIONWIDE COMPANY SECRETARIES LTD GLOBAL (K.S.S) LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2013-11-19
NATIONWIDE COMPANY SECRETARIES LTD LIQUID INNS LIMITED Company Secretary 2006-03-31 CURRENT 2006-03-31 Liquidation
NATIONWIDE COMPANY SECRETARIES LTD GXPCONSULT LIMITED Company Secretary 2006-03-20 CURRENT 2006-03-20 Active
NATIONWIDE COMPANY SECRETARIES LTD THORNTON RIDGE LAND DEVELOPMENTS LTD Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2013-09-17
NATIONWIDE COMPANY SECRETARIES LTD TOP ASPHALT LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-12 Dissolved 2014-11-18
NATIONWIDE COMPANY SECRETARIES LTD CHEMREFER LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Dissolved 2017-02-28
NATIONWIDE COMPANY SECRETARIES LTD KNIGHT INDUSTRIES THREE THOUSAND LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
NATIONWIDE COMPANY SECRETARIES LTD QUANTUM PROJECTS UK LIMITED Company Secretary 2005-11-03 CURRENT 2003-11-13 Active
NATIONWIDE COMPANY SECRETARIES LTD ZOOM PRODUCTS LIMITED Company Secretary 2005-09-12 CURRENT 2005-01-10 Dissolved 2013-12-20
NATIONWIDE COMPANY SECRETARIES LTD SENSABLE MEDIA LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LTD EURO - SPEC TELECOM LIMITED Company Secretary 2005-06-23 CURRENT 2002-06-11 Liquidation
NATIONWIDE COMPANY SECRETARIES LTD SYNERGISM CONSULTANCY LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Dissolved 2014-02-25
NATIONWIDE COMPANY SECRETARIES LTD CONNOLLY ASSOCIATES LIMITED Company Secretary 2005-05-16 CURRENT 1990-04-04 Active
NATIONWIDE COMPANY SECRETARIES LTD WORLDS END MEDIA LIMITED Company Secretary 2005-05-13 CURRENT 2005-05-13 Dissolved 2014-03-04
NATIONWIDE COMPANY SECRETARIES LTD CELTIC EXPORTS & IMPORTS LIMITED Company Secretary 2005-04-12 CURRENT 2005-04-12 Liquidation
NATIONWIDE COMPANY SECRETARIES LTD QUASER SERVICES LIMITED Company Secretary 2005-03-01 CURRENT 2005-02-17 Liquidation
NATIONWIDE COMPANY SECRETARIES LTD WORLDS END PRODUCTIONS LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Active
NATIONWIDE COMPANY SECRETARIES LTD AMAANI TALLAWAH Company Secretary 2005-01-10 CURRENT 2005-01-10 Dissolved 2015-09-29
NATIONWIDE COMPANY SECRETARIES LTD GS2 LTD Company Secretary 2004-10-22 CURRENT 2004-10-22 Active
NATIONWIDE COMPANY SECRETARIES LTD OUTLAWZ MEDIA LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
NATIONWIDE COMPANY SECRETARIES LTD NUMUSICSTREET PRODUCTIONS LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LTD EXANTE TRADING LIMITED Company Secretary 2004-03-03 CURRENT 2004-03-03 Active
NATIONWIDE COMPANY SECRETARIES LTD SUPPORT CONTRACTS LIMITED Company Secretary 2004-02-19 CURRENT 2004-01-20 Active
NATIONWIDE COMPANY SECRETARIES LTD ESTIMATINGUK PLC Company Secretary 2004-02-19 CURRENT 2001-06-14 Liquidation
NATIONWIDE COMPANY SECRETARIES LTD TARNIE LIMITED Company Secretary 2004-01-06 CURRENT 2004-01-06 Liquidation
NATIONWIDE COMPANY SECRETARIES LTD DAVID GRANT UK LIMITED Company Secretary 2003-11-05 CURRENT 2003-11-05 Active
NATIONWIDE COMPANY SECRETARIES LTD CALL REPUBLIC LIMITED Company Secretary 2003-10-28 CURRENT 2003-10-28 Active
NATIONWIDE COMPANY SECRETARIES LTD EVENTSCREW LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
NATIONWIDE COMPANY SECRETARIES LTD PEEL SOLUTIONS LIMITED Company Secretary 2003-08-20 CURRENT 2003-08-20 Active
NATIONWIDE COMPANY SECRETARIES LTD 123 SERVICES LIMITED Company Secretary 2003-02-24 CURRENT 2003-02-24 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LTD JOHN CARROLL DESIGNS LIMITED Company Secretary 2002-11-14 CURRENT 2002-11-14 Liquidation
NATIONWIDE COMPANY SECRETARIES LTD PRIME CONTRACTS LIMITED Company Secretary 2002-11-12 CURRENT 2002-08-05 Active
NATIONWIDE COMPANY SECRETARIES LTD CREAM HOMES LIMITED Company Secretary 2002-10-11 CURRENT 1998-09-02 Dissolved 2015-03-24
NATIONWIDE COMPANY SECRETARIES LTD PFI WORKS LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Dissolved 2013-10-29
NATIONWIDE COMPANY SECRETARIES LTD REMOTE TECHNOLOGY SURVEYS LIMITED Company Secretary 2002-03-27 CURRENT 2000-12-05 Active
NATIONWIDE COMPANY SECRETARIES LTD R.K. COLLECTIONS LIMITED Company Secretary 2001-06-26 CURRENT 1999-10-25 Liquidation
NATIONWIDE COMPANY SECRETARIES LTD THORNHILLS (2000) LTD. Company Secretary 2000-08-18 CURRENT 2000-08-18 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LTD THORNHILL'S (NOTTINGHAM) LIMITED Company Secretary 2000-08-18 CURRENT 2000-08-18 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LTD STREAMLINE CONSULTING LIMITED Company Secretary 1999-08-16 CURRENT 1999-07-27 Dissolved 2017-09-12
NATIONWIDE COMPANY SECRETARIES LTD FINE TURF AGRONOMY LIMITED Company Secretary 1998-03-09 CURRENT 1998-03-09 Dissolved 2013-12-03
NATIONWIDE COMPANY SECRETARIES LTD PERPETUAL GOLF PROMOTIONS (UK) LIMITED Company Secretary 1994-04-07 CURRENT 1994-04-07 Active - Proposal to Strike off
ALISON LOUISE SPELLMAN CHEQUERED FLAG DEVELOPMENTS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
ALISON LOUISE SPELLMAN PAGATO LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
ALISON LOUISE SPELLMAN CONNOLLY ASSOCIATES LIMITED Director 1991-03-31 CURRENT 1990-04-04 Active
ALISON LOUISE SPELLMAN A & B COMPUTERS LIMITED Director 1991-03-31 CURRENT 1990-04-02 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
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-30CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-14CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-27DISS40Compulsory strike-off action has been discontinued
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-26Previous accounting period shortened from 29/04/21 TO 28/04/21
2022-01-26AA01Previous accounting period shortened from 29/04/21 TO 28/04/21
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-10-12DISS40Compulsory strike-off action has been discontinued
2021-10-10CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-07-01DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-29AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-30TM02Termination of appointment of Nationwide Company Secretaries Ltd on 2019-09-20
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-08-04DISS40Compulsory strike-off action has been discontinued
2018-08-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-12DISS16(SOAS)Compulsory strike-off action has been suspended
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-02-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-25LATEST SOC25/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-04-30DISS40DISS40 (DISS40(SOAD))
2016-04-30DISS40DISS40 (DISS40(SOAD))
2016-04-27AA30/04/15 TOTAL EXEMPTION SMALL
2016-04-27AA30/04/15 TOTAL EXEMPTION SMALL
2016-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0128/08/15 ANNUAL RETURN FULL LIST
2014-10-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042776210001
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0128/08/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0128/08/13 ANNUAL RETURN FULL LIST
2012-09-25AR0128/08/12 ANNUAL RETURN FULL LIST
2012-09-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0128/08/11 ANNUAL RETURN FULL LIST
2011-09-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AR0128/08/10 ANNUAL RETURN FULL LIST
2010-09-22CH04SECRETARY'S DETAILS CHNAGED FOR NATIONWIDE COMPANY SECRETARIES LTD on 2010-01-01
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SPELLMAN / 01/01/2010
2009-11-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-16AR0128/08/09 FULL LIST
2009-01-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-09363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2006-09-15363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-16363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-24363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-26363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-08363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-19225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02
2002-11-04288bDIRECTOR RESIGNED
2002-10-22288aNEW SECRETARY APPOINTED
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: CHELMER HOUSE SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6TE
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-03287REGISTERED OFFICE CHANGED ON 03/09/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ
2001-09-03288bSECRETARY RESIGNED
2001-09-03288bDIRECTOR RESIGNED
2001-09-0388(2)RAD 28/08/01--------- £ SI 99@1=99 £ IC 1/100
2001-08-28NEWINCINCORPORATION 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 COMPUTER RESOURCES GROUP (UK) 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 COMPUTER RESOURCES GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding ULTIMATE INVOICE FINANCE LTD
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 COMPUTER RESOURCES GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTER RESOURCES GROUP (UK) LIMITED registering or being granted any patents
Domain Names

COMPUTER RESOURCES GROUP (UK) LIMITED owns 1 domain names.

crg.co.uk  

Trademarks
We have not found any records of COMPUTER RESOURCES GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTER RESOURCES GROUP (UK) 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 COMPUTER RESOURCES GROUP (UK) 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 COMPUTER RESOURCES GROUP (UK) 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 COMPUTER RESOURCES GROUP (UK) 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 COMPUTER RESOURCES GROUP (UK) 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.