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

ATA RECRUITMENT LIMITED

THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX,
Company Registration Number
04315383
Private Limited Company
Active

Company Overview

About Ata Recruitment Ltd
ATA RECRUITMENT LIMITED was founded on 2001-11-01 and has its registered office in Derby. The organisation's status is listed as "Active". Ata Recruitment 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
ATA RECRUITMENT LIMITED
 
Legal Registered Office
THE DERBY CONFERENCE CENTRE
LONDON ROAD
DERBY
DE24 8UX
Other companies in DE24
 
Previous Names
ATA SELECTION LIMITED11/11/2008
Filing Information
Company Number 04315383
Company ID Number 04315383
Date formed 2001-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:54:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATA 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 ATA RECRUITMENT LIMITED
The following companies were found which have the same name as ATA RECRUITMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATA RECRUITMENT PTY LIMITED SA 5063 Dissolved Company formed on the 2011-09-16

Company Officers of ATA RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE DYE
Company Secretary 2013-02-20
SARAH LOUISE DYE
Director 2014-01-02
ANDREW MARK PENDLEBURY
Director 2007-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA POWELL
Director 2012-12-17 2016-11-01
SCOTT JAMES BULLOCH
Director 2012-06-20 2016-10-19
JAMES HARGRAVE
Director 2012-12-17 2014-07-23
ADRIAN JOHN MANSFIELD
Director 2012-06-20 2013-09-20
ANDREW BAILEY
Company Secretary 2010-07-22 2013-02-20
ANDREW BAILEY
Director 2011-05-25 2013-02-20
GARY MARTIN HEWETT
Director 2009-02-24 2012-04-04
WILLIAM JAMES CHARLES DOUIE
Director 2001-11-01 2011-05-25
ANDREW HARDAKER
Director 2007-03-21 2010-11-09
JONATHAN MARK KENDALL
Company Secretary 2007-07-25 2010-07-22
JONATHAN MARK KENDALL
Director 2007-07-25 2010-07-22
ANDREW BAILEY
Director 2003-05-20 2009-07-01
CHARLES DOMONIC CORNWELL
Director 2007-03-21 2008-08-15
ANDREW BAILEY
Company Secretary 2007-03-09 2007-07-25
ELAINE JARVIS
Company Secretary 2006-06-20 2007-03-09
ANDREW BAILEY
Company Secretary 2003-11-28 2006-06-20
CLIVE CHAPMAN
Director 2001-11-01 2006-01-27
RUSSELL MARTIN SMITH
Director 2001-11-01 2004-09-10
STEPHANIE JANE MOULTON
Company Secretary 2001-11-15 2003-11-28
MICHAEL THAM
Director 2001-12-18 2002-06-25
PETER MCWEENEY
Director 2001-11-01 2002-04-26
PETER MCWEENEY
Company Secretary 2001-11-01 2001-11-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-11-01 2001-11-01
LONDON LAW SERVICES LIMITED
Nominated Director 2001-11-01 2001-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE DYE RIG ENERGY LIMITED Director 2014-12-01 CURRENT 2003-01-15 Dissolved 2016-01-26
SARAH LOUISE DYE ATA GLOBAL STAFFING SOLUTIONS LIMITED Director 2014-01-02 CURRENT 1995-11-08 Active
SARAH LOUISE DYE THE DERBY CONFERENCE CENTRE LIMITED Director 2014-01-02 CURRENT 1995-05-26 Active
SARAH LOUISE DYE GANYMEDE SOLUTIONS LIMITED Director 2014-01-02 CURRENT 1998-06-11 Active
SARAH LOUISE DYE GLOBAL CHOICE RECRUITMENT LIMITED Director 2013-06-19 CURRENT 2000-07-04 Active - Proposal to Strike off
SARAH LOUISE DYE ATA SELECTION LIMITED Director 2013-06-18 CURRENT 2000-03-14 Active - Proposal to Strike off
SARAH LOUISE DYE ATA MANAGEMENT SERVICES LIMITED Director 2013-02-20 CURRENT 1996-10-11 Dissolved 2016-01-26
SARAH LOUISE DYE RTC GROUP PLC Director 2013-02-20 CURRENT 1990-11-15 Active
SARAH LOUISE DYE CATALIS GROUP LIMITED Director 2013-02-01 CURRENT 1997-04-14 Dissolved 2013-12-24
ANDREW MARK PENDLEBURY RIG ENERGY LIMITED Director 2014-12-01 CURRENT 2003-01-15 Dissolved 2016-01-26
ANDREW MARK PENDLEBURY ATA GLOBAL STAFFING SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-11-08 Active
ANDREW MARK PENDLEBURY ATA MANAGEMENT SERVICES LIMITED Director 2010-02-16 CURRENT 1996-10-11 Dissolved 2016-01-26
ANDREW MARK PENDLEBURY GANYMEDE SOLUTIONS LIMITED Director 2010-02-16 CURRENT 1998-06-11 Active
ANDREW MARK PENDLEBURY GLOBAL CHOICE RECRUITMENT LIMITED Director 2009-04-23 CURRENT 2000-07-04 Active - Proposal to Strike off
ANDREW MARK PENDLEBURY CATALIS LIMITED Director 2007-11-27 CURRENT 2000-10-03 Dissolved 2013-08-21
ANDREW MARK PENDLEBURY THE DERBY CONFERENCE CENTRE LIMITED Director 2007-11-27 CURRENT 1995-05-26 Active
ANDREW MARK PENDLEBURY RTC GROUP PLC Director 2007-06-22 CURRENT 1990-11-15 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
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-07CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-03-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-04-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA POWELL
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JAMES BULLOCH
2016-03-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-12AR0101/11/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0101/11/14 ANNUAL RETURN FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARGRAVE
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02AP01DIRECTOR APPOINTED MRS SARAH LOUISE DYE
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-05AR0101/11/13 ANNUAL RETURN FULL LIST
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MANSFIELD
2013-07-15AUDAUDITOR'S RESIGNATION
2013-07-15AUDAUDITOR'S RESIGNATION
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043153830008
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043153830007
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043153830006
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AP03Appointment of Mrs Sarah Louise Dye as company secretary
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY
2013-03-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW BAILEY
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-20AP01DIRECTOR APPOINTED MISS SAMANTHA POWELL
2012-12-20AP01DIRECTOR APPOINTED MR JAMES HARGRAVE
2012-11-02AR0101/11/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES BULLOCK / 20/06/2012
2012-06-20AP01DIRECTOR APPOINTED MR SCOTT JAMES BULLOCK
2012-06-20AP01DIRECTOR APPOINTED MR ADRIAN JOHN MANSFIELD
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY HEWETT
2011-12-01AR0101/11/11 FULL LIST
2011-06-30AP01DIRECTOR APPOINTED MR ANDREW BAILEY
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUIE
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDAKER
2010-11-05AR0101/11/10 FULL LIST
2010-07-22AP03SECRETARY APPOINTED MR ANDREW BAILEY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENDALL
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN KENDALL
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN HEWETT / 18/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARDAKER / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CHARLES DOUIE / 18/03/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK PENDLEBURY / 19/02/2010
2009-11-13AR0101/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK PENDLEBURY / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN HEWETT / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARDAKER / 01/10/2009
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BAILEY
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-11288aDIRECTOR APPOINTED GARY HEWETT
2008-11-12363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR CHARLES CORNWELL
2008-11-07CERTNMCOMPANY NAME CHANGED ATA SELECTION LIMITED CERTIFICATE ISSUED ON 11/11/08
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-08-16288bSECRETARY RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ATA 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 ATA RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-11 Outstanding HSBC BANK PLC
2013-07-10 Outstanding HSBC BANK PLC
2013-07-10 Outstanding HSBC INVOICE FINANCE (UK) LTD
RENT DEPOSIT DEED 2012-12-22 Outstanding GREAT BEAR PROPERTIES LIMITED
ALL ASSETS DEBENTURE 2008-04-22 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-27 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2007-11-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-05-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
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 ATA RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of ATA RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATA RECRUITMENT LIMITED
Trademarks
We have not found any records of ATA RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATA 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 (70229 - Management consultancy activities other than financial management) as ATA RECRUITMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
Business rates information was found for ATA RECRUITMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 4TH FLOOR NORTH WING WESTGATE CENTRE 100 WELLINGTON STREET LEEDS LS1 4LT 28,00018/09/2013

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 ATA 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 ATA 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.