Active
Company Information for IMPERIAL WORKFORCE SOLUTIONS LIMITED
7 BELL YARD, LONDON, ENGLAND, LONDON, WC2A 2JR,
|
Company Registration Number
04715439 Private Limited Company
Active |
| Company Name | ||||||
|---|---|---|---|---|---|---|
| IMPERIAL WORKFORCE SOLUTIONS LIMITED | ||||||
| Legal Registered Office | ||||||
| 7 BELL YARD LONDON, ENGLAND LONDON WC2A 2JR Other companies in SE1 | ||||||
| Previous Names | ||||||
|
| Company Number | 04715439 | |
|---|---|---|
| Company ID Number | 04715439 | |
| Date formed | 2003-03-28 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2024 | |
| Account next due | 31/12/2025 | |
| Latest return | 28/03/2016 | |
| Return next due | 25/04/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2026-01-06 16:24:12 |
| 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 |
|---|---|---|
ADRIAN CRAIG TREACY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SAM JANE PARSONS |
Company Secretary | ||
JAMES WILLIAM PARSONS |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ICG MEDICAL LIMITED | Director | 2012-02-08 | CURRENT | 2011-11-07 | Active | |
| CROMWELL MEDICAL STAFFING LIMITED | Director | 2011-01-14 | CURRENT | 2003-02-17 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/03/25 | ||
| Audit exemption statement of guarantee by parent company for period ending 31/03/25 | ||
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 04/11/25, WITH NO UPDATES | ||
| Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2017-05-31 | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY TREACY | ||
| DIRECTOR APPOINTED MRS OLIVIA PLEWS | ||
| Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 14/11/24, WITH UPDATES | ||
| Company name changed imperial medical staffing LIMITED\certificate issued on 07/11/24 | ||
| CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
| REGISTERED OFFICE CHANGED ON 02/02/24 FROM 3 More London Riverside 1st Floor London SE1 2RE England | ||
| Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
| CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
| Director's details changed for Mr Adrian Craig Treacy on 2022-12-16 | ||
| CH01 | Director's details changed for Mr Adrian Craig Treacy on 2022-12-16 | |
| AA01 | Previous accounting period extended from 30/03/22 TO 31/03/22 | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/09/22 FROM 21 Wootton Street London SE1 8TG England | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
| PSC04 | Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-02-28 | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/04/21 FROM 21-23 Wootton Street London SE1 8TG | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047154390007 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
| AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM PARSONS | |
| TM02 | Termination of appointment of Sam Jane Parsons on 2017-05-31 | |
| LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
| LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
| LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
| LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
| RES15 | CHANGE OF NAME 18/02/2014 | |
| CERTNM | Company name changed arrows group healthcare LIMITED\certificate issued on 19/02/14 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AUD | AUDITOR'S RESIGNATION | |
| RES13 | Resolutions passed:
| |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| CH01 | Director's details changed for Mr James William Parsons on 2012-11-20 | |
| RES15 | CHANGE OF NAME 31/03/2012 | |
| CERTNM | Company name changed the arrows group LIMITED\certificate issued on 25/06/12 | |
| RES15 | CHANGE OF COMPANY NAME 08/01/19 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AR01 | 28/03/12 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
| AR01 | 28/03/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TREACY / 01/08/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PARSONS / 01/11/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAM JANE PARSONS / 01/11/2009 | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM ASHLEY HOUSE 18-20 GEORGE STREET RICHMOND SURREY TW9 1HY | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PARSONS / 26/06/2010 | |
| AR01 | 28/03/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TREACY / 28/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PARSONS / 28/03/2010 | |
| RES01 | ADOPT ARTICLES 25/02/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| 363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| 363s | RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TREACY / 20/05/2008 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TREACY / 20/05/2008 | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 28/03/07; NO CHANGE OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 51 SALFORD ROAD STREATHAM HILL LONDON SW2 4BL | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 287 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 16 OLD TOWN CLAPHAM LONDON SW4 0JY | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 287 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 36B, KILLYON ROAD CLAPHAM LONDON SW8 2TX | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2013-04-02 |
| Total # Mortgages/Charges | 7 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 6 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
| DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
| RENT DEPOSIT DEED | Outstanding | IMPERIAL TOBACCO PENSION TRUSTEES LIMITED AND IMPERIAL INVESTMENTS LIMITED | |
| ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS |
|
|
|
|
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 IMPERIAL WORKFORCE SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as IMPERIAL WORKFORCE SOLUTIONS LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | IMPERIAL MEDICAL STAFFING LIMITED | Event Date | 2013-04-02 |
| 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. |