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

IMPERIAL WORKFORCE SOLUTIONS LIMITED

7 BELL YARD, LONDON, ENGLAND, LONDON, WC2A 2JR,
Company Registration Number
04715439
Private Limited Company
Active

Company Overview

About Imperial Workforce Solutions Ltd
IMPERIAL WORKFORCE SOLUTIONS LIMITED was founded on 2003-03-28 and has its registered office in London. The organisation's status is listed as "Active". Imperial Workforce Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMPERIAL WORKFORCE SOLUTIONS LIMITED
 
Legal Registered Office
7 BELL YARD
LONDON, ENGLAND
LONDON
WC2A 2JR
Other companies in SE1
 
Previous Names
IMPERIAL MEDICAL STAFFING LIMITED07/11/2024
ARROWS GROUP HEALTHCARE LIMITED19/02/2014
THE ARROWS GROUP LIMITED25/06/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPERIAL WORKFORCE SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   J Z K ACCOUNTANTS LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING 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 IMPERIAL WORKFORCE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CRAIG TREACY
Director 2003-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
SAM JANE PARSONS
Company Secretary 2003-03-28 2017-05-31
JAMES WILLIAM PARSONS
Director 2003-03-28 2017-05-31
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-03-28 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN CRAIG TREACY ICG MEDICAL LIMITED Director 2012-02-08 CURRENT 2011-11-07 Active
ADRIAN CRAIG TREACY CROMWELL MEDICAL STAFFING LIMITED Director 2011-01-14 CURRENT 2003-02-17 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
2026-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/25
2026-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/25
2026-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/25
2026-01-0631/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-11-04CONFIRMATION STATEMENT MADE ON 04/11/25, WITH NO UPDATES
2025-02-11Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2017-05-31
2025-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY TREACY
2025-01-28DIRECTOR APPOINTED MRS OLIVIA PLEWS
2024-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-12-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-14CONFIRMATION STATEMENT MADE ON 14/11/24, WITH UPDATES
2024-11-07Company name changed imperial medical staffing LIMITED\certificate issued on 07/11/24
2024-04-29CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 3 More London Riverside 1st Floor London SE1 2RE England
2023-04-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-17Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-19Director's details changed for Mr Adrian Craig Treacy on 2022-12-16
2022-12-19CH01Director's details changed for Mr Adrian Craig Treacy on 2022-12-16
2022-11-24AA01Previous accounting period extended from 30/03/22 TO 31/03/22
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 21 Wootton Street London SE1 8TG England
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-03-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-28PSC04Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-02-28
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 21-23 Wootton Street London SE1 8TG
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 047154390007
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM PARSONS
2017-06-08TM02Termination of appointment of Sam Jane Parsons on 2017-05-31
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-12AR0128/03/16 ANNUAL RETURN FULL LIST
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-24AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-24AR0128/03/14 ANNUAL RETURN FULL LIST
2014-02-19RES15CHANGE OF NAME 18/02/2014
2014-02-19CERTNMCompany name changed arrows group healthcare LIMITED\certificate issued on 19/02/14
2014-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-11AUDAUDITOR'S RESIGNATION
2013-12-05RES13Resolutions passed:
  • Stock transfers, company business 17/10/2013
2013-04-16DISS40Compulsory strike-off action has been discontinued
2013-04-15AR0128/03/13 ANNUAL RETURN FULL LIST
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-20CH01Director's details changed for Mr James William Parsons on 2012-11-20
2012-06-25RES15CHANGE OF NAME 31/03/2012
2012-06-25CERTNMCompany name changed the arrows group LIMITED\certificate issued on 25/06/12
2012-06-20RES15CHANGE OF COMPANY NAME 08/01/19
2012-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-29AR0128/03/12 FULL LIST
2012-02-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-16AR0128/03/11 FULL LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TREACY / 01/08/2010
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PARSONS / 01/11/2009
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / SAM JANE PARSONS / 01/11/2009
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM ASHLEY HOUSE 18-20 GEORGE STREET RICHMOND SURREY TW9 1HY
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PARSONS / 26/06/2010
2010-06-10AR0128/03/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TREACY / 28/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PARSONS / 28/03/2010
2010-05-14RES01ADOPT ARTICLES 25/02/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-10363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-03363sRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TREACY / 20/05/2008
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TREACY / 20/05/2008
2008-05-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-07-25363sRETURN MADE UP TO 28/03/07; NO CHANGE OF MEMBERS
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25288cSECRETARY'S PARTICULARS CHANGED
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 51 SALFORD ROAD STREATHAM HILL LONDON SW2 4BL
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 16 OLD TOWN CLAPHAM LONDON SW4 0JY
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-27288cDIRECTOR'S PARTICULARS CHANGED
2004-05-27288cDIRECTOR'S PARTICULARS CHANGED
2004-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-18288cDIRECTOR'S PARTICULARS CHANGED
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 36B, KILLYON ROAD CLAPHAM LONDON SW8 2TX
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28NEWINCINCORPORATION 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
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to IMPERIAL WORKFORCE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against IMPERIAL WORKFORCE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-15 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2009-02-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2006-04-13 Outstanding IMPERIAL TOBACCO PENSION TRUSTEES LIMITED AND IMPERIAL INVESTMENTS LIMITED
ALL ASSETS DEBENTURE 2004-01-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 IMPERIAL WORKFORCE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of IMPERIAL WORKFORCE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPERIAL WORKFORCE SOLUTIONS LIMITED
Trademarks
We have not found any records of IMPERIAL WORKFORCE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPERIAL WORKFORCE SOLUTIONS 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 (78300 - Human resources provision and management of human resources functions) as IMPERIAL WORKFORCE SOLUTIONS 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
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
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 IMPERIAL WORKFORCE SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIMPERIAL MEDICAL STAFFING LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPERIAL WORKFORCE SOLUTIONS 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 IMPERIAL WORKFORCE SOLUTIONS 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.