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

ONGO RECRUITMENT LIMITED

ONGO HOUSE, HIGH STREET, SCUNTHORPE, DN15 6AT,
Company Registration Number
04750128
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ongo Recruitment Ltd
ONGO RECRUITMENT LIMITED was founded on 2003-05-01 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". Ongo Recruitment Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ONGO RECRUITMENT LIMITED
 
Legal Registered Office
ONGO HOUSE
HIGH STREET
SCUNTHORPE
DN15 6AT
Other companies in DN15
 
Previous Names
CROSBY EMPLOYMENT LIMITED10/11/2016
CROSBY EMPLOYMENT BUREAU LIMITED23/12/2015
Filing Information
Company Number 04750128
Company ID Number 04750128
Date formed 2003-05-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 12:18:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONGO 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 ONGO RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA SUGDEN
Company Secretary 2018-06-26
CAROL BRATTON
Director 2015-08-25
JAMES MCKELLAR MAIN
Director 2013-07-12
ERIKA JANE STODDART
Director 2014-04-07
NICHOLAS THARRATT
Director 2011-01-28
JANICE WILLIAMS
Director 2014-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ERIKA JANE STODDART
Company Secretary 2014-04-07 2018-06-26
CARL TREVOR WINDSOR
Director 2016-05-07 2018-02-01
MONICA MARY CHATTERTON
Director 2014-04-07 2015-06-20
GILLIAN LYNN PAUL
Company Secretary 2010-04-01 2014-04-07
GILLIAN SHAW
Director 2013-08-14 2014-03-15
JANICE WILLIAMS
Director 2010-04-01 2013-07-12
CHRISTINA DIANNE BARNETT
Director 2006-05-01 2013-03-20
RICHARD JOHN KEIGHTLEY
Director 2009-03-25 2013-03-20
JANICE WILLIAMS
Company Secretary 2003-05-01 2010-03-31
PATRICIA MARY LYLE
Director 2006-04-01 2009-03-30
MARGARET SIMPSON
Director 2003-05-01 2006-11-24
CATHERINE MARY COUCH
Director 2004-06-04 2006-03-31
MARGARET HORNSBY
Director 2003-05-01 2005-04-01
PAUL CRANDLEY
Director 2003-05-01 2004-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL BRATTON ONGO HEATING & PLUMBING LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
CAROL BRATTON CROSBY BROKERAGE LTD. Director 2016-03-16 CURRENT 2010-07-07 Active
CAROL BRATTON ONGO ROOFING LIMITED Director 2015-01-21 CURRENT 2014-09-12 Active
CAROL BRATTON ONGO COMMERCIAL LIMITED Director 2014-11-10 CURRENT 2012-04-27 Active
CAROL BRATTON BLUEPRINT DEVELOPMENTS LIMITED Director 2010-05-24 CURRENT 1995-06-01 Dissolved 2015-02-03
CAROL BRATTON FIGUREFIRST LIMITED Director 2010-05-24 CURRENT 1992-12-17 Dissolved 2015-02-03
CAROL BRATTON F MALTBY HOLDINGS LIMITED Director 2010-05-24 CURRENT 2007-12-06 Dissolved 2015-02-03
CAROL BRATTON F. MALTBY LIMITED Director 2010-05-24 CURRENT 1975-11-03 Dissolved 2015-02-03
JAMES MCKELLAR MAIN ONGO COMMUNITIES LIMITED Director 2013-11-27 CURRENT 2013-07-22 Active
ERIKA JANE STODDART CROSBY BROKERAGE LTD. Director 2015-08-20 CURRENT 2010-07-07 Active
ERIKA JANE STODDART NL COMMUNITIES LIMITED Director 2013-09-16 CURRENT 2012-04-27 Dissolved 2016-08-30
JANICE WILLIAMS WESTCLIFF COMMUNITY WORKS LTD Director 2014-03-07 CURRENT 2011-06-02 Active
JANICE WILLIAMS CROSBY BROKERAGE LTD. Director 2010-07-07 CURRENT 2010-07-07 Active
JANICE WILLIAMS CERT FOUNDATION CIC Director 2010-03-11 CURRENT 2009-03-18 Active - Proposal to Strike off
JANICE WILLIAMS CLOVERLEAF COMMUNITY CAFE LIMITED Director 2010-01-19 CURRENT 2010-01-19 Dissolved 2016-02-16
JANICE WILLIAMS NORTHLINCS.TV COMMUNITY INTEREST COMPANY Director 2008-01-31 CURRENT 2007-08-24 Dissolved 2014-02-25
JANICE WILLIAMS CLOVERLEAF CATERING LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2015-07-21

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
2024-05-07CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-12-13APPOINTMENT TERMINATED, DIRECTOR HAYLEY ANNE PHILLIPS
2023-12-11DIRECTOR APPOINTED MRS NATALIE CRESSWELL
2023-12-11APPOINTMENT TERMINATED, DIRECTOR HELEN FIONA LENNON
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-11-03AP01DIRECTOR APPOINTED MR KACPER MERTA
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CRESSWELL
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED MRS NATALIE CRESSWELL
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047501280001
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW MILLS
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JAMES MCKELLAR MAIN
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKELLAR MAIN
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-09PSC05Change of details for Ongo Communities Ltd as a person with significant control on 2018-12-04
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE STANSFIELD-CALADINE
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-17AP01DIRECTOR APPOINTED MS AMANDA JANE STANSFIELD-CALADINE
2020-06-12AP01DIRECTOR APPOINTED MRS JANICE WILLIAMS
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BRATTON
2019-12-20AP01DIRECTOR APPOINTED MRS HELEN FIONA LENNON
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-03AD04Register(s) moved to registered office address Ongo House High Street Scunthorpe DN15 6AT
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THARRATT
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIKA JANE STODDART
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM Ongo House Ongo House 26-30 High Street Scunthorpe DN15 6NL England
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM Ongo House 26-30 High Street Scunthorpe DN15 6LT England
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-25CH01Director's details changed for Mr Nicholas Tharratt on 2018-06-01
2018-09-04AD04Register(s) moved to registered office address Ongo House 26-30 High Street Scunthorpe DN15 6LT
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM 1-3 Laneham Street Scunthorpe North Lincolnshire DN15 6LJ
2018-06-29AP03Appointment of Mrs Johanna Sugden as company secretary on 2018-06-26
2018-06-29TM02Termination of appointment of Erika Jane Stoddart on 2018-06-26
2018-05-30AD02Register inspection address changed from Meridian House Normanby Road Scunthorpe South Humberside DN15 8QZ England to Ongo House 26-30 High Street Scunthorpe DN15 6NL
2018-05-29CH01Director's details changed for Mr Nicholas Tharratt on 2016-05-28
2018-05-29AD03Registers moved to registered inspection location of Meridian House Normanby Road Scunthorpe South Humberside DN15 8QZ
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL TREVOR WINDSOR
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-11-10RES15CHANGE OF COMPANY NAME 05/01/20
2016-11-10CERTNMCOMPANY NAME CHANGED CROSBY EMPLOYMENT LIMITED CERTIFICATE ISSUED ON 10/11/16
2016-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25AP01DIRECTOR APPOINTED MR CARL TREVOR WINDSOR
2016-05-25AP01DIRECTOR APPOINTED MR CARL TREVOR WINDSOR
2016-05-12AD02SAIL ADDRESS CHANGED FROM: MERIDIAN HOUSE NORMANBY ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 8QZ ENGLAND
2016-05-12AD02SAIL ADDRESS CREATED
2016-05-09AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-04AUDAUDITOR'S RESIGNATION
2015-12-29RES01ADOPT ARTICLES 29/12/15
2015-12-23RES15CHANGE OF NAME 10/12/2015
2015-12-23CERTNMCOMPANY NAME CHANGED CROSBY EMPLOYMENT BUREAU LIMITED CERTIFICATE ISSUED ON 23/12/15
2015-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AP01DIRECTOR APPOINTED MISS CAROL BRATTON
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MONICA CHATTERTON
2015-05-18AR0101/05/15 NO MEMBER LIST
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047501280001
2014-09-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-07AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-08-15AP01DIRECTOR APPOINTED MISS JANICE WILLIAMS
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA MARY CHATTERTON / 13/05/2014
2014-05-13AR0101/05/14 NO MEMBER LIST
2014-04-15MEM/ARTSARTICLES OF ASSOCIATION
2014-04-07AP01DIRECTOR APPOINTED MRS MONICA MARY CHATTERTON
2014-04-07AP01DIRECTOR APPOINTED MRS ERIKA JANE STODDART
2014-04-07AP03SECRETARY APPOINTED MRS ERIKA JANE STODDART
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN PAUL
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SHAW
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-28AP01DIRECTOR APPOINTED MRS GILLIAN SHAW
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JANICE WILLIAMS
2013-07-12AP01DIRECTOR APPOINTED MR JAMES MCKELLAR MAIN
2013-05-17AR0101/05/13 NO MEMBER LIST
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BARNETT
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEIGHTLEY
2012-06-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-03AR0101/05/12 NO MEMBER LIST
2011-05-13AA31/12/10 TOTAL EXEMPTION FULL
2011-05-10AR0101/05/11 NO MEMBER LIST
2011-02-14AP01DIRECTOR APPOINTED MR NICHOLAS THARRATT
2010-05-28AR0101/05/10 NO MEMBER LIST
2010-05-28AD02SAIL ADDRESS CREATED
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA DIANNE BARNETT / 01/05/2010
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-12AP01DIRECTOR APPOINTED MISS JANICE WILLIAMS
2010-04-09AP03SECRETARY APPOINTED GILLIAN LYNN PAUL
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY JANICE WILLIAMS
2009-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-01RES01ALTER MEM AND ARTS 25/09/2009
2009-05-11363aANNUAL RETURN MADE UP TO 01/05/09
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA LYLE
2009-04-06288aDIRECTOR APPOINTED RICHARD JOHN KEIGHTLEY
2008-05-01363aANNUAL RETURN MADE UP TO 01/05/08
2008-04-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/07
2007-07-12363sANNUAL RETURN MADE UP TO 01/05/07
2007-04-17225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-01288bDIRECTOR RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-05363aANNUAL RETURN MADE UP TO 01/05/06
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288bDIRECTOR RESIGNED
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-27363sANNUAL RETURN MADE UP TO 01/05/05
2005-04-19288bDIRECTOR RESIGNED
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/04
2004-05-12363sANNUAL RETURN MADE UP TO 01/05/04
2003-05-01NEWINCINCORPORATION 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 ONGO 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 ONGO RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ONGO RECRUITMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ONGO RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONGO RECRUITMENT LIMITED
Trademarks
We have not found any records of ONGO RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ONGO RECRUITMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-6 GBP £30,623 Pay - Agency
North Lincolnshire Council 2015-5 GBP £34,843 Pay - Agency
North Lincolnshire Council 2015-4 GBP £19,163 Pay - Agency
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £9,000 Third Party Prov - Private
North Lincolnshire Council 2014-6 GBP £43,333 Other Supplies & Services
North Lincolnshire Council 2014-5 GBP £23,735 Payments To Private Orgs
North Lincolnshire Council 2014-4 GBP £19,210 Client Related Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ONGO 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 ONGO 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 ONGO 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.