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

STAFFLINE GROUP PLC

19-20 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NG2 1AE,
Company Registration Number
05268636
Public Limited Company
Active

Company Overview

About Staffline Group Plc
STAFFLINE GROUP PLC was founded on 2004-10-25 and has its registered office in Nottingham. The organisation's status is listed as "Active". Staffline Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STAFFLINE GROUP PLC
 
Legal Registered Office
19-20 THE TRIANGLE
NG2 BUSINESS PARK
NOTTINGHAM
NG2 1AE
Other companies in NG2
 
Previous Names
STAFFLINE RECRUITMENT GROUP PLC20/07/2009
Filing Information
Company Number 05268636
Company ID Number 05268636
Date formed 2004-10-25
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 24/07/2023
Account next due 30/06/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 08:28:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFFLINE GROUP PLC
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 STAFFLINE GROUP PLC

Current Directors
Officer Role Date Appointed
PAUL SIMON COLLINS
Company Secretary 2016-08-12
EDWARD BARKER
Director 2014-11-01
JOHN RAWCLIFFE AIREY CRABTREE
Director 2005-03-01
TRACY LEWIS
Director 2016-08-19
CHRISTOPHER MARK PULLEN
Director 2016-04-18
MICHAEL ROBERT WATTS
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HOGARTH
Director 2004-11-11 2018-06-30
DIANE JULIE MARTYN
Director 2012-02-13 2018-01-24
CHRISTOPHER MARK PULLEN
Company Secretary 2016-05-31 2016-08-12
PHILLIP LEDGARD
Company Secretary 2013-11-03 2016-05-31
PHILLIP NEIL LEDGARD
Director 2013-11-03 2016-05-31
CHRISTINE BRADDOCK
Director 2014-07-14 2016-05-19
NICHOLAS FRANCIS KEEGAN
Director 2004-11-11 2014-11-30
ANDREW JOHN HOGARTH
Company Secretary 2013-07-31 2013-11-03
TIMOTHY DAVID JACKSON
Company Secretary 2008-12-31 2013-07-31
TIMOTHY DAVID JACKSON
Director 2008-12-31 2013-07-31
SHAUN BRITTAIN
Director 2009-02-03 2013-02-21
MARSHALL OWEN EVANS
Director 2004-11-11 2013-02-21
DEREK MAPP
Director 2004-11-11 2009-01-31
CAROLE ANNE HARVEY
Company Secretary 2005-09-06 2008-12-31
CAROLE ANNE HARVEY
Director 2005-09-06 2008-12-31
ANDREW WALSH
Company Secretary 2004-11-11 2005-09-06
ANDREW WALSH
Director 2004-11-11 2005-09-06
INGLEBY NOMINEES LIMITED
Company Secretary 2004-10-25 2004-11-11
INGLEBY HOLDINGS LIMITED
Director 2004-10-25 2004-11-11
INGLEBY NOMINEES LIMITED
Director 2004-10-25 2004-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RAWCLIFFE AIREY CRABTREE LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED Director 2016-12-05 CURRENT 2001-02-27 Active
JOHN RAWCLIFFE AIREY CRABTREE TARA DEVELOPMENTS LIMITED Director 2016-02-29 CURRENT 1985-09-10 Active
JOHN RAWCLIFFE AIREY CRABTREE JRAC (CROWLE) LIMITED Director 2013-09-02 CURRENT 2013-08-20 Dissolved 2015-04-14
JOHN RAWCLIFFE AIREY CRABTREE BRANDAUER HOLDINGS LIMITED Director 2012-03-27 CURRENT 1965-01-26 Active
JOHN RAWCLIFFE AIREY CRABTREE C.BRANDAUER & CO. LIMITED Director 2012-03-27 CURRENT 1901-11-09 Active
JOHN RAWCLIFFE AIREY CRABTREE ENGINEERING MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2012-02-23 Active
JOHN RAWCLIFFE AIREY CRABTREE FINCH CONSULTING LIMITED Director 2012-03-23 CURRENT 1992-12-16 Active
JOHN RAWCLIFFE AIREY CRABTREE WRFC TRADING LIMITED Director 2008-08-01 CURRENT 1996-02-15 In Administration
JOHN RAWCLIFFE AIREY CRABTREE WRFC PLAYERS LIMITED Director 2008-08-01 CURRENT 1996-09-23 Liquidation
JOHN RAWCLIFFE AIREY CRABTREE SLR MANAGEMENT LIMITED Director 2008-05-28 CURRENT 2008-03-18 Active
JOHN RAWCLIFFE AIREY CRABTREE STAFFLINE RECRUITMENT LIMITED Director 2007-02-26 CURRENT 2000-05-18 Active
JOHN RAWCLIFFE AIREY CRABTREE AIREY LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
TRACY LEWIS INTREPIA LTD Director 2018-04-26 CURRENT 2014-07-03 Active
TRACY LEWIS CITADEL HOLDCO LIMITED Director 2017-10-11 CURRENT 2017-09-26 Active - Proposal to Strike off
TRACY LEWIS CITADEL MIDCO LIMITED Director 2017-10-11 CURRENT 2017-09-26 Active - Proposal to Strike off
TRACY LEWIS CITADEL BIDCO LIMITED Director 2017-10-11 CURRENT 2017-09-27 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
CHRISTOPHER MARK PULLEN ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
CHRISTOPHER MARK PULLEN VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
CHRISTOPHER MARK PULLEN UK DISTRIBUTION PERSONNEL LIMITED Director 2018-02-09 CURRENT 2000-05-17 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN BRIGHTWORK LIMITED Director 2017-05-12 CURRENT 2006-01-25 Active
CHRISTOPHER MARK PULLEN BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2017-05-12 CURRENT 2008-03-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ULTIMATE PARKING LTD Director 2016-12-08 CURRENT 2016-02-17 Dissolved 2018-03-27
CHRISTOPHER MARK PULLEN PARAGON TRAINING (NI) LIMITED Director 2016-05-05 CURRENT 2003-06-16 Dissolved 2018-01-23
CHRISTOPHER MARK PULLEN AVANTA EMPLOYEE HEALTHCARE SCHEME LTD Director 2016-04-18 CURRENT 2011-04-19 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ GROUP LIMITED Director 2016-04-18 CURRENT 2004-11-11 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ LIMITED Director 2016-04-18 CURRENT 1998-05-27 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN EOS SERVICES LIMITED Director 2016-04-18 CURRENT 1994-06-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN MILESTONE OPERATIONS LIMITED Director 2016-04-18 CURRENT 2005-08-10 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN TNG LIMITED Director 2016-04-18 CURRENT 1993-03-04 Dissolved 2017-05-30
CHRISTOPHER MARK PULLEN MILESTONE LOGISTICS LIMITED Director 2016-04-18 CURRENT 2012-09-12 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN QUBIC RECRUITMENT SOLUTIONS LTD Director 2016-04-18 CURRENT 2004-11-02 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT HOLDINGS LIMITED Director 2016-04-18 CURRENT 2006-06-29 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT LTD Director 2016-04-18 CURRENT 2002-07-08 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GO NEW RECRUITMENT (GLOUCESTER) LIMITED Director 2016-04-18 CURRENT 2004-01-13 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN ETHOS RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2003-04-03 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E EMPLOYEE TRUSTEE LTD. Director 2016-04-18 CURRENT 2012-03-30 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E INSIGHT LTD Director 2016-04-18 CURRENT 2009-12-17 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E IRELAND LIMITED Director 2016-04-18 CURRENT 2007-12-10 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN IEG LIMITED Director 2016-04-18 CURRENT 2009-08-06 Active
CHRISTOPHER MARK PULLEN A4E WORLDWIDE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2018-01-09
CHRISTOPHER MARK PULLEN A4E EUROPE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN A4E MANAGEMENT LTD Director 2016-04-18 CURRENT 2001-03-12 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN ELPIS TRAINING LIMITED Director 2016-04-18 CURRENT 1996-09-25 Dissolved 2017-10-24
CHRISTOPHER MARK PULLEN PEOPLEPLUS (WORKS) NI LIMITED Director 2016-04-18 CURRENT 2014-09-19 Active
CHRISTOPHER MARK PULLEN DRIVING PLUS LIMITED Director 2016-04-18 CURRENT 1989-10-26 Active
CHRISTOPHER MARK PULLEN ACTION FOR EMPLOYMENT TRUSTEES LIMITED Director 2016-04-18 CURRENT 2002-03-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E WALES LIMITED Director 2016-04-18 CURRENT 2004-09-24 Dissolved 2018-06-09
CHRISTOPHER MARK PULLEN LEARNING PLUS SYSTEM LIMITED Director 2016-04-18 CURRENT 2011-05-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN TECHSEARCH TECHNOLOGY LIMITED Director 2016-04-18 CURRENT 1998-01-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFF-LINE TRUSTEES LIMITED Director 2016-04-18 CURRENT 2001-12-31 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN SOFTMIST LIMITED Director 2016-04-18 CURRENT 2006-09-26 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2014-05-09 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN SKILLSPOINT LIMITED Director 2016-04-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E LTD Director 2016-04-18 CURRENT 1991-07-22 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A LA CARTE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1993-05-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS GROUP LIMITED Director 2016-04-18 CURRENT 2008-03-06 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS LIMITED Director 2016-04-18 CURRENT 2008-05-23 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN AGENCY PLUS LIMITED Director 2016-04-18 CURRENT 2008-12-01 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EXPERIENCE MANAGEMENT LIMITED Director 2016-04-18 CURRENT 2009-11-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E ENTERPRISE LIMITED Director 2016-04-18 CURRENT 2011-06-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS SCOTLAND LIMITED Director 2016-04-18 CURRENT 2006-06-30 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE APPOINTMENTS LIMITED Director 2016-04-18 CURRENT 1987-02-18 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN NETWORK PROJECTS LIMITED Director 2016-04-18 CURRENT 1983-07-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2016-04-18 CURRENT 1999-11-11 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2000-05-18 Active
CHRISTOPHER MARK PULLEN BROOMCO (4198) LIMITED Director 2016-04-18 CURRENT 2009-09-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS GROUP LIMITED Director 2016-04-06 CURRENT 2006-02-27 Active
MICHAEL ROBERT WATTS STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
MICHAEL ROBERT WATTS PEOPLEPLUS LEARNING LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
MICHAEL ROBERT WATTS ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
MICHAEL ROBERT WATTS ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
MICHAEL ROBERT WATTS VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
MICHAEL ROBERT WATTS THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-02-15 CURRENT 2013-12-04 Active
MICHAEL ROBERT WATTS PEOPLEPLUS (WORKS) NI LIMITED Director 2018-01-24 CURRENT 2014-09-19 Active
MICHAEL ROBERT WATTS LEARNING PLUS SYSTEM LIMITED Director 2018-01-24 CURRENT 2011-05-03 Active - Proposal to Strike off
MICHAEL ROBERT WATTS TECHSEARCH TECHNOLOGY LIMITED Director 2018-01-24 CURRENT 1998-01-19 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFF-LINE TRUSTEES LIMITED Director 2018-01-24 CURRENT 2001-12-31 Active - Proposal to Strike off
MICHAEL ROBERT WATTS SOFTMIST LIMITED Director 2018-01-24 CURRENT 2006-09-26 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE HOLDINGS LIMITED Director 2018-01-24 CURRENT 2014-05-09 Active - Proposal to Strike off
MICHAEL ROBERT WATTS SKILLSPOINT LIMITED Director 2018-01-24 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ROBERT WATTS BRIGHTWORK LIMITED Director 2018-01-24 CURRENT 2006-01-25 Active
MICHAEL ROBERT WATTS BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2018-01-24 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A4E LTD Director 2018-01-24 CURRENT 1991-07-22 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A LA CARTE RECRUITMENT LIMITED Director 2018-01-24 CURRENT 1993-05-04 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EOS WORKS GROUP LIMITED Director 2018-01-24 CURRENT 2008-03-06 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EOS WORKS LIMITED Director 2018-01-24 CURRENT 2008-05-23 Active - Proposal to Strike off
MICHAEL ROBERT WATTS AGENCY PLUS LIMITED Director 2018-01-24 CURRENT 2008-12-01 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EXPERIENCE MANAGEMENT LIMITED Director 2018-01-24 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A4E ENTERPRISE LIMITED Director 2018-01-24 CURRENT 2011-06-03 Active - Proposal to Strike off
MICHAEL ROBERT WATTS PEOPLEPLUS SCOTLAND LIMITED Director 2018-01-24 CURRENT 2006-06-30 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE APPOINTMENTS LIMITED Director 2018-01-24 CURRENT 1987-02-18 Active - Proposal to Strike off
MICHAEL ROBERT WATTS NETWORK PROJECTS LIMITED Director 2018-01-24 CURRENT 1983-07-05 Active - Proposal to Strike off
MICHAEL ROBERT WATTS INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2018-01-24 CURRENT 1999-11-11 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE RECRUITMENT LIMITED Director 2018-01-24 CURRENT 2000-05-18 Active
MICHAEL ROBERT WATTS BROOMCO (4198) LIMITED Director 2018-01-24 CURRENT 2009-09-24 Active - Proposal to Strike off
MICHAEL ROBERT WATTS PEOPLEPLUS GROUP LIMITED Director 2017-03-31 CURRENT 2006-02-27 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
2024-01-10Cancellation of shares by a PLC. Statement of capital on 2023-11-17. Capital GBP14,919,095.60
2023-11-23Cancellation of shares by a PLC. Statement of capital on 2023-10-23. Capital GBP1,530,705.54
2023-11-23Cancellation of shares by a PLC. Statement of capital on 2023-10-31. Capital GBP15,295,803.10
2023-11-23Cancellation of shares by a PLC. Statement of capital on 2023-10-24. Capital GBP15,301,393.00
2023-11-22Cancellation of shares by a PLC. Statement of capital on 2023-11-17. Capital GBP14,919,095.60
2023-11-22Cancellation of shares by a PLC. Statement of capital on 2023-11-06. Capital GBP1,517,301.90
2023-10-10Director's details changed for Mrs Amanda Jane Aldridge on 2023-04-17
2023-10-03CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-05. Capital GBP1,656,802.17
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-07. Capital GBP1,654,238.28
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-09. Capital GBP1,621,059.68
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-16. Capital GBP1,611,468.85
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-17. Capital GBP1,601,317.06
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-18. Capital GBP1,587,851.38
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-18. Capital GBP1,600,196.32
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-22. Capital GBP157,542.89
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-23. Capital GBP1,547,730.08
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-25. Capital GBP1,539,594.28
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-29. Capital GBP1,539,426.10
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-29. Capital GBP1,539,205.18
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-30. Capital GBP1,537,205.18
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-30. Capital GBP1,536,205.18
2023-09-13Cancellation of shares by a PLC. Statement of capital on 2023-08-31. Capital GBP1,530,955.54
2023-08-01Interim accounts made up to 2023-07-24
2023-07-24Reduction of iss capital and minute (oc)
2023-07-24Certificate of capital reduction of share premium
2023-07-24Statement of capital on GBP 16,576,772.8
2023-07-04Resolutions passed:<ul><li>Resolution Share premium account cancelled/general meeting call no less than at 14 days notice 12/06/2023</ul>
2023-07-04Resolutions passed:<ul><li>Resolution Share premium account cancelled/general meeting call no less than at 14 days notice 12/06/2023<li>Resolution purchase number of shares</ul>
2023-05-17APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL STARKEY
2023-04-27DIRECTOR APPOINTED MRS AMANDA JANE ALDRIDGE
2023-01-24Register inspection address changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE to Link Market Services Limited Central Square 29 Wellington Street Leeds LS1 4DL
2023-01-24Register(s) moved to registered office address 19-20 the Triangle Ng2 Business Park Nottingham NG2 1AE
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-09-05Director's details changed for Mr Thomas Mark Spain on 2022-05-26
2022-09-05CH01Director's details changed for Mr Thomas Mark Spain on 2022-05-26
2022-08-18CH01Director's details changed for Mr Albert George Hector Ellis on 2020-10-01
2022-07-21RP04CS01
2022-06-23RES13Resolutions passed:
  • Re:short notice of a general meeting other than an annual general meeting 26/05/2022
  • Resolution of authority to purchase a number of shares
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL LAWSON
2022-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LINDHARDT THOMSON
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-06CH01Director's details changed for Mr Richard Lindhardt Thomson on 2021-09-06
2021-08-14RES13Resolutions passed:
  • 14 days notice required for general mtg 28/07/2021
  • Resolution of authority to purchase a number of shares
2021-07-29AP01DIRECTOR APPOINTED MR THOMAS MARK SPAIN
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052686360006
2021-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-14SH0110/06/21 STATEMENT OF CAPITAL GBP 16576772.8
2021-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052686360011
2021-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-12CH01Director's details changed for Mr Ian Michael Lawson on 2021-01-01
2021-04-26CH01Director's details changed for Mr Richard Lindhardt Thomson on 2020-12-31
2021-04-14AP03Appointment of Mrs Louise Barber as company secretary on 2021-03-15
2021-04-14TM02Termination of appointment of Prism Cosec Limited on 2021-03-15
2021-01-05AP01DIRECTOR APPOINTED IAN MARSHALL STARKEY
2021-01-04AP01DIRECTOR APPOINTED CATHERINE ELIZABETH LYNCH
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-09-02RES09Resolution of authority to purchase a number of shares
2020-09-02RES09Resolution of authority to purchase a number of shares
2020-08-04TM02Termination of appointment of Philip Andrew Gormley on 2020-08-01
2020-08-04TM02Termination of appointment of Philip Andrew Gormley on 2020-08-01
2020-08-04AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-01
2020-08-04AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-01
2020-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052686360010
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052686360009
2020-05-18AP01DIRECTOR APPOINTED MR DANIEL SIMON QUINT
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2020-04-28AP01DIRECTOR APPOINTED MR IAN MICHAEL LAWSON
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS
2020-03-17AP01DIRECTOR APPOINTED MR ALBERT GEORGE HECTOR ELLIS
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BARKER
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WATTS
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-09-27CH01Director's details changed for Mr Christopher Mark Pullen on 2019-09-27
2019-09-27AP03Appointment of Mr Philip Andrew Gormley as company secretary on 2019-09-27
2019-09-27TM02Termination of appointment of Paul Simon Collins on 2019-09-27
2019-09-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2019-09-17AP01DIRECTOR APPOINTED MR RICHARD LINDHARDT THOMSON
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAWCLIFFE AVERY CRABTREE
2019-09-06AUDAUDITOR'S RESIGNATION
2019-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-19SH0115/07/19 STATEMENT OF CAPITAL GBP 6893048.6
2019-07-15PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (EXCESS APPS) for COAF: UK600122619Y2019 ASIN: GB00BJ5FP413
2019-07-15PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (SUB SHS CLAIMS PURPS) for COAF: UK600122617Y2019 ASIN: GB00BJ5FPJ65
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052686360007
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052686360006
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-01PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (EXCESS APPS) for COAF: UK600122619Y2019 ASIN: GB00BJ5FP413
2019-07-01PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (SUB SHS CLAIMS PURPS) for COAF: UK600122617Y2019 ASIN: GB00BJ5FPJ65
2019-06-27RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.10 for COAF: UK600122616Y2019 ASIN: GB00B040L800
2019-06-27PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (EXCESS APPS) for COAF: UK600122619Y2019 ASIN: GB00BJ5FP413
2019-06-27PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (SUB SHS CLAIMS PURPS) for COAF: UK600122617Y2019 ASIN: GB00BJ5FPJ65
2019-03-04PSC08Notification of a person with significant control statement
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-08AP01DIRECTOR APPOINTED MS DAWN PATRICIA WARD
2018-07-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600112795Y2018 ASIN: GB00B040L800
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052686360005
2018-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052686360004
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HOGARTH
2018-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-02-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600107789Y2018 ASIN: GB00B040L800
2018-01-25AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2018-01-25CH01Director's details changed for Mr Andrew John Hogarth on 2018-01-24
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MARTYN
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 2784938.9
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-07-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600102869Y2017 ASIN: GB00B040L800
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2017-01-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600097362Y2017 ASIN: GB00B040L800
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2774938.9
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-23AP01DIRECTOR APPOINTED MS TRACY LEWIS
2016-08-12AP03SECRETARY APPOINTED MR PAUL SIMON COLLINS
2016-08-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PULLEN
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BRADDOCK
2016-07-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600092913Y2016 ASIN: GB00B040L800
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP LEDGARD
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEDGARD
2016-06-01AP03SECRETARY APPOINTED MR CHRISTOPHER MARK PULLEN
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEDGARD
2016-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2016-02-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600087031Y2016 ASIN: GB00B040L800
2016-02-01AUDAUDITOR'S RESIGNATION
2016-02-01AUDAUDITOR'S RESIGNATION
2016-01-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600087031Y2016 ASIN: GB00B040L800
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2774938.9
2015-11-24AR0125/10/15 NO MEMBER LIST
2015-07-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600082004Y2015 ASIN: GB00B040L800
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600076764Y2015 ASIN: GB00B040L800
2014-12-15AP01DIRECTOR APPOINTED DAME CHRISTINE BRADDOCK
2014-12-15AP01DIRECTOR APPOINTED MR ED BARKER
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEGAN
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2774755.1
2014-11-20AR0125/10/14 NO MEMBER LIST
2014-07-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600071960Y2014 ASIN: GB00B040L800
2014-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052686360004
2014-05-30RES13THE COMPANY TO MAKE A MARKET PURCHASES OF ORDINARY SHARES OF £0.10 EACH IN THE CAPITAL OF THE COMPANY PROVIDED THAT; THE MAXIMUM NUMBER OF THE SHARES AUTHORISED TO BE PURCHASED IS 2,568,755 SHARES 15/05/2014
2014-05-30RES01ADOPT ARTICLES 15/05/2014
2014-05-16SH0115/05/14 STATEMENT OF CAPITAL GBP 2547755.1
2014-01-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600066898Y2014 ASIN: GB00B040L800
2013-11-22AR0125/10/13 NO MEMBER LIST
2013-11-04AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2013-11-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HOGARTH
2013-11-03AP03SECRETARY APPOINTED MR PHILLIP LEDGARD
2013-09-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600063278Y2013 ASIN: GB00B040L800
2013-08-08AP03SECRETARY APPOINTED MR ANDREW JOHN HOGARTH
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY JACKSON
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-26AAINTERIM ACCOUNTS MADE UP TO 31/03/13
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL EVANS
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BRITTAIN
2013-02-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600057651Y2013 ASIN: GB00B040L800
2012-11-05AR0125/10/12 NO MEMBER LIST
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-12AP01DIRECTOR APPOINTED MRS DIANE JULIE MARTYN
2011-11-08AR0125/10/11 NO MEMBER LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS KEEGAN / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID JACKSON / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOGARTH / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL OWEN EVANS / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAWCLIFFE AIREY CRABTREE / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BRITTAIN / 08/11/2011
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID JACKSON / 08/11/2011
2011-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0125/10/10 BULK LIST
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-03AAINTERIM ACCOUNTS MADE UP TO 30/04/09
2009-12-14AR0125/10/09 BULK LIST
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO
2009-11-30AD02SAIL ADDRESS CREATED
2009-07-22MEM/ARTSARTICLES OF ASSOCIATION
2009-07-16CERTNMCOMPANY NAME CHANGED STAFFLINE RECRUITMENT GROUP PLC CERTIFICATE ISSUED ON 20/07/09
2009-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM, THE TRIANGLE NG2 BUSINESS PARK, NOTTINGHAM, NOTTS, NG2 1AE
2009-03-16288aDIRECTOR APPOINTED MR SHAUN BRITTAIN
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR DEREK MAPP
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR CAROLE HARVEY
2009-02-03288aDIRECTOR APPOINTED MR TIMOTHY DAVID JACKSON
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY CAROLE HARVEY
2009-02-03288aSECRETARY APPOINTED MR TIMOTHY DAVID JACKSON
2008-11-20363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM, RODNEY HOUSE, CASTLE GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7AW
2007-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-22363sRETURN MADE UP TO 25/10/07; BULK LIST AVAILABLE SEPARATELY
2007-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16363sRETURN MADE UP TO 25/10/06; BULK LIST AVAILABLE SEPARATELY
2006-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 25/10/05; BULK LIST AVAILABLE SEPARATELY
2005-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STAFFLINE GROUP PLC 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 STAFFLINE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding BANK OF SCOTLAND PLC (SECURITY AGENT)
DEED OF DEPOSIT 2008-05-15 Satisfied LLOYDS TSB BANK PLC
LEASE 2007-02-03 Outstanding TOPP BLETCHLEY LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2004-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STAFFLINE GROUP PLC registering or being granted any patents
Domain Names

STAFFLINE GROUP PLC owns 10 domain names.

stafflinerecruitment.co.uk   drivingplus.co.uk   eoslife.co.uk   eoswork.co.uk   eosworld.co.uk   learningplus.co.uk   ospstaffline.co.uk   stafflinegroup.co.uk   stafflinegroupplc.co.uk   houseoflogistics.co.uk  

Trademarks
We have not found any records of STAFFLINE GROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with STAFFLINE GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-02-24 GBP £512 Pay - Agency Staff
Cambridgeshire County Council 2015-01-28 GBP £1,568 Pay - Agency Staff
Cambridgeshire County Council 2015-01-22 GBP £837 Pay - Agency Staff
Cambridgeshire County Council 2015-01-08 GBP £931 Pay - Agency Staff
Cambridgeshire County Council 2015-01-08 GBP £1,054 Pay - Agency Staff
Cambridgeshire County Council 2015-01-06 GBP £1,088 Pay - Agency Staff
Cambridgeshire County Council 2014-12-30 GBP £664 Pay - Agency Staff
Cambridgeshire County Council 2014-12-30 GBP £1,081 Pay - Agency Staff
Cambridgeshire County Council 2014-12-23 GBP £1,058 Pay - Agency Staff
Cambridgeshire County Council 2014-12-09 GBP £513 Pay - Agency Staff
Cambridgeshire County Council 2014-11-21 GBP £724 Pay - Agency Staff

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
Business rates information was found for STAFFLINE GROUP PLC for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2ND FLR LION HOUSE 10 WELLINGTON STREET NORTHAMPTON NN1 3AS 4,350
Northampton Borough Council OFFICES AND PREMISES 2ND FLR LION HOUSE 10 WELLINGTON STREET NORTHAMPTON NN1 3AS 4,350
Northampton Borough Council OFFICES AND PREMISES 2ND FLR LION HOUSE 10 WELLINGTON STREET NORTHAMPTON NN1 3AS 4,35011-09-12

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 STAFFLINE GROUP PLC 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 STAFFLINE GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name STAF
Listed Since 08-Dec-04
Market Sector Support Services
Market Sub Sector Business Training & Employment Agencies
Market Capitalisation £198.051M
Shares Issues 25,326,221.00
Share Type ORD GBP0.10
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.