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

CMA FINANCIAL RECRUITMENT LIMITED

MERIDIANS HOUSE, 7 OCEAN WAY, SOUTHAMPTON, HAMPSHIRE, SO14 3TJ,
Company Registration Number
05738121
Private Limited Company
Active

Company Overview

About Cma Financial Recruitment Ltd
CMA FINANCIAL RECRUITMENT LIMITED was founded on 2006-03-10 and has its registered office in Southampton. The organisation's status is listed as "Active". Cma Financial Recruitment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CMA FINANCIAL RECRUITMENT LIMITED
 
Legal Registered Office
MERIDIANS HOUSE
7 OCEAN WAY
SOUTHAMPTON
HAMPSHIRE
SO14 3TJ
Other companies in SO14
 
Previous Names
RED DIARY LIMITED21/03/2006
Filing Information
Company Number 05738121
Company ID Number 05738121
Date formed 2006-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB329884508  
Last Datalog update: 2025-02-05 11:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMA FINANCIAL 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 CMA FINANCIAL RECRUITMENT LIMITED
The following companies were found which have the same name as CMA FINANCIAL RECRUITMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMA FINANCIAL RECRUITMENT BASINGSTOKE LIMITED MERIDIANS HOUSE 7 OCEAN WAY OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TJ Dissolved Company formed on the 1997-05-29

Company Officers of CMA FINANCIAL RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS FRANCIS CHARLES CLARKE
Company Secretary 2018-03-28
NICHOLAS FRANCIS CHARLES CLARKE
Director 2009-11-01
PETER JOSEPH CLARKE
Director 2006-03-10
SANDRA VICKI CLARKE
Director 2006-04-28
THOMAS SIMON PETER CLARKE
Director 2015-06-30
RICHARD ROCKLEY DIBDEN
Director 2010-01-01
NEIL RICHARD PHILLIPS
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE TWIGG
Company Secretary 2006-03-28 2018-03-28
ELIZABETH SHARA YONGE
Director 2006-05-01 2008-12-31
RICHARD CARTER
Company Secretary 2006-05-01 2006-10-09
ANDREW EDWARD HEATHCOCK
Company Secretary 2006-03-10 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FRANCIS CHARLES CLARKE OUTSOURCED BUSINESS SOLUTIONS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
NICHOLAS FRANCIS CHARLES CLARKE EVOLUTION PROPERTY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
NICHOLAS FRANCIS CHARLES CLARKE EVOLUTION CAPITAL PARTNERS LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
NICHOLAS FRANCIS CHARLES CLARKE EVOLUTION CAPITAL LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
PETER JOSEPH CLARKE OUTSOURCED BUSINESS SOLUTIONS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
PETER JOSEPH CLARKE BACS BUREAU LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
PETER JOSEPH CLARKE ONLINE PAYROLL LIMITED Director 2001-09-26 CURRENT 2001-09-26 Active
PETER JOSEPH CLARKE ONLINE PAYROLLS LIMITED Director 2001-09-26 CURRENT 2001-09-26 Active
PETER JOSEPH CLARKE FINANCIAL TEMPS LIMITED Director 1997-06-04 CURRENT 1997-06-04 Active
PETER JOSEPH CLARKE CMA FINANCIAL RECRUITMENT BASINGSTOKE LIMITED Director 1997-06-01 CURRENT 1997-05-29 Dissolved 2016-01-26
PETER JOSEPH CLARKE CMA FINANCIAL TEMPS LIMITED Director 1997-04-28 CURRENT 1997-04-25 Active
PETER JOSEPH CLARKE ACCOUNTANCY RECRUITMENT LIMITED Director 1996-10-08 CURRENT 1996-10-08 Active
PETER JOSEPH CLARKE FINANCIAL RECRUITMENT LIMITED Director 1996-10-07 CURRENT 1996-10-07 Active
THOMAS SIMON PETER CLARKE TCS FILM LIMITED Director 2017-07-11 CURRENT 2017-07-11 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
2025-01-06CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 057381210012
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-03DIRECTOR APPOINTED MR MARK TERENCE SMITH
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-02-08AP01DIRECTOR APPOINTED MR ARAN PUREWAL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057381210011
2019-04-12AP01DIRECTOR APPOINTED MR PETER JOSEPH CLARKE
2019-04-02RES12Resolution of varying share rights or name
2019-04-01SH0112/03/19 STATEMENT OF CAPITAL GBP 9782
2019-04-01SH08Change of share class name or designation
2019-04-01PSC07CESSATION OF PETER JOSEPH CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01PSC02Notification of Cma Recruitment Group Limited as a person with significant control on 2019-03-12
2019-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 057381210010
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH CLARKE
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057381210009
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-06AP03Appointment of Mr Nicholas Francis Charles Clarke as company secretary on 2018-03-28
2018-04-06TM02Termination of appointment of Michelle Twigg on 2018-03-28
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 7500
2016-11-10SH06Cancellation of shares. Statement of capital on 2016-03-15 GBP 7,500
2016-11-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-11-10RES01ADOPT ARTICLES 15/03/2016
2016-11-10SH03Purchase of own shares
2016-11-10RES09Resolution of authority to purchase a number of shares
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 8700
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-11AP01DIRECTOR APPOINTED MR THOMAS SIMON PETER CLARKE
2015-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-27RES13Resolutions passed:
  • Capital redemption reserve be moved to profit & loss 16/12/2014
  • Capital redemption reserve be moved to profit & loss 16/12/2014
2015-04-27SH02Statement of capital on 2014-12-16 GBP8,700
2015-04-27RES16Resolutions passed:
  • Resolution to redeem shares
  • Resolution to redeem shares
2015-04-27SH20Statement by Directors
2015-04-27CAP-SSSolvency Statement dated 16/12/14
2015-04-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 8700
2015-01-20AR0131/12/14 FULL LIST
2014-08-05SH20STATEMENT BY DIRECTORS
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 408700
2014-08-05SH1905/08/14 STATEMENT OF CAPITAL GBP 408700
2014-08-05CAP-SSSOLVENCY STATEMENT DATED 15/07/14
2014-08-05RES1315/07/2014
2014-08-05SH0215/07/14 STATEMENT OF CAPITAL GBP 408700
2014-08-05RES13REDEMPTION OF 400000 REDEEMABLE PREFERENCE SHARES 15/07/2014
2014-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-15AR0131/12/13 FULL LIST
2014-01-06SH1906/01/14 STATEMENT OF CAPITAL GBP 808700
2014-01-06SH0216/07/13 STATEMENT OF CAPITAL GBP 808700
2014-01-06CAP-SSSOLVENCY STATEMENT DATED 21/11/13
2014-01-06SH20STATEMENT BY DIRECTORS
2014-01-06RES06REDUCE ISSUED CAPITAL 21/11/2013
2013-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-28SH0228/11/12 STATEMENT OF CAPITAL GBP 1158700
2013-01-17AR0131/12/12 FULL LIST
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-07RES01ADOPT ARTICLES 20/07/2012
2012-08-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-07SH0120/07/12 STATEMENT OF CAPITAL GBP 1508700
2012-01-05AR0131/12/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD PHILLIPS / 15/09/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA VICKI CLARKE / 24/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH CLARKE / 24/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD PHILLIPS / 18/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROCKLEY DIBDEN / 18/08/2011
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE TWIGG / 27/07/2011
2011-03-24AR0110/03/11 FULL LIST
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-26AR0110/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA VICKI CLARKE / 10/03/2010
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-15AP01DIRECTOR APPOINTED RICHARD ROCKLEY DIBDEN
2010-01-15AP01DIRECTOR APPOINTED NEIL RICHARD PHILLIPS
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-02AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS CHARLES CLARKE
2009-09-25AUDAUDITOR'S RESIGNATION
2009-04-02363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-01-15288cSECRETARY'S CHANGE OF PARTICULARS / MICHELLE MILES / 15/01/2009
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH YONGE
2009-01-06123NC INC ALREADY ADJUSTED 22/12/08
2009-01-06RES04GBP NC 100000/1600000 22/12/2008
2009-01-06RES01ADOPT ARTICLES 22/12/2008
2009-01-06MEM/ARTSARTICLES OF ASSOCIATION
2009-01-06RES12VARYING SHARE RIGHTS AND NAMES
2009-01-0688(2)AD 22/12/08 GBP SI 1500000@1=1500000 GBP IC 7499/1507499
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH YONGE / 16/05/2008
2008-07-09363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH YONZE / 10/03/2008
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-11RES13CANCEL 26/04/07
2007-06-11RES12VARYING SHARE RIGHTS AND NAMES
2007-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-11363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-25288bSECRETARY RESIGNED
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22288aNEW DIRECTOR APPOINTED
2006-06-20225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to CMA FINANCIAL 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 CMA FINANCIAL RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-09-04 Outstanding FASSET LIMITED
RENT DEPOSIT DEED 2010-01-21 Outstanding KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED
RENT DEPOSIT DEED 2007-01-30 Outstanding LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
ALL ASSETS DEBENTURE DEED 2006-06-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2006-05-06 Outstanding SPUR HOLDINGS LIMITED
DEBENTURE 2006-05-03 Outstanding PETER JOSEPH CLARKE AND SANDRA VICKI CLARKE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 CMA FINANCIAL RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of CMA FINANCIAL RECRUITMENT LIMITED registering or being granted any patents
Domain Names

CMA FINANCIAL RECRUITMENT LIMITED owns 4 domain names.

cmaaccountancy.co.uk   cmafinancialrecruitment.co.uk   financialrecruitment.co.uk   financialtemps.co.uk  

Trademarks
We have not found any records of CMA FINANCIAL RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CMA FINANCIAL RECRUITMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-9 GBP £3,306 Direct employee expenses
Portsmouth City Council 2016-8 GBP £4,456 Direct employee expenses
Portsmouth City Council 2016-6 GBP £5,190 Direct employee expenses
Portsmouth City Council 2016-5 GBP £5,404 Direct employee expenses
Portsmouth City Council 2016-4 GBP £5,655 Direct employee expenses
Portsmouth City Council 2016-3 GBP £5,320 Direct employee expenses
Portsmouth City Council 2016-2 GBP £7,002 Direct employee expenses
Portsmouth City Council 2016-1 GBP £8,730 Direct employee expenses
Portsmouth City Council 2015-11 GBP £8,172 Direct employee expenses
Portsmouth City Council 2015-10 GBP £11,186 Direct employee expenses
Portsmouth City Council 2015-9 GBP £8,584 Direct employee expenses
Portsmouth City Council 2015-8 GBP £6,161 Direct employee expenses
Portsmouth City Council 2015-7 GBP £14,387 Direct employee expenses
Gosport Borough Council 2015-7 GBP £7,004 DIRECT EMPLOYEE EXPENSES
Gosport Borough Council 2015-6 GBP £3,140 DIRECT EMPLOYEE EXPENSES
Portsmouth City Council 2015-6 GBP £19,490 Private contractors
Gosport Borough Council 2015-5 GBP £3,520 DIRECT EMPLOYEE EXPENSES
Portsmouth City Council 2015-5 GBP £26,256 Direct employee expenses
Gosport Borough Council 2015-4 GBP £6,159 DIRECT EMPLOYEE EXPENSES
Portsmouth City Council 2015-3 GBP £15,097 Direct employee expenses
Gosport Borough Council 2015-3 GBP £7,755 DIRECT EMPLOYEE EXPENSES
Gosport Borough Council 2015-2 GBP £7,603 DIRECT EMPLOYEE EXPENSES
Portsmouth City Council 2015-2 GBP £13,371 Direct employee expenses
Portsmouth City Council 2015-1 GBP £20,558 Direct employee expenses
Gosport Borough Council 2015-1 GBP £4,641 DIRECT EMPLOYEE EXPENSES
Portsmouth City Council 2014-12 GBP £19,396 Direct employee expenses
Gosport Borough Council 2014-12 GBP £4,181 DIRECT EMPLOYEE EXPENSES
Gosport Borough Council 2014-11 GBP £4,106 DIRECT EMPLOYEE EXPENSES
Portsmouth City Council 2014-11 GBP £22,930 Direct employee expenses
Portsmouth City Council 2014-10 GBP £24,226 Direct employee expenses
Gosport Borough Council 2014-10 GBP £6,516 DIRECT EMPLOYEE EXPENSES
Gosport Borough Council 2014-9 GBP £6,379 DIRECT EMPLOYEE EXPENSES
Portsmouth City Council 2014-9 GBP £40,506 Direct employee expenses
Portsmouth City Council 2014-8 GBP £14,510 Direct employee expenses
Gosport Borough Council 2014-8 GBP £4,222 DIRECT EMPLOYEE EXPENSES
Portsmouth City Council 2014-7 GBP £10,238 Direct employee expenses
Portsmouth City Council 2014-6 GBP £7,249 Direct employee expenses
Portsmouth City Council 2014-5 GBP £11,897 Direct employee expenses
Test Valley Borough Council 2014-5 GBP £984 Employees
Portsmouth City Council 2014-4 GBP £27,172 Direct employee expenses
Test Valley Borough Council 2014-4 GBP £1,967 Employees
Portsmouth City Council 2014-3 GBP £29,015 Direct employee expenses
Test Valley Borough Council 2014-3 GBP £2,459 Employees
Portsmouth City Council 2014-2 GBP £28,839 Direct employee expenses
Portsmouth City Council 2014-1 GBP £8,696 Direct employee expenses
Portsmouth City Council 2013-11 GBP £24,433 Direct employee expenses
Portsmouth City Council 2013-10 GBP £28,525 Direct employee expenses
Portsmouth City Council 2013-9 GBP £7,904 Direct employee expenses
Portsmouth City Council 2013-8 GBP £10,778 Direct employee expenses
Portsmouth City Council 2013-7 GBP £10,507 Direct employee expenses
Portsmouth City Council 2013-6 GBP £7,511 Direct employee expenses
Portsmouth City Council 2013-5 GBP £9,885 Direct employee expenses
Portsmouth City Council 2013-4 GBP £8,529 Direct employee expenses
Portsmouth City Council 2013-3 GBP £10,436 Direct employee expenses
Portsmouth City Council 2013-2 GBP £20,666 Direct employee expenses
Portsmouth City Council 2013-1 GBP £7,617 Direct employee expenses
Portsmouth City Council 2012-12 GBP £9,512 Direct employee expenses
Portsmouth City Council 2012-10 GBP £13,177 Direct employee expenses
Portsmouth City Council 2012-8 GBP £10,177 Direct employee expenses
Portsmouth City Council 2012-7 GBP £16,426 Direct employee expenses
Portsmouth City Council 2012-6 GBP £2,304 Direct employee expenses
Bournemouth Borough Council 2012-6 GBP £604
Bournemouth Borough Council 2012-5 GBP £2,415
Portsmouth City Council 2012-5 GBP £16,655 Direct employee expenses
Bournemouth Borough Council 2012-4 GBP £1,828
Portsmouth City Council 2012-4 GBP £16,252 Direct employee expenses
Bournemouth Borough Council 2012-3 GBP £4,260
Portsmouth City Council 2012-3 GBP £34,499 Direct employee expenses
Portsmouth City Council 2012-2 GBP £5,521 Direct employee expenses
Bournemouth Borough Council 2012-2 GBP £1,944
Portsmouth City Council 2012-1 GBP £30,293 Direct employee expenses
Portsmouth City Council 2011-12 GBP £19,814 Direct employee expenses
Portsmouth City Council 2011-11 GBP £22,381 Direct employee expenses
Portsmouth City Council 2011-10 GBP £13,739 Direct employee expenses
Portsmouth City Council 2011-9 GBP £12,968 Direct employee expenses
Portsmouth City Council 2011-8 GBP £16,545 Direct employee expenses
Portsmouth City Council 2011-7 GBP £4,882 Direct employee expenses
Portsmouth City Council 2011-6 GBP £13,982 Direct employee expenses
Portsmouth City Council 2011-5 GBP £5,196 Direct employee expenses
Portsmouth City Council 2011-4 GBP £3,617 Direct employee expenses
Portsmouth City Council 2011-3 GBP £5,180
Portsmouth City Council 2011-2 GBP £3,317 Direct employee expenses
Portsmouth City Council 2011-1 GBP £3,497 Direct employee expenses

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 CMA FINANCIAL 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 CMA FINANCIAL 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 CMA FINANCIAL 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.