Company Information for 1ST CHOICE STAFF RECRUITMENT LIMITED
UNIT A TELFORD COURT, CHESTER GATES BUSINESS PARK, CHESTER, CH1 6LT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
1ST CHOICE STAFF RECRUITMENT LIMITED | |
Legal Registered Office | |
UNIT A TELFORD COURT CHESTER GATES BUSINESS PARK CHESTER CH1 6LT Other companies in MK40 | |
Company Number | 07972006 | |
---|---|---|
Company ID Number | 07972006 | |
Date formed | 2012-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB476186512 |
Last Datalog update: | 2025-01-05 10:24:44 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBRA KELLY |
||
GILLIAN LOUISE KNIGHT |
||
MAEVE MCGILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. DAVID'S HOUSE LIMITED | Director | 2009-02-05 | CURRENT | 1988-05-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution on securities</ul> | ||
01/11/24 STATEMENT OF CAPITAL GBP 320 | ||
CONFIRMATION STATEMENT MADE ON 30/12/24, WITH UPDATES | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
REGISTERED OFFICE CHANGED ON 09/09/24 FROM Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE United Kingdom | ||
Change of details for Pace Investments Group Limited as a person with significant control on 2024-09-09 | ||
DIRECTOR APPOINTED MR STEVEN PENDERGAST | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ADDISON HUNT | ||
DIRECTOR APPOINTED MR JOHN ADDISON HUNT | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES | ||
Previous accounting period shortened from 31/03/24 TO 31/10/23 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 079720060003 | ||
APPOINTMENT TERMINATED, DIRECTOR GILLIAN LOUISE KNIGHT | ||
DIRECTOR APPOINTED MR JOHN ADDISON HUNT | ||
APPOINTMENT TERMINATED, DIRECTOR MAEVE KINSELLA | ||
Termination of appointment of Debra Kelly on 2023-09-26 | ||
Notification of Pace Investments Group Limited as a person with significant control on 2023-09-26 | ||
CESSATION OF MAEVE KINSELLA AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 26/09/23 FROM C/O 1st Choice Recruitment 8 st. Loyes Street Bedford MK40 1EP | ||
CESSATION OF GILLIAN LOUISE KNIGHT AS A PERSON OF SIGNIFICANT CONTROL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079720060002 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mrs Gillian Louise Knight as a person with significant control on 2022-03-02 | ||
CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | |
PSC04 | Change of details for Mrs Gillian Louise Knight as a person with significant control on 2022-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
PSC04 | Change of details for Mrs Maeve Mcgill as a person with significant control on 2022-03-09 | |
CH01 | Director's details changed for Mrs Maeve Mcgill on 2022-03-09 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079720060002 | |
PSC04 | Change of details for Mrs Gillian Louise Knight as a person with significant control on 2021-11-12 | |
CH01 | Director's details changed for Mrs Gillian Louise Knight on 2021-11-12 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 300 | |
SH01 | 01/09/15 STATEMENT OF CAPITAL GBP 300 | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN LOUISE KNIGHT | |
SH01 | 14/04/15 STATEMENT OF CAPITAL GBP 201 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 201 | |
SH01 | 14/04/15 STATEMENT OF CAPITAL GBP 201 | |
RES01 | ADOPT ARTICLES 01/05/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Maeve Mcgill on 2015-02-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS DEBRA KELLY on 2015-02-05 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Maeve Mcgill on 2012-08-28 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-03-01 | £ 1,507,977 |
---|
Creditors and other liabilities
|
|
|
|
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 1ST CHOICE STAFF RECRUITMENT LIMITED
Called Up Share Capital | 2012-03-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 247,916 |
Current Assets | 2012-03-01 | £ 1,131,300 |
Debtors | 2012-03-01 | £ 883,384 |
Fixed Assets | 2012-03-01 | £ 576,654 |
Shareholder Funds | 2012-03-01 | £ 199,977 |
Tangible Fixed Assets | 2012-03-01 | £ 13,696 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
RECRUITMENT |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
RECRUITMENT |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
RECRUITMENT |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
RECRUITMENT |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
RECRUITMENT |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
RECRUITMENT |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
RECRUITMENT |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
RECRUITMENT |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
RECRUITMENT |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
RECRUITMENT |
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.
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. |