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

CHAMPION EMPLOYMENT LIMITED

C/O REVOLUTION RTI LIMITED, 30 LATHOM ROAD, SOUTHPORT, MERSEYSIDE, PR9 0JP,
Company Registration Number
01880826
Private Limited Company
Liquidation

Company Overview

About Champion Employment Ltd
CHAMPION EMPLOYMENT LIMITED was founded on 1985-01-28 and has its registered office in Southport. The organisation's status is listed as "Liquidation". Champion Employment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAMPION EMPLOYMENT LIMITED
 
Legal Registered Office
C/O REVOLUTION RTI LIMITED
30 LATHOM ROAD
SOUTHPORT
MERSEYSIDE
PR9 0JP
Other companies in OX1
 
Filing Information
Company Number 01880826
Company ID Number 01880826
Date formed 1985-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB348381632  
Last Datalog update: 2023-11-06 14:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMPION EMPLOYMENT 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 CHAMPION EMPLOYMENT LIMITED
The following companies were found which have the same name as CHAMPION EMPLOYMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAMPION EMPLOYMENT OPPORTUNITIES PO BOX 182732 ARLINGTON TX 76096 Active Company formed on the 2012-10-18
CHAMPION EMPLOYMENT, INC. 13201 GRANGER ROAD SUITE 6 GARFIELD HTS. OH 44125 Active Company formed on the 2007-01-01
CHAMPION EMPLOYMENT SERVICES QUEEN STREET Singapore 188537 Dissolved Company formed on the 2008-09-10
CHAMPION EMPLOYMENT SERVICES INC 7 CHATHAM SQUARE STE C5 New York NEW YORK NY 10038 Active Company formed on the 2019-08-20
CHAMPION EMPLOYMENT SERVICES LIMITED 1 WORSLEY COURT, HIGH STREET WORSLEY MANCHESTER GREATER MANCHESTER M28 3NJ Active Company formed on the 2020-10-07
CHAMPION EMPLOYMENT GROUP, LLC 121 GRACE DR PORTLAND TX 78374 Active Company formed on the 2024-05-28

Company Officers of CHAMPION EMPLOYMENT LIMITED

Current Directors
Officer Role Date Appointed
QUENTIN MICHAEL EDWIN HOODLESS
Company Secretary 1991-03-31
QUENTIN MICHAEL EDWIN HOODLESS
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA MARIA GORETTI HOODLESS
Director 1991-03-31 2015-12-07

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
2024-05-18Voluntary liquidation Statement of receipts and payments to 2024-03-09
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018808260003
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM The Recruitment Group 35 Fredrick Street Loughborough LE11 3BH United Kingdom
2023-03-29Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-29Voluntary liquidation Statement of affairs
2023-03-22Appointment of a voluntary liquidator
2023-03-22Appointment of a voluntary liquidator
2023-02-10APPOINTMENT TERMINATED, DIRECTOR PAUL STUART HIPKISS
2023-02-08DIRECTOR APPOINTED MR GEORGE MURRAY
2023-01-09APPOINTMENT TERMINATED, DIRECTOR JASON MARCUS CIMURS
2023-01-09APPOINTMENT TERMINATED, DIRECTOR JAMES O'BRIEN
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON MARCUS CIMURS
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018808260001
2022-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018808260001
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 018808260003
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018808260003
2022-10-20RP04CS01
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 55 Cornmarket Street Oxford Oxfordshire OX1 3HB
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Unit 2 Redwing Court Castle Donington Derby DE74 2NN England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 55 Cornmarket Street Oxford Oxfordshire OX1 3HB
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
2022-05-20PSC02Notification of Rilc Holdings Limited as a person with significant control on 2020-06-19
2022-05-20PSC07CESSATION OF JAMES O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-20SH0112/05/22 STATEMENT OF CAPITAL GBP 195
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-06-01TM02Termination of appointment of Mark Taylor on 2021-05-23
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GARETH STANGER
2021-06-01AP01DIRECTOR APPOINTED MR PAUL STUART HIPKISS
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-02-02CH01Director's details changed for Mr James O'brien on 2021-02-02
2021-02-02PSC07CESSATION OF RECRUITMENT INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02PSC04Change of details for Mr James O'brien as a person with significant control on 2021-02-02
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES O'BRIEN
2020-09-21AP03Appointment of Mr Mark Taylor as company secretary on 2020-09-01
2020-09-18PSC07CESSATION OF QUENTIN MICHAEL EDWIN HOODLESS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018808260002
2020-07-01PSC02Notification of Recruitment Investments Limited as a person with significant control on 2020-06-19
2020-07-01TM02Termination of appointment of Quentin Michael Edwin Hoodless on 2020-06-19
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN MICHAEL EDWIN HOODLESS
2020-07-01AP01DIRECTOR APPOINTED MR GARETH STANGER
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 018808260001
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-20AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-03-05LATEST SOC05/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-05AR0131/01/16 ANNUAL RETURN FULL LIST
2016-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARIA GORETTI HOODLESS
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0131/01/15 ANNUAL RETURN FULL LIST
2014-03-15LATEST SOC15/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-15AR0131/01/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-25AR0131/01/13 ANNUAL RETURN FULL LIST
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-27AR0131/01/12 ANNUAL RETURN FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-15AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR QUENTIN MICHAEL EDWIN HOODLESS on 2011-02-15
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MARIA GORETTI HOODLESS / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN MICHAEL EDWIN HOODLESS / 15/02/2011
2010-03-26AR0131/01/10 ANNUAL RETURN FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MARIA GORETTI HOODLESS / 01/11/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN MICHAEL EDWIN HOODLESS / 01/11/2009
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-18363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-16363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-07-13363sRETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: KINGSGATE 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU
2006-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2006-03-06363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-02-22363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-15363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-06363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-03-25AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-22363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 55 CORNMARKET STREET OXFORD OX1 3HB
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-02363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-15363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-04-13363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-03-31363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-03-19AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-03-07363sRETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS
1996-04-15363sRETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS
1996-03-26AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-03-22363sRETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS
1995-03-22AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-03-25363sRETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS
1994-03-23AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-04-13363sRETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS
1993-03-09AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-03-24363sRETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS
1992-03-12AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-04-23AAFULL ACCOUNTS MADE UP TO 31/05/90
1991-04-23363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-03-14287REGISTERED OFFICE CHANGED ON 14/03/91 FROM: 31-32 WESTGATE CENTRE OXFORD OX1 1NZ
1990-06-01363RETURN MADE UP TO 07/05/90; NO CHANGE OF MEMBERS
1990-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/89
1989-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1989-04-11363RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS
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 CHAMPION EMPLOYMENT 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 CHAMPION EMPLOYMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CHAMPION EMPLOYMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2021-05-31

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 CHAMPION EMPLOYMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHAMPION EMPLOYMENT LIMITED registering or being granted any patents
Domain Names

CHAMPION EMPLOYMENT LIMITED owns 2 domain names.

accountancyselection.co.uk   champion.co.uk  

Trademarks
We have not found any records of CHAMPION EMPLOYMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHAMPION EMPLOYMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stratford-on-Avon District Council 2016-3 GBP £4,065 Direct employee exps and bens
Stratford-on-Avon District Council 2016-2 GBP £3,911 Direct employee exps and bens
Stratford-on-Avon District Council 2015-12 GBP £11,228 Direct employee exps and bens
Stratford-on-Avon District Council 2015-9 GBP £6,504 Other Third Party Payments
Stratford-on-Avon District Council 2015-8 GBP £8,130 Other Third Party Payments
Stratford-on-Avon District Council 2015-7 GBP £9,140 Other Third Party Payments
Stratford-on-Avon District Council 2015-6 GBP £9,074 Other Third Party Payments
Oxford City Council 2015-3 GBP £274,738 Redacted personal data
West Oxfordshire District Council 2015-3 GBP £41,117 Agency Staff
Oxford City Council 2015-2 GBP £286,623
Stratford-on-Avon District Council 2015-1 GBP £5,691 Other Third Party Payments
Oxford City Council 2015-1 GBP £222,656
Cotswold District Council 2015-1 GBP £1,960 Agency Staff
West Oxfordshire District Council 2015-1 GBP £37,680 Agency Staff
Oxford City Council 2014-12 GBP £310,007 LABOUR NOV2014
Cotswold District Council 2014-12 GBP £6,698 Agency Staff
Oxfordshire County Council 2014-12 GBP £491,644 Temporary Staff (NJC Green Book)
Oxford City Council 2014-11 GBP £315,839
West Oxfordshire District Council 2014-11 GBP £24,372 Agency Staff
Oxfordshire County Council 2014-11 GBP £570,323 Temporary Staff (NJC Green Book)
Cotswold District Council 2014-11 GBP £3,136 Agency Staff
West Oxfordshire District Council 2014-10 GBP £14,857 Agency Staff
Oxford City Council 2014-10 GBP £260,377
Oxfordshire County Council 2014-10 GBP £461,515 Temporary Staff (NJC Green Book)
Oxford City Council 2014-9 GBP £353,863
West Oxfordshire District Council 2014-9 GBP £20,704 Agency Staff
Cotswold District Council 2014-9 GBP £1,253 Agency Staff
Oxfordshire County Council 2014-9 GBP £477,655 Pension Fund Revenue
West Oxfordshire District Council 2014-8 GBP £19,875 Agency Staff
Oxford City Council 2014-8 GBP £234,829 Specialist
Oxfordshire County Council 2014-8 GBP £371,150 Temporary Staff (NJC Green Book)
Oxfordshire County Council 2014-7 GBP £433,850 Pension Fund Revenue
Oxford City Council 2014-7 GBP £227,473
West Oxfordshire District Council 2014-7 GBP £21,564 Agency Staff
West Oxfordshire District Council 2014-6 GBP £22,675 Agency Staff
Oxfordshire County Council 2014-6 GBP £457,728 Temporary Staff (NJC Green Book)
West Oxfordshire District Council 2014-5 GBP £16,690 Agency Staff
Oxfordshire County Council 2014-5 GBP £328,875 Temporary Staff (NJC Green Book)
West Oxfordshire District Council 2014-4 GBP £14,821 Agency Staff
Oxfordshire County Council 2014-4 GBP £368,762 Temporary Staff (NJC Green Book)
West Oxfordshire District Council 2014-3 GBP £28,533 Agency Staff
Oxford City Council 2014-3 GBP £286,071 Champion invoice
Cotswold District Council 2014-3 GBP £724 Agency Staff
Oxfordshire County Council 2014-3 GBP £438,471
Oxford City Council 2014-2 GBP £277,255 Champion invoice
Oxfordshire County Council 2014-2 GBP £481,785
Cotswold District Council 2014-2 GBP £800 Agency Staff
Cotswold District Council 2014-1 GBP £557 Agency Staff
Oxford City Council 2014-1 GBP £214,535 Redacted personal data
Oxfordshire County Council 2014-1 GBP £328,388
Oxfordshire County Council 2013-12 GBP £610,564
Oxford City Council 2013-12 GBP £293,549 services rendered in introducing Redacted personal data
Cotswold District Council 2013-11 GBP £2,289 Agency Staff
Oxford City Council 2013-11 GBP £277,165
Oxfordshire County Council 2013-11 GBP £398,291
Cotswold District Council 2013-10 GBP £2,443 Agency Staff
Oxfordshire County Council 2013-10 GBP £450,405
Oxford City Council 2013-10 GBP £573,366
Cotswold District Council 2013-9 GBP £2,857 Agency Staff
Oxfordshire County Council 2013-9 GBP £417,643
Cotswold District Council 2013-8 GBP £1,006 Agency Staff
Oxford City Council 2013-8 GBP £215,018
Oxfordshire County Council 2013-8 GBP £372,784
Oxford City Council 2013-7 GBP £523,025
Oxfordshire County Council 2013-7 GBP £434,999
Cotswold District Council 2013-7 GBP £2,800 Agency Staff
Oxfordshire County Council 2013-6 GBP £405,798
Cotswold District Council 2013-6 GBP £4,081 Agency Staff
Oxford City Council 2013-6 GBP £241,510 Redacted Personal Data
Cotswold District Council 2013-5 GBP £2,528 Agency Staff
Oxfordshire County Council 2013-5 GBP £474,188
Oxford City Council 2013-5 GBP £349,155 Champion invoice
Cotswold District Council 2013-4 GBP £2,459 Agency Staff
Oxfordshire County Council 2013-4 GBP £384,275
Oxford City Council 2013-4 GBP £248,018 Champion invoice
Cotswold District Council 2013-3 GBP £1,894 Agency Staff
Oxford City Council 2013-3 GBP £233,076 Champion invoice 01 Feb 2013
Oxfordshire County Council 2013-3 GBP £276,363
Oxfordshire County Council 2013-2 GBP £329,523
Cotswold District Council 2013-2 GBP £1,038 Agency Staff
Cotswold District Council 2013-1 GBP £1,684 Agency Staff
Oxford City Council 2013-1 GBP £187,418 Champion invoice 19 Jul 2227
Oxfordshire County Council 2013-1 GBP £369,057
Cotswold District Council 2012-12 GBP £1,992 Agency Staff
Oxford City Council 2012-12 GBP £497,063 Redacted Personal Data
Oxfordshire County Council 2012-12 GBP £275,639 Temporary Staff (NJC Green Book)
Cotswold District Council 2012-11 GBP £4,968 Agency Staff
Oxfordshire County Council 2012-11 GBP £268,257 Temporary Staff (NJC Green Book)
Cotswold District Council 2012-10 GBP £2,100 Agency Staff
Oxford City Council 2012-10 GBP £215,433 RECRUITMNET OF STAFF SALES OFFICER
Oxfordshire County Council 2012-10 GBP £240,418 Temporary Staff (NJC Green Book)
Oxford City Council 2012-9 GBP £204,000 Champion invoice 06 Sep 2012
Cotswold District Council 2012-9 GBP £1,908 Agency Staff
Oxfordshire County Council 2012-9 GBP £315,202 Temporary Staff (NJC Green Book)
Oxford City Council 2012-8 GBP £152,555 Champion invoice 13 Aug 2012
Cotswold District Council 2012-8 GBP £4,242 Agency Staff
Oxfordshire County Council 2012-8 GBP £248,090 Temporary Staff (NJC Green Book)
Oxford City Council 2012-7 GBP £155,607 Champion invoice 05 Jun 2012
Cotswold District Council 2012-7 GBP £666
Oxfordshire County Council 2012-7 GBP £352,118 Temporary Staff (NJC Green Book)
Oxford City Council 2012-6 GBP £123,444 Champion invoice 31 May 2012
Oxfordshire County Council 2012-6 GBP £302,535 Temporary Staff (NJC Green Book)
Oxford City Council 2012-5 GBP £289,583 Champion invoice 03 May 2012
Oxfordshire County Council 2012-5 GBP £319,176 Temporary Staff (NJC Green Book)
Oxfordshire County Council 2012-4 GBP £315,179 Temporary Staff (NJC Green Book)
Cotswold District Council 2012-3 GBP £641
Oxfordshire County Council 2012-3 GBP £263,459 Social Workers / Care Managers
Oxfordshire County Council 2012-2 GBP £253,323 Temporary Staff (NJC Green Book)
Cotswold District Council 2012-2 GBP £601
Oxfordshire County Council 2012-1 GBP £308,077 Temporary Staff (NJC Green Book)
Oxford City Council 2011-12 GBP £150,389 Champion invoice 01 Dec 2011
Oxfordshire County Council 2011-12 GBP £312,684 Temporary Staff (NJC Green Book)
Oxford City Council 2011-11 GBP £385,813 Champion invoice 03 Nov 2011
Oxfordshire County Council 2011-11 GBP £380,768 Social Workers / Care Managers
Cotswold District Council 2011-11 GBP £521
Cotswold District Council 2011-10 GBP £1,543
Oxfordshire County Council 2011-10 GBP £99,400 Temporary Staff (NJC Green Book)
Cotswold District Council 2011-9 GBP £1,063
Oxford City Council 2011-9 GBP £160,026
Oxfordshire County Council 2011-9 GBP £126,778 Temporary Staff (NJC Green Book)
Oxford City Council 2011-8 GBP £217,827
Oxfordshire County Council 2011-8 GBP £219,438 Temporary Staff (NJC Green Book)
Oxford City Council 2011-7 GBP £186,722
Oxfordshire County Council 2011-7 GBP £138,942 Temporary Staff (NJC Green Book)
Oxford City Council 2011-6 GBP £196,499
Oxfordshire County Council 2011-6 GBP £149,170 Social Workers / Care Managers
Oxford City Council 2011-5 GBP £251,509
Oxfordshire County Council 2011-5 GBP £161,217 Temporary Staff (NJC Green Book)
Oxfordshire County Council 2011-4 GBP £154,876 Temporary Staff (NJC Green Book)
Oxford City Council 2011-4 GBP £211,347
Oxford City Council 2011-3 GBP £226,109
Oxfordshire County Council 2011-3 GBP £124,410 Social Workers / Care Managers
Oxford City Council 2011-2 GBP £196,134
Oxfordshire County Council 2011-2 GBP £108,508 Social Workers / Care Managers
Oxford City Council 2011-1 GBP £233,838
Oxfordshire County Council 2011-1 GBP £149,536 Temporary Staff (NJC Green Book)
Oxfordshire County Council 2010-12 GBP £144,088 Temporary Staff (NJC Green Book)
Oxfordshire County Council 2010-11 GBP £215,549 Temporary Staff (NJC Green Book)
Oxford City Council 2000-0 GBP £800,383
Cotswold District Council 0-0 GBP £26,413

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 CHAMPION EMPLOYMENT 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 CHAMPION EMPLOYMENT 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 CHAMPION EMPLOYMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1