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

RIGHTSTEPCAREERS LIMITED

C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, READING, RG1 2AN,
Company Registration Number
02960454
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Rightstepcareers Ltd
RIGHTSTEPCAREERS LIMITED was founded on 1994-08-19 and has its registered office in 1-7 King Street. The organisation's status is listed as "Liquidation". Rightstepcareers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
RIGHTSTEPCAREERS LIMITED
 
Legal Registered Office
C/O Kre Corporate Recovery Llp
Unit 8 The Aquarium
1-7 King Street
READING
RG1 2AN
Other companies in CV32
 
Previous Names
COVENTRY, SOLIHULL AND WARWICKSHIRE PARTNERSHIP LIMITED07/01/2015
Filing Information
Company Number 02960454
Company ID Number 02960454
Date formed 1994-08-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 31/12/2016
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB646923902  
Last Datalog update: 2022-10-04 12:11:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGHTSTEPCAREERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIGHTSTEPCAREERS LIMITED

Current Directors
Officer Role Date Appointed
LINDA GILLEARD
Company Secretary 2014-07-31
ANN BALLINGER
Director 2015-03-10
PETER ANTHONY WILLIAM DEELEY
Director 1996-12-10
ANDREW IAN HARDY
Director 2011-06-01
MARTIN ROBERT STILGOE
Director 2015-03-10
PAUL ANDREW TOLLEY
Director 2010-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN STEWART
Company Secretary 2008-12-03 2014-07-31
ALAN JOHN FARNELL
Director 2009-07-07 2011-11-23
LINDA JOYCE BIGHAM
Director 2010-08-03 2011-04-25
ALAN JAMES LANCASTER COCKBURN
Director 2010-08-03 2011-04-25
MADELEINE JULIA ATKINS
Director 2004-10-18 2011-03-18
LARRY COLTMAN
Director 2004-02-16 2011-03-09
DAVID BURTON
Director 1994-11-23 2010-09-30
IAN COURTS
Director 2009-06-05 2010-08-03
NEIL PARC CAMPBELL
Director 2007-09-26 2009-06-08
STELLA GORDON MANZIE
Company Secretary 2001-10-03 2008-06-27
IAN COURTS
Director 2007-06-06 2008-05-02
DAVID ARROWSMITH
Director 2004-08-04 2007-06-06
ROBERT CROWTHER
Director 2002-06-05 2007-06-06
DAVID HENRY BATTEN
Director 2002-06-05 2004-08-04
RICHARD KEITH DREW
Director 1996-01-23 2003-09-03
JOHN BOYNTON FLETCHER
Director 1996-12-10 2002-06-05
CATHRYN GOODWIN
Company Secretary 2001-05-01 2001-10-03
IAN CHARLES BOTTRILL
Director 2000-05-10 2001-10-03
BRIAN KEITH FOLLETT
Director 1994-11-23 2001-10-03
IAIN EDGE ROXBURGH
Company Secretary 1994-08-19 2001-04-30
MICHAEL PETER CORSER
Director 2000-01-12 2000-05-24
DEREK FORWOOD
Director 1994-11-23 2000-04-10
GORDON DEAN COLLETT
Director 1994-11-23 1997-11-07
HELEN AIRD
Director 1994-11-23 1996-12-10
HARDEV SINGH BAHIA
Director 1994-11-23 1996-12-10
BRIAN ROBERT CLACK
Director 1994-08-19 1996-11-14
ROGER CHRISTOPHER CHAPPELL
Director 1994-11-23 1995-07-03
RAMESH KUMAR FARMAH
Director 1994-11-23 1995-06-20
JAMES BROWN
Director 1994-11-23 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN BALLINGER ANN BALLINGER LIMITED Director 2008-10-09 CURRENT 2008-10-09 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY THE BERMUDA PHOENIX CENTRE LTD Director 2013-03-06 CURRENT 2013-03-06 Active
PETER ANTHONY WILLIAM DEELEY BURTON OLD ROAD LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2018-05-08
PETER ANTHONY WILLIAM DEELEY MERCHANT'S COURT (WORCESTER) MANAGEMENT CO. LTD Director 2008-03-08 CURRENT 2008-03-08 Dissolved 2013-10-22
PETER ANTHONY WILLIAM DEELEY DF (GREAT ST HELEN'S) LIMITED Director 2007-12-17 CURRENT 2007-12-03 Dissolved 2014-11-04
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (LADYMEAD) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2014-11-04
PETER ANTHONY WILLIAM DEELEY DEELEY ESTATES (STRATFORD) LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY CITISTAY LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2015-08-11
PETER ANTHONY WILLIAM DEELEY RYON PROPERTIES LIMITED Director 2005-11-28 CURRENT 2005-09-05 Dissolved 2017-06-27
PETER ANTHONY WILLIAM DEELEY DEELEY PROPERTIES (DORSET STREET) LIMITED Director 2004-05-24 CURRENT 2003-12-03 Dissolved 2016-06-14
PETER ANTHONY WILLIAM DEELEY RYON INVESTMENTS LIMITED Director 2003-01-14 CURRENT 2002-11-18 Dissolved 2017-06-27
PETER ANTHONY WILLIAM DEELEY SACO (HAGLEY ROAD) LIMITED Director 2001-04-27 CURRENT 2001-03-12 Dissolved 2015-08-11
PETER ANTHONY WILLIAM DEELEY DEELEY FREED PROPERTIES LIMITED Director 2000-03-15 CURRENT 1999-05-13 Liquidation
PETER ANTHONY WILLIAM DEELEY DEELEY (SOUTH WEST) LIMITED Director 1991-10-12 CURRENT 1976-10-11 Dissolved 2014-05-20

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
2022-10-04Final Gazette dissolved via compulsory strike-off
2022-07-04Voluntary liquidation. Return of final meeting of creditors
2021-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-20
2020-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-20
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN
2019-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-20
2018-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-20
2017-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-20
2016-09-01600Appointment of a voluntary liquidator
2016-08-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016
2016-08-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016
2016-07-212.34BNotice of move from Administration to creditors voluntary liquidation
2016-06-282.23BResult of meeting of creditors
2016-06-132.17BStatement of administrator's proposal
2016-06-012.16BStatement of affairs with form 2.14B
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Marlborough House Holly Walk Leamington Spa CV32 4XP
2016-04-212.12BAppointment of an administrator
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-15AR0119/08/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MISS ANN BALLINGER
2015-05-12AP01DIRECTOR APPOINTED MR MARTIN STILGOE
2015-01-07RES15CHANGE OF NAME 19/12/2014
2015-01-07CERTNMCompany name changed coventry, solihull and warwickshire partnership LIMITED\certificate issued on 07/01/15
2014-10-20AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-19AP03Appointment of Linda Gilleard as company secretary on 2014-07-31
2014-08-19TM02Termination of appointment of Stephen John Stewart on 2014-07-31
2014-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-07MEM/ARTSARTICLES OF ASSOCIATION
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SNOOK
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19AR0119/08/13 NO MEMBER LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06AR0119/08/12 NO MEMBER LIST
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY MATTHEWS
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 1ST FLOOR TOWER COURT COURTAULDS WAY COVENTRY CV6 5QT
2012-04-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FARNELL
2011-08-24AR0119/08/11 NO MEMBER LIST
2011-08-16AP01DIRECTOR APPOINTED MR ANDREW IAN HARDY
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNICHOLAS
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WOODS SCAWEN
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THRIFT
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REEVES
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REEVE
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HUMPHREY
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LARRY COLTMAN
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COCKBURN
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BIGHAM
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE ATKINS
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON
2010-08-23AR0119/08/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TAYLOR / 01/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CRAIG HUMPHREY / 01/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN TAYLOR / 01/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGERS / 01/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REEVES / 01/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY KATHLEEN MATTHEWS / 01/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH GRAHAM / 01/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ALAN FARNELL / 01/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HUMPHREY / 01/06/2010
2010-08-06AP01DIRECTOR APPOINTED MR / COUNCILLOR JOHN DOUGLAS MCNICHOLAS
2010-08-05AP01DIRECTOR APPOINTED MR PAUL ANDREW TOLLEY
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNICHOLAS
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN COURTS
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STAMP
2010-08-04AP01DIRECTOR APPOINTED COUNCILLOR JOHN DOUGLAS MCNICHOLAS
2010-08-04AP01DIRECTOR APPOINTED MR COUNCILLOR JOHN GRAHAM REEVE
2010-08-04AP01DIRECTOR APPOINTED MRS LINDA JOYCE BIGHAM
2010-08-04AP01DIRECTOR APPOINTED MR ALAN JAMES LANCASTER COCKBURN
2010-08-03AP01DIRECTOR APPOINTED MR STEPHEN GRAY
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIGHTINGALE
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN COURTS
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE TOPHAM
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STAMP
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to RIGHTSTEPCAREERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-02-25
Notice of Intended Dividends2016-09-08
Appointment of Liquidators2016-08-18
Meetings of Creditors2016-06-01
Appointment of Administrators2016-04-13
Fines / Sanctions
No fines or sanctions have been issued against RIGHTSTEPCAREERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-04 Satisfied THE WARWICKSHIRE COUNTY COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 RIGHTSTEPCAREERS LIMITED

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

RIGHTSTEPCAREERS LIMITED owns 4 domain names.

cwworldofwork.co.uk   s2urf.co.uk   centralvision.co.uk   cyfnow.co.uk  

Trademarks
We have not found any records of RIGHTSTEPCAREERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGHTSTEPCAREERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as RIGHTSTEPCAREERS LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where RIGHTSTEPCAREERS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyRIGHTSTEPCAREERS LIMITEDEvent Date2020-02-25
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyRIGHTSTEPCAREERS LIMITEDEvent Date2016-09-05
Principal Trading Address: Marlborough House, Holly Walk, Leamington Spa, CV32 4XP Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at KRE Corporate Recovery, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN by no later than 29 September 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 21 July 2016. Office Holder details: Paul Ellison and Robert Keyes (IP Nos. 7254 and 8841) both of KRE Corporate Recovery, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN For further details contact: Ben Briscoe, Email: ben.briscoe@krecr.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRIGHTSTEPCAREERS LIMITEDEvent Date2016-07-21
Paul Ellison and Rob Keyes , both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN . : For further details: Alternative contact: Ben Briscoe, Email: ben.briscoe@krecr.co.uk Tel: 0118 997 7358.
 
Initiating party Event TypeMeetings of Creditors
Defending partyRIGHTSTEPCAREERS LIMITEDEvent Date2016-05-31
In the Royal Courts of Justice case number 1810 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule) to approve the Joint Administrators Proposals and Pre-Appointment costs and expenses. The meeting will be held at Holiday Inn, Olympus Avenue, Tachbrook Park, Leamington Spa, CV34 6RJ on 06 June 2016 at 2.00 pm. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of Appointment: 6 April 2016 Office Holder details: Paul Ellison and Rob Keyes (IP Nos. 007254 and 008841) both of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA Further details contact: Paul Ellison or Rob Keyes, Email: ben.briscoe@krecr.co.uk, Tel: 0118 997 7358. Alternative contact: Ben Briscoe
 
Initiating party Event TypeAppointment of Administrators
Defending partyRIGHTSTEPCAREERS LIMITEDEvent Date2016-04-06
In the Royal Court of Justice case number 1810 Paul Ellison and Rob Keyes (IP Nos 007254 and 008841 ), both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA For further details contact: The Joint Administrators, E-mail: info@krecr.co.uk, Tel: 0118 947 9090. Alternative contact: Ben Briscoe. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGHTSTEPCAREERS 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 RIGHTSTEPCAREERS 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.