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

RECRUITMENT SPECIALIST GROUP LIMITED

LEVEL 13 BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW,
Company Registration Number
03216930
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Recruitment Specialist Group Ltd
RECRUITMENT SPECIALIST GROUP LIMITED was founded on 1996-06-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Recruitment Specialist Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
RECRUITMENT SPECIALIST GROUP LIMITED
 
Legal Registered Office
LEVEL 13 BROADGATE TOWER
20 PRIMROSE STREET
LONDON
EC2A 2EW
Other companies in EC4M
 
 
Previous Names
R.S. LOCUMS LIMITED11/03/2002
 
Trading Names/Associated Names
RS SOCIAL CAR
Filing Information
Company Number 03216930
Company ID Number 03216930
Date formed 1996-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 16/08/2018
Account next due 16/05/2020
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2020-06-08 08:27:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECRUITMENT SPECIALIST GROUP 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 RECRUITMENT SPECIALIST GROUP LIMITED
The following companies were found which have the same name as RECRUITMENT SPECIALIST GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RECRUITMENT SPECIALIST GROUP PTY LTD NSW 2000 Active Company formed on the 2004-10-25

Company Officers of RECRUITMENT SPECIALIST GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PHILIP BURKE
Director 2011-10-18
PETER DAVID SULLIVAN
Director 2011-03-18
MICHAEL ANTHONY WARREN
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MALCOLM KETCHIN
Director 2015-01-22 2016-04-27
MARTIN HUGHES
Company Secretary 2010-07-31 2015-04-28
SUSAN JANE BYGRAVE
Director 2012-04-19 2013-06-29
ROBERT DAVID CHARLES HENDERSON
Director 2011-03-18 2013-06-03
WILLIAM JESSUP
Director 2011-10-18 2012-04-19
DIANE JARVIS
Director 2005-06-06 2011-03-24
KATHLEEN VERONICA BLEASDALE
Director 2005-06-06 2011-03-18
CAREER PLUS OPTIONS LIMITED
Director 2009-10-16 2011-03-18
DAVID CHARLES RICHES
Director 2011-01-27 2011-03-18
DIANE JARVIS
Company Secretary 2005-06-06 2010-07-31
RECRUITMENT SPECIALIST GROUP LTD
Director 2009-10-15 2009-10-15
ANDREW JAMES MCRAE
Director 2009-01-19 2009-09-07
CAROLE HEPBURN
Director 2007-02-12 2009-01-19
STEPHEN ANDREW OSWALD
Director 2005-06-06 2006-07-10
JOHN STUART CARISS
Director 2005-06-06 2005-10-11
DOROTHY PATRICIA GUNN
Company Secretary 1996-09-10 2005-06-06
DOROTHY PATRICIA GUNN
Director 1996-09-10 2005-06-06
BALBIR KAUR HARA
Director 1997-09-24 2005-06-06
JOHN MORGAN
Director 2004-03-30 2005-06-06
VENICE VERONICA SMITH
Director 1996-09-10 2005-06-06
RICHARD FREDERIC WOOD
Director 2004-05-17 2005-06-06
MONICA CLEMENCE ELIZABETH BELL
Director 1996-09-10 1999-01-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-06-26 1996-09-10
LONDON LAW SERVICES LIMITED
Nominated Director 1996-06-26 1996-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PHILIP BURKE ANGEL ACQUISITIONS LIMITED Director 2017-09-20 CURRENT 2013-02-05 Liquidation
STEPHEN PHILIP BURKE BLUECARE RECRUITMENT LIMITED Director 2011-10-18 CURRENT 1999-12-14 Active
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY TWO LIMITED Director 2011-10-18 CURRENT 2000-05-10 Liquidation
STEPHEN PHILIP BURKE BLUECARE RECRUITMENT HOLDINGS LIMITED Director 2011-10-18 CURRENT 2001-02-13 Active
STEPHEN PHILIP BURKE ANGEL INTERMEDIATE HOLDINGS LIMITED Director 2011-10-18 CURRENT 2004-05-18 Liquidation
STEPHEN PHILIP BURKE CLARITY WORKFORCE TECHNOLOGY LIMITED Director 2011-10-18 CURRENT 1988-06-30 Active
STEPHEN PHILIP BURKE BLUETEC RECRUITMENT LIMITED Director 2011-10-18 CURRENT 2001-01-19 Active
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY FOUR LIMITED Director 2011-10-18 CURRENT 2002-03-25 Active
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY THREE LIMITED Director 2011-10-18 CURRENT 2002-06-25 Active - Proposal to Strike off
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY FIVE LIMITED Director 2011-10-18 CURRENT 2003-03-24 Active
STEPHEN PHILIP BURKE BBL MEDICAL RECRUITMENT LIMITED Director 2011-10-18 CURRENT 2006-02-21 Liquidation
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY SIX LIMITED Director 2011-10-18 CURRENT 2006-03-24 Active
STEPHEN PHILIP BURKE NURSELINK WORLDWIDE LIMITED Director 2011-10-18 CURRENT 2006-05-03 Liquidation
STEPHEN PHILIP BURKE FAIRSTAFF AGENCY LIMITED Director 2011-10-18 CURRENT 2006-11-27 Active
STEPHEN PHILIP BURKE MJV LOCUMS LIMITED Director 2011-10-18 CURRENT 2010-07-06 Liquidation
STEPHEN PHILIP BURKE CLARITY TECHNOLOGY HOLDINGS LIMITED Director 2011-05-10 CURRENT 2003-04-16 Active
PETER DAVID SULLIVAN ANGEL SUBSIDIARY TWO LIMITED Director 2011-03-18 CURRENT 2000-05-10 Liquidation
PETER DAVID SULLIVAN ANGEL INTERMEDIATE HOLDINGS LIMITED Director 2011-03-18 CURRENT 2004-05-18 Liquidation
PETER DAVID SULLIVAN CLARITY WORKFORCE TECHNOLOGY LIMITED Director 2011-03-18 CURRENT 1988-06-30 Active
PETER DAVID SULLIVAN BLUECARE RECRUITMENT LIMITED Director 2011-03-11 CURRENT 1999-12-14 Active
PETER DAVID SULLIVAN BLUECARE RECRUITMENT HOLDINGS LIMITED Director 2011-03-11 CURRENT 2001-02-13 Active
MICHAEL ANTHONY WARREN ANGEL ACQUISITIONS LIMITED Director 2017-09-20 CURRENT 2013-02-05 Liquidation
MICHAEL ANTHONY WARREN ANGEL SUBSIDIARY TWO LIMITED Director 2016-04-27 CURRENT 2000-05-10 Liquidation
MICHAEL ANTHONY WARREN CLARITY TECHNOLOGY HOLDINGS LIMITED Director 2016-04-27 CURRENT 2003-04-16 Active
MICHAEL ANTHONY WARREN ANGEL INTERMEDIATE HOLDINGS LIMITED Director 2016-04-27 CURRENT 2004-05-18 Liquidation
MICHAEL ANTHONY WARREN CLARITY WORKFORCE TECHNOLOGY LIMITED Director 2016-04-27 CURRENT 1988-06-30 Active
MICHAEL ANTHONY WARREN ANGEL SUBSIDIARY FOUR LIMITED Director 2016-04-27 CURRENT 2002-03-25 Active
MICHAEL ANTHONY WARREN ANGEL SUBSIDIARY THREE LIMITED Director 2016-04-27 CURRENT 2002-06-25 Active - Proposal to Strike off
MICHAEL ANTHONY WARREN BBL MEDICAL RECRUITMENT LIMITED Director 2016-04-27 CURRENT 2006-02-21 Liquidation
MICHAEL ANTHONY WARREN ANGEL SUBSIDIARY SIX LIMITED Director 2016-04-27 CURRENT 2006-03-24 Active
MICHAEL ANTHONY WARREN BLUE GROUP INTERNATIONAL HOLDINGS LIMITED Director 2016-04-27 CURRENT 2001-03-02 Liquidation
MICHAEL ANTHONY WARREN MJV LOCUMS LIMITED Director 2016-04-27 CURRENT 2010-07-06 Liquidation

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
2020-05-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-01DS01Application to strike the company off the register
2019-10-09MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP BURKE
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 16/08/18
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England
2018-08-20AA01Previous accounting period shortened from 31/12/18 TO 16/08/18
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SULLIVAN
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-28PSC05Change of details for Healthcare Locums Ltd as a person with significant control on 2018-03-09
2017-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/17
2017-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/17
2017-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/01/16
2016-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/01/16
2016-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/01/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 750
2016-08-05AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM KETCHIN
2016-04-28AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WARREN
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG
2015-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/12/14
2015-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/12/14
2015-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 750
2015-06-29AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-28TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HUGHES
2015-01-28AP01DIRECTOR APPOINTED MR IAN MALCOLM KETCHIN
2015-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/12/13
2014-12-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/12/13
2014-12-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/13
2014-12-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 750
2014-07-11AR0126/06/14 FULL LIST
2013-09-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/12/12
2013-09-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/12/12
2013-07-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/12
2013-07-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/12
2013-07-02AR0126/06/13 FULL LIST
2013-07-02TM01TERMINATE DIR APPOINTMENT
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BYGRAVE
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0126/06/12 FULL LIST
2012-04-19AP01DIRECTOR APPOINTED SUSAN JANE BYGRAVE
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP
2012-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-19AP01DIRECTOR APPOINTED MR WILLIAM JESSUP
2011-10-18AP01DIRECTOR APPOINTED MR STEPHEN PHILIP BURKE
2011-06-28AR0126/06/11 FULL LIST
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JARVIS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHES
2011-04-06AP01DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON
2011-04-06AP01DIRECTOR APPOINTED PETER DAVID SULLIVAN
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CAREER PLUS OPTIONS LIMITED
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLEASDALE
2011-03-29RES01ALTER ARTICLES 18/03/2011
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-27AP01DIRECTOR APPOINTED MR DAVID CHARLES RICHES
2011-01-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-29RES01ALTER ARTICLES 17/08/2010
2010-12-29RES13COMPANY BUSINESS 17/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JARVIS / 01/07/2010
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY DIANE JARVIS
2010-09-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAREER PLUS OPTIONS LIMITED / 10/08/2010
2010-09-10AP03SECRETARY APPOINTED MR MARTIN HUGHES
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM GREENER HOUSE 66-68 HAYMARKET LONDON SW1Y 4RF
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AR0126/06/10 FULL LIST
2009-10-16AP02CORPORATE DIRECTOR APPOINTED CAREER PLUS OPTIONS LIMITED
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RECRUITMENT SPECIALIST GROUP LTD
2009-10-15AP02CORPORATE DIRECTOR APPOINTED RECRUITMENT SPECIALIST GROUP LTD
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCRAE
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10288aDIRECTOR APPOINTED ANDREW JAMES MCRAE
2009-01-24288bAPPOINTMENT TERMINATED DIRECTOR CAROLE HEPBURN
2008-07-29363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-06-29363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to RECRUITMENT SPECIALIST GROUP 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 RECRUITMENT SPECIALIST GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SHARE MORTGAGE 2012-02-25 Satisfied NATIONAL AUSTRALIA BANK LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2010-12-30 Satisfied NATIONAL AUSTRALIA BANK LIMITED
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-08-18 Satisfied
ALL ASSETS DEBENTURE 2010-08-18 Satisfied
DEBENTURE 2010-08-18 Satisfied
GROUP DEBENTURE 2007-04-20 Satisfied
DEED OF ACCESSION 2005-06-06 Satisfied
FIXED AND FLOATING CHARGE 1996-09-24 Satisfied
Intangible Assets
Patents
We have not found any records of RECRUITMENT SPECIALIST GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RECRUITMENT SPECIALIST GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RECRUITMENT SPECIALIST GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2012-9 GBP £2,590 Agency Staff (Social Workers) Pay
Derbyshire County Council 2012-8 GBP £4,496
South Gloucestershire Council 2012-8 GBP £3,885 Agency Staff (Admin/Support Staff) Pay
Derbyshire County Council 2012-7 GBP £3,253
South Gloucestershire Council 2012-7 GBP £4,918 Agency Staff (Admin/Support Staff) Pay
Torbay Council 2012-7 GBP £4,914 AGENCY STAFF
Shropshire Council 2012-6 GBP £189 Employees-Support Staff
Torbay Council 2012-6 GBP £4,788 AGENCY STAFF
South Gloucestershire Council 2012-6 GBP £5,933 Agency Staff (Social Workers) Pay
Derbyshire County Council 2012-6 GBP £12,183
Shropshire Council 2012-5 GBP £2,656 Employees-Support Staff
Derbyshire County Council 2012-5 GBP £2,960
Torbay Council 2012-5 GBP £6,390 AGENCY STAFF
South Gloucestershire Council 2012-5 GBP £4,690 Agency Staff (Social Workers) Pay
Torbay Council 2012-4 GBP £7,470 AGENCY STAFF
South Gloucestershire Council 2012-4 GBP £2,590 Agency Staff (Admin/Support Staff) Pay
Derbyshire County Council 2012-4 GBP £3,364
Torbay Council 2012-3 GBP £3,996 AGENCY STAFF
Derbyshire County Council 2012-3 GBP £10,735
Derbyshire County Council 2012-2 GBP £9,192
Torbay Council 2012-2 GBP £8,690 AGENCY STAFF
Torbay Council 2012-1 GBP £7,650 AGENCY STAFF
Derbyshire County Council 2012-1 GBP £9,698
Torbay Council 2011-12 GBP £5,624 AGENCY STAFF
Derbyshire County Council 2011-12 GBP £5,751
Torbay Council 2011-11 GBP £7,992 AGENCY STAFF
Derbyshire County Council 2011-11 GBP £9,481
Torbay Council 2011-10 GBP £14,316 AGENCY STAFF
Derbyshire County Council 2011-10 GBP £9,731
Derbyshire County Council 2011-9 GBP £11,183
Torbay Council 2011-9 GBP £8,288 AGENCY STAFF
Torbay Council 2011-8 GBP £18,352 AGENCY STAFF
Derbyshire County Council 2011-8 GBP £8,405
Middlesbrough Council 2011-8 GBP £2,220 Hired & Contracted Services
Middlesbrough Council 2011-7 GBP £1,680 Hired & Contracted Services
Torbay Council 2011-7 GBP £8,288 AGENCY STAFF
Derbyshire County Council 2011-7 GBP £13,832
Torbay Council 2011-6 GBP £9,598 AGENCY STAFF
Middlesbrough Council 2011-6 GBP £1,785 Hired & Contracted Services
Derbyshire County Council 2011-6 GBP £9,712
Nottinghamshire County Council 2011-6 GBP £13,699
Torbay Council 2011-5 GBP £1,380 AGENCY STAFF
Derbyshire County Council 2011-5 GBP £10,221
Derbyshire County Council 2011-4 GBP £10,790
Nottinghamshire County Council 2011-4 GBP £12,200
Nottinghamshire County Council 2011-3 GBP £9,231
South Gloucestershire Council 2011-3 GBP £2,328 Agency Staff (Admin/Support Staff) Pay
Derbyshire County Council 2011-3 GBP £12,968
Shropshire Council 2011-2 GBP £4,073 Employees-Support Staff
Derbyshire County Council 2011-2 GBP £7,504
Derbyshire County Council 2011-1 GBP £21,533
Shropshire Council 2011-1 GBP £2,036 Employees-Support Staff
Leeds City Council 2011-1 GBP £3,588 Agency Staff
Norfolk County Council 2011-1 GBP £2,533
Nottinghamshire County Council 2011-1 GBP £10,932
Derbyshire County Council 2010-12 GBP £19,268
Shropshire Council 2010-12 GBP £2,269 Employees-Support Staff
Nottinghamshire County Council 2010-12 GBP £14,478
Durham County Council 2010-11 GBP £6,257
Nottinghamshire County Council 2010-11 GBP £9,990 Professional Services
Derbyshire County Council 2010-11 GBP £21,747 Agency Payments
Durham County Council 2010-10 GBP £9,130
Shropshire Council 2010-10 GBP £920 Employees-Support Staff
Shropshire Council 2010-9 GBP £3,894 Employees - Support Staff
Shropshire Council 2010-8 GBP £3,651 Employee Related - Support Staff
Shropshire Council 2010-7 GBP £3,679 Employees-Support Staff
Middlesbrough Council 2010-6 GBP £798 Hired & Contracted Services
Middlesbrough Council 2010-5 GBP £989 Hired & Contracted Services
Middlesbrough Council 2010-4 GBP £4,954 Hired & Contracted Services
Torbay Council 2010-4 GBP £12,338 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
No properties were found where RECRUITMENT SPECIALIST GROUP 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 RECRUITMENT SPECIALIST GROUP 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 RECRUITMENT SPECIALIST GROUP 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.