Company Information for HCL SOCIAL CARE LIMITED
DUFF & PHELPS LTD, THE CHANCERY, MANCHESTER, GREATER MANCHSTER, M2 1EW,
|
Company Registration Number
03710864
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HCL SOCIAL CARE LIMITED | ||
Legal Registered Office | ||
DUFF & PHELPS LTD THE CHANCERY MANCHESTER GREATER MANCHSTER M2 1EW Other companies in EC4M | ||
Previous Names | ||
|
Company Number | 03710864 | |
---|---|---|
Company ID Number | 03710864 | |
Date formed | 1999-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 30/06/2021 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 12:53:08 |
Companies House |
Menu
|
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 |
---|---|---|
IAN JAMES MUNRO |
||
TRISTAN NICHOLAS RAMUS |
||
JAMIE BENJAMIN WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PHILIP BURKE |
Director | ||
PETER DAVID SULLIVAN |
Director | ||
MICHAEL ANTHONY WARREN |
Director | ||
IAN MALCOLM KETCHIN |
Director | ||
MARTIN HUGHES |
Company Secretary | ||
SUSAN JANE BYGRAVE |
Director | ||
ROBERT DAVID CHARLES HENDERSON |
Director | ||
WILLIAM JESSUP |
Director | ||
DIANE JARVIS |
Director | ||
KATHLEEN VERONICA BLEASDALE |
Director | ||
CAREER PLUS OPTIONS LIMITED |
Director | ||
DAVID CHARLES RICHES |
Director | ||
DIANE JARVIS |
Company Secretary | ||
ANDREW JAMES MCRAE |
Director | ||
CAROLE HEPBURN |
Director | ||
STEPHEN MARK SEGEL |
Company Secretary | ||
PAUL JONATHON BROMWICH |
Director | ||
CHRISTOPHER JOHN HUME |
Director | ||
STEPHEN MARK SEGEL |
Director | ||
JOHN ZAFAR |
Director | ||
SIMON KAR |
Director | ||
DINO PENGE |
Director | ||
SHAWS SECRETARIES LIMITED |
Company Secretary | ||
DANIEL ANDRE MCPHERSON |
Director | ||
JAMES RICHARD ORMAN |
Director | ||
MH SECRETARIES LIMITED |
Company Secretary | ||
PHILIP BEARMAN |
Company Secretary | ||
MH DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HCRG WORKFORCE SOLUTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2006-10-27 | Active | |
JCJ LOCUMS LIMITED | Director | 2018-03-09 | CURRENT | 2005-12-12 | Active | |
HCL DOCTORS LIMITED | Director | 2018-03-09 | CURRENT | 1995-06-19 | Active | |
HCL HEALTHCARE LIMITED | Director | 2018-03-09 | CURRENT | 1998-01-21 | Active | |
HCRG STAFFING LIMITED | Director | 2018-03-09 | CURRENT | 2006-04-21 | Active | |
HCL PERMANENT LIMITED | Director | 2018-03-09 | CURRENT | 2006-04-21 | Active | |
ACORN CAPITAL MANAGEMENT LIMITED | Director | 2018-09-01 | CURRENT | 2017-06-13 | Active - Proposal to Strike off | |
HCRG WORKFORCE SOLUTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2006-10-27 | Active | |
JCJ LOCUMS LIMITED | Director | 2018-03-09 | CURRENT | 2005-12-12 | Active | |
HCL DOCTORS LIMITED | Director | 2018-03-09 | CURRENT | 1995-06-19 | Active | |
HCL HEALTHCARE LIMITED | Director | 2018-03-09 | CURRENT | 1998-01-21 | Active | |
HCRG STAFFING LIMITED | Director | 2018-03-09 | CURRENT | 2006-04-21 | Active | |
HCL PERMANENT LIMITED | Director | 2018-03-09 | CURRENT | 2006-04-21 | Active | |
HEALTH CARE RESOURCING GROUP LIMITED | Director | 2017-02-16 | CURRENT | 2007-08-31 | Active | |
BRABCO 1601 LIMITED | Director | 2016-05-03 | CURRENT | 2016-04-26 | Active | |
BWP HOLDINGS LIMITED | Director | 2016-04-12 | CURRENT | 2016-02-08 | Active | |
CONSULCIO LIMITED | Director | 2003-01-10 | CURRENT | 2002-05-21 | Active | |
HCRG WORKFORCE SOLUTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2006-10-27 | Active | |
JCJ LOCUMS LIMITED | Director | 2018-03-09 | CURRENT | 2005-12-12 | Active | |
HCL DOCTORS LIMITED | Director | 2018-03-09 | CURRENT | 1995-06-19 | Active | |
HCL HEALTHCARE LIMITED | Director | 2018-03-09 | CURRENT | 1998-01-21 | Active | |
HCRG STAFFING LIMITED | Director | 2018-03-09 | CURRENT | 2006-04-21 | Active | |
HCL PERMANENT LIMITED | Director | 2018-03-09 | CURRENT | 2006-04-21 | Active | |
CRG LOCUMS LIMITED | Director | 2018-03-01 | CURRENT | 2013-01-18 | Active - Proposal to Strike off | |
TOTAL LOCUM PARTNERSHIP LIMITED | Director | 2018-03-01 | CURRENT | 2002-05-16 | Active | |
CRG SUPPORT SERVICES LIMITED | Director | 2018-03-01 | CURRENT | 2008-10-28 | Active | |
ACORN CAPITAL MANAGEMENT LIMITED | Director | 2018-03-01 | CURRENT | 2017-06-13 | Active - Proposal to Strike off | |
HCRG SUPPORT SERVICES LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
TOTAL HEALTHCARE PARTNERSHIP LIMITED | Director | 2017-08-30 | CURRENT | 2017-06-09 | Active | |
CRG TEC LIMITED | Director | 2017-08-22 | CURRENT | 2017-06-14 | Active | |
CRG DEFENCE & PRIMARY CARE LIMITED | Director | 2017-05-15 | CURRENT | 2017-04-03 | Active | |
CRG MEDICAL SERVICES LTD | Director | 2017-04-11 | CURRENT | 2017-03-31 | Active | |
CRG HEALTHCARE & MEDICAL STAFFING LIMITED | Director | 2017-04-11 | CURRENT | 2017-04-03 | Active | |
CERA HOMECARE LIMITED | Director | 2017-04-11 | CURRENT | 2017-04-03 | Active | |
HEALTH CARE RESOURCING GROUP LIMITED | Director | 2016-09-17 | CURRENT | 2007-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-29 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/20 FROM 33 Soho Square London W1D 3QU England | |
600 | Appointment of a voluntary liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037108640013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037108640013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/20 FROM 10 Old Bailey London EC4M 7NG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BENJAMIN WEBB | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
PSC05 | Change of details for Castlerock Recruitment Group Ltd as a person with significant control on 2018-06-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 09/03/2018 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 09/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England | |
PSC02 | Notification of Castlerock Recruitment Group Ltd as a person with significant control on 2018-03-09 | |
PSC07 | CESSATION OF HEALTHCARE LOCUMS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/18 FROM C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE | |
AP01 | DIRECTOR APPOINTED MR JAMIE BENJAMIN WEBB | |
AP01 | DIRECTOR APPOINTED MR TRISTAN NICHOLAS RAMUS | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES MUNRO | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037108640016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 03/01/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY WARREN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM C/O C/O HEALTHCARE LOCUMS PLC 10 OLD BAILEY 10 OLD BAILEY LONDON EC4M 7NG | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/12/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | RE-DOCUMENTS 29/05/2015 | |
RES01 | ALTER ARTICLES 29/05/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037108640014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037108640015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037108640013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN HUGHES | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN MALCOLM KETCHIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/13 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BYGRAVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON | |
AR01 | 04/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES15 | CHANGE OF NAME 30/07/2012 | |
CERTNM | COMPANY NAME CHANGED BLUE GROUP INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/07/12 | |
AP01 | DIRECTOR APPOINTED SUSAN JANE BYGRAVE | |
AR01 | 04/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JESSUP | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PHILIP BURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE JARVIS | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON | |
AP01 | DIRECTOR APPOINTED PETER DAVID SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAREER PLUS OPTIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLEASDALE | |
AR01 | 04/02/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES RICHES | |
RES13 | FACILITY AGREEMENT 16/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
RES13 | COMPANY BUSINESS 17/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE JARVIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE JARVIS / 01/07/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAREER PLUS OPTIONS LIMITED / 10/08/2010 | |
AP03 | SECRETARY APPOINTED MARTIN HUGHES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM C/O HCL, GREENER HOUSE 66-68 HAYMARKET LONDON SW1Y 4RF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/02/10 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED CAREER PLUS OPTIONS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MCRAE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW JAMES MCRAE | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLE HEPBURN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 61 SOUTHWARK STREET LONDON SE1 0HL | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
Resolution | 2020-11-06 |
Appointmen | 2020-11-06 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL AUSTRALIA BANK LIMITED | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
GROUP DEBENTURE | Satisfied | BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (THE SECURITY AGENT) | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
RENT DEPOSIT DEED | Satisfied | WHITE LION STREET LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | VENTURE FINANCE PLC | |
DEBENTURE DEED | Satisfied | VENTURE FINANCE PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
External Agency Staff Costs |
Southampton City Council | |
|
External Agency Staff Costs |
Borough of Poole | |
|
Agency Temps |
Borough of Poole | |
|
Agency Temps |
Borough of Poole | |
|
Agency Temps |
Borough of Poole | |
|
Agency Temps |
Borough of Poole | |
|
Agency Temps |
London Borough of Bexley | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Southampton City Council | |
|
Consultants |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Newham | |
|
CANDIDATES & NEW STAFF COSTS > |
Southampton City Council | |
|
Consultants |
Sandwell Metroplitan Borough Council | |
|
|
Southampton City Council | |
|
Consultants |
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Newham | |
|
CANDIDATES & NEW STAFF COSTS > CANDIDATES & NEW STAFF COSTS |
Sandwell Metroplitan Borough Council | |
|
|
Oxfordshire County Council | |
|
Temporary Staff (NJC Green Book) |
Southampton City Council | |
|
Consultants |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Haringey | |
|
People and Recruitment |
Oxfordshire County Council | |
|
Temporary Staff (NJC Green Book) |
Birmingham City Council | |
|
|
Southampton City Council | |
|
Consultants |
Birmingham City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
Health Funding And Contributions |
Southampton City Council | |
|
Consultants |
Oxfordshire County Council | |
|
Temporary Staff (NJC Green Book) |
London Borough of Newham | |
|
CANDIDATES & NEW STAFF COSTS > CANDIDATES & NEW STAFF COSTS |
Sandwell Metroplitan Borough Council | |
|
|
Oxfordshire County Council | |
|
Temporary Staff (NJC Green Book) |
Hartlepool Borough Council | |
|
Employee Expenses - Agency Establishment Posts |
Birmingham City Council | |
|
|
London Borough of Newham | |
|
CANDIDATES & NEW STAFF COSTS > CANDIDATES & NEW STAFF COSTS |
Sandwell Metroplitan Borough Council | |
|
|
Southampton City Council | |
|
Consultants |
Hartlepool Borough Council | |
|
Employee Expenses - Agency Establishment Posts |
Birmingham City Council | |
|
|
Manchester City Council | |
|
|
London Borough of Newham | |
|
STAFF ADVERTS > |
Royal Borough of Kingston upon Thames | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Oxfordshire County Council | |
|
Temporary Staff (NJC Green Book) |
Bristol City Council | |
|
|
Darlington Borough Council | |
|
Agency Staff Costs - Non Teaching |
Southampton City Council | |
|
Consultants |
Birmingham City Council | |
|
|
Oxfordshire County Council | |
|
Temporary Staff (NJC Green Book) |
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Newham | |
|
CANDIDATES & NEW STAFF COSTS > |
Manchester City Council | |
|
|
Isle of Wight Council | |
|
|
Southampton City Council | |
|
Consultants |
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Hartlepool Borough Council | |
|
Employee Expenses - Agency Establishment Posts |
Isle of Wight Council | |
|
|
Birmingham City Council | |
|
|
Middlesbrough Council | |
|
|
Manchester City Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Derbyshire County Council | |
|
|
Oxfordshire County Council | |
|
Temporary Staff (NJC Green Book) |
Southampton City Council | |
|
Consultants |
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Middlesbrough Council | |
|
|
Manchester City Council | |
|
|
Isle of Wight Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Oxfordshire County Council | |
|
Temporary Staff (NJC Green Book) |
Southampton City Council | |
|
Pooled Labour - General |
Birmingham City Council | |
|
|
Bristol City Council | |
|
|
Derbyshire County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Hartlepool Borough Council | |
|
Employee Expenses -Agency-Establishment Posts |
Manchester City Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
City of York Council | |
|
|
Oxfordshire County Council | |
|
Temporary Staff (NJC Green Book) |
Isle of Wight Council | |
|
|
Bristol City Council | |
|
|
Derbyshire County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Oxfordshire County Council | |
|
|
Isle of Wight Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Royal Borough of Kingston upon Thames | |
|
|
Derbyshire County Council | |
|
|
Southampton City Council | |
|
|
Birmingham City Council | |
|
|
Manchester City Council | |
|
|
City of York Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Brent | |
|
|
Derbyshire County Council | |
|
|
City of York Council | |
|
|
Isle of Wight Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Birmingham City Council | |
|
|
Manchester City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Southampton City Council | |
|
|
Oxfordshire County Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Oxfordshire County Council | |
|
|
Birmingham City Council | |
|
|
Southampton City Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Manchester City Council | |
|
|
City of York Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Isle of Wight Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Isle of Wight Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Manchester City Council | |
|
|
Southampton City Council | |
|
|
Birmingham City Council | |
|
|
City of York Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Manchester City Council | |
|
|
Isle of Wight Council | |
|
|
Oxfordshire County Council | |
|
|
City of York Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Southampton City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Isle of Wight Council | |
|
|
Torbay Council | |
|
AGENCY STAFF |
Manchester City Council | |
|
|
Oxfordshire County Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
City of York Council | |
|
|
Birmingham City Council | |
|
|
Southampton City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Middlesbrough Council | |
|
|
Manchester City Council | |
|
|
Birmingham City Council | |
|
|
Isle of Wight Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Torbay Council | |
|
AGENCY STAFF |
Southampton City Council | |
|
|
Oxfordshire County Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Royal Borough of Kingston upon Thames | |
|
|
City of York Council | |
|
|
Isle of Wight Council | |
|
|
Birmingham City Council | |
|
|
Derbyshire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
City of York Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Torbay Council | |
|
AGENCY STAFF |
Oxfordshire County Council | |
|
|
Manchester City Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Middlesbrough Council | |
|
|
Southampton City Council | |
|
|
Middlesbrough Council | |
|
|
Manchester City Council | |
|
|
Isle of Wight Council | |
|
|
Derbyshire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Torbay Council | |
|
AGENCY STAFF |
Oxfordshire County Council | |
|
|
Southampton City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Derbyshire County Council | |
|
|
Isle of Wight Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Oxfordshire County Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Torbay Council | |
|
AGENCY STAFF |
Sandwell Metroplitan Borough Council | |
|
|
Isle of Wight Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Torbay Council | |
|
AGENCY STAFF |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Oxfordshire County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Royal Borough of Kingston upon Thames | |
|
|
Isle of Wight Council | |
|
|
Derbyshire County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Torbay Council | |
|
AGENCY STAFF |
Oxfordshire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Isle of Wight Council | |
|
|
Torbay Council | |
|
AGENCY STAFF |
Oxfordshire County Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Derbyshire County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Derbyshire County Council | |
|
|
Isle of Wight Council | |
|
|
Torbay Council | |
|
AGENCY STAFF |
Oxfordshire County Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Sandwell Metroplitan Borough Council | |
|
|
Derbyshire County Council | |
|
|
Isle of Wight Council | |
|
|
Oxfordshire County Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Torbay Council | |
|
AGENCY STAFF |
Sandwell Metroplitan Borough Council | |
|
|
Oxfordshire County Council | |
|
Temporary Staff (NJC Green Book) |
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Brent | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Isle of Wight Council | |
|
|
Torbay Council | |
|
AGENCY STAFF |
Sandwell Metroplitan Borough Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Derbyshire County Council | |
|
|
Torbay Council | |
|
AGENCY STAFF |
Royal Borough of Kingston upon Thames | |
|
|
Isle of Wight Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Sandwell Metroplitan Borough Council | |
|
|
Cambridgeshire County Council | |
|
Pay - Agency Staff |
Isle of Wight Council | |
|
|
Torbay Council | |
|
AGENCY STAFF |
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Sandwell Metroplitan Borough Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Torbay Council | |
|
AGENCY STAFF |
South Gloucestershire Council | |
|
Agency Staff (Social Workers) Pay |
Isle of Wight Council | |
|
|
Cambridgeshire County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Torbay Council | |
|
AGENCY STAFF |
Royal Borough of Kingston upon Thames | |
|
|
Cambridgeshire County Council | |
|
|
Isle of Wight Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cambridgeshire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cambridgeshire County Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Borough of Poole | |
|
|
Isle of Wight Council | |
|
|
Somerset County Council | |
|
|
Borough of Poole | |
|
|
Isle of Wight Council | |
|
|
Buckinghamshire County Council | |
|
|
Somerset County Council | |
|
|
Borough of Poole | |
|
|
Isle of Wight Council | |
|
|
Norfolk County Council | |
|
|
Borough of Poole | |
|
|
Buckinghamshire County Council | |
|
|
Norfolk County Council | |
|
|
Borough of Poole | |
|
|
Cambridgeshire County Council | |
|
|
Borough of Poole | |
|
|
Peterborough City Council | |
|
|
Norfolk County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cornwall Council | |
|
|
Cheshire East | |
|
|
Hartlepool Borough Council | |
|
|
Medway Council | |
|
|
Cambridgeshire County Council | |
|
|
Shropshire Council | |
|
|
Cornwall Council | |
|
|
Somerset County Council | |
|
|
City of Westminster | |
|
|
Hartlepool Borough Council | |
|
|
Cambridgeshire County Council | |
|
|
Cheshire East | |
|
|
Cornwall Council | |
|
|
West Berkshire Council | |
|
|
Hampshire County Council | |
|
|
Hartlepool Borough Council | |
|
|
Cambridgeshire County Council | |
|
|
West Berkshire Council | |
|
|
City of Westminster | |
|
|
Shropshire Council | |
|
|
Cornwall Council | |
|
|
Hampshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Hampshire County Council | |
|
|
Hartlepool Borough Council | |
|
|
City of Westminster | |
|
|
London Borough of Barnet | |
|
|
Shropshire Council | |
|
|
Cambridgeshire County Council | |
|
|
Birmingham City Council | |
|
|
Wirral Metropolitan Borough | |
|
|
London Borough of Barnet | |
|
|
Hartlepool Borough Council | |
|
|
Shropshire Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Wirral Metropolitan Borough | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Hartlepool Borough Council | |
|
|
Shropshire Council | |
|
|
London Borough of Barnet | |
|
|
Cambridgeshire County Council | |
|
|
Wirral Metropolitan Borough | |
|
|
London Borough of Barnet | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Hartlepool Borough Council | |
|
|
Shropshire Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
South Gloucestershire District Council | |
|
|
Hartlepool Borough Council | |
|
|
Wirral Metropolitan Borough | |
|
|
London Borough of Barnet | |
|
|
Shropshire Council | |
|
|
Cheshire West and Chester | |
|
|
London Borough of Barnet | |
|
|
Wirral Metropolitan Borough | |
|
|
Shropshire Council | |
|
|
Hartlepool Borough Council | |
|
|
Cheshire West and Chester | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
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.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HCL SOCIAL CARE LIMITED | Event Date | 2020-11-06 |
Initiating party | Event Type | Appointmen | |
Defending party | HCL SOCIAL CARE LIMITED | Event Date | 2020-11-06 |
Name of Company: HCL SOCIAL CARE LIMITED Company Number: 03710864 Nature of Business: Temporary Employment Agency Registered office: 33 Soho Square, London, W1D 3QU Type of Liquidation: Creditors Dateā¦ | |||
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. |