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

EMPLOYER SERVICES LIMITED

6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
03802573
Private Limited Company
Active

Company Overview

About Employer Services Ltd
EMPLOYER SERVICES LIMITED was founded on 1999-07-08 and has its registered office in London. The organisation's status is listed as "Active". Employer Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EMPLOYER SERVICES LIMITED
 
Legal Registered Office
6TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in CM14
 
Filing Information
Company Number 03802573
Company ID Number 03802573
Date formed 1999-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 02:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPLOYER SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 EMPLOYER SERVICES LIMITED
The following companies were found which have the same name as EMPLOYER SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMPLOYER SERVICES MANAGEMENT LIMITED 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Active Company formed on the 2013-09-26
EMPLOYER SERVICES CORPORATION 20 PINEVIEW DR Erie AMHERST NY 14228 Active Company formed on the 1995-04-14
EMPLOYER SERVICES CORPORATION IV 20 PINEVIEW DRIVE Erie AMHERST NY 14228 Active Company formed on the 2004-09-09
EMPLOYER SERVICES, INC. 7446 OAK BAY RD PORT LUDLOW WA 983650000 Active Company formed on the 1990-06-14
EMPLOYER SERVICES ASSOCIATION OF OHIO 3300 GREAT AMERICAN TOWER 301 EAST FOURTH STREET CINCINNATI OH 45202 Active Company formed on the 1998-12-01
EMPLOYER SERVICES, INC. NV Permanently Revoked Company formed on the 2001-07-10
EMPLOYER SERVICES FINANCIAL, INC. 10785 W TWAIN AVE STE 102 LAS VEGAS NV 89135 Permanently Revoked Company formed on the 2002-10-02
EMPLOYER SERVICES PTY LTD QLD 4000 Active Company formed on the 1996-02-22
EMPLOYER SERVICES OF AMERICA, INC. 171 CIRCLE DR MAITLAND FL 32751 Inactive Company formed on the 2004-09-14
EMPLOYER SERVICES GROUP, LLC 6400 NORTH W STREET PENSACOLA FL 32505 Inactive Company formed on the 2010-06-21
EMPLOYER SERVICES CORPORATION PAPY WEISSENBORN POOLE & VRASPIR PA CORAL GABLES FL 33134 Inactive Company formed on the 2000-03-22
EMPLOYER SERVICES, INC. 1301 6TH AVENUE WEST BRADENTON FL 34205 Active Company formed on the 2003-03-24
EMPLOYER SERVICES ONLINE, INC. 6920 S. MARINA WAY STUART FL 34996 Inactive Company formed on the 2000-12-12
EMPLOYER SERVICES CONSULTANTS, INC. 6720 121ST AVE N LARGO FL 33773 Inactive Company formed on the 2006-10-23
EMPLOYER SERVICES GROUP INC FL Inactive Company formed on the 1973-02-07
EMPLOYER SERVICES CORPORATION 20 PINEVIEW DR STE 3 AMHERST NY 14228 Active Company formed on the 2001-06-18
EMPLOYER SERVICES ONLINE, LLC 2098 W CHESTER PIKE STE 102 BROOMALL PA 19008 Forfeited Company formed on the 2013-04-17
EMPLOYER SERVICES ASSURANCE CORPORATION 350 N SAINT PAUL ST DALLAS TX 75201 Active Company formed on the 2000-02-14
EMPLOYER SERVICES OUTSOURCING, INC. 1851 UNIVERSITY BLVD. SOUTH JACKSONVILLE FL 32216 Active Company formed on the 2018-01-02
EMPLOYER SERVICES LLC Delaware Unknown

Company Officers of EMPLOYER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES BUXTON
Director 2015-10-07
DAVID GWILLIAM
Director 2015-10-07
MARK JAMES ARTHUR HOLLAND
Director 2015-10-07
NIGEL JOHN TRISTEM
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEANETTE ROSALIND WINCH
Company Secretary 2012-12-11 2015-10-07
COLIN DAVID CLEMINSON
Director 1999-07-08 2015-10-07
STUART HALL
Director 1999-10-01 2015-10-07
LAWRENCE JOHN MOOR
Company Secretary 2003-06-17 2012-10-31
LAWRENCE JOHN MOOR
Director 1999-10-01 2012-10-31
SIMON MERRICK CLEMINSON
Director 1999-07-08 2006-06-26
DAVID BARRINGTON REES
Company Secretary 1999-07-08 2003-06-17
DAVID BARRINGTON REES
Director 1999-07-08 2003-06-17
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-07-08 1999-07-08
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-07-08 1999-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES BUXTON EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
DAVID CHARLES BUXTON BAKER TILLY PROCESSING LIMITED Director 2012-04-01 CURRENT 2010-01-20 Liquidation
DAVID GWILLIAM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
DAVID GWILLIAM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
DAVID GWILLIAM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
DAVID GWILLIAM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DAVID GWILLIAM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
DAVID GWILLIAM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
DAVID GWILLIAM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
DAVID GWILLIAM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
DAVID GWILLIAM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
DAVID GWILLIAM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
DAVID GWILLIAM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
DAVID GWILLIAM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
DAVID GWILLIAM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
DAVID GWILLIAM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID GWILLIAM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
DAVID GWILLIAM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
DAVID GWILLIAM G.B.NOMINEES LIMITED Director 2015-05-11 CURRENT 1967-07-11 Active
DAVID GWILLIAM DEBT LIFEBOAT LIMITED Director 2014-07-31 CURRENT 2006-11-17 Liquidation
DAVID GWILLIAM RSM UK SIP TRUSTEES LIMITED Director 2014-07-30 CURRENT 2008-08-26 Active
DAVID GWILLIAM BAKER TILLY UK PBT TRUSTEES LIMITED Director 2014-07-03 CURRENT 2008-07-25 Liquidation
DAVID GWILLIAM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
DAVID GWILLIAM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
DAVID GWILLIAM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
DAVID GWILLIAM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
DAVID GWILLIAM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
DAVID GWILLIAM BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
DAVID GWILLIAM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
DAVID GWILLIAM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
DAVID GWILLIAM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
DAVID GWILLIAM RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
DAVID GWILLIAM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-08-02 CURRENT 2002-10-23 Dissolved 2016-09-07
DAVID GWILLIAM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
DAVID GWILLIAM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
DAVID GWILLIAM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
DAVID GWILLIAM REVAS LIMITED Director 2010-04-01 CURRENT 2008-01-04 Dissolved 2016-11-29
DAVID GWILLIAM RSM UK TAX AND ACCOUNTING LIMITED Director 2010-04-01 CURRENT 2008-08-20 Active
DAVID GWILLIAM ARRANDCO INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1970-01-29 Active
DAVID GWILLIAM BAKER TILLY PROCESSING LIMITED Director 2010-04-01 CURRENT 2010-01-20 Liquidation
DAVID GWILLIAM RSM UK MANAGEMENT LIMITED Director 2009-03-20 CURRENT 1995-07-10 Active
DAVID GWILLIAM RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active
DAVID GWILLIAM HWLI HOLDINGS LIMITED Director 2004-10-31 CURRENT 2001-06-07 Active
DAVID GWILLIAM HWL INNOVATION LIMITED Director 2004-10-31 CURRENT 1999-04-23 Active
MARK JAMES ARTHUR HOLLAND EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
NIGEL JOHN TRISTEM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
NIGEL JOHN TRISTEM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
NIGEL JOHN TRISTEM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
NIGEL JOHN TRISTEM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
NIGEL JOHN TRISTEM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
NIGEL JOHN TRISTEM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
NIGEL JOHN TRISTEM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
NIGEL JOHN TRISTEM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
NIGEL JOHN TRISTEM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
NIGEL JOHN TRISTEM RSM (OVERSEAS) LIMITED Director 2015-10-14 CURRENT 2001-10-15 Liquidation
NIGEL JOHN TRISTEM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
NIGEL JOHN TRISTEM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
NIGEL JOHN TRISTEM BAKER TILLY CF LIMITED Director 2013-09-24 CURRENT 2008-04-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE TRANSACTIONS LIMITED Director 2013-09-24 CURRENT 1984-08-01 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY INVESTMENT SOLUTIONS LIMITED Director 2013-09-24 CURRENT 1986-09-02 Active
NIGEL JOHN TRISTEM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
NIGEL JOHN TRISTEM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
NIGEL JOHN TRISTEM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
NIGEL JOHN TRISTEM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-09-02 CURRENT 2002-10-23 Dissolved 2016-09-07
NIGEL JOHN TRISTEM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
NIGEL JOHN TRISTEM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
NIGEL JOHN TRISTEM GILES FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 2001-06-14 Liquidation
NIGEL JOHN TRISTEM RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
NIGEL JOHN TRISTEM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
NIGEL JOHN TRISTEM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
NIGEL JOHN TRISTEM REVAS LIMITED Director 2013-03-25 CURRENT 2008-01-04 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY (EAST ANGLIA) SERVICES LIMITED Director 2013-03-25 CURRENT 1967-09-20 Liquidation
NIGEL JOHN TRISTEM CASSON BECKMAN TRUSTEE COMPANY LIMITED Director 2013-03-12 CURRENT 1988-03-18 Active
NIGEL JOHN TRISTEM DEBT LIFEBOAT LIMITED Director 2012-11-13 CURRENT 2006-11-17 Liquidation
NIGEL JOHN TRISTEM STEPHEN HAY & ASSOCIATES LIMITED Director 2011-10-10 CURRENT 2002-03-19 Dissolved 2017-01-03
NIGEL JOHN TRISTEM RSM & CO (UK) LIMITED Director 2011-02-23 CURRENT 2001-08-21 Liquidation
NIGEL JOHN TRISTEM ARRANDCO PROPERTIES LIMITED Director 2010-12-01 CURRENT 1995-11-30 Dissolved 2017-09-28
NIGEL JOHN TRISTEM RSM UK TAX AND ACCOUNTING LIMITED Director 2010-12-01 CURRENT 2008-08-20 Active
NIGEL JOHN TRISTEM RSM UK SIP TRUSTEES LIMITED Director 2010-12-01 CURRENT 2008-08-26 Active
NIGEL JOHN TRISTEM ACCOUNTING DIRECT LIMITED Director 2010-11-25 CURRENT 1994-03-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY PROPERTIES Director 2010-11-25 CURRENT 1998-08-05 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ARRANDCO INVESTMENTS LIMITED Director 2010-11-24 CURRENT 1970-01-29 Active
NIGEL JOHN TRISTEM RSM UK MANAGEMENT LIMITED Director 2010-07-22 CURRENT 1995-07-10 Active
NIGEL JOHN TRISTEM RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active
NIGEL JOHN TRISTEM G.B.NOMINEES LIMITED Director 1999-04-29 CURRENT 1967-07-11 Active

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
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-10CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES ARTHUR HOLLAND
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-03-12CH01Director's details changed for Mr Mark James Arthur Holland on 2021-03-10
2021-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-17CH01Director's details changed for John Robert Taylor on 2020-08-20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-16AP01DIRECTOR APPOINTED JOHN ROBERT TAYLOR
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PENROSE MARGARET HELEN FOSS
2020-01-21AP01DIRECTOR APPOINTED PENROSE MARGARET HELEN FOSS
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN TRISTEM
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWILLIAM
2018-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2017-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-07-21PSC02Notification of Employer Services Management Limited as a person with significant control on 2016-04-06
2017-07-21PSC09Withdrawal of a person with significant control statement on 2017-07-21
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 1367.23
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2016-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/16
2016-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1367.23
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM William Hunter House 20 Western Road Brentwood Essex CM14 4SR
2016-02-18AA01Current accounting period extended from 30/09/15 TO 30/03/16
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART HALL
2015-11-02TM02Termination of appointment of Jeanette Rosalind Winch on 2015-10-07
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLEMINSON
2015-10-23AP01DIRECTOR APPOINTED MR DAVID GWILLIAM
2015-10-23AP01DIRECTOR APPOINTED MR DAVID CHARLES BUXTON
2015-10-23AP01DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM
2015-10-23AP01DIRECTOR APPOINTED MR MARK JAMES ARTHUR HOLLAND
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1367.23
2015-07-23AR0108/07/15 FULL LIST
2015-07-23AR0108/07/15 FULL LIST
2015-03-30AA30/09/14 TOTAL EXEMPTION FULL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1367.23
2014-08-05AR0108/07/14 FULL LIST
2014-02-21AA30/09/13 TOTAL EXEMPTION FULL
2013-07-24AR0108/07/13 FULL LIST
2013-03-26AA30/09/12 TOTAL EXEMPTION FULL
2013-01-29SH0629/01/13 STATEMENT OF CAPITAL GBP 1367.23
2013-01-29RES13RE SECT 24.2.1 OF ARTS 31/12/2012
2013-01-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-12AP03SECRETARY APPOINTED JEANETTE ROSALIND WINCH
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE MOOR
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MOOR
2012-07-17AR0108/07/12 FULL LIST
2012-06-28RES01ADOPT ARTICLES 12/06/2012
2012-03-01SH0227/02/12 STATEMENT OF CAPITAL GBP 1466.97
2012-01-30AA30/09/11 TOTAL EXEMPTION FULL
2011-07-11AR0108/07/11 FULL LIST
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM WIILIAM HUNTER HOUSE 20 WESTERN ROAD BRENTWOOD ESSEX CM14 4SR
2011-02-01AA30/09/10 TOTAL EXEMPTION FULL
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HALL / 08/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID CLEMINSON / 08/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN MOOR / 08/07/2010
2010-07-20AR0108/07/10 FULL LIST
2010-02-17AA30/09/09 TOTAL EXEMPTION FULL
2009-07-10363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-05-05169GBP IC 1571/1471.97 06/04/09 GBP SR 9903@0.01=99.03
2009-05-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-05RES13RE SHARE ALLOTMENT 06/04/2009
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM, WILLIAM HUNTER HOUSE WESTERN ROAD, BRENTWOOD, ESSEX, CM14 4SR, UNITED KINGDOM
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM, 66 NORTH QUAY, GREAT YARMOUTH, NORFOLK, NR30 1HE
2008-12-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-07-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR SIMON CLEMINSON
2007-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-16363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-11363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-26363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-08-26363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-24363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2004-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-25288aNEW SECRETARY APPOINTED
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-07-17123NC INC ALREADY ADJUSTED 23/11/00
2002-07-17RES12VARYING SHARE RIGHTS AND NAMES
2001-11-13123£ NC 1451/1571 23/11/00
2001-11-13RES12VARYING SHARE RIGHTS AND NAMES
2001-11-13RES04NC INC ALREADY ADJUSTED 23/11/00
2001-09-25RES12VARYING SHARE RIGHTS AND NAMES
2001-09-25363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-25363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-07-18WRES01ALTER ARTICLES 29/06/00
2000-07-18123NC INC ALREADY ADJUSTED 29/06/00
2000-07-18WRES04£ NC 1450/1451
2000-07-18WRES04£ NC 1/1450 29/06/0
2000-07-03395PARTICULARS OF MORTGAGE/CHARGE
1999-12-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMPLOYER SERVICES 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 EMPLOYER SERVICES 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
DEBENTURE 2000-07-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 EMPLOYER SERVICES LIMITED

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

EMPLOYER SERVICES LIMITED owns 13 domain names.

1-clickesl.co.uk   1-clickexpenses.co.uk   1-clickhelp.co.uk   1-clickhr.co.uk   1-clickpay.co.uk   espay.co.uk   esl-esolutions.co.uk   esl-solutions.co.uk   employerservices.co.uk   misspayroll.co.uk   payrollisboring.co.uk   payrollonthego.co.uk   payrollonthemove.co.uk  

Trademarks
We have not found any records of EMPLOYER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPLOYER SERVICES 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 (82990 - Other business support service activities n.e.c.) as EMPLOYER SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for EMPLOYER SERVICES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Endeavour House, Bourne End Business Park, ., Cores End Road, Bourne End, Bucks, SL8 5AS 25,750
Wycombe District Council Endeavour House, Bourne End Business Park, ., Cores End Road, Bourne End, Bucks, SL8 5AS SL8 5AS 25,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPLOYER SERVICES 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 EMPLOYER SERVICES 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.