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

RANDSTAD GROUP UK

450 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU,
Company Registration Number
03831650
Private Unlimited Company
Active

Company Overview

About Randstad Group Uk
RANDSTAD GROUP UK was founded on 1999-08-20 and has its registered office in Luton. The organisation's status is listed as "Active". Randstad Group Uk is a Private Unlimited 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
RANDSTAD GROUP UK
 
Legal Registered Office
450 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU
Other companies in LU4
 
Previous Names
VEDIOR HOLDING UK04/09/2008
Filing Information
Company Number 03831650
Company ID Number 03831650
Date formed 1999-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 04:12:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDSTAD GROUP UK
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 RANDSTAD GROUP UK

Current Directors
Officer Role Date Appointed
ROBIN FISHER
Company Secretary 2018-01-01
DAVID JULIAN BRUCE
Director 2018-07-02
MARK JONATHAN BULL
Director 2011-07-04
JACOBUS WIM VAN DEN BROEK
Director 2012-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN BRADSHAW
Director 2016-08-05 2018-05-31
CHRISTINE EVANS
Company Secretary 2017-07-24 2018-01-01
JOOST CAREL SANDOR GIETELINK
Director 2011-11-01 2016-08-05
BRIAN WILKINSON
Director 2007-09-19 2012-11-07
COLIN GRAHAM READER
Director 2000-10-17 2011-12-08
JAMES RUSSELL KING
Director 2000-03-24 2011-07-01
JAMES RUSSELL KING
Company Secretary 2000-02-22 2008-12-05
CHARLES KENNETH ZACHARY MILES
Director 2000-02-16 2007-09-19
ARNOLD JOANNES MARIE VAN DER VEN
Director 1999-08-23 2000-09-30
OBE KUIPERS
Director 1999-08-23 2000-03-24
GERARDUS HENDRIK SMIT
Director 1999-08-23 2000-03-24
MARIA PIA VAN DE WIEL
Company Secretary 1999-10-12 2000-02-22
ARNOLD JOANNES MARIE VAN DER VEN
Company Secretary 1999-08-23 1999-10-12
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1999-08-20 1999-08-23
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1999-08-20 1999-08-23
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1999-08-20 1999-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JULIAN BRUCE RANDSTAD PUBLIC SERVICES LIMITED Director 2018-07-02 CURRENT 1990-01-23 Active
DAVID JULIAN BRUCE RANDSTAD EDUCATION LIMITED Director 2018-07-02 CURRENT 1997-07-15 Active - Proposal to Strike off
DAVID JULIAN BRUCE ORIGIN HR CONSULTING LIMITED Director 2018-07-02 CURRENT 1999-06-10 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD CPE LIMITED Director 2018-07-02 CURRENT 1976-08-27 Active
DAVID JULIAN BRUCE JOSLIN ROWE ASSOCIATES LIMITED Director 2018-07-02 CURRENT 1980-10-17 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD UK HOLDING LIMITED Director 2018-07-02 CURRENT 1983-09-19 Active
DAVID JULIAN BRUCE RANDSTAD MIDDLE EAST LIMITED Director 2018-07-02 CURRENT 1990-08-31 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD HR SOLUTIONS LIMITED Director 2018-07-02 CURRENT 1994-03-03 Active
DAVID JULIAN BRUCE DIGBY MORGAN CONSULTING LIMITED Director 2018-07-02 CURRENT 1994-04-13 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD FINANCIAL & PROFESSIONAL LIMITED Director 2018-07-02 CURRENT 1994-07-20 Active - Proposal to Strike off
DAVID JULIAN BRUCE PARETO LAW LIMITED Director 2018-07-02 CURRENT 1995-10-30 Active
DAVID JULIAN BRUCE VEDIOR UK LIMITED Director 2018-07-02 CURRENT 1997-07-15 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD SOURCERIGHT LIMITED Director 2018-07-02 CURRENT 1999-11-02 Active
DAVID JULIAN BRUCE CUNNINGHAM HART SIBILIA LIMITED Director 2011-08-11 CURRENT 1979-10-26 Dissolved 2014-03-04
DAVID JULIAN BRUCE CUNNINGHAM UK LIMITED Director 2011-08-11 CURRENT 1991-01-11 Dissolved 2013-09-13
DAVID JULIAN BRUCE CUNNINGHAM, HART & CO. LIMITED. Director 2011-06-27 CURRENT 1985-06-10 Dissolved 2014-03-04
DAVID JULIAN BRUCE CLAIMS INTERNATIONAL (HOLDINGS) LIMITED Director 2009-06-15 CURRENT 1990-11-21 Dissolved 2013-09-13
DAVID JULIAN BRUCE CLAIMS INTERNATIONAL LIMITED Director 2009-06-15 CURRENT 1987-05-22 Dissolved 2013-09-13
MARK JONATHAN BULL JOSLIN ROWE ASSOCIATES LIMITED Director 2016-04-30 CURRENT 1980-10-17 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD LUXEMBOURG UK LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
MARK JONATHAN BULL QUALITAIR AVIATION GROUP LIMITED Director 2013-02-20 CURRENT 1991-11-06 Active
MARK JONATHAN BULL HUMAN RESOURCES INTERNATIONAL LIMITED Director 2011-12-08 CURRENT 1998-04-17 Active - Proposal to Strike off
MARK JONATHAN BULL ORIGIN HR CONSULTING LIMITED Director 2011-12-08 CURRENT 1999-06-10 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD HR SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1994-03-03 Active
MARK JONATHAN BULL RANDSTAD TECHNOLOGIES LIMITED Director 2011-07-04 CURRENT 1974-07-26 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD SOLUTIONS LIMITED Director 2011-07-04 CURRENT 1989-05-25 Active
MARK JONATHAN BULL RANDSTAD PUBLIC SERVICES LIMITED Director 2011-07-04 CURRENT 1990-01-23 Active
MARK JONATHAN BULL RANDSTAD EDUCATION LIMITED Director 2011-07-04 CURRENT 1997-07-15 Active - Proposal to Strike off
MARK JONATHAN BULL DIGBY MORGAN CONSULTING LIMITED Director 2011-07-04 CURRENT 1994-04-13 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD FINANCIAL & PROFESSIONAL LIMITED Director 2011-07-04 CURRENT 1994-07-20 Active - Proposal to Strike off
MARK JONATHAN BULL PARETO LAW LIMITED Director 2011-07-04 CURRENT 1995-10-30 Active
MARK JONATHAN BULL VEDIOR UK LIMITED Director 2011-07-04 CURRENT 1997-07-15 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD UK HOLDING LIMITED Director 2011-05-16 CURRENT 1983-09-19 Active
MARK JONATHAN BULL RANDSTAD MIDDLE EAST LIMITED Director 2010-09-15 CURRENT 1990-08-31 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD CPE LIMITED Director 1999-01-01 CURRENT 1976-08-27 Active
JACOBUS WIM VAN DEN BROEK RANDSTAD LUXEMBOURG UK LIMITED Director 2014-02-28 CURRENT 2013-12-20 Active
JACOBUS WIM VAN DEN BROEK RANDSTAD UK HOLDING LIMITED Director 2012-11-07 CURRENT 1983-09-19 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
2023-10-05Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18APPOINTMENT TERMINATED, DIRECTOR JORGE MIGUEL NABIçO VAZQUEZ
2023-04-18DIRECTOR APPOINTED HERMAN NIJNS
2023-01-11DIRECTOR APPOINTED JORGE MIGUEL NABIçO VAZQUEZ
2023-01-10APPOINTMENT TERMINATED, DIRECTOR REBECCA DORAZIO HENDERSON
2022-12-29Memorandum articles filed
2022-12-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-12-29Allotment of a new class of shares by an unlimited company
2022-12-29SH09Allotment of a new class of shares by an unlimited company
2022-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-12-29MEM/ARTSARTICLES OF ASSOCIATION
2022-12-19FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-03-02AP01DIRECTOR APPOINTED REBECCA DORAZIO HENDERSON
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS WIM VAN DEN BROEK
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SMITH
2021-01-04AP01DIRECTOR APPOINTED VICTORIA ANN SHORT
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-05-27AP03Appointment of Mr John Mayes as company secretary on 2020-05-14
2020-05-27TM02Termination of appointment of Robin Fisher on 2020-05-14
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-04-15AP01DIRECTOR APPOINTED MICHAEL JOHN SMITH
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN BULL
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-01CH01Director's details changed for Mr David Julian Bruce on 2018-07-02
2018-08-01AP01DIRECTOR APPOINTED MR DAVID JULIAN BRUCE
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BRADSHAW
2018-01-02AP03Appointment of Mr Robin Fisher as company secretary on 2018-01-01
2018-01-02TM02Termination of appointment of Christine Evans on 2018-01-01
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 1096956232.44
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-07-24AP03Appointment of Mrs Christine Evans as company secretary on 2017-07-24
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOOST CAREL SANDOR GIETELINK
2016-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRADSHAW
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB
2016-01-07RES01ADOPT ARTICLES 07/01/16
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1221756935
2015-10-29AR0120/08/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26AUDAUDITOR'S RESIGNATION
2015-07-08CH01Director's details changed for Mr Joost Carel Sandor Gietelink on 2015-07-08
2015-07-03RES13CANCEL SHARE PREMIUM ACC/SUM TO P/L RESERVES 29/05/2015
2015-07-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share premium acc/sum to p/l reserves 29/05/2015
  • Resolution of reduction in issued share capital
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1221756935
2014-08-22AR0120/08/14 ANNUAL RETURN FULL LIST
2014-03-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-24SH09ALLOT NEW CLASS OF SHARE
2014-03-24RES01ALTER ARTICLES 18/03/2014
2014-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-20AR0120/08/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-22AP01DIRECTOR APPOINTED JACOBUS WIM VAN DEN BROEK
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AR0120/08/12 FULL LIST
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN READER
2011-11-07AP01DIRECTOR APPOINTED MR JOOST CAREL SANDOR GIETELINK
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON BULL / 30/08/2011
2011-08-24AR0120/08/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MARK JONATHON BULL
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KING
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0120/08/10 FULL LIST
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-17RES01ALTER ARTICLES 15/12/2009
2009-09-02363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-09-02353LOCATION OF REGISTER OF MEMBERS
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB
2009-09-02190LOCATION OF DEBENTURE REGISTER
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY JAMES KING
2008-12-02AUDAUDITOR'S RESIGNATION
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU
2008-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-04CERTNMCOMPANY NAME CHANGED VEDIOR HOLDING UK CERTIFICATE ISSUED ON 04/09/08
2008-09-02363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26288bDIRECTOR RESIGNED
2007-08-24363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-03123£ NC 95588/30095588 28/12/06
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2005-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-31363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-26363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: SELECT APPOINTMENTS HOLDINGS LTD ZIGGURAT GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3HW
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10288cDIRECTOR'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-12-31122£ NC 150588/95588 12/12/02
2002-12-18RES04£ NC 118275/150588 03/12
2002-12-18123NC INC ALREADY ADJUSTED 03/12/02
2002-12-18RES13REPAYMENT OF CAPITAL 05/12/02
2002-12-18RES06REDUCE ISSUED CAPITAL 05/12/02
2002-10-27RES04NC INC ALREADY ADJUSTED 18/10/02
2002-10-27123£ NC 55000/118275 18/10/02
2002-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
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 RANDSTAD GROUP UK 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 RANDSTAD GROUP UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RANDSTAD GROUP UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Intangible Assets
Patents
We have not found any records of RANDSTAD GROUP UK registering or being granted any patents
Domain Names
We do not have the domain name information for RANDSTAD GROUP UK
Trademarks
We have not found any records of RANDSTAD GROUP UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANDSTAD GROUP UK. 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 (78200 - Temporary employment agency activities) as RANDSTAD GROUP UK are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where RANDSTAD GROUP UK 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 RANDSTAD GROUP UK 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 RANDSTAD GROUP UK 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.