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

ANGEL SUBSIDIARY THREE LIMITED

DICKSON MINTO W.S. LEVEL 13, 20 PRIMROSE STREET, LONDON, EC2A 2EW,
Company Registration Number
04469671
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Angel Subsidiary Three Ltd
ANGEL SUBSIDIARY THREE LIMITED was founded on 2002-06-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Angel Subsidiary Three Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGEL SUBSIDIARY THREE LIMITED
 
Legal Registered Office
DICKSON MINTO W.S. LEVEL 13
20 PRIMROSE STREET
LONDON
EC2A 2EW
Other companies in EC4M
 
Previous Names
JCJ GROUP LIMITED13/03/2018
PUBLIC RECRUITMENT GROUP HOLDINGS LIMITED25/04/2007
PUBLIC RECRUITMENT GROUP LIMITED20/04/2004
PINCO 1792 LIMITED07/04/2003
Filing Information
Company Number 04469671
Company ID Number 04469671
Date formed 2002-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 31/12/2020
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 20:43:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL SUBSIDIARY THREE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGEL SUBSIDIARY THREE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PHILIP BURKE
Director 2011-10-18
MICHAEL ANTHONY WARREN
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID SULLIVAN
Director 2011-03-18 2018-06-30
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 2013-06-30
ROBERT DAVID CHARLES HENDERSON
Director 2011-03-18 2013-06-03
ROBERT DAVID CHARLES HENDERSON
Director 2011-03-18 2013-06-03
ROBERT DAVID CHARLES HENDERSON
Director 2011-03-18 2013-06-03
WILLIAM JESSUP
Director 2011-10-18 2012-04-19
DIANE JARVIS
Company Secretary 2007-04-20 2011-03-24
DIANE JARVIS
Director 2007-04-20 2011-03-24
CAREER PLUS OPTIONS LIMITED
Director 2009-10-15 2011-03-18
DAVID CHARLES RICHES
Director 2011-01-27 2011-03-18
KATHLEEN VERONICA BLEASDALE
Director 2007-04-20 2011-03-11
ANDREW JAMES MCRAE
Director 2009-01-19 2009-09-07
CAROLE HEPBURN
Director 2007-04-20 2009-01-19
KATHARINE IRENE SPEDDING
Company Secretary 2004-06-22 2007-04-20
MICHAEL WILLIAM FELL
Director 2004-03-11 2007-04-20
DARREN MCLANEY
Director 2002-10-28 2007-04-20
NICHOLAS JOHN WILLIAMS
Director 2005-01-11 2007-04-20
ANDREW GODDMAN
Director 2002-10-28 2005-09-29
KATHARINE IRENE SPEDDING
Director 2004-08-25 2004-08-31
DARREN MCLANEY
Company Secretary 2002-10-28 2004-06-22
LORRAINE ELIZABETH PERCIVAL
Director 2002-10-28 2004-06-18
PHILIP DUQUENOY
Director 2002-10-28 2004-03-11
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2002-06-25 2002-10-28
PINSENT MASONS DIRECTOR LIMITED
Director 2002-06-25 2002-10-28

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 RECRUITMENT SPECIALIST GROUP LIMITED Director 2011-10-18 CURRENT 1996-06-26 Active - Proposal to Strike off
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 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
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 RECRUITMENT SPECIALIST GROUP LIMITED Director 2016-04-27 CURRENT 1996-06-26 Active - Proposal to Strike off
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 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
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-05DS01Application to strike the company off the register
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-11-18AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP BURKE
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044696710012
2018-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044696710013
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SULLIVAN
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
2018-03-13RES15CHANGE OF COMPANY NAME 10/11/20
2018-03-13CERTNMCOMPANY NAME CHANGED JCJ GROUP LIMITED CERTIFICATE ISSUED ON 13/03/18
2018-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/17
2017-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/17
2017-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 4874295.2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/01/16
2016-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/01/16
2016-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/01/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4874295.2
2016-06-27AR0125/06/16 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
2015-12-01ANNOTATIONClarification
2015-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/12/14
2015-09-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/12/14
2015-09-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 4874295.2
2015-06-29AR0125/06/15 FULL LIST
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044696710013
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044696710012
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 11
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 31/12/13
2014-12-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/12/13
2014-12-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/13
2014-12-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 4874295.2
2014-06-26AR0125/06/14 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 31/12/12
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
2013-07-02AR0125/06/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BYGRAVE
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0125/06/12 FULL LIST
2012-04-23AP01DIRECTOR APPOINTED SUSAN JANE BYGRAVE
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-19AP01DIRECTOR APPOINTED MR WILLIAM JESSUP
2011-10-18AP01DIRECTOR APPOINTED MR STEPHEN PHILIP BURKE
2011-06-28AR0125/06/11 FULL LIST
2011-05-10AR0125/06/10 FULL LIST
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY DIANE JARVIS
2011-05-10AP03APPOINT PERSON AS SECRETARY
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CAREER PLUS OPTIONS LIMITED
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JARVIS
2011-05-10AP03APPOINT PERSON AS SECRETARY
2011-05-10AP01DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON
2011-05-10AP01DIRECTOR APPOINTED MR PETER DAVID SULLIVAN
2011-05-10AP01DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLEASDALE
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JARVIS
2011-04-06AP01DIRECTOR APPOINTED ROBERT DAVID CHARLES HENDERSON
2011-04-06AP01DIRECTOR APPOINTED PETER DAVID SULLIVAN
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHES
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CAREER PLUS OPTIONS LIMITED
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLEASDALE
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-01-27AP01DIRECTOR APPOINTED MR DAVID CHARLES RICHES
2011-01-18RES13FACILITY AGREEMENT 16/12/2010
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-29RES01ALTER ARTICLES 17/08/2010
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY DIANE JARVIS
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JARVIS / 01/07/2010
2010-09-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAREER PLUS OPTIONS LIMITED / 10/08/2010
2010-09-15AP03SECRETARY APPOINTED MARTIN HUGHES
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
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
2010-07-05AR0125/06/09 FULL LIST
2009-10-15AP02CORPORATE DIRECTOR APPOINTED CAREER PLUS OPTIONS LIMITED
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCRAE
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10288aDIRECTOR APPOINTED ANDREW JAMES MCRAE
2009-01-24288bAPPOINTMENT TERMINATED DIRECTOR CAROLE HEPBURN
2008-11-24363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-06363aRETURN MADE UP TO 25/06/07; 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 ANGEL SUBSIDIARY THREE 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 ANGEL SUBSIDIARY THREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-15 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-06-15 Outstanding HSBC BANK PLC
DEBENTURE 2010-12-30 Satisfied NATIONAL AUSTRALIA BANK LIMITED
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-08-18 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2010-08-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-08-18 Satisfied LLOYDS TSB BANK PLC
GROUP DEBENTURE 2007-04-20 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (THE SECURITY AGENT)
DEBENTURE 2006-04-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-08-26 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-08-25 Satisfied FORTIS BANK S.A./N.V, AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIESINCLUDING FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-10-28 Satisfied FORTIS BANK S.A./N.V. (THE SECURITY TRUSTEE) AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDFORTIS COMMERCIAL FINANCE LIMITED
CHARGE AND RELEASE OVER DEPOSIT 2002-10-28 Satisfied FORTIS BANK S.A./N.V.
MORTGAGE OF ASSURANCE POLICY 2002-10-28 Satisfied FORTIS BANK S.A./N.V.
Intangible Assets
Patents
We have not found any records of ANGEL SUBSIDIARY THREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGEL SUBSIDIARY THREE LIMITED
Trademarks
We have not found any records of ANGEL SUBSIDIARY THREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGEL SUBSIDIARY THREE 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 (78200 - Temporary employment agency activities) as ANGEL SUBSIDIARY THREE LIMITED 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 ANGEL SUBSIDIARY THREE 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 ANGEL SUBSIDIARY THREE 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 ANGEL SUBSIDIARY THREE 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.