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

RIG MEDICAL RECRUIT LIMITED

NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, BR1 3WA,
Company Registration Number
04526207
Private Limited Company
Active

Company Overview

About Rig Medical Recruit Ltd
RIG MEDICAL RECRUIT LIMITED was founded on 2002-09-04 and has its registered office in Bromley. The organisation's status is listed as "Active". Rig Medical Recruit Limited is a Private Limited Company registered in ENGLAND 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
RIG MEDICAL RECRUIT LIMITED
 
Legal Registered Office
NORTHSIDE HOUSE
69 TWEEDY ROAD
BROMLEY
KENT
BR1 3WA
Other companies in HP9
 
Filing Information
Company Number 04526207
Company ID Number 04526207
Date formed 2002-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB928204724  
Last Datalog update: 2023-11-06 09:29:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIG MEDICAL RECRUIT 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 RIG MEDICAL RECRUIT LIMITED

Current Directors
Officer Role Date Appointed
TUGHANS COMPANY SECRETARIAL LIMITED
Company Secretary 2017-06-21
ROBERT BRYAN
Director 2017-06-30
MARK BUCKLEY
Director 2017-06-05
ANNE HERATY
Director 2017-06-05
AFTAB KHAN
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ROBIN GOLDUP
Company Secretary 2003-10-01 2017-06-05
PETER PAUL FLAHERTY
Director 2002-09-04 2017-06-05
STUART ROBIN GOLDUP
Director 2003-10-01 2017-06-05
BRYAN LLOYD
Director 2002-09-04 2017-06-05
PHILIP WAREHAM
Director 2002-11-04 2017-06-05
FODAKIS COSTANDINOS KYRIAKOS
Director 2012-04-11 2016-01-22
MAUREEN ANNE FLAHERTY
Director 2012-04-25 2012-10-31
EMMA LOUISE GOLDUP
Director 2012-04-25 2012-10-31
BRYAN LLOYD
Company Secretary 2002-09-04 2010-08-25
NICHOLAS JOHN VERNER
Director 2005-06-01 2007-08-03
PETER LEONARD SOMERS
Director 2002-11-01 2003-09-30
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2002-09-04 2002-09-04
DOUGLAS NOMINEES LIMITED
Nominated Director 2002-09-04 2002-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TUGHANS COMPANY SECRETARIAL LIMITED FORECOURT SYSTEMS LIMITED Company Secretary 2017-08-11 CURRENT 1996-03-11 Active
TUGHANS COMPANY SECRETARIAL LIMITED RIG LOCUMS LIMITED Company Secretary 2017-06-21 CURRENT 2011-08-15 Active
TUGHANS COMPANY SECRETARIAL LIMITED SERVISOURCE LTD. Company Secretary 2015-09-15 CURRENT 2005-07-09 Active
TUGHANS COMPANY SECRETARIAL LIMITED CPL HEALTHCARE GLOBAL LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
TUGHANS COMPANY SECRETARIAL LIMITED HYGIEIA MEDICAL LTD Company Secretary 2013-10-24 CURRENT 2013-08-22 Active
TUGHANS COMPANY SECRETARIAL LIMITED CYBERSOURCE NI LIMITED Company Secretary 2012-11-29 CURRENT 2008-05-08 Active
TUGHANS COMPANY SECRETARIAL LIMITED CPL SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2012-08-24 CURRENT 2008-03-21 Active
TUGHANS COMPANY SECRETARIAL LIMITED NURSEFINDERS UK LIMITED Company Secretary 2012-08-24 CURRENT 2000-10-16 Active - Proposal to Strike off
TUGHANS COMPANY SECRETARIAL LIMITED KATE COWHIG INTERNATIONAL HEALTHCARE RECRUITMENT LIMITED Company Secretary 2012-08-24 CURRENT 2012-04-24 Active
TUGHANS COMPANY SECRETARIAL LIMITED TEAMPLUS PROPERTIES LIMITED Company Secretary 2007-02-23 CURRENT 2007-01-15 Active
TUGHANS COMPANY SECRETARIAL LIMITED SCY LIMITED Company Secretary 2006-06-20 CURRENT 2003-10-23 Active
ROBERT BRYAN RIG LOCUMS LIMITED Director 2017-06-30 CURRENT 2011-08-15 Active
MARK BUCKLEY RIG LOCUMS LIMITED Director 2017-06-05 CURRENT 2011-08-15 Active
MARK BUCKLEY PHARMA PROFESSIONALS GROUP LTD Director 2015-09-02 CURRENT 2011-11-02 Active
MARK BUCKLEY CLINICAL PROFESSIONALS LIMITED Director 2015-09-02 CURRENT 2006-04-04 Active
ANNE HERATY RIG LOCUMS LIMITED Director 2017-06-05 CURRENT 2011-08-15 Active
ANNE HERATY PHARMA PROFESSIONALS GROUP LTD Director 2015-09-02 CURRENT 2011-11-02 Active
ANNE HERATY CLINICAL PROFESSIONALS LIMITED Director 2015-09-02 CURRENT 2006-04-04 Active
ANNE HERATY SERVISOURCE LTD. Director 2014-10-28 CURRENT 2005-07-09 Active
ANNE HERATY CPL HEALTHCARE GLOBAL LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
ANNE HERATY KATE COWHIG INTERNATIONAL HEALTHCARE RECRUITMENT LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
ANNE HERATY CPL SOLUTIONS INTERNATIONAL LIMITED Director 2008-03-21 CURRENT 2008-03-21 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
2024-02-07APPOINTMENT TERMINATED, DIRECTOR GLEN HALL
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30Change of details for Cpl Resources Public Limited Company as a person with significant control on 2022-12-01
2023-06-30CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ANNE HERATY
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ANNE HERATY
2023-03-21DIRECTOR APPOINTED MS SEáNA BRIGID LEECH
2023-03-21DIRECTOR APPOINTED MS SEáNA BRIGID LEECH
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-10-13DIRECTOR APPOINTED MR NIALL MCDEVITT
2022-10-13AP01DIRECTOR APPOINTED MR NIALL MCDEVITT
2022-10-13AP01DIRECTOR APPOINTED MR NIALL MCDEVITT
2022-10-10APPOINTMENT TERMINATED, DIRECTOR AFTAB KHAN
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR AFTAB KHAN
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-07-05AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-01AP01DIRECTOR APPOINTED MR GLEN HALL
2021-04-01TM02Termination of appointment of Tughans Company Secretarial Limited on 2021-03-31
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-03-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-15AP01DIRECTOR APPOINTED MS LORNA CONN
2019-11-15AP01DIRECTOR APPOINTED MS LORNA CONN
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUCKLEY
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUCKLEY
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-05-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Managed Suites, Amp House Dingwall Road Croydon CR0 2LX England
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-19SH02Sub-division of shares on 2017-06-30
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 109901.1
2017-09-18SH0130/08/17 STATEMENT OF CAPITAL GBP 109901.100
2017-09-18SH08Change of share class name or designation
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM 33 1st Floor Blagrave Street Reading RG1 1PW England
2017-07-24RES12VARYING SHARE RIGHTS AND NAMES
2017-07-24RES01ADOPT ARTICLES 30/06/2017
2017-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-07-11AP01DIRECTOR APPOINTED MR ROBERT BRYAN
2017-06-23AA01Current accounting period shortened from 30/06/18 TO 30/06/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
2017-06-21AP04Appointment of Tughans Company Secretarial Limited as company secretary on 2017-06-21
2017-06-21AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WAREHAM
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLAHERTY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LLOYD
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART GOLDUP
2017-06-21TM02Termination of appointment of Stuart Robin Goldup on 2017-06-05
2017-06-12AP01DIRECTOR APPOINTED AFTAB KHAN
2017-06-12AP01DIRECTOR APPOINTED ANNE HERATY
2017-06-12AP01DIRECTOR APPOINTED MR MARK BUCKLEY
2017-06-12AP01DIRECTOR APPOINTED AFTAB KHAN
2017-06-12AP01DIRECTOR APPOINTED ANNE HERATY
2017-06-12AP01DIRECTOR APPOINTED MR MARK BUCKLEY
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06RES01ADOPT ARTICLES 08/12/2016
2016-10-17RP04TM01SECOND FILING OF TM01 FOR FODAKIS COSTANDINOS KYRIAKOS
2016-10-17ANNOTATIONClarification
2016-10-17ANNOTATIONClarification
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27RES13LOAN AGREEMENT 29/01/2016
2016-09-27RES13LOAN AGREEMENT 29/01/2016
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 10001
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 10001
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WAREHAM / 24/08/2016
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WAREHAM / 24/08/2016
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LLOYD / 24/08/2016
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LLOYD / 24/08/2016
2016-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL FLAHERTY / 24/08/2016
2016-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL FLAHERTY / 24/08/2016
2016-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / STUART ROBIN GOLDUP / 24/08/2016
2016-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / STUART ROBIN GOLDUP / 24/08/2016
2016-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBIN GOLDUP / 24/08/2016
2016-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBIN GOLDUP / 24/08/2016
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FODAKIS KYRIAKOS
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FODAKIS KYRIAKOS
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 10001
2015-09-04AR0104/09/15 FULL LIST
2015-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 10001
2014-09-04AR0104/09/14 FULL LIST
2013-10-08AR0104/09/13 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GOLDUP
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN FLAHERTY
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AR0104/09/12 FULL LIST
2012-04-27AP01DIRECTOR APPOINTED MRS MAUREEN ANNE FLAHERTY
2012-04-27AP01DIRECTOR APPOINTED EMMA LOUISE GOLDUP
2012-04-13AP01DIRECTOR APPOINTED FODAKIS COSTANDINOS KYRIAKOS
2011-09-30AR0104/09/11 FULL LIST
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS
2010-09-06AR0104/09/10 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY BRYAN LLOYD
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WAREHAM / 26/03/2010
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBIN GOLDUP / 30/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / BRYAN LLOYD / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / STUART ROBIN GOLDUP / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBIN GOLDUP / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL FLAHERTY / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LLOYD / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WAREHAM / 12/10/2009
2009-09-18363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-08363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART GOLDUP / 28/05/2008
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05123NC INC ALREADY ADJUSTED 31/01/08
2008-03-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-05RES04GBP NC 10500/10501 31/01/2008
2008-03-0588(2)AD 31/01/08 GBP SI 1@1=1 GBP IC 10000/10001
2007-11-06363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-10-29288bDIRECTOR RESIGNED
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-2088(2)RAD 16/12/04--------- £ SI 9800@1=9800 £ IC 398/10198
2005-12-23ELRESS386 DISP APP AUDS 09/11/05
2005-12-23ELRESS366A DISP HOLDING AGM 09/11/05
2005-11-1788(2)RAD 30/09/05--------- £ SI 198@1=198 £ IC 200/398
2005-08-16288aNEW DIRECTOR APPOINTED
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: SOUTH HOUSE 21-37 SOUTH STREET DORKING SURREY RH4 2JZ
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03123NC INC ALREADY ADJUSTED 16/12/04
2005-05-03122S-DIV 16/12/04
2005-05-03RES13INC SHARE RIGHTS 16/12/04
2005-05-03RES04£ NC 1000/10500 16/12/
2005-01-29363aRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: OLIVER HOUSE 243 SELHURST ROAD LONDON SE25 6XP
2003-10-18288bDIRECTOR RESIGNED
2003-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-16363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-03-19225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 RIG MEDICAL RECRUIT 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 RIG MEDICAL RECRUIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-21 Partially Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RIG MEDICAL RECRUIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIG MEDICAL RECRUIT LIMITED
Trademarks
We have not found any records of RIG MEDICAL RECRUIT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIG MEDICAL RECRUIT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £9,812 Direct employee expenses
South Gloucestershire Council 2016-12 GBP £1,128 Care Management/Assessment Staff Pay
South Gloucestershire Council 2016-11 GBP £2,312 Care Management/Assessment Staff Pay
Portsmouth City Council 2016-11 GBP £5,324 Direct employee expenses
Portsmouth City Council 2016-10 GBP £2,315 Direct employee expenses
Portsmouth City Council 2016-9 GBP £2,126 Direct employee expenses
Portsmouth City Council 2015-8 GBP £809 Direct employee expenses
Gloucestershire County Council 2015-7 GBP £457
Warrington Borough Council 2015-4 GBP £14,473 Agency Supply - GF
Warrington Borough Council 2015-3 GBP £17,098 Agency Supply - GF
Warrington Borough Council 2015-2 GBP £41,916 Agency Supply
Gloucestershire County Council 2015-2 GBP £1,910
Gloucestershire County Council 2015-1 GBP £1,894
West Sussex County Council 2015-1 GBP £409 Pay - AgcyStff-Care
Gloucestershire County Council 2014-12 GBP £1,828
Gloucestershire County Council 2014-11 GBP £6,307
West Sussex County Council 2014-11 GBP £2,898 Pay - AgcyStff-Care
West Sussex County Council 2014-10 GBP £3,259 Pay - AgcyStff-Care
Gloucestershire County Council 2014-10 GBP £1,687
Gloucestershire County Council 2014-9 GBP £2,994
West Sussex County Council 2014-9 GBP £4,765 Pay - AgcyStff-Care
Gloucestershire County Council 2014-8 GBP £4,027
West Sussex County Council 2014-8 GBP £10,243
Bristol City Council 2014-8 GBP £8,796
London Borough of Haringey 2014-7 GBP £5,023
Gloucestershire County Council 2014-7 GBP £28,109
West Sussex County Council 2014-7 GBP £6,345
Bristol City Council 2014-7 GBP £3,349
London Borough of Haringey 2014-6 GBP £7,297
West Sussex County Council 2014-6 GBP £10,013
Bristol City Council 2014-6 GBP £1,929
London Borough of Haringey 2014-5 GBP £10,734
Bristol City Council 2014-5 GBP £1,897
West Sussex County Council 2014-4 GBP £13,663 Pay - AgcyStff-Care
Bristol City Council 2014-4 GBP £15,060
London Borough of Haringey 2014-3 GBP £2,749
Gloucestershire County Council 2014-3 GBP £15,374
Bristol City Council 2014-3 GBP £6,647
London Borough of Haringey 2014-2 GBP £3,208
Gloucestershire County Council 2014-2 GBP £15,345
London Borough of Haringey 2014-1 GBP £3,842
Gloucestershire County Council 2014-1 GBP £9,100
Gloucestershire County Council 2013-12 GBP £7,136
Bristol City Council 2013-12 GBP £9,612
Gloucestershire County Council 2013-11 GBP £8,758
Bristol City Council 2013-11 GBP £12,851
Gloucestershire County Council 2013-10 GBP £10,844
Bristol City Council 2013-10 GBP £2,278
Gloucestershire County Council 2013-9 GBP £20,288
Gloucestershire County Council 2013-6 GBP £21,056
Gloucestershire County Council 2013-5 GBP £12,018
Bristol City Council 2013-3 GBP £7,104
Bristol City Council 2013-2 GBP £6,288
Gloucestershire County Council 2013-2 GBP £9,844
Bristol City Council 2013-1 GBP £9,027
Gloucestershire County Council 2013-1 GBP £21,373
Bristol City Council 2012-12 GBP £15,088
Gloucestershire County Council 2012-12 GBP £5,002
Gloucestershire County Council 2012-11 GBP £9,479
Bristol City Council 2012-11 GBP £13,962
Bristol City Council 2012-10 GBP £9,653
Bristol City Council 2012-9 GBP £14,426
Bristol City Council 2012-8 GBP £12,772
Bath & North East Somerset Council 2011-1 GBP £4,189 Agency Staff
Reading Borough Council 2010-3 GBP £1,759
Reading Borough Council 2010-2 GBP £1,083
Reading Borough Council 2010-1 GBP £2,100
Reading Borough Council 2009-12 GBP £3,020
Reading Borough Council 2009-11 GBP £2,356
Reading Borough Council 2009-10 GBP £3,042
Reading Borough Council 2009-9 GBP £4,056
Reading Borough Council 2009-8 GBP £3,286
Reading Borough Council 2009-7 GBP £3,769
Reading Borough Council 2009-6 GBP £3,843

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RIG MEDICAL RECRUIT 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 RIG MEDICAL RECRUIT 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 RIG MEDICAL RECRUIT 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.