Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREEDOM SOCIALCARE RECRUITMENT LTD
Company Information for

FREEDOM SOCIALCARE RECRUITMENT LTD

1310 SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK SOLIHULL, BIRMINGHAM, B37 7YB,
Company Registration Number
05028413
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Freedom Socialcare Recruitment Ltd
FREEDOM SOCIALCARE RECRUITMENT LTD was founded on 2004-01-28 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Freedom Socialcare Recruitment Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FREEDOM SOCIALCARE RECRUITMENT LTD
 
Legal Registered Office
1310 SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK SOLIHULL
BIRMINGHAM
B37 7YB
Other companies in BS16
 
Filing Information
Company Number 05028413
Company ID Number 05028413
Date formed 2004-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts SMALL
Last Datalog update: 2020-08-12 17:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEDOM SOCIALCARE RECRUITMENT LTD
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 FREEDOM SOCIALCARE RECRUITMENT LTD

Current Directors
Officer Role Date Appointed
JULIANNE BAKER
Director 2014-11-04
NARINDER SINGH
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-09 2017-02-28
COLIN ANDREW DOBELL
Director 2015-05-13 2017-02-28
MARTIN STAUNTON
Director 2014-11-04 2015-05-13
PATRICK WALTER STIRLAND
Director 2014-11-04 2015-05-13
JEFFREY PAUL FLANAGAN
Director 2012-10-09 2014-11-04
WAYNE HAROLD FELTON
Director 2012-10-09 2014-10-31
ROHIT MANNAN
Director 2013-08-29 2014-10-31
ANDREW FREDERICK DUN
Director 2012-01-16 2013-04-12
DAVID NICHOLAS HARLAND
Director 2012-10-09 2013-01-31
DAVID JACKSON
Company Secretary 2012-01-16 2012-10-09
STEPHEN MARTIN BOOTY
Director 2012-01-16 2012-10-09
SUSAN ANNETTE GRAY
Director 2012-01-16 2012-10-09
DAVID JACKSON
Director 2012-01-16 2012-10-09
CALVIN MICHAEL HOLLAND
Company Secretary 2004-06-03 2012-01-16
CALVIN MICHAEL HOLLAND
Director 2004-06-03 2012-01-16
GARY MICHAEL ROBERTS
Director 2004-06-03 2012-01-16
DOUGLAS JOHN CROOK
Company Secretary 2004-01-28 2004-06-01
KIRSTY MARY BAKER
Director 2004-01-28 2004-06-01
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2004-01-28 2004-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIANNE BAKER COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
JULIANNE BAKER BESPOKE CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2006-12-13 Dissolved 2015-07-14
JULIANNE BAKER CARE 4 AGENCY LIMITED Director 2014-11-04 CURRENT 2007-08-24 Dissolved 2015-07-14
JULIANNE BAKER CCL PEACEHAVEN LIMITED Director 2014-11-04 CURRENT 1993-07-05 Dissolved 2015-07-14
JULIANNE BAKER FRESHFORD HOME CARE LIMITED Director 2014-11-04 CURRENT 2000-03-20 Dissolved 2015-07-14
JULIANNE BAKER HOMELINK CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2005-12-02 Dissolved 2015-07-14
JULIANNE BAKER M MASON HOLDINGS LIMITED Director 2014-11-04 CURRENT 2003-10-09 Dissolved 2015-07-14
JULIANNE BAKER MARIAN HOMECARE LIMITED Director 2014-11-04 CURRENT 2008-11-03 Dissolved 2015-07-14
JULIANNE BAKER NURSES AT HOME LIMITED Director 2014-11-04 CURRENT 2012-02-29 Dissolved 2015-07-14
JULIANNE BAKER SOMEBODY CARES LIMITED Director 2014-11-04 CURRENT 2002-11-07 Dissolved 2015-07-14
JULIANNE BAKER THE CARE AGENCY (UK) LIMITED Director 2014-11-04 CURRENT 1997-07-21 Dissolved 2015-07-14
JULIANNE BAKER COLVIN NURSING AGENCY LIMITED Director 2014-11-04 CURRENT 1978-07-31 Dissolved 2015-07-14
JULIANNE BAKER FENLAND PREMIER CARE LIMITED Director 2014-11-04 CURRENT 2002-01-28 Dissolved 2015-07-14
JULIANNE BAKER PREMIER HOME SERVICES LIMITED Director 2014-11-04 CURRENT 2005-07-18 Dissolved 2015-07-14
JULIANNE BAKER COUNTRYCARE LIMITED Director 2014-11-04 CURRENT 2003-10-14 Dissolved 2015-07-14
JULIANNE BAKER SOPHISTILEARN LIMITED Director 2014-11-04 CURRENT 2006-08-25 Dissolved 2015-07-14
JULIANNE BAKER COMMUNITY CARELINE SERVICES LIMITED Director 2014-11-04 CURRENT 1992-03-02 Dissolved 2015-07-14
JULIANNE BAKER BEECH HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2002-09-18 Dissolved 2015-07-14
JULIANNE BAKER BEECH NURSING AND CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2001-07-26 Dissolved 2015-09-08
JULIANNE BAKER ALPHA NURSING & CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2006-06-12 Dissolved 2015-07-14
JULIANNE BAKER ABBEY HOME CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2003-03-12 Dissolved 2016-07-05
JULIANNE BAKER AT HOME COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2011-11-17 Dissolved 2016-07-05
JULIANNE BAKER COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-08-29 Dissolved 2016-07-05
JULIANNE BAKER COUNTY CARE HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-14 Dissolved 2016-07-05
JULIANNE BAKER CROFT COMMUNITY SERVICES LTD Director 2014-11-04 CURRENT 2000-03-13 Dissolved 2016-07-05
JULIANNE BAKER FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2014-11-04 CURRENT 2006-08-10 Dissolved 2016-07-05
JULIANNE BAKER FIRST CLASS RECRUITMENT LIMITED Director 2014-11-04 CURRENT 1998-10-05 Dissolved 2016-07-05
JULIANNE BAKER HOME COMFORTS (SOUTH) LIMITED Director 2014-11-04 CURRENT 2002-05-28 Dissolved 2016-07-05
JULIANNE BAKER KERATOME LIMITED Director 2014-11-04 CURRENT 1985-07-08 Dissolved 2016-07-05
JULIANNE BAKER RISE AND SHINE CARE LIMITED Director 2014-11-04 CURRENT 2002-12-09 Dissolved 2016-07-05
JULIANNE BAKER SOPHISTICARE LIMITED Director 2014-11-04 CURRENT 2001-06-28 Dissolved 2016-07-05
JULIANNE BAKER TLC CARE LTD Director 2014-11-04 CURRENT 2002-08-29 Dissolved 2016-07-05
JULIANNE BAKER TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2014-11-04 CURRENT 2008-03-03 Dissolved 2016-12-06
JULIANNE BAKER NENE INVESTMENT GROUP LIMITED Director 2014-11-04 CURRENT 2005-09-22 Dissolved 2016-12-06
JULIANNE BAKER DELIGHT CARE LIMITED Director 2014-11-04 CURRENT 2006-11-22 Active - Proposal to Strike off
JULIANNE BAKER ENARA GROUP LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER FREEDOM SOCIALCARE LIMITED Director 2014-11-04 CURRENT 2009-12-01 Active - Proposal to Strike off
JULIANNE BAKER MIHOMECARE LIMITED Director 2014-11-04 CURRENT 1996-05-23 Active
JULIANNE BAKER EXTRACARE LIMITED Director 2014-11-04 CURRENT 1999-03-10 Active - Proposal to Strike off
JULIANNE BAKER COMPLETE CARE SERVICES WILTSHIRE LTD Director 2014-11-04 CURRENT 2001-02-08 Active - Proposal to Strike off
JULIANNE BAKER HEART TO HEART CARE LIMITED Director 2014-11-04 CURRENT 2002-07-31 Active - Proposal to Strike off
JULIANNE BAKER CARETIME SERVICES LIMITED Director 2014-11-04 CURRENT 2002-10-11 Active - Proposal to Strike off
JULIANNE BAKER HOME COMFORTS CARE SWANSEA LIMITED Director 2014-11-04 CURRENT 2003-12-08 Active - Proposal to Strike off
JULIANNE BAKER ENARA FINANCE LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER CARE CONNECT HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2010-07-28 Active - Proposal to Strike off
JULIANNE BAKER ANGELS CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-27 Active - Proposal to Strike off
JULIANNE BAKER THE CARE AGENCY LIMITED Director 2014-11-04 CURRENT 1990-12-17 Active - Proposal to Strike off
JULIANNE BAKER VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2014-11-04 CURRENT 2001-07-23 Active - Proposal to Strike off
JULIANNE BAKER SHINEDREAM LIMITED Director 2014-11-04 CURRENT 2001-09-13 Active - Proposal to Strike off
JULIANNE BAKER TWO COUNTIES COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2002-09-13 Active - Proposal to Strike off
NARINDER SINGH MC CARE HOLDINGS LIMITED Director 2018-05-01 CURRENT 2017-02-23 Active - Proposal to Strike off
NARINDER SINGH MC CARE HOLDINGS II LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
NARINDER SINGH ANGELS LIVE IN CARE LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
NARINDER SINGH ABBEY HOME CARE AGENCY LIMITED Director 2015-05-13 CURRENT 2003-03-12 Dissolved 2016-07-05
NARINDER SINGH AT HOME COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2011-11-17 Dissolved 2016-07-05
NARINDER SINGH COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-08-29 Dissolved 2016-07-05
NARINDER SINGH COUNTY CARE HOME CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-14 Dissolved 2016-07-05
NARINDER SINGH CROFT COMMUNITY SERVICES LTD Director 2015-05-13 CURRENT 2000-03-13 Dissolved 2016-07-05
NARINDER SINGH FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2015-05-13 CURRENT 2006-08-10 Dissolved 2016-07-05
NARINDER SINGH FIRST CLASS RECRUITMENT LIMITED Director 2015-05-13 CURRENT 1998-10-05 Dissolved 2016-07-05
NARINDER SINGH HOME COMFORTS (SOUTH) LIMITED Director 2015-05-13 CURRENT 2002-05-28 Dissolved 2016-07-05
NARINDER SINGH KERATOME LIMITED Director 2015-05-13 CURRENT 1985-07-08 Dissolved 2016-07-05
NARINDER SINGH RISE AND SHINE CARE LIMITED Director 2015-05-13 CURRENT 2002-12-09 Dissolved 2016-07-05
NARINDER SINGH SOPHISTICARE LIMITED Director 2015-05-13 CURRENT 2001-06-28 Dissolved 2016-07-05
NARINDER SINGH TLC CARE LTD Director 2015-05-13 CURRENT 2002-08-29 Dissolved 2016-07-05
NARINDER SINGH TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2015-05-13 CURRENT 2008-03-03 Dissolved 2016-12-06
NARINDER SINGH NENE INVESTMENT GROUP LIMITED Director 2015-05-13 CURRENT 2005-09-22 Dissolved 2016-12-06
NARINDER SINGH DELIGHT CARE LIMITED Director 2015-05-13 CURRENT 2006-11-22 Active - Proposal to Strike off
NARINDER SINGH ENARA GROUP LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH FREEDOM SOCIALCARE LIMITED Director 2015-05-13 CURRENT 2009-12-01 Active - Proposal to Strike off
NARINDER SINGH MIHOMECARE LIMITED Director 2015-05-13 CURRENT 1996-05-23 Active
NARINDER SINGH EXTRACARE LIMITED Director 2015-05-13 CURRENT 1999-03-10 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE SERVICES WILTSHIRE LTD Director 2015-05-13 CURRENT 2001-02-08 Active - Proposal to Strike off
NARINDER SINGH HEART TO HEART CARE LIMITED Director 2015-05-13 CURRENT 2002-07-31 Active - Proposal to Strike off
NARINDER SINGH CARETIME SERVICES LIMITED Director 2015-05-13 CURRENT 2002-10-11 Active - Proposal to Strike off
NARINDER SINGH HOME COMFORTS CARE SWANSEA LIMITED Director 2015-05-13 CURRENT 2003-12-08 Active - Proposal to Strike off
NARINDER SINGH ENARA FINANCE LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH CARE CONNECT HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2010-07-28 Active - Proposal to Strike off
NARINDER SINGH ANGELS CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-27 Active - Proposal to Strike off
NARINDER SINGH THE CARE AGENCY LIMITED Director 2015-05-13 CURRENT 1990-12-17 Active - Proposal to Strike off
NARINDER SINGH VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2015-05-13 CURRENT 2001-07-23 Active - Proposal to Strike off
NARINDER SINGH SHINEDREAM LIMITED Director 2015-05-13 CURRENT 2001-09-13 Active - Proposal to Strike off
NARINDER SINGH TWO COUNTIES COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2002-09-13 Active - Proposal to Strike off

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
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-19DS01Application to strike the company off the register
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-21PSC02Notification of Mc Care Holdings Limited as a person with significant control on 2018-12-17
2018-12-21PSC07CESSATION OF MIHOMECARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26PSC02Notification of Mihomecare Limited as a person with significant control on 2018-10-18
2018-10-17PSC07CESSATION OF ENARA FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25AP01DIRECTOR APPOINTED MR JONATHAN VELLACOTT
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW DOBELL
2017-03-09TM02Termination of appointment of Mitie Company Secretarial Services Limited on 2017-02-28
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-06CH01Director's details changed for Mr Colin Andrew Dobell on 2016-07-01
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04AR0116/01/16 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-20AP01DIRECTOR APPOINTED MR NARINDER SINGH
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STIRLAND
2015-05-19AP01DIRECTOR APPOINTED MR COLIN ANDREW DOBELL
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAUNTON
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0116/01/15 ANNUAL RETURN FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2014-11-06AP01DIRECTOR APPOINTED PATRICK WALTER STIRLAND
2014-11-06AP01DIRECTOR APPOINTED MARTIN STAUNTON
2014-11-06AP01DIRECTOR APPOINTED MRS JULIANNE BAKER
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTON
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 02/06/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 27/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HAROLD FELTON / 27/03/2014
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0116/01/14 FULL LIST
2013-10-02AP01DIRECTOR APPOINTED MR ROHIT MANNAN
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUN
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUN
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2013-01-22AR0116/01/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-12AA01PREVSHO FROM 16/01/2013 TO 31/03/2012
2012-11-15RES01ADOPT ARTICLES 19/10/2012
2012-10-29AP01DIRECTOR APPOINTED MR DAVID NICHOLAS HARLAND
2012-10-29AP01DIRECTOR APPOINTED MR WAYNE FELTON
2012-10-29AP04CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED
2012-10-29AP01DIRECTOR APPOINTED JEFF FLANAGAN
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM FIRST FLOOR CHURCH GATE 9-11 CHURCH STREET WEST WOKING SURREY GU21 6DJ UNITED KINGDOM
2012-10-19AUDAUDITOR'S RESIGNATION
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-10AA17/01/12 TOTAL EXEMPTION SMALL
2012-04-11AA01PREVSHO FROM 30/04/2012 TO 16/01/2012
2012-02-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-30MEM/ARTSARTICLES OF ASSOCIATION
2012-01-30RES01ALTER ARTICLES 16/01/2012
2012-01-24AR0116/01/12 FULL LIST
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM WESTPOINT, 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QX
2012-01-23AP03SECRETARY APPOINTED MR DAVID JACKSON
2012-01-23AP01DIRECTOR APPOINTED MR STEPHEN BOOTY
2012-01-23AP01DIRECTOR APPOINTED MR ANDREW FREDERICK DUN
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CALVIN HOLLAND
2012-01-20TM02APPOINTMENT TERMINATED, SECRETARY CALVIN HOLLAND
2012-01-20AP01DIRECTOR APPOINTED MRS SUSAN ANNETTE GRAY
2012-01-20AP01DIRECTOR APPOINTED MR DAVID JACKSON
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-01AR0123/09/11 FULL LIST
2010-09-23AR0123/09/10 FULL LIST
2010-09-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-16AR0128/01/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL ROBERTS / 28/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CALVIN MICHAEL HOLLAND / 28/01/2010
2009-12-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-06225CURREXT FROM 31/01/2009 TO 30/04/2009
2009-02-03AA31/01/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERTS / 01/04/2008
2008-04-01363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-28363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FREEDOM SOCIALCARE RECRUITMENT LTD 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 FREEDOM SOCIALCARE RECRUITMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-16 Satisfied HSBC BANK PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
DEBENTURE 2009-05-01 Satisfied CALVIN HOLLAND, GARY ROBERTS AND CHURCH HOUSE SSAS TRUSTEES LIMITED AS TRUSTEES OF THE FREEDOM SOCIALCARE RECRUITMENT LIMITED RETIREMENT BENEFITS SCHEME
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 FREEDOM SOCIALCARE RECRUITMENT LTD

Intangible Assets
Patents
We have not found any records of FREEDOM SOCIALCARE RECRUITMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FREEDOM SOCIALCARE RECRUITMENT LTD
Trademarks
We have not found any records of FREEDOM SOCIALCARE RECRUITMENT LTD registering or being granted any trademarks
Income
Government Income

Government spend with FREEDOM SOCIALCARE RECRUITMENT LTD

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-3 GBP £11,825
Bristol City Council 2013-2 GBP £5,462
Bristol City Council 2012-12 GBP £28,941
Bristol City Council 2012-11 GBP £14,501
Bristol City Council 2012-10 GBP £29,487
London Borough of Ealing 2010-6 GBP £6,195
London Borough of Ealing 2010-5 GBP £6,195

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 FREEDOM SOCIALCARE RECRUITMENT LTD 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 FREEDOM SOCIALCARE RECRUITMENT LTD 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 FREEDOM SOCIALCARE RECRUITMENT LTD 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.