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

GCS RECRUITMENT SPECIALISTS LIMITED

5TH FLOOR, 4 COLEMAN STREET, LONDON, EC2R 5AR,
Company Registration Number
05609278
Private Limited Company
Active

Company Overview

About Gcs Recruitment Specialists Ltd
GCS RECRUITMENT SPECIALISTS LIMITED was founded on 2005-11-01 and has its registered office in London. The organisation's status is listed as "Active". Gcs Recruitment Specialists Limited is a Private Limited 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
GCS RECRUITMENT SPECIALISTS LIMITED
 
Legal Registered Office
5TH FLOOR
4 COLEMAN STREET
LONDON
EC2R 5AR
Other companies in RG1
 
Previous Names
GCS IT RECRUITMENT SPECIALISTS LIMITED28/07/2010
Filing Information
Company Number 05609278
Company ID Number 05609278
Date formed 2005-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB896156575  
Last Datalog update: 2024-01-08 19:53:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCS RECRUITMENT SPECIALISTS 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 GCS RECRUITMENT SPECIALISTS LIMITED
The following companies were found which have the same name as GCS RECRUITMENT SPECIALISTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GCS RECRUITMENT SPECIALISTS LIMITED CAMDEN BUSINESS CENTRE 12 CAMDEN ROW DUBLIN 8, DUBLIN, D08R9CN, IRELAND D08R9CN Active Company formed on the 2005-11-01
GCS RECRUITMENT SPECIALISTS INC. 385 5TH AVENUE Kings NEW YORK NY 10016 Active Company formed on the 2015-03-31
GCS RECRUITMENT SPECIALISTS INC. 385 5TH AVE NEW YORK NY 10016 Active Company formed on the 2018-03-01

Company Officers of GCS RECRUITMENT SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2017-05-18
DAVID BLOXHAM
Director 2009-09-01
ANDREW BURCHALL
Director 2017-05-18
ADAM HERRON
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS BARTLETT
Company Secretary 2005-11-01 2017-05-18
CHRIS BARTLETT
Director 2005-11-01 2017-05-18
LISA FORRESTER
Director 2015-08-06 2017-05-18
CHRISTOPHER JOHN WILLIAM DEVONSHIRE
Director 2014-02-26 2015-01-27
MARTIN CHARLES SMITH
Director 2005-11-01 2008-10-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-11-01 2005-11-01
WILDMAN & BATTELL LIMITED
Nominated Director 2005-11-01 2005-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BLOXHAM GCS BIDCO LIMITED Director 2017-05-18 CURRENT 2017-04-06 Active
ANDREW BURCHALL QU RECRUITMENT LIMITED Director 2017-04-05 CURRENT 2016-07-20 Active - Proposal to Strike off
ADAM HERRON MT DORMANT LIMITED Director 2018-05-22 CURRENT 2018-05-03 Active - Proposal to Strike off
ADAM HERRON IGNITION PEOPLE LIMITED Director 2018-02-02 CURRENT 2017-12-05 Active
ADAM HERRON GCS RECRUITMENT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2008-06-03 Active
ADAM HERRON GCS RECRUITMENT LIMITED Director 2017-05-18 CURRENT 2009-09-24 Active
ADAM HERRON GCS BIDCO LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
ADAM HERRON QU RECRUITMENT LIMITED Director 2017-04-05 CURRENT 2016-07-20 Active - Proposal to Strike off
ADAM HERRON SETSQUARE RECRUITMENT LIMITED Director 2016-02-12 CURRENT 1999-01-15 Active
ADAM HERRON WATSON LTD Director 2016-02-12 CURRENT 1987-04-21 Active - Proposal to Strike off
ADAM HERRON MYLES ROBERTS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
ADAM HERRON WESTMINSTER BIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON WESTMINSTER MIDCO 2 LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON WESTMINSTER TOPCO LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON WESTMINSTER MIDCO 1 LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON RETINUE SOLUTIONS LIMITED Director 2014-09-01 CURRENT 2011-06-09 Active
ADAM HERRON BUTLER ROSE RECRUITMENT LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ADAM HERRON RG MANAGED SERVICES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ADAM HERRON GCS RECRUITMENT INTERNATIONAL LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
ADAM HERRON FRG RECRUITMENT LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
ADAM HERRON INNER CIRCLE RECRUITMENT LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
ADAM HERRON VMS365 LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
ADAM HERRON COMMUNITY RESOURCING LIMITED Director 2012-02-15 CURRENT 2000-12-12 Active
ADAM HERRON EWI RECRUITMENT LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
ADAM HERRON SYNERGY RECRUITMENT CONSULTANCY LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
ADAM HERRON RESOURCING GROUP LIMITED Director 2010-09-01 CURRENT 2003-07-15 Active
ADAM HERRON NGAGE OPERATIONS LIMITED Director 2010-09-01 CURRENT 2008-03-13 Active
ADAM HERRON TECHNICAL RESOURCING SOLUTIONS LIMITED Director 2010-09-01 CURRENT 2002-10-24 Active - Proposal to Strike off
ADAM HERRON TECHNICAL RESOURCING SOLUTIONS PS LIMITED Director 2010-09-01 CURRENT 2005-12-01 Active - Proposal to Strike off
ADAM HERRON NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED Director 2010-04-20 CURRENT 2009-03-24 Active
ADAM HERRON I-RESOURCE LTD Director 2009-07-07 CURRENT 2009-07-07 Active
ADAM HERRON ATTENTI CONSULTING SERVICES LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active
ADAM HERRON CARITAS RECRUITMENT LTD Director 2008-11-11 CURRENT 2008-10-21 Active
ADAM HERRON EDEN BROWN LIMITED Director 2008-08-29 CURRENT 1998-09-29 Active
ADAM HERRON NGAGE SPECIALIST RECRUITMENT LIMITED Director 2008-04-01 CURRENT 2007-03-28 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
2023-12-06FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056092780004
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056092780005
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056092780006
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056092780007
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056092780003
2022-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056092780003
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056092780008
2022-10-12FULL ACCOUNTS MADE UP TO 01/04/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 01/04/22
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-11-05AAFULL ACCOUNTS MADE UP TO 02/04/21
2020-11-18AAFULL ACCOUNTS MADE UP TO 03/04/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-03AD02Register inspection address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor, 4 Coleman Street London EC2R 5AR
2020-07-08PSC05Change of details for Gcs Recruitment Holdings Limited as a person with significant control on 2020-07-01
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom
2020-02-03AD02Register inspection address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 222 Bishopsgate London EC2M 4QD
2020-01-31PSC05Change of details for Gcs Recruitment Holdings Limited as a person with significant control on 2020-01-31
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056092780007
2019-09-24CH01Director's details changed for Mr David Bloxham on 2019-07-01
2018-12-31RES01ADOPT ARTICLES 31/12/18
2018-12-27AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056092780006
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056092780005
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-01PSC05Change of details for Gcs Recruitment Holdings Limited as a person with significant control on 2017-05-18
2018-11-01AD02Register inspection address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to 222 Bishopsgate London EC2M 4QD
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HERRON / 01/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HERRON / 01/03/2018
2017-12-06PSC02Notification of Gcs Recruitment Holdings Limited as a person with significant control on 2016-04-06
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 8000010
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-09-13AA01Current accounting period shortened from 30/04/18 TO 31/03/18
2017-09-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056092780004
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056092780003
2017-07-07TM02Termination of appointment of Chris Bartlett on 2017-05-18
2017-07-06AP03Appointment of Mr Graham John Anthony Dolan as company secretary on 2017-05-18
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BARTLETT
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA FORRESTER
2017-06-01AP01DIRECTOR APPOINTED ADAM HERRON
2017-06-01AP01DIRECTOR APPOINTED ANDREW BURCHALL
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 2 Wesley Gate 70-74 Queens Road Reading Berkshire RG1 4AP
2017-05-31RES01ADOPT ARTICLES 31/05/17
2017-05-31CC04Statement of company's objects
2017-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLOXHAM / 01/07/2013
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA FORRESTER / 01/11/2015
2017-01-24AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 8000010
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-02-02MEM/ARTSARTICLES OF ASSOCIATION
2016-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 8000010
2015-11-23AR0101/11/15 FULL LIST
2015-08-17AP01DIRECTOR APPOINTED MRS LISA FORRESTER
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEVONSHIRE
2015-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 8000010
2014-11-05AR0101/11/14 FULL LIST
2014-02-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAM DEVONSHIRE
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 8000010
2013-11-04AR0101/11/13 FULL LIST
2013-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-06-17MISC288C FORM
2012-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-12-17AD02SAIL ADDRESS CREATED
2012-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-11-27AR0101/11/12 FULL LIST
2012-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-11-29AR0101/11/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-09AR0101/11/10 FULL LIST
2010-07-28RES15CHANGE OF NAME 18/07/2010
2010-07-28CERTNMCOMPANY NAME CHANGED GCS IT RECRUITMENT SPECIALISTS LIMITED CERTIFICATE ISSUED ON 28/07/10
2010-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL BARTLETT / 13/05/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL BARTLETT / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLOXHAM / 13/05/2010
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-11-23AR0101/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLOXHAM / 01/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL BARTLETT / 01/11/2009
2009-09-11288aDIRECTOR APPOINTED DAVID BLOXHAM
2008-11-17363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN SMITH
2008-06-30RES01ALTER ARTICLES 09/06/2008
2008-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 18/04/2008
2007-12-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-1988(2)RAD 27/03/07--------- £ SI 1000@.01 £ SI 8000000@1
2007-11-22363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03123NC INC ALREADY ADJUSTED 27/03/07
2007-04-03122S-DIV 27/03/07
2007-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-03RES04£ NC 1000/8001000 27/0
2007-04-03RES13SUBDIVISION 27/03/07
2007-04-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-0388(2)RAD 27/03/07--------- £ SI 800@.01=8 £ SI 8000000@1=8000000 £ IC 2/8000010
2006-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/06
2006-12-10363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-05-31225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288bSECRETARY RESIGNED
2005-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to GCS RECRUITMENT SPECIALISTS 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 GCS RECRUITMENT SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2017-07-17 Outstanding HSBC INVOICE FINANCE (UK) LIMITED AS SECURITY AGENT
RENT DEPOSIT DEED 2007-07-19 Satisfied TAMESIDE MBC
DEBENTURE 2007-07-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 GCS RECRUITMENT SPECIALISTS LIMITED

Intangible Assets
Patents
We have not found any records of GCS RECRUITMENT SPECIALISTS LIMITED registering or being granted any patents
Domain Names

GCS RECRUITMENT SPECIALISTS LIMITED owns 1 domain names.

pulse-ps.co.uk  

Trademarks
We have not found any records of GCS RECRUITMENT SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GCS RECRUITMENT SPECIALISTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £19,475
Leeds City Council 2014-12 GBP £30,325
Leeds City Council 2014-11 GBP £19,925 Agency Staff
Leeds City Council 2014-10 GBP £21,600 Other Costs
Leeds City Council 2014-9 GBP £15,200 Other Costs
Leeds City Council 2014-8 GBP £16,400 Other Costs
Leeds City Council 2014-7 GBP £15,200 Other Costs
Bracknell Forest Council 2014-6 GBP £515 Consultants Fees
Leeds City Council 2014-6 GBP £9,200 Other Costs
Leeds City Council 2014-5 GBP £24,400 Other Costs
Bracknell Forest Council 2014-4 GBP £451 Consultants Fees
Bracknell Forest Council 2014-3 GBP £2,930 Consultants Fees
Leeds City Council 2014-3 GBP £16,000 Other Costs
Leeds City Council 2014-2 GBP £20,400 Other Costs
Leeds City Council 2014-1 GBP £10,000 Other Costs
Leeds City Council 2013-12 GBP £16,400 Other Costs
Leeds City Council 2013-11 GBP £17,200 Other Costs
Leeds City Council 2013-10 GBP £16,800 Other Costs
Leeds City Council 2013-9 GBP £14,400 Other Costs

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 GCS RECRUITMENT SPECIALISTS 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 GCS RECRUITMENT SPECIALISTS 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 GCS RECRUITMENT SPECIALISTS 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.