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

IPA PERSONNEL LIMITED

5TH FLOOR, 18 MANSELL STREET, LONDON, E1 8AA,
Company Registration Number
05724915
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ipa Personnel Ltd
IPA PERSONNEL LIMITED was founded on 2006-02-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ipa Personnel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IPA PERSONNEL LIMITED
 
Legal Registered Office
5TH FLOOR
18 MANSELL STREET
LONDON
E1 8AA
Other companies in EC1Y
 
Previous Names
PAG SKILLS & LEARNING LIMITED18/10/2011
PERTEMPS LEARNING AND EDUCATION ALLIANCE LIMITED12/04/2007
PAG SKILLS AND LEARNING LIMITED 26/07/2006
Filing Information
Company Number 05724915
Company ID Number 05724915
Date formed 2006-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-04 11:12:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPA PERSONNEL 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 IPA PERSONNEL LIMITED
The following companies were found which have the same name as IPA PERSONNEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IPA PERSONNEL SERVICES PTY LTD VIC 3000 Active Company formed on the 2009-06-23

Company Officers of IPA PERSONNEL LIMITED

Current Directors
Officer Role Date Appointed
BRUCE STONE BELLINGE
Director 2015-07-22
ALAN CAVE
Director 2015-07-22
PAUL FIDDES
Director 2016-07-26
ROBERT WILLIAM LEACH
Director 2015-07-22
MEGAN KYLA WYNNE
Director 2015-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOBDAY
Director 2015-07-22 2016-07-26
A G SECRETARIAL LIMITED
Company Secretary 2008-09-16 2015-07-22
GARETH RUSSELL EDWARDS
Director 2010-12-01 2015-07-22
STEPHEN ANTHONY KING
Director 2010-12-01 2015-07-22
COLIN BIRCHALL
Director 2006-08-14 2012-11-30
BARRY BORZILLO
Director 2010-03-02 2010-08-09
PRINS AUBREY RALSTON
Director 2008-09-16 2010-03-02
NIGEL JOHN DUDLEY
Company Secretary 2006-08-30 2008-09-16
GARETH RUSSELL EDWARDS
Director 2006-08-14 2008-09-16
STEPHEN ANTHONY KING
Director 2006-08-14 2008-09-16
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2006-02-28 2006-08-30
HBJGW INCORPORATIONS LIMITED
Director 2006-02-28 2006-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE STONE BELLINGE ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED Director 2015-07-22 CURRENT 2008-02-19 Active
BRUCE STONE BELLINGE APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2015-07-22 CURRENT 1987-05-19 Active - Proposal to Strike off
BRUCE STONE BELLINGE APM DISABILITY CONSULTANCY LIMITED Director 2015-07-22 CURRENT 1996-06-06 Active - Proposal to Strike off
BRUCE STONE BELLINGE APM EMPLOYMENT ALLIANCE LIMITED Director 2015-07-22 CURRENT 1999-11-05 Active - Proposal to Strike off
BRUCE STONE BELLINGE APM COACHRIGHT LIMITED Director 2015-07-22 CURRENT 2000-10-04 Active - Proposal to Strike off
BRUCE STONE BELLINGE EXG LIMITED Director 2015-07-22 CURRENT 2003-06-12 Active
BRUCE STONE BELLINGE ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED Director 2015-07-22 CURRENT 2003-08-29 Active
BRUCE STONE BELLINGE ABILITY INSIGHT LIMITED Director 2015-07-22 CURRENT 2006-08-04 Active
ALAN CAVE ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED Director 2015-07-22 CURRENT 2008-02-19 Active
ALAN CAVE APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2015-07-22 CURRENT 1987-05-19 Active - Proposal to Strike off
ALAN CAVE APM DISABILITY CONSULTANCY LIMITED Director 2015-07-22 CURRENT 1996-06-06 Active - Proposal to Strike off
ALAN CAVE APM EMPLOYMENT ALLIANCE LIMITED Director 2015-07-22 CURRENT 1999-11-05 Active - Proposal to Strike off
ALAN CAVE APM COACHRIGHT LIMITED Director 2015-07-22 CURRENT 2000-10-04 Active - Proposal to Strike off
ALAN CAVE EXG LIMITED Director 2015-07-22 CURRENT 2003-06-12 Active
ALAN CAVE ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED Director 2015-07-22 CURRENT 2003-08-29 Active
ALAN CAVE ABILITY INSIGHT LIMITED Director 2015-07-22 CURRENT 2006-08-04 Active
PAUL FIDDES ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED Director 2016-07-26 CURRENT 2008-02-19 Active
PAUL FIDDES APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2016-07-26 CURRENT 1987-05-19 Active - Proposal to Strike off
PAUL FIDDES APM DISABILITY CONSULTANCY LIMITED Director 2016-07-26 CURRENT 1996-06-06 Active - Proposal to Strike off
PAUL FIDDES APM EMPLOYMENT ALLIANCE LIMITED Director 2016-07-26 CURRENT 1999-11-05 Active - Proposal to Strike off
PAUL FIDDES APM COACHRIGHT LIMITED Director 2016-07-26 CURRENT 2000-10-04 Active - Proposal to Strike off
PAUL FIDDES EXG LIMITED Director 2016-07-26 CURRENT 2003-06-12 Active
PAUL FIDDES ABILITY INSIGHT LIMITED Director 2016-07-26 CURRENT 2006-08-04 Active
ROBERT WILLIAM LEACH ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED Director 2015-07-22 CURRENT 2008-02-19 Active
ROBERT WILLIAM LEACH APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2015-07-22 CURRENT 1987-05-19 Active - Proposal to Strike off
ROBERT WILLIAM LEACH APM DISABILITY CONSULTANCY LIMITED Director 2015-07-22 CURRENT 1996-06-06 Active - Proposal to Strike off
ROBERT WILLIAM LEACH APM EMPLOYMENT ALLIANCE LIMITED Director 2015-07-22 CURRENT 1999-11-05 Active - Proposal to Strike off
ROBERT WILLIAM LEACH APM COACHRIGHT LIMITED Director 2015-07-22 CURRENT 2000-10-04 Active - Proposal to Strike off
ROBERT WILLIAM LEACH ABILITY INSIGHT LIMITED Director 2015-07-22 CURRENT 2006-08-04 Active
MEGAN KYLA WYNNE ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED Director 2015-07-22 CURRENT 2008-02-19 Active
MEGAN KYLA WYNNE APM LEARNING AND EDUCATION ALLIANCE LIMITED Director 2015-07-22 CURRENT 1987-05-19 Active - Proposal to Strike off
MEGAN KYLA WYNNE APM DISABILITY CONSULTANCY LIMITED Director 2015-07-22 CURRENT 1996-06-06 Active - Proposal to Strike off
MEGAN KYLA WYNNE APM EMPLOYMENT ALLIANCE LIMITED Director 2015-07-22 CURRENT 1999-11-05 Active - Proposal to Strike off
MEGAN KYLA WYNNE APM COACHRIGHT LIMITED Director 2015-07-22 CURRENT 2000-10-04 Active - Proposal to Strike off
MEGAN KYLA WYNNE EXG LIMITED Director 2015-07-22 CURRENT 2003-06-12 Active
MEGAN KYLA WYNNE ADVANCED PERSONNEL MANAGEMENT GROUP (UK) LIMITED Director 2015-07-22 CURRENT 2003-08-29 Active
MEGAN KYLA WYNNE ABILITY INSIGHT LIMITED Director 2015-07-22 CURRENT 2006-08-04 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
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-17DS01Application to strike the company off the register
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057249150012
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057249150012
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057249150009
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CAVE
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057249150011
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057249150010
2019-09-06CH01Director's details changed for Mr Gregory Harold Mayerowitz on 2019-09-06
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN KYLA WYNNE
2019-08-22AP03Appointment of Carla Raffinetti as company secretary on 2019-08-22
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS United Kingdom
2019-04-14AP01DIRECTOR APPOINTED MR GREGORY HAROLD MAYEROWITZ
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-19PSC07CESSATION OF ADVANCED PERSONNEL MANAGEMENT HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19PSC02Notification of Advanced Personnel Management Group (Uk) Ltd as a person with significant control on 2019-03-18
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE STONE BELLINGE
2019-03-18PSC07CESSATION OF MEGAN KYLA WYNNE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18PSC02Notification of Advanced Personnel Management Holdings (Uk) Limited as a person with significant control on 2019-03-18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057249150009
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FIDDES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057249150008
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 057249150007
2017-09-25RES01ADOPT ARTICLES 25/09/17
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057249150006
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM 17 Westbourne Road Edgbaston Birmingham B15 3TR England
2016-08-31AP01DIRECTOR APPOINTED MR PAUL FIDDES
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBDAY
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-18AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057249150006
2015-08-18RES01ADOPT ARTICLES 18/08/15
2015-08-11CC04Statement of company's objects
2015-08-03AP01DIRECTOR APPOINTED MR ROBERT WILLIAM LEACH
2015-08-03AP01DIRECTOR APPOINTED MR ALAN CAVE
2015-08-03AP01DIRECTOR APPOINTED MR MICHAEL HOBDAY
2015-08-03AP01DIRECTOR APPOINTED MR BRUCE STONE BELLINGE
2015-08-03AP01DIRECTOR APPOINTED MS MEGAN KYLA WYNNE
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-15AA30/06/14 TOTAL EXEMPTION FULL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0128/02/15 FULL LIST
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0128/02/14 FULL LIST
2013-11-13AA30/06/13 TOTAL EXEMPTION FULL
2013-06-24AA30/06/12 TOTAL EXEMPTION FULL
2013-05-09AR0128/02/13 FULL LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BIRCHALL
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-29AR0128/02/12 FULL LIST
2011-10-18RES15CHANGE OF NAME 10/10/2011
2011-10-18CERTNMCOMPANY NAME CHANGED PAG SKILLS & LEARNING LIMITED CERTIFICATE ISSUED ON 18/10/11
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-03AR0128/02/11 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED STEPHEN ANTHONY KING
2011-01-06AP01DIRECTOR APPOINTED GARETH RUSSELL EDWARDS
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BORZILLO
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-04-15AP01DIRECTOR APPOINTED BARRY BORZILLO
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PRINS RALSTON
2010-03-22AR0128/02/10 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PRINS AUBREY RALSTON / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BIRCHALL / 22/10/2009
2009-10-19AA01PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 150 ALDERGATE STREET LONDON EC1A 4EJ
2009-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-14AUDAUDITOR'S RESIGNATION
2008-10-13288aSECRETARY APPOINTED A G SECRETARIAL LIMITED
2008-10-06288aDIRECTOR APPOINTED PRINS AUBREY RALSTON
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY NIGEL DUDLEY
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR GARETH EDWARDS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KING
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM MERIDEN HALL MAIN ROAD MERIDEN WARWICKSHIRE CV7 7PT
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-04-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-22RES13AUTH TO EXECUTE 17/04/2008
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM MERIDEN HALL MAIN ROAD COVENTRY WARWICKSHIRE CV7 7YX
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-04-12CERTNMCOMPANY NAME CHANGED PERTEMPS LEARNING AND EDUCATION ALLIANCE LIMITED CERTIFICATE ISSUED ON 12/04/07
2007-04-02363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-14288bDIRECTOR RESIGNED
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2006-07-26CERTNMCOMPANY NAME CHANGED PAG SKILLS AND LEARNING LIMITED CERTIFICATE ISSUED ON 26/07/06
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288cSECRETARY'S PARTICULARS CHANGED
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 IPA PERSONNEL 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 IPA PERSONNEL 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
2017-09-11 Outstanding CBA CORPORATE SERVICES (NSW) PTY LIMITED
2017-09-11 Outstanding CBA CORPORATE SERVICES (NSW) PTY LIMITED
2015-10-01 Satisfied WESTPAC BANKING CORPORATION
DEBENTURE 2008-10-15 Satisfied WESTPAC ADMINISTRATION PTY LIMITED (SECURITY TRUSTEE)
DEBENTURE 2008-04-17 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 12 SEPTEMBER 2007 AND 2008-04-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-04-03 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 12 SEPTEMBER 2007 AND 2008-04-03 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of IPA PERSONNEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPA PERSONNEL LIMITED
Trademarks
We have not found any records of IPA PERSONNEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPA PERSONNEL 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 IPA PERSONNEL 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 IPA PERSONNEL 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 IPA PERSONNEL 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 IPA PERSONNEL 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.