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

ACCIDENT & EMERGENCY AGENCY LIMITED

9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
05927852
Private Limited Company
Active

Company Overview

About Accident & Emergency Agency Ltd
ACCIDENT & EMERGENCY AGENCY LIMITED was founded on 2006-09-07 and has its registered office in London. The organisation's status is listed as "Active". Accident & Emergency Agency 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
ACCIDENT & EMERGENCY AGENCY LIMITED
 
Legal Registered Office
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in N1
 
Filing Information
Company Number 05927852
Company ID Number 05927852
Date formed 2006-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 13:51:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCIDENT & EMERGENCY AGENCY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 ACCIDENT & EMERGENCY AGENCY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CHRISTOPHER RICHARDS
Company Secretary 2017-09-19
RICHARD PAUL THOMAS MACMILLAN
Director 2013-10-23
THOMAS CHRISTOPHER RICHARDS
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MCBRIDE
Company Secretary 2014-01-31 2017-09-19
RICHARD ANTHONY MCBRIDE
Director 2013-10-23 2017-09-19
DAVID EGLEN
Company Secretary 2010-05-14 2014-01-31
LOUIE ANTHONY EVANS
Director 2006-09-07 2013-10-23
ZACKERY ROBERT FEATHER
Director 2006-09-07 2013-10-23
ZACKERY ROBERT FEATHER
Company Secretary 2008-03-31 2010-05-14
JASON CAMPBELL MULLER
Company Secretary 2006-09-07 2008-03-31
JASON CAMPBELL MULLER
Director 2006-09-07 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL THOMAS MACMILLAN IRISH MEDICAL LOCUMS LIMITED Director 2014-11-28 CURRENT 2006-06-01 Active
RICHARD PAUL THOMAS MACMILLAN A & E LOCUMS LIMITED Director 2013-10-23 CURRENT 2008-04-08 Active
RICHARD PAUL THOMAS MACMILLAN ASCLEPIUS MANAGED SERVICES LIMITED Director 2013-10-23 CURRENT 2012-10-01 Active
RICHARD PAUL THOMAS MACMILLAN PATHOLOGY GROUP LIMITED Director 2013-10-23 CURRENT 2006-09-07 Active
RICHARD PAUL THOMAS MACMILLAN PSYCHIATRY PEOPLE LIMITED Director 2013-10-23 CURRENT 2006-09-07 Active
RICHARD PAUL THOMAS MACMILLAN SURGICAL PEOPLE LIMITED Director 2013-10-23 CURRENT 2012-02-24 Active
RICHARD PAUL THOMAS MACMILLAN GP WORLD LIMITED Director 2013-10-23 CURRENT 2010-03-22 Active
RICHARD PAUL THOMAS MACMILLAN EMERGENCY DEPARTMENT LOCUMS LIMITED Director 2013-10-23 CURRENT 2012-02-06 Active
RICHARD PAUL THOMAS MACMILLAN ASCLEPIUS GLOBAL LIMITED Director 2013-10-23 CURRENT 2012-06-28 Active
RICHARD PAUL THOMAS MACMILLAN HEALTH PERSONNEL SOLUTIONS LIMITED Director 2013-10-23 CURRENT 2010-04-06 Active
THOMAS CHRISTOPHER RICHARDS PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
THOMAS CHRISTOPHER RICHARDS LABMED SPECIALIST RECRUITMENT LIMITED Director 2017-08-08 CURRENT 2003-02-11 Active
THOMAS CHRISTOPHER RICHARDS IRISH MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2006-06-01 Active
THOMAS CHRISTOPHER RICHARDS A & E LOCUMS LIMITED Director 2017-08-08 CURRENT 2008-04-08 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS MANAGED SERVICES LIMITED Director 2017-08-08 CURRENT 2012-10-01 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM HOLDINGS LIMITED Director 2017-08-08 CURRENT 1997-09-15 Active
THOMAS CHRISTOPHER RICHARDS MATCH HOLDINGS LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS SURGICAL PEOPLE LIMITED Director 2017-08-08 CURRENT 2012-02-24 Active
THOMAS CHRISTOPHER RICHARDS MATCH HEALTHCARE SERVICES LIMITED Director 2017-08-08 CURRENT 1993-05-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM SERVICES LIMITED Director 2017-08-08 CURRENT 1996-01-23 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM STAFF LIMITED Director 2017-08-08 CURRENT 1997-06-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY EDUCATION LIMITED Director 2017-08-08 CURRENT 1998-08-21 Active
THOMAS CHRISTOPHER RICHARDS MATCH GROUP LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUMS LIMITED Director 2017-08-08 CURRENT 2001-10-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR LIMITED Director 2017-08-08 CURRENT 2002-05-14 Active
THOMAS CHRISTOPHER RICHARDS 999 MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2004-03-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR EUROPE LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERIMS LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS EMERGENCY DEPARTMENT LOCUMS LIMITED Director 2017-08-08 CURRENT 2012-02-06 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS GLOBAL LIMITED Director 2017-08-08 CURRENT 2012-06-28 Active
THOMAS CHRISTOPHER RICHARDS ICS OPERATIONS LIMITED Director 2017-08-08 CURRENT 2003-06-10 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERNATIONAL LTD Director 2017-07-04 CURRENT 2002-06-21 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES LIMITED Director 2017-07-04 CURRENT 2003-05-18 Active
THOMAS CHRISTOPHER RICHARDS PULSE STAFFING LIMITED Director 2017-07-04 CURRENT 2007-07-20 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS FRONTLINE STAFFING LIMITED Director 2017-07-04 CURRENT 1991-11-25 Active
THOMAS CHRISTOPHER RICHARDS LIQUID PERSONNEL LIMITED Director 2017-07-04 CURRENT 2007-03-13 Active
THOMAS CHRISTOPHER RICHARDS GENERAL MEDICINE GROUP LIMITED Director 2017-07-04 CURRENT 2009-05-15 Active
THOMAS CHRISTOPHER RICHARDS INDIGO BIDCO LIMITED Director 2017-07-04 CURRENT 2014-05-06 Active
THOMAS CHRISTOPHER RICHARDS INDIGO MANCO LIMITED Director 2017-07-04 CURRENT 2014-05-30 Active - Proposal to Strike off
THOMAS CHRISTOPHER RICHARDS TITAN RECRUITMENT SOLUTIONS LIMITED Director 2017-07-04 CURRENT 1998-04-03 Active
THOMAS CHRISTOPHER RICHARDS MAXXIMA LIMITED Director 2017-07-04 CURRENT 2001-04-09 Active
THOMAS CHRISTOPHER RICHARDS PATHOLOGY GROUP LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PSYCHIATRY PEOPLE LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PULSE HEALTHCARE LIMITED Director 2017-07-04 CURRENT 1996-02-01 Active
THOMAS CHRISTOPHER RICHARDS ICS INGAGE LIMITED Director 2017-07-04 CURRENT 1996-05-01 Active
THOMAS CHRISTOPHER RICHARDS NATIONWIDE LOCUM SERVICES LIMITED Director 2017-07-04 CURRENT 1999-05-20 Active
THOMAS CHRISTOPHER RICHARDS ICS HEALTHCARE SERVICES LIMITED Director 2017-07-04 CURRENT 2008-08-06 Active
THOMAS CHRISTOPHER RICHARDS GP WORLD LIMITED Director 2017-07-04 CURRENT 2010-03-22 Active
THOMAS CHRISTOPHER RICHARDS ICSG LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS INDIGO PARENT LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO INTERMEDIATE LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO CLEANCO LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS FABER ON-DEMAND LTD Director 2017-07-04 CURRENT 1999-08-31 Active
THOMAS CHRISTOPHER RICHARDS HEALTH PERSONNEL SOLUTIONS LIMITED Director 2017-07-04 CURRENT 2010-04-06 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
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-02-02Director's details changed for Mr Michael David Barnard on 2023-02-01
2023-02-02Director's details changed for Mr Thomas Christopher Richards on 2023-02-01
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
2023-02-01SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FRANCIS TONER on 2023-02-01
2023-02-01Change of details for Pathology Group Limited as a person with significant control on 2023-02-01
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-05-03Appointment of Mr Daniel Francis Toner as company secretary on 2022-04-20
2022-05-03Termination of appointment of Thomas Christopher Richards on 2022-04-20
2022-05-03TM02Termination of appointment of Thomas Christopher Richards on 2022-04-20
2022-05-03AP03Appointment of Mr Daniel Francis Toner as company secretary on 2022-04-20
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15RES01ADOPT ARTICLES 15/09/21
2021-09-15MEM/ARTSARTICLES OF ASSOCIATION
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059278520006
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059278520005
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Caledonia House 223 Pentonville Road London N1 9NG
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL THOMAS MACMILLAN
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059278520005
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059278520004
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-09-25AP03Appointment of Mr Thomas Christopher Richards as company secretary on 2017-09-19
2017-09-25TM02Termination of appointment of Richard Mcbride on 2017-09-19
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY MCBRIDE
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-07-06AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0105/09/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM Caledonia House Pentonville Road London N1 9NG England
2014-09-04MEM/ARTSARTICLES OF ASSOCIATION
2014-09-04RES01ADOPT ARTICLES 04/09/14
2014-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059278520003
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 059278520004
2014-02-13AP03Appointment of Mr Richard Mcbride as company secretary
2014-02-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID EGLEN
2014-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059278520003
2013-11-28MISCSection 519
2013-11-13AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-11-05AP01DIRECTOR APPOINTED MR RICHARD MCBRIDE
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ZACKERY FEATHER
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUIE EVANS
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM DEVON HOUSE 58 ST. KATHARINE'S WAY LONDON E1W 1LB ENGLAND
2013-11-04AP01DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM FIRST FLOOR 5 DEVONSHIRE SQUARE LONDON EC2M 4YD UNITED KINGDOM
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-11AR0105/09/13 FULL LIST
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIE ANTHONY EVANS / 11/09/2013
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIE ANTHONY EVANS / 05/03/2013
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM ROOM 2 LONDON FRUIT EXCHANGE, BRUSHFIELD STREET LONDON E1 6HB UNITED KINGDOM
2012-10-23AR0105/09/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EGLEN / 05/09/2011
2011-09-07AR0105/09/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZACKERY ROBERT FEATHER / 05/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIE ANTHONY EVANS / 05/09/2011
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-01AR0105/09/10 FULL LIST
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-17AP03SECRETARY APPOINTED MR DAVID EGLEN
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY ZACKERY FEATHER
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 40 NUNNERY LANE YORK NORTH YORKSHIRE YO23 1AJ
2009-10-15AR0105/09/09 FULL LIST
2009-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / LOUIE EVANS / 06/04/2008
2008-06-19AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-25288aSECRETARY APPOINTED MR ZACKERY ROBERT FEATHER
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR JASON MULLER
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY JASON MULLER
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ
2007-10-30363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 10 COPTIC STREET SUITE 3.01 LONDON GREATER LONDON WC1A 1NH
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: FLAT 7, 89 PARK HILL CLAPHAM LONDON SW4 9NX
2006-09-07NEWINCINCORPORATION 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
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ACCIDENT & EMERGENCY AGENCY 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 ACCIDENT & EMERGENCY AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SENIOR SECURED PARTIES
2014-01-02 Satisfied LLOYDS BANK PLC
DEBENTURE 2009-07-17 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2006-11-08 Satisfied EURO SALES FINANCE PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-09-30

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 ACCIDENT & EMERGENCY AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of ACCIDENT & EMERGENCY AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCIDENT & EMERGENCY AGENCY LIMITED
Trademarks
We have not found any records of ACCIDENT & EMERGENCY AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCIDENT & EMERGENCY AGENCY 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 ACCIDENT & EMERGENCY AGENCY 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 ACCIDENT & EMERGENCY AGENCY 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 ACCIDENT & EMERGENCY AGENCY 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 ACCIDENT & EMERGENCY AGENCY 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.