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

KORUS RECRUITMENT GROUP LIMITED

CASTLE CHAMBERS, 87A, HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DF,
Company Registration Number
06759509
Private Limited Company
Active

Company Overview

About Korus Recruitment Group Ltd
KORUS RECRUITMENT GROUP LIMITED was founded on 2008-11-26 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". Korus Recruitment Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KORUS RECRUITMENT GROUP LIMITED
 
Legal Registered Office
CASTLE CHAMBERS, 87A
HIGH STREET
BERKHAMSTED
HERTFORDSHIRE
HP4 2DF
Other companies in EC1N
 
Filing Information
Company Number 06759509
Company ID Number 06759509
Date formed 2008-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB945758278  
Last Datalog update: 2019-12-12 13:31:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KORUS RECRUITMENT GROUP 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 KORUS RECRUITMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES BYGRAVE
Company Secretary 2015-12-31
GARY PETER ASHWORTH
Director 2009-08-05
DAVID CHARLES BYGRAVE
Director 2015-12-31
CHRISTOPHER ERNEST ELDRIDGE
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT SEAN JOYCE
Company Secretary 2009-10-12 2015-12-31
MICHAEL ROBERT SEAN JOYCE
Director 2009-08-05 2015-12-31
DAVID JOHN SEEAR
Director 2008-11-26 2015-04-28
GRAHAM ROBERTSON STEPHENS
Director 2008-11-26 2008-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY PETER ASHWORTH RDW-RD LIMITED Director 2016-08-02 CURRENT 2012-03-29 Active
GARY PETER ASHWORTH REES DRAPER WRIGHT LTD Director 2016-08-02 CURRENT 2001-10-01 Active
GARY PETER ASHWORTH CAPITAL CARE SERVICES (UK) LIMITED Director 2016-07-01 CURRENT 2003-02-28 Liquidation
GARY PETER ASHWORTH FINE LOCUMS LTD Director 2016-06-30 CURRENT 2009-03-04 Liquidation
GARY PETER ASHWORTH IMS WORLDWIDE HOLDINGS LIMITED Director 2016-03-11 CURRENT 2004-12-07 Liquidation
GARY PETER ASHWORTH POSITIVE HEALTHCARE PLC Director 2015-11-02 CURRENT 2015-11-02 Liquidation
GARY PETER ASHWORTH FIRST HOSPITALITY LONDON LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2018-01-23
GARY PETER ASHWORTH POSITIVE MENTAL HEALTH LIMITED Director 2014-03-01 CURRENT 2014-02-20 Active
GARY PETER ASHWORTH ECOM RECRUITMENT LIMITED Director 2013-11-26 CURRENT 1999-11-26 Dissolved 2018-07-24
GARY PETER ASHWORTH SHILLINGRIDGE LTD Director 2013-05-15 CURRENT 2013-05-15 Active
GARY PETER ASHWORTH HELIX MANAGED SERVICES LIMITED Director 2011-06-21 CURRENT 2010-01-12 Dissolved 2013-08-13
GARY PETER ASHWORTH INTERNAL PARTNERS LIMITED Director 2011-06-21 CURRENT 1999-10-11 Dissolved 2013-08-13
GARY PETER ASHWORTH CONTRACT CONNECTIONS LIMITED Director 2011-06-21 CURRENT 1997-03-26 Liquidation
GARY PETER ASHWORTH KORUS IT RECRUITMENT (LONDON) LIMITED Director 2011-06-01 CURRENT 2009-06-01 Dissolved 2018-05-08
GARY PETER ASHWORTH LIGHTHOUSE TESTING LIMITED Director 2009-05-15 CURRENT 2009-05-15 Dissolved 2013-08-13
GARY PETER ASHWORTH LIGHTHOUSE TEST RESOURCES LIMITED Director 2005-06-30 CURRENT 2001-01-16 Dissolved 2013-08-13
GARY PETER ASHWORTH MINT RECRUITMENT SOLUTIONS LIMITED Director 2005-06-30 CURRENT 1998-02-18 Active - Proposal to Strike off
GARY PETER ASHWORTH GLOBAL GENIUS LIMITED Director 2003-09-16 CURRENT 2003-09-04 Dissolved 2013-08-13
GARY PETER ASHWORTH OPTIMUS GLOBAL RECRUITMENT SOLUTIONS LIMITED Director 2002-07-12 CURRENT 1990-08-21 Dissolved 2013-08-13
GARY PETER ASHWORTH INTERQUEST GROUP LIMITED Director 2001-11-15 CURRENT 2001-10-03 Liquidation
GARY PETER ASHWORTH INTERQUEST GROUP (UK) LIMITED Director 2000-08-18 CURRENT 2000-05-05 Active
DAVID CHARLES BYGRAVE IMS WORLDWIDE HOLDINGS LIMITED Director 2018-04-04 CURRENT 2004-12-07 Liquidation
DAVID CHARLES BYGRAVE INTERIM MANAGEMENT SOLUTIONS WORLDWIDE LIMITED Director 2018-04-01 CURRENT 2000-08-30 Liquidation
DAVID CHARLES BYGRAVE ALBANY BECK HOLDINGS LIMITED Director 2017-05-17 CURRENT 2016-10-28 Active
DAVID CHARLES BYGRAVE ASTRAEUS CONSULTING LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
DAVID CHARLES BYGRAVE RDW-RD LIMITED Director 2016-08-02 CURRENT 2012-03-29 Active
DAVID CHARLES BYGRAVE REES DRAPER WRIGHT LTD Director 2016-08-02 CURRENT 2001-10-01 Active
DAVID CHARLES BYGRAVE GENESIS COMPUTER RESOURCES LIMITED Director 2015-12-31 CURRENT 1994-12-09 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE INTERQUEST (UK) LIMITED Director 2015-12-31 CURRENT 1995-05-02 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE MINT RECRUITMENT SOLUTIONS LIMITED Director 2015-12-31 CURRENT 1998-02-18 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE SAND RESOURCES LIMITED Director 2015-12-31 CURRENT 1999-02-09 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE E-CRM PEOPLE LIMITED Director 2015-12-31 CURRENT 2000-02-18 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE SAND LIMITED Director 2015-12-31 CURRENT 2000-06-19 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE IQ TELECOM LIMITED Director 2015-12-31 CURRENT 2010-02-10 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE PEOPLECO WORLDWIDE LIMITED Director 2015-12-31 CURRENT 1998-04-03 Dissolved 2018-04-17
DAVID CHARLES BYGRAVE KORUS IT RECRUITMENT (NW) LIMITED Director 2015-12-31 CURRENT 2008-11-27 Dissolved 2018-04-10
DAVID CHARLES BYGRAVE ECOM RECRUITMENT LIMITED Director 2015-12-31 CURRENT 1999-11-26 Dissolved 2018-07-24
DAVID CHARLES BYGRAVE KORUS IT RECRUITMENT (SOUTH) LIMITED Director 2015-12-31 CURRENT 2008-11-27 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE KORUS IT RECRUITMENT (LONDON) LIMITED Director 2015-12-31 CURRENT 2009-06-01 Dissolved 2018-05-08
DAVID CHARLES BYGRAVE GOLDCREST PAYROLL SOLUTIONS LIMITED Director 2015-12-31 CURRENT 2009-12-22 Active
DAVID CHARLES BYGRAVE CONTRACT CONNECTIONS LIMITED Director 2015-12-31 CURRENT 1997-03-26 Liquidation
DAVID CHARLES BYGRAVE INTERQUEST GROUP (UK) LIMITED Director 2015-12-31 CURRENT 2000-05-05 Active
DAVID CHARLES BYGRAVE INTERQUEST FINANCIAL MARKETS LIMITED Director 2015-12-31 CURRENT 2002-02-25 Liquidation
DAVID CHARLES BYGRAVE INTERQUEST GROUP LIMITED Director 2015-12-31 CURRENT 2001-10-03 Liquidation
DAVID CHARLES BYGRAVE LABEL LABS LIMITED Director 2003-01-30 CURRENT 2003-01-30 Active
DAVID CHARLES BYGRAVE CHARLES CAROL LIMITED Director 2001-05-07 CURRENT 2001-04-13 Active
CHRISTOPHER ERNEST ELDRIDGE ALBANY BECK HOLDINGS LIMITED Director 2017-05-17 CURRENT 2016-10-28 Active
CHRISTOPHER ERNEST ELDRIDGE RDW-RD LIMITED Director 2016-08-02 CURRENT 2012-03-29 Active
CHRISTOPHER ERNEST ELDRIDGE REES DRAPER WRIGHT LTD Director 2016-08-02 CURRENT 2001-10-01 Active
CHRISTOPHER ERNEST ELDRIDGE ECOM RECRUITMENT LIMITED Director 2015-12-31 CURRENT 1999-11-26 Dissolved 2018-07-24
CHRISTOPHER ERNEST ELDRIDGE INTERQUEST GROUP (UK) LIMITED Director 2015-12-31 CURRENT 2000-05-05 Active
CHRISTOPHER ERNEST ELDRIDGE INTERQUEST GROUP LIMITED Director 2015-12-31 CURRENT 2001-10-03 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee Recruitment Consultant x2Brighton and HoveYou may be a recent graduate, or if not, will have already gained some early experience in a sales, marketing or recruitment related role.If you would like to...2016-06-15
Trainee Recruitment ConsultantBrighton and HoveThe recruitment market is currently thriving - especially in technology. The economy is strong and there is money to be made. Korus are leaders in our chosen2016-05-16
Trainee Recruitment Consultant - IT & TechnologyBrightonAs specialists in contract, permanent IT and analytics recruitment, the InterQuest Group trades as distinctly branded, individual, specialist recruitment brands...2016-02-17
Trainee Recruitment ConsultantBrighton and HoveYou may be a recent graduate, or if not, will have already gained some early experience in a sales, marketing or recruitment related role....2015-11-11

Jobs results powered by Indeed
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
2019-06-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-12SH19Statement of capital on 2019-04-12 GBP 1
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-27DS01Application to strike the company off the register
2019-03-25SH20Statement by Directors
2019-03-25CAP-SSSolvency Statement dated 31/08/18
2019-03-25RES13Resolutions passed:
  • Share premium & share option reserves be reduced. 31/08/2018
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-05-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 3307.48
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-10-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067595090002
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067595090006
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067595090005
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 067595090004
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 067595090003
2017-03-02AP01DIRECTOR APPOINTED MR CHRISTOPHER ERNEST ELDRIDGE
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 3307.48
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-11-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-11-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 6 - 7 ST. CROSS STREET LONDON EC1N 8UA
2016-01-14AP03SECRETARY APPOINTED MR DAVID CHARLES BYGRAVE
2016-01-14AP01DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOYCE
2016-01-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOYCE
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2670
2015-12-22AR0126/11/15 FULL LIST
2015-11-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-11-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-11-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEEAR
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2670
2014-11-27AR0126/11/14 FULL LIST
2014-11-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067595090002
2014-01-02AR0126/11/13 FULL LIST
2013-11-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-11-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-11-26RES13COMPANY BUSINESS, FORMS SUBMITTED 31/01/2013
2013-11-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 16-18 KIRBY STREET LONDON EC1N 8TS UNITED KINGDOM
2013-07-11SH1911/07/13 STATEMENT OF CAPITAL GBP 2670
2013-07-11CAP-SSSOLVENCY STATEMENT DATED 26/06/13
2013-07-11SH20STATEMENT BY DIRECTORS
2013-07-11RES06REDUCE ISSUED CAPITAL 26/06/2013
2013-07-11SH02SUB-DIVISION 26/06/13
2013-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-11RES13AUTHORISED CAIPITAL RESTRICTION REMOVED/SUB DIV 26/06/2013
2013-07-11SH0126/06/13 STATEMENT OF CAPITAL GBP 200670
2013-07-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-01AUDAUDITOR'S RESIGNATION
2013-01-08AR0126/11/12 FULL LIST
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0126/11/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-20AR0126/11/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0126/11/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SEEAR / 03/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER ASHWORTH / 03/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SEAN JOYCE / 03/10/2009
2009-10-12AP03SECRETARY APPOINTED MR MICHAEL ROBERT SEAN JOYCE
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM VANTAGE POINT WOODWATER PARK EXETER EX2 5FD
2009-08-13128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-08-13288aDIRECTOR APPOINTED GARY PETER ASHWORTH
2009-08-13288aDIRECTOR APPOINTED MICHAEL ROBERT SEAN JOYCE
2009-08-13RES01ADOPT ARTICLES 05/08/2009
2009-08-13RES12VARYING SHARE RIGHTS AND NAMES
2009-08-1388(2)AD 05/08/09 GBP SI 100000@1=100000 GBP IC 100000/200000
2009-04-09123NC INC ALREADY ADJUSTED 09/03/09
2009-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-18RES04GBP NC 10000/500000 09/03/2009
2009-03-1888(2)AD 09/03/09 GBP SI 99999@1=99999 GBP IC 1/100000
2009-02-06288aDIRECTOR APPOINTED DAVID JOHN SEEAR
2009-01-09225CURREXT FROM 30/11/2009 TO 31/12/2009
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2008-11-26NEWINCINCORPORATION 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 KORUS RECRUITMENT GROUP 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 KORUS RECRUITMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-20 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-03-20 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-03-17 Outstanding HSBC BANK PLC
2017-03-15 Outstanding HSBC BANK PLC
2014-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2011-08-02 Satisfied RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of KORUS RECRUITMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KORUS RECRUITMENT GROUP LIMITED
Trademarks
We have not found any records of KORUS RECRUITMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KORUS RECRUITMENT GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2015-03-17 GBP £4,600 CAPITAL SALARIES
Rochdale Metropolitan Borough Council 2015-02-18 GBP £4,600
Rochdale Metropolitan Borough Council 2015-02-06 GBP £4,600
Rochdale Metropolitan Borough Council 2015-01-27 GBP £4,255
Rochdale Metropolitan Borough Council 2014-11-12 GBP £5,520 Human Resources
Rochdale Metropolitan Borough Council 2014-10-17 GBP £2,530 Human Resources
Rochdale Metropolitan Borough Council 2014-09-29 GBP £4,830 Human Resources
Rochdale Borough Council 2014-09-26 GBP £4,140 Human Resources CUSTOMERS & CORPORATE SERVICES REFRESH PROGRAMME
Rochdale Borough Council 2014-07-21 GBP £4,600 Human Resources CUSTOMERS & CORPORATE SERVICES REFRESH PROGRAMME
Rochdale Borough Council 2014-06-17 GBP £4,140 Human Resources CUSTOMERS & CORPORATE SERVICES REFRESH PROGRAMME
Rochdale Borough Council 2014-05-14 GBP £3,220 Human Resources CUSTOMERS & CORPORATE SERVICES REFRESH PROGRAMME
Rochdale Borough Council 2014-04-16 GBP £3,740 Human Resources CUSTOMERS & CORPORATE SERVICES REFRESH PROGRAMME
Rochdale Borough Council 2014-03-13 GBP £4,400 Human Resources CUSTOMERS & CORPORATE SERVICES REFRESH PROGRAMME
Rochdale Borough Council 2014-03-10 GBP £3,560 Human Resources CUSTOMERS & CORPORATE SERVICES REFRESH PROGRAMME
Rochdale Borough Council 2014-03-10 GBP £1,720 Human Resources CUSTOMERS & CORPORATE SERVICES REFRESH PROGRAMME
Rochdale Borough Council 2014-01-16 GBP £3,300 Human Resources CORPORATE SERVICES REFRESH PROGRAMME
Rochdale Borough Council 2012-09-18 GBP £5,500 Human Resources CORPORATE SERVICES CLIENT SIDE ICT
Rochdale Borough Council 2012-09-17 GBP £4,523 Human Resources CORPORATE SERVICES CLIENT SIDE ICT
Rochdale Borough Council 2012-06-14 GBP £6,000 Human Resources CORPORATE SERVICES CLIENT SIDE ICT

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 KORUS RECRUITMENT GROUP 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 KORUS RECRUITMENT GROUP 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 KORUS RECRUITMENT GROUP 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.