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

STRATEGIC WORKFORCE SOLUTIONS GROUP LIMITED

UNIT 1, TOPAZ, TOPAZ WAY, BROMSGROVE, WORCESTERSHIRE, B61 0GD,
Company Registration Number
08795399
Private Limited Company
Active

Company Overview

About Strategic Workforce Solutions Group Ltd
STRATEGIC WORKFORCE SOLUTIONS GROUP LIMITED was founded on 2013-11-28 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Strategic Workforce Solutions Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STRATEGIC WORKFORCE SOLUTIONS GROUP LIMITED
 
Legal Registered Office
UNIT 1, TOPAZ
TOPAZ WAY
BROMSGROVE
WORCESTERSHIRE
B61 0GD
Other companies in B63
 
Previous Names
TWP (NEWCO) 140 LIMITED24/02/2014
Filing Information
Company Number 08795399
Company ID Number 08795399
Date formed 2013-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2021
Account next due 29/02/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB208943592  
Last Datalog update: 2024-03-07 07:31:29
Primary Source:Companies House
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 STRATEGIC WORKFORCE SOLUTIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL THOMAS COOPER
Director 2013-12-03
MARTIN JOHN PAUL RECCI
Director 2013-12-03
ANDREW CHRISTOPHER SWEENEY
Director 2013-12-03
NEIL ROBERT YORKE
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH THOMAS O'HARA
Director 2013-11-28 2013-12-03
JEREMY BASIL PARKIN
Director 2013-11-28 2013-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS COOPER THE BEST CONNECTION GROUP LIMITED Director 2000-04-03 CURRENT 1991-04-05 Active
MARTIN JOHN PAUL RECCI RECCI RESOURCES LIMITED Director 2016-05-21 CURRENT 2016-05-21 Active
MARTIN JOHN PAUL RECCI THE BEST CONNECTION LIMITED Director 1995-05-12 CURRENT 1995-05-12 Active
MARTIN JOHN PAUL RECCI THE BEST CONNECTION (TYSELEY) LIMITED Director 1994-04-07 CURRENT 1994-04-07 Dissolved 2016-12-13
MARTIN JOHN PAUL RECCI THE BEST CONNECTION (WALSALL) LIMITED Director 1994-04-07 CURRENT 1994-04-07 Dissolved 2016-12-13
MARTIN JOHN PAUL RECCI THE BEST CONNECTION GROUP LIMITED Director 1991-04-05 CURRENT 1991-04-05 Active
ANDREW CHRISTOPHER SWEENEY MATRIX BUSINESS DEVELOPMENT LTD Director 2013-11-01 CURRENT 2007-11-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER SWEENEY FLEETMASTER TRAINING LIMITED Director 2013-10-17 CURRENT 2008-11-11 Active
ANDREW CHRISTOPHER SWEENEY FLEETMASTER OPERATIONAL SUPPORT SERVICES LIMITED Director 2013-10-17 CURRENT 2001-01-16 Active
ANDREW CHRISTOPHER SWEENEY MATRIX TRAINING AND DEVELOPMENT LIMITED Director 2012-11-30 CURRENT 2000-07-28 Active - Proposal to Strike off
ANDREW CHRISTOPHER SWEENEY DRIVERSOURCE LIMITED Director 2012-10-31 CURRENT 2003-07-28 Dissolved 2016-12-13
ANDREW CHRISTOPHER SWEENEY BAILEY EMPLOYMENT SERVICES LIMITED Director 2012-10-31 CURRENT 1993-06-30 Active
ANDREW CHRISTOPHER SWEENEY BARN111 LIMITED Director 2012-01-27 CURRENT 2008-12-19 Dissolved 2016-12-13
ANDREW CHRISTOPHER SWEENEY CITY TRANSPORT SOLUTIONS LIMITED Director 2012-01-27 CURRENT 1994-10-27 Active
ANDREW CHRISTOPHER SWEENEY C P A RECRUITMENT LIMITED Director 2011-03-31 CURRENT 2004-01-20 Active
ANDREW CHRISTOPHER SWEENEY HANDSWORTH MASONIC HALL (1968) LIMITED Director 2005-02-17 CURRENT 1968-05-20 Active
ANDREW CHRISTOPHER SWEENEY THE BEST CONNECTION (NORTHERN) LTD Director 1999-10-19 CURRENT 1992-03-12 Dissolved 2016-12-13
ANDREW CHRISTOPHER SWEENEY CONNECT RECRUITMENT LIMITED Director 1999-08-19 CURRENT 1999-08-06 Active
ANDREW CHRISTOPHER SWEENEY THE BEST CONNECTION (SOUTHERN) LIMITED Director 1999-04-15 CURRENT 1993-05-25 Dissolved 2016-12-13
ANDREW CHRISTOPHER SWEENEY THE BEST CONNECTION (TYSELEY) LIMITED Director 1999-04-15 CURRENT 1994-04-07 Dissolved 2016-12-13
ANDREW CHRISTOPHER SWEENEY THE BEST CONNECTION (WALSALL) LIMITED Director 1999-04-15 CURRENT 1994-04-07 Dissolved 2016-12-13
ANDREW CHRISTOPHER SWEENEY THE BEST CONNECTION LIMITED Director 1999-04-15 CURRENT 1995-05-12 Active
ANDREW CHRISTOPHER SWEENEY THE BEST CONNECTION GROUP LIMITED Director 1995-12-01 CURRENT 1991-04-05 Active
ANDREW CHRISTOPHER SWEENEY FACT PACT SERVICES LIMITED Director 1991-03-25 CURRENT 1991-01-31 Active
NEIL ROBERT YORKE BACKLINE LOGISTICS LIMITED Director 2017-05-09 CURRENT 2004-04-20 Active
NEIL ROBERT YORKE FLEETMASTER DRIVING ACADEMY LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
NEIL ROBERT YORKE MATRIX BUSINESS DEVELOPMENT LTD Director 2013-11-01 CURRENT 2007-11-19 Active - Proposal to Strike off
NEIL ROBERT YORKE FLEETMASTER TRAINING LIMITED Director 2013-10-17 CURRENT 2008-11-11 Active
NEIL ROBERT YORKE FLEETMASTER OPERATIONAL SUPPORT SERVICES LIMITED Director 2013-10-17 CURRENT 2001-01-16 Active
NEIL ROBERT YORKE MATRIX TRAINING AND DEVELOPMENT LIMITED Director 2012-11-30 CURRENT 2000-07-28 Active - Proposal to Strike off
NEIL ROBERT YORKE BAILEY EMPLOYMENT SERVICES LIMITED Director 2012-10-31 CURRENT 1993-06-30 Active
NEIL ROBERT YORKE BARN111 LIMITED Director 2012-01-27 CURRENT 2008-12-19 Dissolved 2016-12-13
NEIL ROBERT YORKE CITY TRANSPORT SOLUTIONS LIMITED Director 2012-01-27 CURRENT 1994-10-27 Active
NEIL ROBERT YORKE C P A RECRUITMENT LIMITED Director 2011-03-31 CURRENT 2004-01-20 Active
NEIL ROBERT YORKE THE BEST CONNECTION (NORTHERN) LTD Director 1999-10-19 CURRENT 1992-03-12 Dissolved 2016-12-13
NEIL ROBERT YORKE CONNECT RECRUITMENT LIMITED Director 1999-08-19 CURRENT 1999-08-06 Active
NEIL ROBERT YORKE THE BEST CONNECTION (SOUTHERN) LIMITED Director 1999-04-15 CURRENT 1993-05-25 Dissolved 2016-12-13
NEIL ROBERT YORKE THE BEST CONNECTION (TYSELEY) LIMITED Director 1999-04-15 CURRENT 1994-04-07 Dissolved 2016-12-13
NEIL ROBERT YORKE THE BEST CONNECTION (WALSALL) LIMITED Director 1999-04-15 CURRENT 1994-04-07 Dissolved 2016-12-13
NEIL ROBERT YORKE THE BEST CONNECTION LIMITED Director 1999-04-15 CURRENT 1995-05-12 Active
NEIL ROBERT YORKE THE BEST CONNECTION GROUP LIMITED Director 1995-12-01 CURRENT 1991-04-05 Active
NEIL ROBERT YORKE BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD Director 1993-10-07 CURRENT 1989-06-28 Active
NEIL ROBERT YORKE FACT PACT SERVICES LIMITED Director 1991-03-25 CURRENT 1991-01-31 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
2024-01-02CESSATION OF ANDREW CHRISTOPHER SWEENEY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02CESSATION OF NEIL ROBERT YORKE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02CESSATION OF IAN STUART YORKE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02Notification of Sws Trustee Limited as a person with significant control on 2023-12-08
2023-11-3028/11/23 STATEMENT OF CAPITAL GBP 82540
2023-11-29Current accounting period shortened from 30/11/22 TO 29/11/22
2023-01-09Purchase of own shares
2023-01-09SH03Purchase of own shares
2022-11-30SH06Cancellation of shares. Statement of capital on 2022-11-30 GBP 81,980.00
2022-11-08CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-10-12Purchase of own shares
2022-10-12SH03Purchase of own shares
2022-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-08-30Cancellation of shares. Statement of capital on 2022-08-30 GBP 83,874.72
2022-08-30SH06Cancellation of shares. Statement of capital on 2022-08-30 GBP 83,874.72
2022-07-07SH03Purchase of own shares
2022-05-31SH06Cancellation of shares. Statement of capital on 2022-05-31 GBP 84,822.06
2022-03-22SH03Purchase of own shares
2022-03-03SH06Cancellation of shares. Statement of capital on 2022-02-28 GBP 85,769.44
2022-01-19SH03Purchase of own shares
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-12-06SH06Cancellation of shares. Statement of capital on 2021-11-30 GBP 86,716.8
2021-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-11-02SH03Purchase of own shares
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-01-14SH06Cancellation of shares. Statement of capital on 2019-12-06 GBP 103,980
2020-01-14SH03Purchase of own shares
2019-12-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-19SH06Cancellation of shares. Statement of capital on 2018-08-24 GBP 104,220
2018-10-19SH03Purchase of own shares
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2017-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 104520
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-05-24AUDAUDITOR'S RESIGNATION
2016-04-28AUDAUDITOR'S RESIGNATION
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 104520
2015-12-02AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 102910
2014-12-01AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM 9 Birmingham Street Halesowen West Midlands B63 3HN England
2014-07-25RES01ADOPT ARTICLES 25/07/14
2014-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2014-02-25RES13Resolutions passed:
  • Company change of name/ section 177 14/02/2014
2014-02-24RES15CHANGE OF NAME 14/02/2014
2014-02-24CERTNMCompany name changed twp (newco) 140 LIMITED\certificate issued on 24/02/14
2014-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-08SH02Sub-division of shares on 2013-12-31
2014-01-08RES13SECTION 190 31/12/2013
2014-01-08RES01ADOPT ARTICLES 08/01/14
2014-01-08SH0131/12/13 STATEMENT OF CAPITAL GBP 102910.00
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 087953990001
2013-12-04AP01DIRECTOR APPOINTED MR MICHAEL THOMAS COOPER
2013-12-04AP01DIRECTOR APPOINTED MR MARTIN JOHN PAUL RECCI
2013-12-04AP01DIRECTOR APPOINTED MR NEIL ROBERT YORKE
2013-12-04AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER SWEENEY
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA
2013-11-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-11-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 STRATEGIC WORKFORCE SOLUTIONS 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 STRATEGIC WORKFORCE SOLUTIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of STRATEGIC WORKFORCE SOLUTIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATEGIC WORKFORCE SOLUTIONS GROUP LIMITED
Trademarks
We have not found any records of STRATEGIC WORKFORCE SOLUTIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATEGIC WORKFORCE SOLUTIONS GROUP 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 STRATEGIC WORKFORCE SOLUTIONS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRATEGIC WORKFORCE SOLUTIONS 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 STRATEGIC WORKFORCE SOLUTIONS 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 STRATEGIC WORKFORCE SOLUTIONS 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.