Company Information for THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED
19 - 20 THE TRIANGLE, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1AE,
|
Company Registration Number
08802535
Private Limited Company
Active |
Company Name | |
---|---|
THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED | |
Legal Registered Office | |
19 - 20 THE TRIANGLE NOTTINGHAM NOTTINGHAMSHIRE NG2 1AE Other companies in DY11 | |
Company Number | 08802535 | |
---|---|---|
Company ID Number | 08802535 | |
Date formed | 2013-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 00:11:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN RODGER |
||
MICHAEL ROBERT WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MARK PULLEN |
Director | ||
ANDREW JOHN MOSS |
Director | ||
DARREN JOHN MILES |
Director | ||
DEREK RODNEY JACKSON |
Director | ||
JOHN GRAHAM MALLINSON |
Director | ||
ELIZABETH MARION STAFFORD |
Director | ||
SARAH ELIZABETH DUXBURY |
Company Secretary | ||
JAMES RONALD KELLY |
Director | ||
BRIAN FOSTER SHERLOCK |
Director | ||
JANE FIONA MOORE |
Company Secretary | ||
MARK ERNEST TAYLOR |
Director | ||
ANDREW JAMES SKENE EMMETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAFFLINE RECRUITMENT (NI) LIMITED | Director | 2018-07-20 | CURRENT | 1984-12-19 | Active | |
PEOPLEPLUS LEARNING LIMITED | Director | 2018-06-18 | CURRENT | 2018-06-18 | Active - Proposal to Strike off | |
ONE CALL RECRUITMENT LIMITED | Director | 2018-06-08 | CURRENT | 1998-12-14 | Active - Proposal to Strike off | |
ENDEAVOUR GROUP LIMITED | Director | 2018-03-17 | CURRENT | 2015-02-09 | Active | |
VITAL RECRUITMENT LIMITED | Director | 2018-03-17 | CURRENT | 2006-03-20 | Active | |
PEOPLEPLUS (WORKS) NI LIMITED | Director | 2018-01-24 | CURRENT | 2014-09-19 | Active | |
LEARNING PLUS SYSTEM LIMITED | Director | 2018-01-24 | CURRENT | 2011-05-03 | Active - Proposal to Strike off | |
TECHSEARCH TECHNOLOGY LIMITED | Director | 2018-01-24 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
STAFF-LINE TRUSTEES LIMITED | Director | 2018-01-24 | CURRENT | 2001-12-31 | Active - Proposal to Strike off | |
STAFFLINE GROUP PLC | Director | 2018-01-24 | CURRENT | 2004-10-25 | Active | |
SOFTMIST LIMITED | Director | 2018-01-24 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
STAFFLINE HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
SKILLSPOINT LIMITED | Director | 2018-01-24 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
BRIGHTWORK LIMITED | Director | 2018-01-24 | CURRENT | 2006-01-25 | Active | |
BRIGHTWORK SPECIALIST RECRUITMENT LIMITED | Director | 2018-01-24 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
EOS WORKS GROUP LIMITED | Director | 2018-01-24 | CURRENT | 2008-03-06 | Active - Proposal to Strike off | |
EOS WORKS LIMITED | Director | 2018-01-24 | CURRENT | 2008-05-23 | Active - Proposal to Strike off | |
AGENCY PLUS LIMITED | Director | 2018-01-24 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
EXPERIENCE MANAGEMENT LIMITED | Director | 2018-01-24 | CURRENT | 2009-11-19 | Active - Proposal to Strike off | |
A4E ENTERPRISE LIMITED | Director | 2018-01-24 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
PEOPLEPLUS SCOTLAND LIMITED | Director | 2018-01-24 | CURRENT | 2006-06-30 | Active - Proposal to Strike off | |
STAFFLINE APPOINTMENTS LIMITED | Director | 2018-01-24 | CURRENT | 1987-02-18 | Active - Proposal to Strike off | |
NETWORK PROJECTS LIMITED | Director | 2018-01-24 | CURRENT | 1983-07-05 | Active - Proposal to Strike off | |
A4E LTD | Director | 2018-01-24 | CURRENT | 1991-07-22 | Active - Proposal to Strike off | |
A LA CARTE RECRUITMENT LIMITED | Director | 2018-01-24 | CURRENT | 1993-05-04 | Active - Proposal to Strike off | |
INTERNATIONAL EMPLOYMENT GROUP LIMITED | Director | 2018-01-24 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
STAFFLINE RECRUITMENT LIMITED | Director | 2018-01-24 | CURRENT | 2000-05-18 | Active | |
BROOMCO (4198) LIMITED | Director | 2018-01-24 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
PEOPLEPLUS GROUP LIMITED | Director | 2017-03-31 | CURRENT | 2006-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF EOS WORKS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES | |
AP04 | Appointment of Ieg Limited as company secretary on 2021-10-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM FEENEY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM Elgar House Shrub Hill Road Worcester WR4 9EE England | |
DIRECTOR APPOINTED MR STUART GREENFIELD | ||
AP01 | DIRECTOR APPOINTED MR STUART GREENFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL ROUSE | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM FEENEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088025350002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088025350001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN RODGER | |
AP01 | DIRECTOR APPOINTED MR DANIEL SIMON QUINT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWLER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088025350004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088025350002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS | |
AP01 | DIRECTOR APPOINTED MS TRACY LEWIS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BOWLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WATTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088025350001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Kevin Rodger on 2018-03-09 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MOSS | |
AP01 | DIRECTOR APPOINTED MR KEVIN RODGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN MILES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK RODNEY JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM MALLINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/16 FROM Stourbank House 90 Mill Street Kidderminster Worcestershire DY11 6XA | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STAFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STAFFORD | |
AA01 | CURRSHO FROM 31/03/2016 TO 31/12/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH DUXBURY | |
AP01 | DIRECTOR APPOINTED MR DEREK RODNEY JACKSON | |
AP01 | DIRECTOR APPOINTED MR DARREN JOHN MILES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SHERLOCK | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES13 | COMPANY SHARE BUSINESS 15/01/2015 | |
RES01 | ADOPT ARTICLES 15/01/2015 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 11 | |
SH01 | 15/01/15 STATEMENT OF CAPITAL GBP 11 | |
AR01 | 04/12/14 FULL LIST | |
AA01 | CURREXT FROM 31/12/2014 TO 31/03/2015 | |
AP03 | SECRETARY APPOINTED MS SARAH ELIZABETH DUXBURY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 102 PETTY FRANCE LONDON SW1H 9EX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR | |
AP03 | SECRETARY APPOINTED JANE FIONA MOORE | |
AP01 | DIRECTOR APPOINTED MR BRIAN FOSTER SHERLOCK | |
AP01 | DIRECTOR APPOINTED MR JAMES RONALD KELLY | |
AP01 | DIRECTOR APPOINTED MR JOHN GRAHAM MALLINSON | |
AP01 | DIRECTOR APPOINTED DR MARK ERNEST TAYLOR | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH MARION STAFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EMMETT | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Grounds Maintenance Non Contract |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
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.
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. |