Company Information for EMPLOYMENT OVERSEAS LTD.
INTERNATIONAL COLLEGE ROBERT GORDON UNIVERSITY ROBERT GORDON UNIVERSITY CAMPUS, GARTHDEE RD, ABERDEEN, AB10 7QE,
|
Company Registration Number
SC241734
Private Limited Company
Active |
Company Name | |
---|---|
EMPLOYMENT OVERSEAS LTD. | |
Legal Registered Office | |
INTERNATIONAL COLLEGE ROBERT GORDON UNIVERSITY ROBERT GORDON UNIVERSITY CAMPUS GARTHDEE RD ABERDEEN AB10 7QE Other companies in EH10 | |
Company Number | SC241734 | |
---|---|---|
Company ID Number | SC241734 | |
Date formed | 2003-01-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 18:34:09 |
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 |
---|---|---|
PAUL GRANT |
||
DAVID BUCKINGHAM |
||
PAUL LOVEGROVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY MALCOLM JONES |
Director | ||
MARCUS ALLEN |
Company Secretary | ||
KERRY HUTCHINSON |
Director | ||
JOHN MARSHALL |
Company Secretary | ||
GERRY ANTHONY JAMES |
Company Secretary | ||
JOHN ARTHUR ROBERT MARSHALL |
Company Secretary | ||
PETER CHARLES BRUNSKILL |
Company Secretary | ||
PAUL MCINTYRE |
Company Secretary | ||
PETER BRUNSKILL |
Company Secretary | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
PHILLIP LUKE JEFFERS |
Director | ||
ROSEMARY JEFFERS |
Company Secretary | ||
THOMAS ANTHONY JEFFERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAVITAS UK HOLDINGS LIMITED | Director | 2018-07-01 | CURRENT | 2006-11-27 | Active | |
PLYMOUTH DEVON INTERNATIONAL COLLEGE LTD | Director | 2018-07-01 | CURRENT | 2009-02-18 | Active | |
THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD | Director | 2018-07-01 | CURRENT | 2010-02-11 | Active | |
SC255447 LIMITED | Director | 2018-07-01 | CURRENT | 2003-09-05 | Active | |
HIBT LIMITED | Director | 2018-07-01 | CURRENT | 2004-06-25 | Active | |
CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED | Director | 2018-07-01 | CURRENT | 2007-10-24 | Active | |
NORTHAMPTON IC LIMITED | Director | 2018-07-01 | CURRENT | 2014-11-28 | Active | |
LONDON BRUNEL INTERNATIONAL COLLEGE LIMITED | Director | 2018-07-01 | CURRENT | 2004-07-05 | Active | |
SC170551 LIMITED | Director | 2015-08-03 | CURRENT | 1996-12-11 | Active | |
INTERNATIONAL COLLEGE WALES LIMITED | Director | 2015-08-03 | CURRENT | 2007-10-29 | Active | |
INTERNATIONAL COLLEGE PORTSMOUTH LTD. | Director | 2015-08-03 | CURRENT | 2008-12-10 | Active | |
EDINBURGH INTERNATIONAL COLLEGE LTD | Director | 2015-08-03 | CURRENT | 2009-02-18 | Active | |
BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD | Director | 2015-08-03 | CURRENT | 2010-11-19 | Active | |
NAVITAS UK HOLDINGS LIMITED | Director | 2015-08-03 | CURRENT | 2006-11-27 | Active | |
PLYMOUTH DEVON INTERNATIONAL COLLEGE LTD | Director | 2015-08-03 | CURRENT | 2009-02-18 | Active | |
THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD | Director | 2015-08-03 | CURRENT | 2010-02-11 | Active | |
SC255447 LIMITED | Director | 2015-08-03 | CURRENT | 2003-09-05 | Active | |
HIBT LIMITED | Director | 2015-08-03 | CURRENT | 2004-06-25 | Active | |
CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED | Director | 2015-08-03 | CURRENT | 2007-10-24 | Active | |
NORTHAMPTON IC LIMITED | Director | 2015-08-03 | CURRENT | 2014-11-28 | Active | |
LONDON BRUNEL INTERNATIONAL COLLEGE LIMITED | Director | 2015-08-03 | CURRENT | 2004-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Director's details changed for Mr Scott Paul Jones on 2024-03-18 | ||
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES | ||
Director's details changed for Mr Paul Daniel Lovegrove on 2019-09-01 | ||
Director's details changed for Mr Scott Paul Jones on 2020-10-15 | ||
Director's details changed for Mrs Rachel Harriet Wilkinson on 2023-06-15 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
PSC07 | CESSATION OF NAVITAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Navitas Uk Holdings Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MRS RACHEL HARRIET WILKINSON | |
Appointment of Mr John Stephen Pyrah as company secretary on 2022-01-11 | ||
AP03 | Appointment of Mr John Stephen Pyrah as company secretary on 2022-01-11 | |
Termination of appointment of Pennsec Limited on 2022-01-11 | ||
TM02 | Termination of appointment of Pennsec Limited on 2022-01-11 | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/20 FROM Edinburgh International College Craiglockhart Campus Glenlockhart Road Edinburgh EH14 1DJ | |
TM02 | Termination of appointment of Paul Grant on 2019-10-22 | |
AP04 | Appointment of Pennsec Limited as company secretary on 2019-10-22 | |
AP01 | DIRECTOR APPOINTED MR SCOTT PAUL JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKINGHAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY MALCOLM JONES | |
AP01 | DIRECTOR APPOINTED MR DAVID BUCKINGHAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1184675 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
TM02 | Termination of appointment of Marcus Allen on 2016-10-31 | |
AP03 | Appointment of Mr Paul Grant as company secretary on 2016-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1184675 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY HUTCHINSON | |
AP01 | DIRECTOR APPOINTED MR PAUL LOVEGROVE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
CH01 | Director's details changed for Mr Rodney Malcolm Jones on 2015-01-26 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 1184675 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Marcus Allen as company secretary on 2014-11-13 | |
TM02 | Termination of appointment of John Marshall on 2014-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM EDINBURGH INTERNATIONAL COLLEGE CRAIGLOCKHART CAMPUS EDINBURGH EH14 1DJ SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM EDINBURGH INTERNATIONAL COLLEGE 42 COLINTON ROAD EDINBURGH EH10 5BT | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1184675 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN MARSHALL on 2014-01-08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
SH01 | 28/01/13 STATEMENT OF CAPITAL GBP 1184675 | |
AR01 | 03/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM RITSON SMITH 16 CARDEN PLACE ABERDEEN AB10 1BX | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 03/01/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN MARSHALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERRY JAMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MARSHALL | |
AP03 | SECRETARY APPOINTED GERRY ANTHONY JAMES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 03/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 03/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MALCOLM JONES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY HUTCHINSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARTHUR ROBERT MARSHALL / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | APPOINTMENT TERMINATED SECRETARY PETER BRUNSKILL | |
288a | SECRETARY APPOINTED JOHN ARTHUR ROBERT MARSHALL | |
288a | DIRECTOR APPOINTED KERRY HUTCHINSON | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 2A ST DEVENICKS TERRACE CULTS ABERDEEN AB15 9LX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/05 | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 2 ST DEVENICKS TERRACE CULTS ABERDEEN GRAMPIAN AB15 9LX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
|
|
|
|
|
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 EMPLOYMENT OVERSEAS LTD.
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as EMPLOYMENT OVERSEAS LTD. are:
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. |