HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED
Overview
| Company Name | HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00934047 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED located?
| Registered Office Address | 4th Floor 20 Triton Street NW1 3BF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAYS PERSONNEL SERVICES (HOLDINGS) LTD | Jul 01, 1996 | Jul 01, 1996 |
| HAYS PERSONNEL SERVICES LIMITED | Jul 01, 1992 | Jul 01, 1992 |
| CAREER CARE GROUP HOLDINGS LIMITED(THE) | Dec 31, 1977 | Dec 31, 1977 |
| ACCOUNTANCY PERSONNEL LIMITED | Jun 19, 1968 | Jun 19, 1968 |
What are the latest accounts for HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 27, 2025 |
What is the status of the latest confirmation statement for HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 27, 2025 | 18 pages | AA | ||
Director's details changed for Mr Richard Snowden on Jun 21, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 28, 2024 | 21 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with updates | 5 pages | CS01 | ||
Appointment of Ms Rachel Ford as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Douglas George Evans as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alistair Richard Cox as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jun 24, 2022 | 21 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Snowden as a director on Sep 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Venables as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 25, 2021 | 21 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Alistair Richard Cox on Sep 08, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jun 26, 2020 | 22 pages | AA | ||
Director's details changed for James Hilton on Jan 05, 2021 | 2 pages | CH01 | ||
Appointment of James Hilton as a director on Oct 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ian David Pratt as a director on Oct 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 28, 2019 | 21 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Hays Plc as a person with significant control on May 07, 2019 | 2 pages | PSC05 | ||
Who are the officers of HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYS NOMINEES LIMITED | Secretary | 20 Triton Street NW1 3BF London 4th Floor United Kingdom |
| 100317500002 | ||||||||||
| FORD, Rachel | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | Australian | 326628370001 | |||||||||
| HILTON, James | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 275541100001 | |||||||||
| SNOWDEN, Richard | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | British | 300544310002 | |||||||||
| BORT, Stefan Edward | Secretary | 250 Euston Road NW1 2AF London | British | 32824200011 | ||||||||||
| BRIDGWATER, Howard Guy | Secretary | Darband House Blackdown Avenue GU22 8QG Woking Surrey | British | 122451230001 | ||||||||||
| MILLER, Peter Anderson | Secretary | 83 Lamplighters Close ME7 3DX Hempstead Kent | British | 13194740001 | ||||||||||
| MILLINSON, Nigel John | Secretary | 9 Love Walk SE5 8AD London | British | 106111440001 | ||||||||||
| STOKES, Elizabeth | Secretary | 95 High Street WD5 0AJ Abbots Langley Hertfordshire | British | 44606120002 | ||||||||||
| ALDRIDGE, Mark Ewart | Director | Rustlings Park Woodlands Lane GU33 7EZ Liss Hampshire | England | British | 66832950001 | |||||||||
| BERRY, Mark Ian James | Director | 250 Euston Road London NW1 2AF | England | British | 96582270003 | |||||||||
| BIDEN, Michael James | Director | St Giles Hilltop Northbrook Close SO23 0JR Winchester Hampshire | England | British | 55905440001 | |||||||||
| BRIDGWATER, Howard Guy | Director | Darband House Blackdown Avenue GU22 8QG Woking Surrey | Englans | British | 122451230001 | |||||||||
| BRUNNING, Mark Clive | Director | 64 Victoria Park CB4 3EL Cambridge Cambridgeshire | British | 84546100001 | ||||||||||
| COLE, John Robert | Director | Dairy Farm Sutton Hoo IP12 3DJ Woodbridge Suffolk | England | British | 49591410003 | |||||||||
| COX, Alistair Richard | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 125101820003 | |||||||||
| DAVIS, Clive Clayton | Director | Hill Farm House Little Rissington GL54 2NA Cheltenham Gloucestershie | British | 92013820001 | ||||||||||
| EVANS, Douglas George | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 78234950002 | |||||||||
| FROST, Ronald Edwin | Director | Thorncombe Park Thorncombe Street Bramley GU5 0ND Guildford Surrey | British | 6339840002 | ||||||||||
| FURNISS, Ian William | Director | Greensands Promrose Way Bramley GU5 0BZ Guildford Surrey | British | 81663830001 | ||||||||||
| GWILLIAM, Peter | Director | Umtali House Lower Way MK17 9AG Great Brick Hill Buckinghamshire | England | British | 5432440002 | |||||||||
| HETHERINGTON, Ross Douglas | Director | Springhill House The Park Thorp Arch Village LS23 7AP Wetherby West Yorkshire | British | 30905140002 | ||||||||||
| HOEFKENS, Lawrence St John | Director | The Croft 108 Moor Hall Drive B75 6LS Sutton Coldfield West Midlands | British | 30256170002 | ||||||||||
| LAWSON, Robert Arthur | Director | 141 Moorgate EC2M 6TX London | British | 9230610003 | ||||||||||
| LEVINE, Richard Louis | Director | 4 The Crescent 2030 Vaucluse Nsw Australia | Australian | 31563310004 | ||||||||||
| MARTIN, John Walley | Director | Locksley Tennysons Lane GU27 3AF Haslemere Surrey | British | 143523590001 | ||||||||||
| MARTIN, John Walley | Director | Locksley Tennysons Lane GU27 3AF Haslemere Surrey | British | 143523590001 | ||||||||||
| MATTHEWS, Colin Stephen | Director | Euston Road NW1 2AF London 250 | United Kingdom | British | 55866900003 | |||||||||
| MAYES, Colin Anthony Horsley | Director | 73 Castelnau Barnes SW13 9RT London | United Kingdom | British | 13290140001 | |||||||||
| MAYNARD, Timothy Sven | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British | 154455200001 | |||||||||
| MCLACHLAN, Neil Andrew | Director | Deise Langhurstwood Road RH12 4QD Horsham West Sussex | England | British | 78366690001 | |||||||||
| MCMASTER, Leigh Robert | Director | 6 Salisbury House Abbey Mill Lane AL3 4HG St. Albans Hertfordshire | British | 31563320002 | ||||||||||
| MCRAE, Andrew James | Director | Euston Road NW1 2AF London 250 | British | 2890800005 | ||||||||||
| NAPIER, John Alan | Director | Slough Farm House Slough Lane Headley KT18 6NZ Epsom Surrey | British | 9716880003 | ||||||||||
| POUT, David John | Director | Brambletye The Glade Kingswood KT20 6JE Tadworth Surrey | British | 61447270001 |
Who are the persons with significant control of HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hays Plc | Apr 06, 2016 | 20 Triton Street NW1 3BF London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0