HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED

HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00934047
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYS PERSONNEL SERVICES (HOLDINGS) LTDJul 01, 1996Jul 01, 1996
    HAYS PERSONNEL SERVICES LIMITED Jul 01, 1992Jul 01, 1992
    CAREER CARE GROUP HOLDINGS LIMITED(THE)Dec 31, 1977Dec 31, 1977
    ACCOUNTANCY PERSONNEL LIMITEDJun 19, 1968Jun 19, 1968

    What are the latest accounts for HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 27, 2025

    What is the status of the latest confirmation statement for HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 27, 2025

    18 pagesAA

    Director's details changed for Mr Richard Snowden on Jun 21, 2023

    2 pagesCH01

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 28, 2024

    21 pagesAA

    Confirmation statement made on Oct 01, 2024 with updates

    5 pagesCS01

    Appointment of Ms Rachel Ford as a director on Aug 30, 2024

    2 pagesAP01

    Termination of appointment of Douglas George Evans as a director on Aug 30, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    21 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alistair Richard Cox as a director on Aug 31, 2023

    1 pagesTM01

    Full accounts made up to Jun 24, 2022

    21 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Richard Snowden as a director on Sep 23, 2022

    2 pagesAP01

    Termination of appointment of Paul Venables as a director on Sep 23, 2022

    1 pagesTM01

    Full accounts made up to Jun 25, 2021

    21 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Director's details changed for Alistair Richard Cox on Sep 08, 2021

    2 pagesCH01

    Full accounts made up to Jun 26, 2020

    22 pagesAA

    Director's details changed for James Hilton on Jan 05, 2021

    2 pagesCH01

    Appointment of James Hilton as a director on Oct 19, 2020

    2 pagesAP01

    Termination of appointment of Ian David Pratt as a director on Oct 19, 2020

    1 pagesTM01

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 28, 2019

    21 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Change of details for Hays Plc as a person with significant control on May 07, 2019

    2 pagesPSC05

    Who are the officers of HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Secretary
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number934047
    100317500002
    FORD, Rachel
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    United KingdomAustralian326628370001
    HILTON, James
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish275541100001
    SNOWDEN, Richard
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    United KingdomBritish300544310002
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    BRIDGWATER, Howard Guy
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    Secretary
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    British122451230001
    MILLER, Peter Anderson
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    Secretary
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    British13194740001
    MILLINSON, Nigel John
    9 Love Walk
    SE5 8AD London
    Secretary
    9 Love Walk
    SE5 8AD London
    British106111440001
    STOKES, Elizabeth
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    Secretary
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    British44606120002
    ALDRIDGE, Mark Ewart
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    Director
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    EnglandBritish66832950001
    BERRY, Mark Ian James
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish96582270003
    BIDEN, Michael James
    St Giles Hilltop Northbrook Close
    SO23 0JR Winchester
    Hampshire
    Director
    St Giles Hilltop Northbrook Close
    SO23 0JR Winchester
    Hampshire
    EnglandBritish55905440001
    BRIDGWATER, Howard Guy
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    Director
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    EnglansBritish122451230001
    BRUNNING, Mark Clive
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    Director
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    British84546100001
    COLE, John Robert
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    Director
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    EnglandBritish49591410003
    COX, Alistair Richard
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish125101820003
    DAVIS, Clive Clayton
    Hill Farm House
    Little Rissington
    GL54 2NA Cheltenham
    Gloucestershie
    Director
    Hill Farm House
    Little Rissington
    GL54 2NA Cheltenham
    Gloucestershie
    British92013820001
    EVANS, Douglas George
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish78234950002
    FROST, Ronald Edwin
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    Director
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    British6339840002
    FURNISS, Ian William
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    Director
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    British81663830001
    GWILLIAM, Peter
    Umtali House Lower Way
    MK17 9AG Great Brick Hill
    Buckinghamshire
    Director
    Umtali House Lower Way
    MK17 9AG Great Brick Hill
    Buckinghamshire
    EnglandBritish5432440002
    HETHERINGTON, Ross Douglas
    Springhill House The Park
    Thorp Arch Village
    LS23 7AP Wetherby
    West Yorkshire
    Director
    Springhill House The Park
    Thorp Arch Village
    LS23 7AP Wetherby
    West Yorkshire
    British30905140002
    HOEFKENS, Lawrence St John
    The Croft 108 Moor Hall Drive
    B75 6LS Sutton Coldfield
    West Midlands
    Director
    The Croft 108 Moor Hall Drive
    B75 6LS Sutton Coldfield
    West Midlands
    British30256170002
    LAWSON, Robert Arthur
    141 Moorgate
    EC2M 6TX London
    Director
    141 Moorgate
    EC2M 6TX London
    British9230610003
    LEVINE, Richard Louis
    4 The Crescent
    2030 Vaucluse
    Nsw
    Australia
    Director
    4 The Crescent
    2030 Vaucluse
    Nsw
    Australia
    Australian31563310004
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    British143523590001
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    British143523590001
    MATTHEWS, Colin Stephen
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    United KingdomBritish55866900003
    MAYES, Colin Anthony Horsley
    73 Castelnau
    Barnes
    SW13 9RT London
    Director
    73 Castelnau
    Barnes
    SW13 9RT London
    United KingdomBritish13290140001
    MAYNARD, Timothy Sven
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    Director
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    United KingdomBritish154455200001
    MCLACHLAN, Neil Andrew
    Deise
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    Director
    Deise
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    EnglandBritish78366690001
    MCMASTER, Leigh Robert
    6 Salisbury House
    Abbey Mill Lane
    AL3 4HG St. Albans
    Hertfordshire
    Director
    6 Salisbury House
    Abbey Mill Lane
    AL3 4HG St. Albans
    Hertfordshire
    British31563320002
    MCRAE, Andrew James
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    British2890800005
    NAPIER, John Alan
    Slough Farm House Slough Lane
    Headley
    KT18 6NZ Epsom
    Surrey
    Director
    Slough Farm House Slough Lane
    Headley
    KT18 6NZ Epsom
    Surrey
    British9716880003
    POUT, David John
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    Director
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    British61447270001

    Who are the persons with significant control of HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Triton Street
    NW1 3BF London
    4th Floor
    England
    Apr 06, 2016
    20 Triton Street
    NW1 3BF London
    4th Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2150950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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