MICHAEL PAGE UK LIMITED
Overview
| Company Name | MICHAEL PAGE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01273591 |
| 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 MICHAEL PAGE UK LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is MICHAEL PAGE UK LIMITED located?
| Registered Office Address | 200 Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MICHAEL PAGE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEIGH PAGE MANAGEMENT LIMITED | Aug 17, 1976 | Aug 17, 1976 |
What are the latest accounts for MICHAEL PAGE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MICHAEL PAGE UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for MICHAEL PAGE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Change of details for Michael Page Partnership Limited as a person with significant control on Mar 01, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 2nd Floor 61 Aldwych London WC2B 4AE England to Suite 80 Strand 2nd Floor London WC2R 0DT | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Director's details changed for Mr Kelvin John Stagg on Nov 25, 2016 | 2 pages | CH01 | ||
Director's details changed for Kaye Elizabeth Maguire on Mar 28, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Register inspection address has been changed to 2nd Floor 61 Aldwych London WC2B 4AE | 1 pages | AD02 | ||
Termination of appointment of Jeremy Paul Tatham as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Director's details changed for Kaye Elizabeth Maguire on Mar 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from Page House, 1 Dashwood Lang Road Bourne Bus Park Addlestone Surrey KT15 2QW to 200 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on Mar 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Appointment of Kaye Elizabeth Maguire as a director on Dec 11, 2018 | 2 pages | AP01 | ||
Appointment of Kaye Maguire as a secretary on Dec 11, 2018 | 2 pages | AP03 | ||
Termination of appointment of Jeremy Paul Tatham as a secretary on Dec 11, 2018 | 1 pages | TM02 | ||
Who are the officers of MICHAEL PAGE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGUIRE, Kaye | Secretary | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 200 Surrey England | 253362440001 | |||||||
| MAGUIRE, Kaye Elizabeth | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 200 Surrey England | England | British | 224499210002 | |||||
| STAGG, Kelvin John | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 200 Surrey England | United Kingdom | British | 101213810005 | |||||
| MARRINER, Elaine | Secretary | Page House, 1 Dashwood Lang Road Bourne Bus Park KT15 2QW Addlestone Surrey | 183356820001 | |||||||
| MCBRIDE, Richard Anthony | Secretary | 71 Teddington Park TW11 8DE Teddington Middlesex | British | 80081060001 | ||||||
| NASH, Ian Victor | Secretary | Lower Farm Effingham Common Road KT24 5JG Effingham Surrey | British | 76870830001 | ||||||
| PUCKETT, Stephen Ronald | Secretary | The Cottage The Kings Drive Burhill Park KT12 4BA Walton On Thames Surrey | British | 33925450006 | ||||||
| PUCKETT, Stephen Ronald | Secretary | The Cottage The Kings Drive Burhill Park KT12 4BA Walton On Thames Surrey | British | 33925450006 | ||||||
| STAGG, Kelvin John | Secretary | 291 St Margarets Road TW1 2PN St Margarets Middlesex | British | 101213810003 | ||||||
| TATHAM, Jeremy Paul | Secretary | Page House, 1 Dashwood Lang Road Bourne Bus Park KT15 2QW Addlestone Surrey | 249461010001 | |||||||
| WEBBER, Timothy Charles | Secretary | 10 Sutherland Gardens SW14 8DB London | British | 64961160001 | ||||||
| BENSON, Terence William | Director | The Peak Fireball Hill Sunningdale SL5 9PJ Ascot Berkshire | United Kingdom | British | 126916000001 | |||||
| BRACEY, Andrew James Mark Lewis | Director | Page House, 1 Dashwood Lang Road Bourne Bus Park KT15 2QW Addlestone Surrey | England | British | 168736340001 | |||||
| DICKINSON, Alan | Director | Church Farm House Chequers Lane MK16 9LJ North Crawley Buckinghamshire | United Kingdom | British | 112277050001 | |||||
| INGHAM, Stephen John | Director | Monks Hall Lower Sandhurst Road, Finchampstead RG40 3TH Wokingham Berkshire | United Kingdom | British | 112715330001 | |||||
| MARRINER, Elaine | Director | Page House, 1 Dashwood Lang Road Bourne Bus Park KT15 2QW Addlestone Surrey | England | British | 40470020001 | |||||
| NASH, Ian Victor | Director | Lower Farm Effingham Common Road KT24 5JG Effingham Surrey | England | British | 76870830001 | |||||
| PAGE, Michael Leigh | Director | Dunsfold Grange Dunsfold GU8 4NA Godalming Surrey | British | 2987210001 | ||||||
| PUCKETT, Stephen Ronald | Director | The Cottage The Kings Drive Burhill Park KT12 4BA Walton On Thames Surrey | England | British | 33925450006 | |||||
| TATHAM, Jeremy Paul | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 200 Surrey England | England | British | 249419490001 | |||||
| WRIGHT, Jeremy | Director | Green End Whiteway Mollington OX17 1BL Banbury Oxon | British | 54768550001 |
Who are the persons with significant control of MICHAEL PAGE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Michael Page Partnership Limited | Apr 06, 2016 | Bourne Business Park KT15 2NX Addlestone 200 Dashwood Lang Road Surrey 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