EMPLOYEE SERVICES LIMITED
Overview
| Company Name | EMPLOYEE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01514457 |
| 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 EMPLOYEE SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EMPLOYEE SERVICES LIMITED located?
| Registered Office Address | Unity Place 1 Carfax Close SN1 1AP Swindon Wiltshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMPLOYEE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED DUNBAR EMPLOYEE SERVICES LIMITED | Jun 08, 1992 | Jun 08, 1992 |
| TANAX LIMITED | Aug 27, 1980 | Aug 27, 1980 |
What are the latest accounts for EMPLOYEE SERVICES 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 EMPLOYEE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for EMPLOYEE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Paul Norcott as a director on Oct 03, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Termination of appointment of Siv Anita Fernqvist as a director on Jul 15, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Bailey Lissamore as a director on Jun 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Georgina Kaye Fleet as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Herbert Keppel as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Georgina Kaye Fleet as a director on Mar 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tracey Denise Anderson as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Boardman as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ronan Cremin as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Appointment of Ms Siv Anita Fernqvist as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Director's details changed for Ms Tracey Denise Anderson on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for John Herbert Keppel on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Ronan Cremin on Oct 24, 2022 | 2 pages | CH01 | ||
Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Allied Dunbar Financial Services Limited as a person with significant control on Nov 12, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on Nov 12, 2021 | 1 pages | AD01 | ||
Who are the officers of EMPLOYEE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| BOARDMAN, Michael | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | Switzerland | British | 306776380001 | |||||||||
| COLLINSON, Stephen Michael | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 243637590001 | |||||||||
| LISSAMORE, Sarah Bailey | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | 337439440001 | |||||||||
| NORCOTT, Paul | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 166225170001 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 180384960001 | |||||||||||
| BRIGHTMORE, Kate Mary Elizabeth | Secretary | 34 Union Street SN1 3LD Swindon Wiltshire | British | 84225190002 | ||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| KNOTT, Amanda Louise | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 116644060004 | ||||||||||
| MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
| RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 180384850001 | |||||||||||
| ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
| ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 159104630001 | ||||||||||
| ANDERSON, Tracey Denise | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | 261137400001 | |||||||||
| ATTWOOD, Vyvyan James | Director | Cockroost Farmhouse Stonehill Charlton SN16 9DX Malmesbury Wiltshire | England | British | 106774900002 | |||||||||
| BRUMPTON, Iain John | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 255005520001 | |||||||||
| CAMPBELL, Peter Charles | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 50736700002 | |||||||||
| CREMIN, Ronan | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | Irish | 265258440001 | |||||||||
| DAVIES, Keith John | Director | Pinkwell Barn Chedworth GL54 4NE Cheltenham Gloucestershire | British | 17028460001 | ||||||||||
| DE TEMPLE, Victoria Louise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 287474690001 | |||||||||
| FARRELL, Georgina | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | Irish | 191909420004 | |||||||||
| FERNQVIST, Siv Anita | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | Swedish | 291629330001 | |||||||||
| FLEET, Georgina Kaye | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 153481170003 | |||||||||
| HARRIS, Jeanette Ann | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 174469390002 | |||||||||
| HODKINSON, Phil Andrew | Director | Lynden Manor Langworthy Lane SL6 2HH Holyport Berkshire | England | British | 165622070001 | |||||||||
| HOWE, Peter Charles | Director | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| INGLIS, Kenneth William Ballard | Director | Mill End Dairy Farm CB11 4RR Clavering, Saffron Walden Essex | British | 47535510001 | ||||||||||
| JERRARD, Vincent John | Director | Morys Great Coxwell SN7 7NG Faringdon Oxfordshire | England | British | 45970560001 | |||||||||
| KEPPEL, John Herbert | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | New Zealander | 238124430001 | |||||||||
| LEITCH, Alexander Park | Director | Flat 4 13 Royal Crescent BA1 2LT Bath Bath & North East Somerset | British | 37901550002 | ||||||||||
| LOWE, Nigel | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 104309680003 | |||||||||
| MURPHY, Charlotte Denise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 246238460001 | |||||||||
| OLISA HOLDING, Lily | Director | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| SMITH, Philip | Director | Bremhill House Bremhill SN11 9HN Calne Wiltshire | United Kingdom | British | 59960140002 |
Who are the persons with significant control of EMPLOYEE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Dunbar Financial Services Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Allied Dunbar Financial Services Limited | Apr 06, 2016 | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | 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