HAYS PLC
Overview
| Company Name | HAYS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02150950 |
| 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 PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HAYS PLC 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 PLC?
| Company Name | From | Until |
|---|---|---|
| CHAINPOINT LIMITED | Sep 24, 1987 | Sep 24, 1987 |
| CLIMBASSET LIMITED | Jul 28, 1987 | Jul 28, 1987 |
What are the latest accounts for HAYS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HAYS PLC?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for HAYS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 221 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Andrew David Martin as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Michael Alan Findlay as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Mary Teresa Rainey as a director on Nov 20, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 202 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Ms Rachel Ford as a secretary on Aug 26, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Douglas George Evans as a secretary on Aug 26, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Mr Anthony Andrew Kirby as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Helen Rose Cunningham as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of John Peter Williams as a director on Feb 20, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 205 pages | AA | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of HAYS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Rachel | Secretary | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | 326503060001 | |||||||
| CUNNINGHAM, Helen Rose | Director | 20 Triton Street NW1 3BF London 4th Floor England And Wales United Kingdom | United Kingdom | British | 320041880001 | |||||
| FINDLAY, Michael Alan | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 331872510001 | |||||
| HAHN, Dirk | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | Germany | German | 313260460001 | |||||
| HILTON, James | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 275541100001 | |||||
| HURD III, Joseph Kindall | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United States | American | 290272100001 | |||||
| KIRBY, Anthony Andrew | Director | 20 Triton Street NW1 3BF London 4th Floor England And Wales United Kingdom | England | British | 261213120002 | |||||
| MILLINGTON, Cheryl Joanne | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | British | 70310490001 | |||||
| MURRAY, Susan Elizabeth | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | British | 61024890002 | |||||
| PATEL, Zarin Homi | Director | 20 Triton Street NW1 3BF London 4th Floor England And Wales United Kingdom | United Kingdom | British | 105114270001 | |||||
| CHARNOCK, Stephen John | Secretary | 35 Broadwater Close Burwood Park KT12 5DD Walton On Thames Surrey | British | 483490001 | ||||||
| COX, Stephen John | Secretary | Rivermead Dark Lane Tiddington CV37 7AD Stratford Upon Avon Warwickshire | British | 16542850002 | ||||||
| EVANS, Douglas George | Secretary | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | 175542980001 | |||||||
| MARTIN, John Walley | Secretary | Locksley Tennysons Lane GU27 3AF Haslemere Surrey | British | 143523590001 | ||||||
| MORISON, Andrew Gordon | Secretary | Tile Barn Hammer Lane Bramshott Chase GU26 6DD Hindhead Surrey | British | 82840001 | ||||||
| TSAPPIS, Neil John Alfred | Secretary | 250 Euston Road London NW1 2AF | 173749220001 | |||||||
| YAPP, Alison | Secretary | 250 Euston Road NW1 2AF London | British | 77951160004 | ||||||
| ALDRIDGE, Mark Ewart | Director | Rustlings Park Woodlands Lane GU33 7EZ Liss Hampshire | England | British | 66832950001 | |||||
| BIDEN, Michael James | Director | St Giles Hilltop Northbrook Close SO23 0JR Winchester Hampshire | England | British | 55905440001 | |||||
| CHARLTON, Keith Pearson | Director | The Coach House Duncote NN12 8AQ Towcester Northamptonshire | British | 51102460005 | ||||||
| COLE, John Robert | Director | Dairy Farm Sutton Hoo IP12 3DJ Woodbridge Suffolk | England | British | 49591410003 | |||||
| COURTNEY, Peter Harvey | Director | Linden Weir Old Hall Drive Widmerpool NG12 5PZ Keyworth Nottinghamshire | British | 26012320001 | ||||||
| COX, Alistair Richard | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 125101820003 | |||||
| DANON, Pierre | Director | 42 Eaton Square SW1W 9BD London | French | 109757120001 | ||||||
| DAWSON, Bruce Amager | Director | Manor Cottage Smithwood Common GU6 8QY Cranleigh Surrey | British | 49987950002 | ||||||
| ECCLESHARE, Christopher William | Director | 250 Euston Road NW1 2AF London | United Kingdom | British | 46616620004 | |||||
| FROST, Derrick Charles | Director | Tilford House Tilford GU10 2BX Farnham Surrey | British | 40118580001 | ||||||
| FROST, Ronald Edwin | Director | Thorncombe Park Thorncombe Street Bramley GU5 0ND Guildford Surrey | British | 6339840002 | ||||||
| HARRISON, Paul Scott | Director | 250 Euston Road London NW1 2AF | England | British | 69726110003 | |||||
| JARMAN, Victoria Clare | Director | 250 Euston Road London NW1 2AF | United Kingdom | British | 151174230002 | |||||
| KNOX, Lesley Mary Samuel | Director | 250 Euston Road NW1 2AF London | British | 30063800003 | ||||||
| KREINDL, Torsten Gunter | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | Germany | German | 179030160001 | |||||
| LAWSON, Robert Arthur | Director | 250 Euston Road London NW1 2AF | British | 131292720001 | ||||||
| MARTIN, Andrew David | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | British | 52743800002 | |||||
| MARTIN, John Walley | Director | Locksley Tennysons Lane GU27 3AF Haslemere Surrey | British | 143523590001 |
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