CARLISLE STAFFING SERVICES LIMITED
Overview
Company Name | CARLISLE STAFFING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02849488 |
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 CARLISLE STAFFING SERVICES LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is CARLISLE STAFFING SERVICES LIMITED located?
Registered Office Address | First Floor, Mulberry House Parkland Square 750 Capability Green LU1 3LU Luton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARLISLE STAFFING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
RECRUIT HOLDINGS LIMITED | Jan 18, 1996 | Jan 18, 1996 |
AGB RECRUITMENT LIMITED | Nov 30, 1993 | Nov 30, 1993 |
ALNERY NO. 1313 LIMITED | Sep 01, 1993 | Sep 01, 1993 |
What are the latest accounts for CARLISLE STAFFING SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 05, 2024 |
What is the status of the latest confirmation statement for CARLISLE STAFFING SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for CARLISLE STAFFING SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Joanne Weston as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Julia Robertson as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jan 05, 2024 | 25 pages | AA | ||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||
Director's details changed for Mrs Julia Robertson on Apr 23, 2024 | 2 pages | CH01 | ||
Change of details for Carlisle Staffing Services Holdings Limited as a person with significant control on Apr 23, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on Apr 23, 2024 | 1 pages | AD01 | ||
Satisfaction of charge 028494880015 in full | 1 pages | MR04 | ||
Satisfaction of charge 028494880014 in full | 1 pages | MR04 | ||
Satisfaction of charge 028494880016 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2022 | 22 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Jane Watson as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||
Part of the property or undertaking has been released and no longer forms part of charge 028494880014 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 028494880016 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 028494880015 | 1 pages | MR05 | ||
Termination of appointment of Rebecca Jane Watson as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Timothy Briant on Jun 03, 2022 | 2 pages | CH01 | ||
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 028494880016, created on Dec 17, 2021 | 66 pages | MR01 | ||
Full accounts made up to Jan 01, 2021 | 22 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CARLISLE STAFFING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIANT, Timothy | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | Director | 130048920002 | ||||
WESTON, Joanne, Dr | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | Director | 333256370001 | ||||
ATKINS, David Edmund | Secretary | 1 Madgeways Close Great Amwell SG12 9RU Ware Hertfordshire | British | Company Director | 1767390001 | |||||
CONWAY, David Michael | Secretary | 1 Beech Lane HP16 9DP Prestwood Buckinghamshire | British | 88559010002 | ||||||
OSBORNE, Philip Thomas | Secretary | 1715 Bella Vista PO BOX 1764 FOREIGN Belize City Belize | British | 76955710002 | ||||||
PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | Company Secretary | 38346120001 | |||||
PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | 38346120001 | ||||||
ROBINSON, Ian George | Secretary | 74 Brookmans Avenue Brookmans Park AL9 7QQ Hatfield Hertfordshire | British | Accountant | 57975730001 | |||||
WATSON, Rebecca Jane | Secretary | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | Other | 133821050001 | ||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ATKINS, David Edmund | Director | 1 Madgeways Close Great Amwell SG12 9RU Ware Hertfordshire | British | Company Director | 1767390001 | |||||
BERRY, Antony George | Director | Aldwick Manor Wheathampstead Road AL5 1AA Harpenden Hertfordshire | United Kingdom | British | Company Director | 1767400001 | ||||
BRADFORD, Richard James | Director | Holcombe House Olney Road MK46 5BX Emberton Buckinghamshire Bucks | United Kingdom | British | Managing Director | 72452740004 | ||||
BURCHALL, Andrew Jeremy | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | Finance Director | 69904570002 | ||||
COATES, Jeremy William | Director | 62 The Grove MK40 3JN Bedford Bedfordshire | England | British | Company Director | 58806030001 | ||||
COLEMAN, Paul James | Director | The Dutch House Forty Green Road, Knotty Green HP9 1XL Beaconsfield Buckinghamshire | British | Chartered Accountant | 13535920007 | |||||
DOYLE, Desmond Mark Christopher | Director | Bagwell Lane RG29 1JG Odiham Green Hill Hampshire | England | British | Director | 266121440001 | ||||
FOX, Peter John | Director | 41 Whistlers Avenue SW11 3TS London | British | Company Director | 68548490001 | |||||
MEE, Darren | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | United Kingdom | British | Director | 197107770001 | ||||
PENNINGTON, David Ian | Director | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | England | British | Company Secretary | 38346120001 | ||||
ROBERTSON, Julia | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | England | British | Director | 177421710002 | ||||
ROBINSON, Ian George | Director | 74 Brookmans Avenue Brookmans Park AL9 7QQ Hatfield Hertfordshire | England | British | Accountant | 57975730001 | ||||
ROBINSON, Ian George | Director | 74 Brookmans Avenue Brookmans Park AL9 7QQ Hatfield Hertfordshire | England | British | Accountant | 57975730001 | ||||
WATSON, Rebecca Jane | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | Solicitor | 70686070002 | ||||
WILFORD, Alison Louise | Director | The Boulevard Capability Green LU1 3BA Luton 800 United Kingdom | England | British | Director | 207548660001 | ||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 | |||||||
SOUTHTOWN LIMITED | Director | Craigmuir Chambers PO BOX 71 Roadtown Tortola Br Virgin Islands | 70598540001 |
Who are the persons with significant control of CARLISLE STAFFING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carlisle Staffing Services Holdings Limited | Apr 06, 2016 | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House 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