CARLISLE STAFFING SERVICES LIMITED

CARLISLE STAFFING SERVICES LIMITED

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

    Company NameCARLISLE STAFFING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02849488
    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 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 AddressNo

    What were the previous names of CARLISLE STAFFING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECRUIT HOLDINGS LIMITEDJan 18, 1996Jan 18, 1996
    AGB RECRUITMENT LIMITEDNov 30, 1993Nov 30, 1993
    ALNERY NO. 1313 LIMITEDSep 01, 1993Sep 01, 1993

    What are the latest accounts for CARLISLE STAFFING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJan 05, 2024

    What is the status of the latest confirmation statement for CARLISLE STAFFING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for CARLISLE STAFFING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Joanne Weston as a director on Feb 05, 2025

    2 pagesAP01

    Termination of appointment of Julia Robertson as a director on Feb 05, 2025

    1 pagesTM01

    Full accounts made up to Jan 05, 2024

    25 pagesAA

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Director's details changed for Mrs Julia Robertson on Apr 23, 2024

    2 pagesCH01

    Change of details for Carlisle Staffing Services Holdings Limited as a person with significant control on Apr 23, 2024

    2 pagesPSC05

    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 pagesAD01

    Satisfaction of charge 028494880015 in full

    1 pagesMR04

    Satisfaction of charge 028494880014 in full

    1 pagesMR04

    Satisfaction of charge 028494880016 in full

    1 pagesMR04

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2022

    22 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Jane Watson as a secretary on Mar 03, 2023

    1 pagesTM02

    Part of the property or undertaking has been released and no longer forms part of charge 028494880014

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 028494880016

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 028494880015

    1 pagesMR05

    Termination of appointment of Rebecca Jane Watson as a director on Mar 03, 2023

    1 pagesTM01

    Director's details changed for Mr Timothy Briant on Jun 03, 2022

    2 pagesCH01

    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 pagesAD02

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Registration of charge 028494880016, created on Dec 17, 2021

    66 pagesMR01

    Full accounts made up to Jan 01, 2021

    22 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of CARLISLE STAFFING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIANT, Timothy
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    United KingdomBritishDirector130048920002
    WESTON, Joanne, Dr
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    United KingdomBritishDirector333256370001
    ATKINS, David Edmund
    1 Madgeways Close
    Great Amwell
    SG12 9RU Ware
    Hertfordshire
    Secretary
    1 Madgeways Close
    Great Amwell
    SG12 9RU Ware
    Hertfordshire
    BritishCompany Director1767390001
    CONWAY, David Michael
    1 Beech Lane
    HP16 9DP Prestwood
    Buckinghamshire
    Secretary
    1 Beech Lane
    HP16 9DP Prestwood
    Buckinghamshire
    British88559010002
    OSBORNE, Philip Thomas
    1715 Bella Vista
    PO BOX 1764
    FOREIGN Belize City
    Belize
    Secretary
    1715 Bella Vista
    PO BOX 1764
    FOREIGN Belize City
    Belize
    British76955710002
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    BritishCompany Secretary38346120001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    British38346120001
    ROBINSON, Ian George
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Secretary
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    BritishAccountant57975730001
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Secretary
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Other133821050001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ATKINS, David Edmund
    1 Madgeways Close
    Great Amwell
    SG12 9RU Ware
    Hertfordshire
    Director
    1 Madgeways Close
    Great Amwell
    SG12 9RU Ware
    Hertfordshire
    BritishCompany Director1767390001
    BERRY, Antony George
    Aldwick Manor
    Wheathampstead Road
    AL5 1AA Harpenden
    Hertfordshire
    Director
    Aldwick Manor
    Wheathampstead Road
    AL5 1AA Harpenden
    Hertfordshire
    United KingdomBritishCompany Director1767400001
    BRADFORD, Richard James
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    Director
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    United KingdomBritishManaging Director72452740004
    BURCHALL, Andrew Jeremy
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    EnglandBritishFinance Director69904570002
    COATES, Jeremy William
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    Director
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    EnglandBritishCompany Director58806030001
    COLEMAN, Paul James
    The Dutch House
    Forty Green Road, Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    Director
    The Dutch House
    Forty Green Road, Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    BritishChartered Accountant13535920007
    DOYLE, Desmond Mark Christopher
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    Director
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    EnglandBritishDirector266121440001
    FOX, Peter John
    41 Whistlers Avenue
    SW11 3TS London
    Director
    41 Whistlers Avenue
    SW11 3TS London
    BritishCompany Director68548490001
    MEE, Darren
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector197107770001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Director
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    EnglandBritishCompany Secretary38346120001
    ROBERTSON, Julia
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    EnglandBritishDirector177421710002
    ROBINSON, Ian George
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Director
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    EnglandBritishAccountant57975730001
    ROBINSON, Ian George
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Director
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    EnglandBritishAccountant57975730001
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    EnglandBritishSolicitor70686070002
    WILFORD, Alison Louise
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    United Kingdom
    EnglandBritishDirector207548660001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001
    SOUTHTOWN LIMITED
    Craigmuir Chambers
    PO BOX 71
    Roadtown
    Tortola
    Br Virgin Islands
    Director
    Craigmuir Chambers
    PO BOX 71
    Roadtown
    Tortola
    Br Virgin Islands
    70598540001

    Who are the persons with significant control of CARLISLE STAFFING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Apr 06, 2016
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4167777
    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