HAYS SOCIAL CARE LIMITED

HAYS SOCIAL CARE LIMITED

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

    Company NameHAYS SOCIAL CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03328304
    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 HAYS SOCIAL CARE LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is HAYS SOCIAL CARE LIMITED located?

    Registered Office Address
    4th Floor 20 Triton Street
    NW1 3BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYS SOCIAL CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOCIAL WORK SOLUTIONS LIMITEDMar 05, 1997Mar 05, 1997

    What are the latest accounts for HAYS SOCIAL CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 28, 2024

    What is the status of the latest confirmation statement for HAYS SOCIAL CARE LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for HAYS SOCIAL CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 28, 2024

    23 pagesAA

    Termination of appointment of Simon Winfield as a director on Oct 21, 2024

    1 pagesTM01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Douglas George Evans as a director on Aug 30, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    22 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    22 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Appointment of James Hilton as a director on Sep 23, 2022

    2 pagesAP01

    Termination of appointment of Paul Venables as a director on Sep 23, 2022

    1 pagesTM01

    Appointment of Mr James Yann Musgrave as a director on Aug 24, 2022

    2 pagesAP01

    Termination of appointment of John Harrington as a director on Aug 24, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    23 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    22 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    21 pagesAA

    Confirmation statement made on Oct 01, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Douglas George Evans on May 07, 2019

    2 pagesCH01

    Change of details for Oval (1620) Limited as a person with significant control on May 07, 2019

    2 pagesPSC05

    Director's details changed for Mr Paul Venables on May 07, 2019

    2 pagesCH01

    Director's details changed for Simon Winfield on May 07, 2019

    2 pagesCH01

    Secretary's details changed for Hays Nominees Limited on May 07, 2019

    1 pagesCH04

    Director's details changed for Mr John Harrington on May 07, 2019

    2 pagesCH01

    Who are the officers of HAYS SOCIAL CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Secretary
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number928949
    100317500002
    HILTON, James
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish275541100001
    MUSGRAVE, James Yann
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandIrish299987910001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HOOPER, Paula Jean
    37 Shephall Green
    SG2 9XS Stevenage
    Hertfordshire
    Secretary
    37 Shephall Green
    SG2 9XS Stevenage
    Hertfordshire
    British77757670001
    ROBERTSON, Macrae Philip
    Evergreen
    Well Lane, Easthorpe
    CO5 9HL Colchester
    Essex
    Secretary
    Evergreen
    Well Lane, Easthorpe
    CO5 9HL Colchester
    Essex
    British49156950004
    SHARIFI, Warren David
    3a Bathurst Road
    IG1 4LA Ilford
    Essex
    Secretary
    3a Bathurst Road
    IG1 4LA Ilford
    Essex
    British44054050002
    ADAMS, Michael Anthony
    17 Rushden Gardens
    IG5 0BP Ilford
    Essex
    Director
    17 Rushden Gardens
    IG5 0BP Ilford
    Essex
    British42315120001
    BRIDGWATER, Howard Guy
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    Director
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    EnglansBritish122451230001
    COX, Nicholas Raymond
    29 Northumberland Road
    EN5 1EA New Barnet
    Hertfordshire
    Director
    29 Northumberland Road
    EN5 1EA New Barnet
    Hertfordshire
    British106270990001
    DOWNEY, Jeffrey
    25 The Drummonds
    CM16 4PJ Epping
    Essex
    Director
    25 The Drummonds
    CM16 4PJ Epping
    Essex
    British58764820001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    EVANS, Douglas George
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish78234950002
    FRASER, Julia Anne
    30 Rathcoole Gardens
    N8 9NB London
    Director
    30 Rathcoole Gardens
    N8 9NB London
    United KingdomBritish72982180002
    HARRINGTON, John
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    United KingdomBritish204721550001
    HEALEY, Lesley Jane
    Blakes Cottage
    Sandy Lane
    GU27 1QE Hammer Vale Haslemere
    Surrey
    Director
    Blakes Cottage
    Sandy Lane
    GU27 1QE Hammer Vale Haslemere
    Surrey
    British70606450002
    HEAP, Nigel Shaun Christopher
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    United KingdomBritish176210300001
    HOOPER, Paula Jean
    37 Shephall Green
    SG2 9XS Stevenage
    Hertfordshire
    Director
    37 Shephall Green
    SG2 9XS Stevenage
    Hertfordshire
    EnglandBritish77757670001
    JACKSON, Richard
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    United KingdomBritish120037780002
    MCRAE, Andrew James
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    British2890800005
    MCSWEENEY, Roger
    21 College Street
    AL3 4PW St. Albans
    Hertfordshire
    Director
    21 College Street
    AL3 4PW St. Albans
    Hertfordshire
    British84622870002
    ROBERTSON, Macrae Philip
    Evergreen
    Well Lane, Easthorpe
    CO5 9HL Colchester
    Essex
    Director
    Evergreen
    Well Lane, Easthorpe
    CO5 9HL Colchester
    Essex
    EnglandBritish49156950004
    SHARIFI, Marc
    155 Whitehall Road
    IG8 0RH Woodford
    Essex
    Director
    155 Whitehall Road
    IG8 0RH Woodford
    Essex
    British45541920001
    STAMPER, Christopher Ian
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish154777820001
    STANILAND, Mark Andrew
    Doctors Hill
    Bournheath
    B61 9JE Bromsgrove
    44
    Worcestershire
    United Kingdom
    Director
    Doctors Hill
    Bournheath
    B61 9JE Bromsgrove
    44
    Worcestershire
    United Kingdom
    EnglandBritish128452490001
    STRAUSS, Dianne
    1-186 Victoria Road
    N22 7XQ London
    Director
    1-186 Victoria Road
    N22 7XQ London
    Australian92477930002
    TOWNSEND, Lindsey
    10 Yew Tree Place
    CM23 2EY Bishops Stortford
    Hertfordshire
    Director
    10 Yew Tree Place
    CM23 2EY Bishops Stortford
    Hertfordshire
    British86599320001
    VENABLES, Paul
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    United KingdomBritish103911420007
    WINFIELD, Simon
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish248412510001

    Who are the persons with significant control of HAYS SOCIAL CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Apr 06, 2016
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4131094
    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