HAYS SOCIAL CARE LIMITED
Overview
| Company Name | HAYS SOCIAL CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03328304 |
| 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 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 Address | No |
What were the previous names of HAYS SOCIAL CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOCIAL WORK SOLUTIONS LIMITED | Mar 05, 1997 | Mar 05, 1997 |
What are the latest accounts for HAYS SOCIAL CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 28, 2024 |
What is the status of the latest confirmation statement for HAYS SOCIAL CARE LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for HAYS SOCIAL CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 28, 2024 | 23 pages | AA | ||
Termination of appointment of Simon Winfield as a director on Oct 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas George Evans as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 22 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 22 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of James Hilton as a director on Sep 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Venables as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Yann Musgrave as a director on Aug 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Harrington as a director on Aug 24, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 23 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 22 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 21 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Douglas George Evans on May 07, 2019 | 2 pages | CH01 | ||
Change of details for Oval (1620) Limited as a person with significant control on May 07, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mr Paul Venables on May 07, 2019 | 2 pages | CH01 | ||
Director's details changed for Simon Winfield on May 07, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Hays Nominees Limited on May 07, 2019 | 1 pages | CH04 | ||
Director's details changed for Mr John Harrington on May 07, 2019 | 2 pages | CH01 | ||
Who are the officers of HAYS SOCIAL CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYS NOMINEES LIMITED | Secretary | 20 Triton Street NW1 3BF London 4th Floor United Kingdom |
| 100317500002 | ||||||||||
| HILTON, James | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 275541100001 | |||||||||
| MUSGRAVE, James Yann | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | Irish | 299987910001 | |||||||||
| BORT, Stefan Edward | Secretary | 250 Euston Road NW1 2AF London | British | 32824200011 | ||||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| HOOPER, Paula Jean | Secretary | 37 Shephall Green SG2 9XS Stevenage Hertfordshire | British | 77757670001 | ||||||||||
| ROBERTSON, Macrae Philip | Secretary | Evergreen Well Lane, Easthorpe CO5 9HL Colchester Essex | British | 49156950004 | ||||||||||
| SHARIFI, Warren David | Secretary | 3a Bathurst Road IG1 4LA Ilford Essex | British | 44054050002 | ||||||||||
| ADAMS, Michael Anthony | Director | 17 Rushden Gardens IG5 0BP Ilford Essex | British | 42315120001 | ||||||||||
| BRIDGWATER, Howard Guy | Director | Darband House Blackdown Avenue GU22 8QG Woking Surrey | Englans | British | 122451230001 | |||||||||
| COX, Nicholas Raymond | Director | 29 Northumberland Road EN5 1EA New Barnet Hertfordshire | British | 106270990001 | ||||||||||
| DOWNEY, Jeffrey | Director | 25 The Drummonds CM16 4PJ Epping Essex | British | 58764820001 | ||||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| EVANS, Douglas George | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 78234950002 | |||||||||
| FRASER, Julia Anne | Director | 30 Rathcoole Gardens N8 9NB London | United Kingdom | British | 72982180002 | |||||||||
| HARRINGTON, John | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | British | 204721550001 | |||||||||
| HEALEY, Lesley Jane | Director | Blakes Cottage Sandy Lane GU27 1QE Hammer Vale Haslemere Surrey | British | 70606450002 | ||||||||||
| HEAP, Nigel Shaun Christopher | Director | 250 Euston Road London NW1 2AF | United Kingdom | British | 176210300001 | |||||||||
| HOOPER, Paula Jean | Director | 37 Shephall Green SG2 9XS Stevenage Hertfordshire | England | British | 77757670001 | |||||||||
| JACKSON, Richard | Director | Euston Road NW1 2AF London 250 | United Kingdom | British | 120037780002 | |||||||||
| MCRAE, Andrew James | Director | Euston Road NW1 2AF London 250 | British | 2890800005 | ||||||||||
| MCSWEENEY, Roger | Director | 21 College Street AL3 4PW St. Albans Hertfordshire | British | 84622870002 | ||||||||||
| ROBERTSON, Macrae Philip | Director | Evergreen Well Lane, Easthorpe CO5 9HL Colchester Essex | England | British | 49156950004 | |||||||||
| SHARIFI, Marc | Director | 155 Whitehall Road IG8 0RH Woodford Essex | British | 45541920001 | ||||||||||
| STAMPER, Christopher Ian | Director | 250 Euston Road London NW1 2AF | England | British | 154777820001 | |||||||||
| STANILAND, Mark Andrew | Director | Doctors Hill Bournheath B61 9JE Bromsgrove 44 Worcestershire United Kingdom | England | British | 128452490001 | |||||||||
| STRAUSS, Dianne | Director | 1-186 Victoria Road N22 7XQ London | Australian | 92477930002 | ||||||||||
| TOWNSEND, Lindsey | Director | 10 Yew Tree Place CM23 2EY Bishops Stortford Hertfordshire | British | 86599320001 | ||||||||||
| VENABLES, Paul | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | British | 103911420007 | |||||||||
| WINFIELD, Simon | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 248412510001 |
Who are the persons with significant control of HAYS SOCIAL CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oval (1620) Limited | Apr 06, 2016 | 20 Triton Street NW1 3BF London 4th Floor 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