Company NameHAYS Specialist Recruitment (Holdings) Limited
Company StatusActive
Company Number00934047
CategoryPrivate Limited Company
Incorporation Date19 June 1968(55 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(37 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameAlistair Richard Cox
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(39 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(44 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameJames Hilton
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(52 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Richard Snowden
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(54 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed18 December 2008(40 years, 6 months after company formation)
Appointment Duration15 years, 3 months
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameColin Anthony Horsley Mayes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1993)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Castelnau
Barnes
London
SW13 9RT
Director NameLeigh Robert McMaster
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(24 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 March 2005)
RoleEmployment Consultant
Correspondence Address6 Salisbury House
Abbey Mill Lane
St. Albans
Hertfordshire
AL3 4HG
Director NameRichard Louis Levine
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 1992(24 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleEmployment Consultant
Correspondence Address4 The Crescent
Vaucluse
Nsw
2030
Director NameClive Clayton Davis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 September 1993)
RoleChartered Accountant
Correspondence AddressHill Farm House
Little Rissington
Cheltenham
Gloucestershie
GL54 2NA
Wales
Director NameMr Ronald Edwin Frost
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(24 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2001)
RoleChairman
Correspondence AddressThorncombe Park Thorncombe Street
Bramley
Guildford
Surrey
GU5 0ND
Director NameJohn Alan Napier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 1998)
RoleCompany Director
Correspondence AddressSlough Farm House Slough Lane
Headley
Epsom
Surrey
KT18 6NZ
Director NameLawrence St John Hoefkens
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(24 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 June 2005)
RoleEmployment Consultant
Correspondence AddressThe Croft 108 Moor Hall Drive
Sutton Coldfield
West Midlands
B75 6LS
Director NameRoss Douglas Hetherington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(24 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 June 2005)
RoleEmployment Consultant
Correspondence AddressSpringhill House The Park
Thorp Arch Village
Wetherby
West Yorkshire
LS23 7AP
Secretary NamePeter Anderson Miller
NationalityBritish
StatusResigned
Appointed27 September 1992(24 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address83 Lamplighters Close
Hempstead
Kent
ME7 3DX
Director NameMr Mark Ewart Aldridge
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(24 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRustlings Park
Woodlands Lane
Liss
Hampshire
GU33 7EZ
Director NameIan William Furniss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(25 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressGreensands
Promrose Way Bramley
Guildford
Surrey
GU5 0BZ
Director NamePeter Gwilliam
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUmtali House Lower Way
Great Brick Hill
Buckinghamshire
MK17 9AG
Director NameMr Michael James Biden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(28 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1997)
RoleExecutivr Director
Country of ResidenceEngland
Correspondence AddressSt Giles Hilltop Northbrook Close
Winchester
Hampshire
SO23 0JR
Director NameMr Timothy Sven Maynard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCressford
Waterend Lane
Redbourn
Hertfordshire
AL3 7JZ
Director NameMr John Robert Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2001)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressDairy Farm Sutton Hoo
Woodbridge
Suffolk
IP12 3DJ
Director NameDavid John Pout
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(30 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2002)
RoleFinance Director
Correspondence AddressBrambletye
The Glade Kingswood
Tadworth
Surrey
KT20 6JE
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(30 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2003)
RoleExecutive Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Secretary NameElizabeth Stokes
NationalityBritish
StatusResigned
Appointed12 April 2001(32 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 October 2001)
RoleCompany Director
Correspondence Address95 High Street
Abbots Langley
Hertfordshire
WD5 0AJ
Director NameRobert Arthur Lawson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(33 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2005)
RoleChairman
Correspondence Address141 Moorgate
London
EC2M 6TX
Secretary NameHoward Guy Bridgwater
NationalityBritish
StatusResigned
Appointed25 October 2001(33 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Secretary NameNigel John Millinson
NationalityBritish
StatusResigned
Appointed01 February 2002(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 February 2005)
RoleCompany Director
Correspondence Address9 Love Walk
London
SE5 8AD
Director NameJohn Walley Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(33 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2002)
RoleChartered Accountant
Correspondence AddressLocksley
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMark Clive Brunning
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(34 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address64 Victoria Park
Cambridge
Cambridgeshire
CB4 3EL
Director NameMr Colin Stephen Matthews
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2004)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed11 February 2005(36 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameHoward Guy Bridgwater
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(37 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Director NameAndrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(44 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(48 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 October 2020)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF

Contact

Websitehaysspecialistrecruitment.co.uk
Telephone020 83363000
Telephone regionLondon

Location

Registered Address4th Floor 20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Hays PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£7,621,000
Current Liabilities£50,481,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

25 June 2003Delivered on: 2 July 2003
Satisfied on: 7 November 2012
Persons entitled: Highwater Properties Limited

Classification: Rent deposit deed
Secured details: £640.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of rooms 5 and 6 third floor bristol & west house richmond hill bournemouth dorset.
Fully Satisfied
21 March 2003Delivered on: 27 March 2003
Satisfied on: 7 November 2012
Persons entitled: Highwater Properties Limited

Classification: Rent deposit deed
Secured details: £1,870.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of room 1A/4 third floor bristol & west house richmond hill bournemouth dorset.
Fully Satisfied
9 August 2002Delivered on: 14 August 2002
Satisfied on: 15 November 2012
Persons entitled: Highwater Properties Limited

Classification: Rent deposit deed
Secured details: £1,550.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of room 1A third floor bristol & west house richmond hill bournemouth dorset.
Fully Satisfied
21 October 1988Delivered on: 10 January 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & composit trust debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as trustee for the banks under the terms of a loan agreement dated 19/11/87, the overdraft letters and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 1985Delivered on: 4 March 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating chare undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
21 December 1982Delivered on: 30 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts &other debtrs present & future.
Fully Satisfied

Filing History

26 February 2021Full accounts made up to 26 June 2020 (22 pages)
5 January 2021Director's details changed for James Hilton on 5 January 2021 (2 pages)
19 October 2020Appointment of James Hilton as a director on 19 October 2020 (2 pages)
19 October 2020Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 June 2020Full accounts made up to 28 June 2019 (21 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 May 2019Change of details for Hays Plc as a person with significant control on 7 May 2019 (2 pages)
16 May 2019Director's details changed for Alistair Richard Cox on 7 May 2019 (2 pages)
16 May 2019Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages)
15 May 2019Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page)
15 May 2019Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages)
15 May 2019Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 15 May 2019 (1 page)
11 January 2019Full accounts made up to 29 June 2018 (21 pages)
10 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
20 December 2017Full accounts made up to 30 June 2017 (20 pages)
20 December 2017Full accounts made up to 30 June 2017 (20 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 pages)
16 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
24 November 2016Full accounts made up to 24 June 2016 (18 pages)
24 November 2016Full accounts made up to 24 June 2016 (18 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/06/2017.
(6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/06/2017.
(6 pages)
15 February 2016Full accounts made up to 26 June 2015 (17 pages)
15 February 2016Full accounts made up to 26 June 2015 (17 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000
(6 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000
(6 pages)
18 February 2015Full accounts made up to 27 June 2014 (16 pages)
18 February 2015Full accounts made up to 27 June 2014 (16 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(6 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(6 pages)
10 February 2014Full accounts made up to 28 June 2013 (16 pages)
10 February 2014Full accounts made up to 28 June 2013 (16 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(6 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(6 pages)
22 February 2013Termination of appointment of Neil Tsappis as a director (1 page)
22 February 2013Termination of appointment of Neil Tsappis as a director (1 page)
15 February 2013Appointment of Mr Neil John Alfred Tsappis as a director (2 pages)
15 February 2013Appointment of Mr Neil John Alfred Tsappis as a director (2 pages)
7 February 2013Appointment of Mr Douglas George Evans as a director (2 pages)
7 February 2013Appointment of Mr Douglas George Evans as a director (2 pages)
20 November 2012Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 November 2012Full accounts made up to 29 June 2012 (15 pages)
20 November 2012Full accounts made up to 29 June 2012 (15 pages)
20 November 2012Appointment of Mr Mark Ian James Berry as a director (2 pages)
19 November 2012Termination of appointment of Alison Yapp as a director (1 page)
19 November 2012Termination of appointment of Alison Yapp as a director (1 page)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of company's objects (2 pages)
20 December 2011Full accounts made up to 24 June 2011 (15 pages)
20 December 2011Full accounts made up to 24 June 2011 (15 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
29 December 2010Full accounts made up to 25 June 2010 (15 pages)
29 December 2010Full accounts made up to 25 June 2010 (15 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mrs Alison Yapp on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Alison Yapp on 27 September 2010 (2 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
7 September 2009Full accounts made up to 26 June 2009 (16 pages)
7 September 2009Full accounts made up to 26 June 2009 (16 pages)
22 January 2009Full accounts made up to 27 June 2008 (15 pages)
22 January 2009Full accounts made up to 27 June 2008 (15 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 21/11/2008
(1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 21/11/2008
(1 page)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
29 April 2008Full accounts made up to 29 June 2007 (15 pages)
29 April 2008Full accounts made up to 29 June 2007 (15 pages)
16 April 2008Appointment terminated director andrew mcrae (1 page)
16 April 2008Appointment terminated director andrew mcrae (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
25 October 2007Location of register of members (1 page)
25 October 2007Location of register of members (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
10 May 2007Accounts made up to 30 June 2006 (16 pages)
10 May 2007Accounts made up to 30 June 2006 (16 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
17 May 2006New director appointed (4 pages)
17 May 2006New director appointed (4 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
13 March 2006Accounts made up to 24 June 2005 (15 pages)
13 March 2006Accounts made up to 24 June 2005 (15 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 February 2006Company name changed hays personnel services (holding s) LTD\certificate issued on 28/02/06 (2 pages)
28 February 2006Company name changed hays personnel services (holding s) LTD\certificate issued on 28/02/06 (2 pages)
3 October 2005Return made up to 27/09/05; full list of members (3 pages)
3 October 2005Return made up to 27/09/05; full list of members (3 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
13 December 2004Accounts made up to 25 June 2004 (16 pages)
13 December 2004Accounts made up to 25 June 2004 (16 pages)
26 October 2004Return made up to 27/09/04; no change of members (8 pages)
26 October 2004Return made up to 27/09/04; no change of members (8 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
17 April 2004Accounts made up to 27 June 2003 (16 pages)
17 April 2004Accounts made up to 27 June 2003 (16 pages)
15 March 2004Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
15 March 2004Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
23 October 2003Return made up to 27/09/03; full list of members (9 pages)
23 October 2003Location of register of members (1 page)
23 October 2003Return made up to 27/09/03; full list of members (9 pages)
23 October 2003Location of register of members (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
2 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
7 April 2003Accounts made up to 28 June 2002 (14 pages)
7 April 2003Accounts made up to 28 June 2002 (14 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
14 October 2002Return made up to 27/09/02; full list of members (8 pages)
14 October 2002Return made up to 27/09/02; full list of members (8 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
12 April 2002Accounts made up to 29 June 2001 (14 pages)
12 April 2002Accounts made up to 29 June 2001 (14 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
26 October 2001Return made up to 27/09/01; full list of members (8 pages)
26 October 2001Return made up to 27/09/01; full list of members (8 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
3 May 2001Accounts made up to 23 June 2000 (14 pages)
3 May 2001Accounts made up to 23 June 2000 (14 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: hays wharf millmead guildford surrey GU2 5HJ (1 page)
20 October 2000Return made up to 27/09/00; full list of members (9 pages)
20 October 2000Return made up to 27/09/00; full list of members (9 pages)
20 October 2000Registered office changed on 20/10/00 from: hays wharf millmead guildford surrey GU2 5HJ (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
29 March 2000Accounts made up to 25 June 1999 (14 pages)
29 March 2000Accounts made up to 25 June 1999 (14 pages)
19 October 1999Return made up to 27/09/99; full list of members (12 pages)
19 October 1999Return made up to 27/09/99; full list of members (12 pages)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
8 April 1999Accounts made up to 26 June 1998 (15 pages)
8 April 1999Accounts made up to 26 June 1998 (15 pages)
19 March 1999New director appointed (3 pages)
19 March 1999New director appointed (3 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
21 October 1998Return made up to 27/09/98; no change of members (9 pages)
21 October 1998Return made up to 27/09/98; no change of members (9 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 April 1998Accounts made up to 27 June 1997 (15 pages)
3 April 1998Accounts made up to 27 June 1997 (15 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
10 October 1997Return made up to 27/09/97; no change of members (10 pages)
10 October 1997Return made up to 27/09/97; no change of members (10 pages)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
14 April 1997Accounts made up to 28 June 1996 (15 pages)
14 April 1997Accounts made up to 28 June 1996 (15 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
26 October 1996Director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
20 October 1996Return made up to 27/09/96; full list of members (11 pages)
20 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
20 October 1996Return made up to 27/09/96; full list of members (11 pages)
14 October 1996Director's particulars changed (1 page)
14 October 1996Director's particulars changed (1 page)
28 June 1996Company name changed hays personnel services LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed hays personnel services LIMITED\certificate issued on 01/07/96 (2 pages)
3 May 1996Director's particulars changed (1 page)
3 May 1996Director's particulars changed (1 page)
17 April 1996Accounts made up to 30 June 1995 (15 pages)
17 April 1996Accounts made up to 30 June 1995 (15 pages)
20 March 1996Director's particulars changed (1 page)
20 March 1996Director's particulars changed (1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1995Secretary's particulars changed (4 pages)
1 November 1995Secretary's particulars changed (4 pages)
10 October 1995Return made up to 27/09/95; full list of members (24 pages)
10 October 1995Return made up to 27/09/95; full list of members (24 pages)
7 April 1995Accounts made up to 1 July 1994 (15 pages)
7 April 1995Accounts made up to 1 July 1994 (15 pages)
7 April 1995Accounts made up to 1 July 1994 (15 pages)
30 June 1992Company name changed career care group holdings limit ed(the)\certificate issued on 01/07/92 (2 pages)
30 June 1992Company name changed career care group holdings limit ed(the)\certificate issued on 01/07/92 (2 pages)
30 August 1989Memorandum and Articles of Association (5 pages)
30 August 1989Memorandum and Articles of Association (5 pages)
18 January 1977Company name changed\certificate issued on 18/01/77 (3 pages)
18 January 1977Company name changed\certificate issued on 18/01/77 (3 pages)
19 June 1968Certificate of incorporation (1 page)
19 June 1968Certificate of incorporation (1 page)