Company NameResource Solutions Workforce Management Limited
Company StatusActive
Company Number03542052
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Jessica Tandy Holt
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleGlobal Consultant
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Andrew James Powell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(25 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive Officer - Resource Solutions
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMrs Laura Jane McNeil
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(25 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Financial Officer - Resource Solutions
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr Robert Peter Edward Dyson
StatusCurrent
Appointed03 November 2023(25 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameBenjamin Graeme Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 April 1998(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address65 Cambridge Road
East Twickenham
Middlesex
TW1 2TJ
Director NameThomas William Chambers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2000)
RoleCS
Correspondence Address24 Lancaster Park
Richmond
Surrey
TW10 6AB
Secretary NameThomas William Chambers
NationalityBritish
StatusResigned
Appointed08 April 1998(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2000)
RoleCS
Correspondence Address24 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2001)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Secretary NameMr Peter Donald Greenslade
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2001)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Director NameGiles Daubeney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 year, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2007)
RoleChief Operating Officer
Correspondence Address21a Abbeville Road
London
SW4 9LA
Director NameMr Robert Charles Walters
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 year, 12 months after company formation)
Appointment Duration21 years, 11 months (resigned 23 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameAndrew McNeilis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2001)
RoleManaging Director
Correspondence AddressChards Barn
Pathe Othery
Somerset
TA7 0JF
Director NameMr Ian Victor Nash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm
Effingham Common Road
Effingham
Surrey
KT24 5JG
Secretary NameMr Ian Victor Nash
NationalityBritish
StatusResigned
Appointed19 September 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm
Effingham Common Road
Effingham
Surrey
KT24 5JG
Director NameMr Alan Robert Bannatyne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 11 months after company formation)
Appointment Duration15 years (resigned 23 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr Alan Robert Bannatyne
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr Richard John Harris
StatusResigned
Appointed10 September 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2023)
RoleCompany Director
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMiss Catherine Amanda McGlynn
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(23 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMrs Norma Gillespie
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2023)
RoleChief Executive Of Resource Solutions
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websiterobertkellyassociates.com

Location

Registered Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Robert Walters Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 April 2024 (3 weeks ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

7 November 2023Appointment of Mrs Laura Jane Mcneil as a director on 3 November 2023 (2 pages)
7 November 2023Appointment of Mr Andrew James Powell as a director on 3 November 2023 (2 pages)
6 November 2023Termination of appointment of Richard John Harris as a secretary on 3 November 2023 (1 page)
6 November 2023Appointment of Mr Robert Peter Edward Dyson as a secretary on 3 November 2023 (2 pages)
31 October 2023Termination of appointment of Norma Gillespie as a director on 6 October 2023 (1 page)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
21 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
25 October 2022Termination of appointment of Catherine Amanda Mcglynn as a director on 15 September 2022 (1 page)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
20 April 2022Confirmation statement made on 7 April 2022 with updates (3 pages)
31 March 2022Appointment of Mrs Norma Gillespie as a director on 23 March 2022 (2 pages)
31 March 2022Company name changed resource solutions technology consultancy services LIMITED\certificate issued on 31/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-23
(3 pages)
30 March 2022Appointment of Miss Catherine Amanda Mcglynn as a director on 23 March 2022 (2 pages)
30 March 2022Termination of appointment of Robert Charles Walters as a director on 23 March 2022 (1 page)
30 March 2022Appointment of Mrs Jessica Tandy Holt as a director on 23 March 2022 (2 pages)
30 March 2022Termination of appointment of Alan Robert Bannatyne as a director on 23 March 2022 (1 page)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
20 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
1 November 2019Appointment of Mr Richard John Harris as a secretary on 10 September 2019 (2 pages)
31 October 2019Termination of appointment of Alan Robert Bannatyne as a secretary on 9 September 2019 (1 page)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
23 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
19 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
1 August 2011Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Robert Charles Walters on 7 April 2010 (2 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Alan Robert Bannatyne on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Robert Charles Walters on 7 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Alan Robert Bannatyne on 7 April 2010 (1 page)
5 May 2010Director's details changed for Mr Robert Charles Walters on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Alan Robert Bannatyne on 7 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Alan Robert Bannatyne on 7 April 2010 (1 page)
5 May 2010Director's details changed for Mr Alan Robert Bannatyne on 7 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Alan Robert Bannatyne on 7 April 2010 (1 page)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
16 April 2008Return made up to 07/04/08; full list of members (3 pages)
16 April 2008Return made up to 07/04/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 May 2007Return made up to 07/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2007New secretary appointed;new director appointed (2 pages)
4 May 2007New secretary appointed;new director appointed (2 pages)
4 May 2007Return made up to 07/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2007Secretary resigned;director resigned (1 page)
3 May 2007Secretary resigned;director resigned (1 page)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
10 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
10 May 2005Return made up to 07/04/05; full list of members (7 pages)
10 May 2005Return made up to 07/04/05; full list of members (7 pages)
19 August 2004Return made up to 07/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2004Return made up to 07/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2004Full accounts made up to 31 December 2003 (12 pages)
13 August 2004Full accounts made up to 31 December 2003 (12 pages)
7 August 2003Full accounts made up to 31 December 2002 (13 pages)
7 August 2003Full accounts made up to 31 December 2002 (13 pages)
10 May 2003Return made up to 07/04/03; full list of members (7 pages)
10 May 2003Return made up to 07/04/03; full list of members (7 pages)
4 September 2002Full accounts made up to 31 December 2001 (10 pages)
4 September 2002Full accounts made up to 31 December 2001 (10 pages)
20 August 2002Withdrawal of application for striking off (1 page)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002Withdrawal of application for striking off (1 page)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
29 June 2002Resolutions
  • RES13 ‐ Section 652 strike off 09/05/02
(1 page)
29 June 2002Resolutions
  • RES13 ‐ Section 652 strike off 09/05/02
(1 page)
14 June 2002Application for striking-off (1 page)
14 June 2002Application for striking-off (1 page)
1 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2001Full accounts made up to 31 December 2000 (9 pages)
21 November 2001Full accounts made up to 31 December 2000 (9 pages)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: 55 strand london WC2N 5LR (1 page)
7 September 2001Registered office changed on 07/09/01 from: 55 strand london WC2N 5LR (1 page)
4 September 2001Company name changed global pipeline technology limit ed\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed global pipeline technology limit ed\certificate issued on 04/09/01 (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
16 June 2001Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9ES (1 page)
16 June 2001Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9ES (1 page)
18 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/01
(7 pages)
18 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/01
(7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
22 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000Secretary resigned;director resigned (1 page)
2 December 1999Company name changed technical resource solutions lim ited\certificate issued on 03/12/99 (2 pages)
2 December 1999Company name changed technical resource solutions lim ited\certificate issued on 03/12/99 (2 pages)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
27 April 1999Return made up to 07/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 April 1999Return made up to 07/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 April 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
13 May 1998Company name changed parabadu software solutions limi ted\certificate issued on 14/05/98 (2 pages)
13 May 1998Company name changed parabadu software solutions limi ted\certificate issued on 14/05/98 (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998New director appointed (2 pages)
16 April 1998Registered office changed on 16/04/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page)
16 April 1998Registered office changed on 16/04/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)
7 April 1998Incorporation (11 pages)
7 April 1998Incorporation (11 pages)