Company NameCertified Staff Limited
DirectorEdward Adu-Bonsu
Company StatusActive
Company Number12279657
CategoryPrivate Limited Company
Incorporation Date24 October 2019(4 years, 6 months ago)
Previous NameCertified Care Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Edward Adu-Bonsu
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Roxwell Road
Barking
IG11 0PT
Director NameMr Groovies Amankwa
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGhanaian
StatusResigned
Appointed24 October 2019(same day as company formation)
RoleHealthcare Assistant
Country of ResidenceEngland
Correspondence Address46 Roxwell Road
Barking
IG11 0PT
Director NameMr Neeraj Kumar
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(same day as company formation)
RoleNursing Assistant
Country of ResidenceEngland
Correspondence Address22 Devon Avenue
Slough
SL1 3HR

Location

Registered AddressThe Hubb Business Centre
335-351 Rainham Road South
Dagenham
RM10 8QR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
26 May 2023Change of details for Mr Edward Adu-Bonsu as a person with significant control on 1 October 2022 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (3 pages)
12 December 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
4 April 2022Registered office address changed from 46 Roxwell Road Barking IG11 0PT United Kingdom to The Hubb Business Centre 335-351 Rainham Road South Dagenham RM10 8QR on 4 April 2022 (1 page)
20 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
17 October 2020Termination of appointment of Groovies Amankwa as a director on 30 September 2020 (1 page)
17 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
17 October 2020Cessation of Groovies Amankwa as a person with significant control on 30 September 2020 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
14 August 2020Statement of capital following an allotment of shares on 10 August 2020
  • GBP 4
(3 pages)
11 August 2020Termination of appointment of Neeraj Kumar as a director on 31 July 2020 (1 page)
11 August 2020Cessation of Neeraj Kumar as a person with significant control on 31 July 2020 (1 page)
6 February 2020Director's details changed for Mr Groovies Amankwa on 6 February 2020 (2 pages)
8 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-07
(3 pages)
24 October 2019Incorporation
Statement of capital on 2019-10-24
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)