UKBizDB.co.uk

BADENOCH AND CLARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Badenoch And Clark Limited. The company was founded 46 years ago and was given the registration number 01356186. The firm's registered office is in LONDON. You can find them at 10 Bishops Square, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:BADENOCH AND CLARK LIMITED
Company Number:01356186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:10 Bishops Square, London, England, E1 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bishops Square, London, England, E1 6EG

Secretary24 January 2022Active
10, Bishops Square, London, England, E1 6EG

Director13 July 2023Active
10, Bishops Square, London, England, E1 6EG

Director05 March 2024Active
10, Bishops Square, London, England, E1 6EG

Secretary20 February 2019Active
34 Quill Lane, London, SW15 1PD

Secretary17 March 1993Active
4 Storers Quay, London, E14 3BZ

Secretary20 August 1999Active
6 Bearton Road, Hitchin, SG5 1UB

Secretary28 June 2003Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Secretary06 April 2010Active
38 Durnsford Way, Cranleigh, GU6 7LW

Secretary10 November 2000Active
1006 Maple Lane, Jacksonville, Usa, 32207

Secretary03 June 2000Active
Adecco House, 71 Elstree Way, Borehamwood, England, WD6 1WD

Secretary06 April 2010Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Secretary01 September 2015Active
15, Anthus Mews, Northwood, HA6 2GX

Secretary31 October 2006Active
11 Newminster Road, Morden, SM4 6HJ

Secretary-Active
52 Burr Close, St Katharine By The Tower, London, E1 9ND

Secretary30 September 1994Active
21 Thornfield Avenue, Mill Hill, NW7 1LT

Secretary27 March 1997Active
10, Bishops Square, London, England, E1 6EG

Corporate Secretary04 October 2011Active
27 De Walden Street, London, W1M 7PJ

Director-Active
77 Addison Road, London, W14 8EB

Director-Active
10, Bishops Square, London, England, E1 6EG

Director01 April 2018Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director01 June 2015Active
Hazlitt House, 4 Bouverie Street, London, England, EC4Y 8AX

Director22 November 2010Active
4448 Worth Drive West, Jacksonville, Usa,

Director12 November 2001Active
1734 Belmonte Avenue, Jacksonville, Usa,

Director08 November 2006Active
7003 Gaines Ct, Jacksonville 32217, Florida, Usa,

Director03 June 2000Active
66 Lakewood Road, Chandlers Ford, Eastleigh, SO53 5AA

Director13 November 2001Active
10, Bishops Square, London, England, E1 6EG

Director01 February 2019Active
10, Bishops Square, London, England, E1 6EG

Director16 August 2021Active
10, Bishops Square, London, England, E1 6EG

Director06 April 2021Active
163 Purves Road, Kensal Green, London, NW10 5TH

Director-Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Director20 March 2012Active
11 Speedwell Drive, Balsall Common, Solihull, CV7 7AU

Director24 March 2003Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director01 October 2015Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Director19 January 2010Active
1006 Maple Lane, Jacksonville, Usa, 32207

Director03 June 2000Active

People with Significant Control

Mps Group International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Bishops Square, London, England, E1 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Olsten (U.K.) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Bishops Square, London, England, E1 6EG
Nature of control:
  • Significant influence or control
Adecco Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:30, Bellerivestrasse, 8008 Zürich, Switzerland,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-08Officers

Appoint person secretary company with name date.

Download
2022-11-03Officers

Termination secretary company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2021-12-29Capital

Capital allotment shares.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.