UKBizDB.co.uk

ON-CALL RECRUITMENT LIMITED

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

This company is commonly known as On-call Recruitment Limited. The company was founded 18 years ago and was given the registration number 05570036. The firm's registered office is in NOTTINGHAM. You can find them at Pure Offices Suites 124-125 Lake View Drive, Annesley, Nottingham, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ON-CALL RECRUITMENT LIMITED
Company Number:05570036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2005
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Pure Offices Suites 124-125 Lake View Drive, Annesley, Nottingham, England, NG15 0DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Recruitment Group, Unit 2, Long Acre, Castle Donington, Derby, England, DE74 2UH

Director06 October 2023Active
The Recruitment Group, Unit 2, Long Acre, Castle Donington, Derby, England, DE74 2UH

Director23 February 2023Active
The Recruitment Group, Unit 2, Long Acre, Castle Donington, Derby, England, DE74 2UH

Director22 February 2024Active
Pure Offices Suite 133, Lake View Drive, Annesley, Nottingham, England, NG15 0DT

Secretary21 September 2005Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director01 September 2021Active
25, Vivian Avenue, Sherwood Rise, Nottingham, NG5 1AF

Director21 September 2017Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director01 September 2021Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director06 February 2023Active
Pure Offices Suite 133, Lake View Drive, Annesley, Nottingham, England, NG15 0DT

Director21 September 2005Active
Pure Offices Suite 133, Lake View Drive, Annesley, Nottingham, England, NG15 0DT

Director21 September 2005Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director01 September 2021Active
The Recruitment Group, Unit 2, Long Acre, Castle Donington, Derby, England, DE74 2UH

Director06 March 2023Active

People with Significant Control

Staffing And Personnel Holdings Limited
Notified on:23 February 2023
Status:Active
Country of residence:England
Address:Office 1114 58, Peregrine Road, Ilford, England, IG6 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Recruitment Investments Limited
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:33, Frederick Street, Loughborough, England, LE11 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Rawden
Notified on:21 September 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Pure Offices Suite 133, Lake View Drive, Nottingham, England, NG15 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Change account reference date company previous extended.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Address

Change registered office address company with date old address new address.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.