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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Recruitment Group, Unit 2, Long Acre, Castle Donington, Derby, England, DE74 2UH | Director | 06 October 2023 | Active |
The Recruitment Group, Unit 2, Long Acre, Castle Donington, Derby, England, DE74 2UH | Director | 23 February 2023 | Active |
The Recruitment Group, Unit 2, Long Acre, Castle Donington, Derby, England, DE74 2UH | Director | 22 February 2024 | Active |
Pure Offices Suite 133, Lake View Drive, Annesley, Nottingham, England, NG15 0DT | Secretary | 21 September 2005 | Active |
35, Frederick Street, Loughborough, England, LE11 3BH | Director | 01 September 2021 | Active |
25, Vivian Avenue, Sherwood Rise, Nottingham, NG5 1AF | Director | 21 September 2017 | Active |
35, Frederick Street, Loughborough, England, LE11 3BH | Director | 01 September 2021 | Active |
35, Frederick Street, Loughborough, England, LE11 3BH | Director | 06 February 2023 | Active |
Pure Offices Suite 133, Lake View Drive, Annesley, Nottingham, England, NG15 0DT | Director | 21 September 2005 | Active |
Pure Offices Suite 133, Lake View Drive, Annesley, Nottingham, England, NG15 0DT | Director | 21 September 2005 | Active |
35, Frederick Street, Loughborough, England, LE11 3BH | Director | 01 September 2021 | Active |
The Recruitment Group, Unit 2, Long Acre, Castle Donington, Derby, England, DE74 2UH | Director | 06 March 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type small. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Change account reference date company previous extended. | Download |
2021-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.