Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RANDSTAD SOLUTIONS LIMITED
Company Information for

RANDSTAD SOLUTIONS LIMITED

450 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU,
Company Registration Number
02389033
Private Limited Company
Active

Company Overview

About Randstad Solutions Ltd
RANDSTAD SOLUTIONS LIMITED was founded on 1989-05-25 and has its registered office in Luton. The organisation's status is listed as "Active". Randstad Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RANDSTAD SOLUTIONS LIMITED
 
Legal Registered Office
450 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU
Other companies in LU4
 
Telephone01635 589222
 
Previous Names
RANDSTAD EMPLOYMENT BUREAU LIMITED04/05/2017
Filing Information
Company Number 02389033
Company ID Number 02389033
Date formed 1989-05-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:21:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDSTAD SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RANDSTAD SOLUTIONS LIMITED
The following companies were found which have the same name as RANDSTAD SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RANDSTAD SOLUTIONS INC. 525 Viger Avenue West Suite 501 Montréal Quebec H2Z 0B2 Active Company formed on the 2018-11-28

Company Officers of RANDSTAD SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN FISHER
Company Secretary 2018-01-01
MARK JONATHAN BULL
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN BRADSHAW
Director 2016-08-05 2018-05-31
CHRISTINE EVANS
Company Secretary 2017-07-24 2018-01-01
JOOST CAREL SANDOR GIETELINK
Director 2011-12-19 2016-08-05
LISA HELEN GAINSFORD
Director 2008-05-29 2012-07-31
PATRICK MALONEY
Director 2010-11-01 2012-04-30
COLIN GRAHAM READER
Director 2008-07-01 2011-12-19
ANDREW JOHN MOSS
Director 2008-05-29 2011-10-19
DIANE JULIE MARTYN
Director 2008-05-29 2011-09-26
BRIAN WILKINSON
Director 2008-07-01 2011-07-04
PATRICK MALONEY
Director 2008-05-29 2009-11-30
ROD JACKSON
Director 2008-05-29 2009-09-28
PENNSEC LIMITED
Company Secretary 2002-11-01 2008-07-31
BESCHIER JACOB NOTEBOOM
Director 2005-07-01 2008-07-01
EDWARD FRED VAN DER TANG
Director 2005-07-01 2008-07-01
HANS HOOGEVEEN
Director 1999-08-17 2005-08-16
JAMES HAROLD REESE
Director 2003-05-13 2005-07-01
DAVID VAN GELDER
Company Secretary 1994-06-01 2002-11-01
ATHANASIS LAZARIDES
Director 1997-10-01 2001-07-31
HILARY MARGARET WALLER
Director 1998-04-01 2000-04-28
GERRIT JAN RAKHORST
Director 1991-05-25 1999-01-14
STUART ANDREW MORLEY
Company Secretary 1992-10-06 1996-05-10
FREDERICK FARBER
Company Secretary 1991-05-25 1994-06-01
KAREN MARGUERITE CHILDS
Company Secretary 1991-07-05 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN BULL JOSLIN ROWE ASSOCIATES LIMITED Director 2016-04-30 CURRENT 1980-10-17 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD LUXEMBOURG UK LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
MARK JONATHAN BULL QUALITAIR AVIATION GROUP LIMITED Director 2013-02-20 CURRENT 1991-11-06 Active
MARK JONATHAN BULL HUMAN RESOURCES INTERNATIONAL LIMITED Director 2011-12-08 CURRENT 1998-04-17 Active - Proposal to Strike off
MARK JONATHAN BULL ORIGIN HR CONSULTING LIMITED Director 2011-12-08 CURRENT 1999-06-10 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD HR SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1994-03-03 Active
MARK JONATHAN BULL RANDSTAD TECHNOLOGIES LIMITED Director 2011-07-04 CURRENT 1974-07-26 Active - Proposal to Strike off
MARK JONATHAN BULL PARETO LAW LIMITED Director 2011-07-04 CURRENT 1995-10-30 Active
MARK JONATHAN BULL RANDSTAD PUBLIC SERVICES LIMITED Director 2011-07-04 CURRENT 1990-01-23 Active
MARK JONATHAN BULL DIGBY MORGAN CONSULTING LIMITED Director 2011-07-04 CURRENT 1994-04-13 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD FINANCIAL & PROFESSIONAL LIMITED Director 2011-07-04 CURRENT 1994-07-20 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD EDUCATION LIMITED Director 2011-07-04 CURRENT 1997-07-15 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD GROUP UK Director 2011-07-04 CURRENT 1999-08-20 Active
MARK JONATHAN BULL VEDIOR UK LIMITED Director 2011-07-04 CURRENT 1997-07-15 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD UK HOLDING LIMITED Director 2011-05-16 CURRENT 1983-09-19 Active
MARK JONATHAN BULL RANDSTAD MIDDLE EAST LIMITED Director 2010-09-15 CURRENT 1990-08-31 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD CPE LIMITED Director 1999-01-01 CURRENT 1976-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-01-08AP01DIRECTOR APPOINTED VICTORIA ANN SHORT
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SMITH
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26AP03Appointment of Mr John Mayes as company secretary on 2020-05-14
2020-05-26TM02Termination of appointment of Robin Fisher on 2020-05-14
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-15AP01DIRECTOR APPOINTED MICHAEL JOHN SMITH
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN BULL
2018-11-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14CH01Director's details changed for Mr David Julian Bruce on 2018-07-02
2018-08-01AP01DIRECTOR APPOINTED MR DAVID JULIAN BRUCE
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BRADSHAW
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 3810000
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-01-02AP03Appointment of Mr Robin Fisher as company secretary on 2018-01-01
2018-01-02TM02Termination of appointment of Christine Evans on 2018-01-01
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27AP03Appointment of Mrs Christine Evans as company secretary on 2017-07-24
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 3810000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-04RES15CHANGE OF COMPANY NAME 04/05/17
2017-05-04CERTNMCOMPANY NAME CHANGED RANDSTAD EMPLOYMENT BUREAU LIMITED CERTIFICATE ISSUED ON 04/05/17
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOOST CAREL SANDOR GIETELINK
2016-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRADSHAW
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27AR0116/05/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26AUDAUDITOR'S RESIGNATION
2015-07-08CH01Director's details changed for Mr Joost Carel Sandor Gietelink on 2015-07-08
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 3810000
2015-05-21AR0116/05/15 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 3810000
2014-05-19AR0116/05/14 ANNUAL RETURN FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0116/05/13 FULL LIST
2013-01-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA GAINSFORD
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-05-16AR0116/05/12 FULL LIST
2012-05-14AR0110/05/12 FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MALONEY
2011-12-22AP01DIRECTOR APPOINTED MR JOOST CAREL SANDOR GIETELINK
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN READER
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MARTYN
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON BULL / 30/08/2011
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON
2011-07-18AP01DIRECTOR APPOINTED MARK JONATHON BULL
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB
2011-05-12AR0110/05/11 FULL LIST
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-04AP01DIRECTOR APPOINTED PATRICK MALONEY
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-06-02AR0110/05/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA GAINSFORD / 27/08/2009
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MALONEY
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-02RES01ADOPT ARTICLES 28/09/2009
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR ROD JACKSON
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-05-28363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 1ST FLOOR, REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB
2009-05-28190LOCATION OF DEBENTURE REGISTER
2009-05-28353LOCATION OF REGISTER OF MEMBERS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR BESCHIER NOTEBOOM
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM RANDSTAD HOUSE LONDON ROAD NEWBURY BERKSHIRE RG14 1LA
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR EDWARD VAN DER TANG
2008-07-11288aDIRECTOR APPOINTED COLIN READER
2008-07-11288aDIRECTOR APPOINTED BRIAN WILKINSON
2008-07-11288aDIRECTOR APPOINTED LISA GAINSFORD
2008-07-11288aDIRECTOR APPOINTED PATRICK MALONEY
2008-07-11288aDIRECTOR APPOINTED DIANE MARTYN
2008-07-11288aDIRECTOR APPOINTED ANDREW MOSS
2008-07-11288aDIRECTOR APPOINTED ROD JACKSON
2008-06-03363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-06-03288cSECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 10/09/2007
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-04-20ELRESS386 DISP APP AUDS 30/03/07
2007-04-20ELRESS252 DISP LAYING ACC 30/03/07
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
1992-06-08FULL ACCOUNTS MADE UP TO 31/12/91
1991-03-04Return made up to 07/12/90; full list of members
1990-04-09New secretary appointed;director resigned
1990-03-06New secretary appointed;new director appointed
1989-06-13Director resigned;new director appointed
1989-06-13Secretary resigned;new secretary appointed;director resigned;new director appointed
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to RANDSTAD SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RANDSTAD SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED RELATING TO A RENT DEPOSIT DEED 2012-05-18 Outstanding ARLINGTON BUSINESS PARKS GP LIMITED
RENT DEPOSIT DEED 2010-07-27 Outstanding VALAD LUTON CUSTODIAN LIMITED AND VALAD LUTON CUSTODIAN NO 02 LIMITED
RENT DEPOSIT DEED 2010-07-02 Outstanding VALAD LUTON CUSTODIAN LIMITED AND VALAD LUTON CUSTODIAN NO 2 LIMITED
RENT DEPOSIT DEED 2007-12-20 Satisfied WINIFRED VERA SHELTON RUTH SHELTON NICHOLAS JAMES RONAN
RENT DEPOSIT DEED 2007-07-10 Outstanding PINEMACE LIMITED
AN OMNIBUS LETTER OF SET-OFF 2007-04-05 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2006-09-13 Satisfied L S PORTFOLIO INVESTMENTS LIMITED
RENT DEPOSIT DEED 2005-12-20 Outstanding CANTER LEVIN & BERG
RENT DEPOSIT DEED 2005-09-14 Outstanding FENDLAKE (LEATHERHEAD) LIMITED
RENT DEPOSIT DEED 2004-11-18 Outstanding AOS LIMITED
DEPOSIT AGREEMENT 2004-05-21 Outstanding CHELTENHAM & GLOUCESTER PLC
RENT DEPOSIT DEED 2004-04-10 Outstanding THE STANDARD LIFE ASSURANCE COMPANY
RENT DEPOSIT DEED 2004-03-27 Outstanding NORTHERN TRUST COMPANY LIMITED
RENT DEPOSIT DEED 2003-12-11 Outstanding BUPA INVESTMENTS LIMITED
RENT DEPOSIT DEED 2002-01-11 Outstanding UNIVERSITIES SUPERANNUATION SCHEME LIMITED
RENT DEPOSIT DEED 1999-03-20 Outstanding FROGMORE DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 1999-03-12 Satisfied FROGMORE DEVELOPMENTS LIMITED
DEED OF DEPOSIT 1990-07-30 Outstanding MATHEW PETER EITIENNE PELLEREAU
Intangible Assets
Patents
We have not found any records of RANDSTAD SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RANDSTAD SOLUTIONS LIMITED owns 1 domain names.

randstad-hr.co.uk  

Trademarks
We have not found any records of RANDSTAD SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RANDSTAD SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rushcliffe Borough Council 2014-10 GBP £1,016
Rushcliffe Borough Council 2014-9 GBP £2,430
Rushcliffe Borough Council 2014-8 GBP £2,721
Rushcliffe Borough Council 2014-7 GBP £537
Rushcliffe Borough Council 2014-6 GBP £544
Rushcliffe Borough Council 2014-4 GBP £784
Rushcliffe Borough Council 2014-3 GBP £1,325
Rushcliffe Borough Council 2014-2 GBP £871
Rushcliffe Borough Council 2014-1 GBP £1,579
Portsmouth City Council 2014-1 GBP £924 Direct employee expenses
London Borough of Hackney 2014-1 GBP £715
Portsmouth City Council 2013-11 GBP £1,699 Direct employee expenses
London Borough of Redbridge 2013-11 GBP £567 Agency Cleaners
London Borough of Redbridge 2013-9 GBP £927 Agency Cleaners
Cheshire East Council 2013-6 GBP £1,015
Wakefield Council 2013-6 GBP £2,268
Cheshire East Council 2013-5 GBP £1,073
London Borough of Redbridge 2013-4 GBP £431 Agency Cleaners
Cheshire East Council 2013-4 GBP £2,088
Cheshire East Council 2013-3 GBP £5,191
London Borough of Redbridge 2013-3 GBP £445 Agency Cleaners
London Borough of Hackney 2013-3 GBP £653
Cheshire East Council 2013-2 GBP £6,712
Cheshire East Council 2013-1 GBP £3,173
London Borough of Hackney 2012-11 GBP £1,654
London Borough of Redbridge 2012-7 GBP £1,105 Agency Staff Pay
London Borough of Hackney 2012-7 GBP £1,256
Leeds City Council 2012-2 GBP £861
London Borough of Hackney 2012-2 GBP £9,803
Leeds City Council 2012-1 GBP £454
Leeds City Council 2011-12 GBP £1,829
Leeds City Council 2011-11 GBP £1,358 Agency Staff
Nottingham City Council 2011-11 GBP £1,086 AGENCY STAFF
Nottingham City Council 2011-10 GBP £1,580 AGENCY STAFF
Nottingham City Council 2011-9 GBP £2,573 AGENCY STAFF
Leeds City Council 2011-8 GBP £988 Agency Staff
Nottingham City Council 2011-8 GBP £4,224 AGENCY STAFF
Nottingham City Council 2011-7 GBP £3,797 AGENCY STAFF
Leeds City Council 2011-7 GBP £1,942 Agency Staff
Leeds City Council 2011-6 GBP £955 Agency Staff
Nottingham City Council 2011-6 GBP £2,300 AGENCY STAFF
Nottingham City Council 2011-4 GBP £2,229 OTHER SERVICES
Education Leeds 2011-4 GBP £1,342 Other Hired And Contracted Services
Solihull Metropolitan Borough Council 2011-4 GBP £1,439 Agency Staff
Solihull Metropolitan Borough Council 2011-3 GBP £3,901 Agency Staff
Education Leeds 2011-3 GBP £1,443 Other Hired And Contracted Services
Solihull Metropolitan Borough Council 2011-2 GBP £498 Agency Staff
Education Leeds 2011-1 GBP £936 Other Hired And Contracted Services
Solihull Metropolitan Borough Council 2011-1 GBP £1,991 Agency Staff
Education Leeds 2010-12 GBP £1,128 Other Hired And Contracted Services
Solihull Metropolitan Borough Council 2010-12 GBP £995 Agency Staff
Solihull Metropolitan Borough Council 2010-11 GBP £3,725 Agency Staff
Solihull Metropolitan Borough Council 2010-10 GBP £588 Agency Staff
Solihull Metropolitan Borough Council 2010-9 GBP £995 Agency Staff
London Borough of Redbridge 2010-6 GBP £1,693 Agency Staff - Pay
London Borough of Redbridge 2010-5 GBP £1,744 Agency Staff - Pay
London Borough of Redbridge 2010-4 GBP £1,657 Agency Staff - Pay
London Borough of Redbridge 2010-3 GBP £3,666 Agency Staff - Pay
Cheltenham Borough Council 0-0 GBP £32,074 Services - Professional Fees
Cheshire East Council 0-0 GBP £100,734

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RANDSTAD SOLUTIONS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES PT GND & PT 1ST FLOOR 1 ALBION PLACE LEEDS LS1 2JL 48,00015/07/2003
CAR PARKING SPACE AND PREMISES RANSTAD CAR SPACES R/O 1 ALBION PLACE LEEDS LS1 6JL 3,50013/06/2007
Nottingham City Council Office (excluding central & local gov't) 1st Flr, Century House 8-18, Chapel Bar, Nottingham, NG1 6JQ NG1 6JQ 17,50020000326

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANDSTAD SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RANDSTAD SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.