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

ALLIANCE (CS) LIMITED

PICCADILLY BUSINESS CENTRE UNIT C ALDOW ENTERPRISE PARK, BLACKETT STREET, MANCHESTER, M12 6AE,
Company Registration Number
03492958
Private Limited Company
Active

Company Overview

About Alliance (cs) Ltd
ALLIANCE (CS) LIMITED was founded on 1998-01-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Alliance (cs) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLIANCE (CS) LIMITED
 
Legal Registered Office
PICCADILLY BUSINESS CENTRE UNIT C ALDOW ENTERPRISE PARK
BLACKETT STREET
MANCHESTER
M12 6AE
Other companies in NN4
 
Previous Names
ALLIANCE RECRUITMENT LIMITED24/07/2023
Filing Information
Company Number 03492958
Company ID Number 03492958
Date formed 1998-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704905936  
Last Datalog update: 2025-10-04 09:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE (CS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   123 ACCOUNTING SOLUTIONS LIMITED   3G ACCOUNTING LTD   ONLINE ACCOUNTING SOLUTIONS LTD.
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.

Company Officers of ALLIANCE (CS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BARTON
Director 1998-01-15
MARCUS BRADLEY CONSTANTINEDES
Director 1998-01-15
SIMON NICHOLAS CORDINGLEY
Director 1998-01-15
NICOLA PARKER
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE PERCIVAL
Company Secretary 1998-02-15 2012-03-27
MICHELLE PERCIVAL
Director 1998-01-15 2012-03-27
JOHN MICHAEL BARTON
Company Secretary 1998-01-15 1998-12-15
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1998-01-15 1998-01-15
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1998-01-15 1998-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BARTON MUSTHAVEIT PRODUCTIONS LTD Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2014-04-01
JOHN MICHAEL BARTON MMSJ HOLDINGS LIMITED Director 2004-10-21 CURRENT 2004-10-21 Active
JOHN MICHAEL BARTON OPUS PROPERTIES LIMITED Director 1995-01-30 CURRENT 1995-01-30 Active - Proposal to Strike off
MARCUS BRADLEY CONSTANTINEDES MMSJ HOLDINGS LIMITED Director 2004-10-21 CURRENT 2004-10-21 Active
SIMON NICHOLAS CORDINGLEY PREMIER COURT M C LIMITED Director 2004-12-17 CURRENT 2001-07-04 Active
SIMON NICHOLAS CORDINGLEY MMSJ HOLDINGS LIMITED Director 2004-10-21 CURRENT 2004-10-21 Active
SIMON NICHOLAS CORDINGLEY OPUS PROPERTIES LIMITED Director 1995-01-30 CURRENT 1995-01-30 Active - Proposal to Strike off

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
2025-09-01REGISTERED OFFICE CHANGED ON 01/09/25 FROM Artisan's House 7 Queensbridge Northampton NN4 7BF
2025-09-01Director's details changed for Mr Kashif Pirzada on 2025-04-10
2025-09-01Change of details for Mr Kashif Pirzada as a person with significant control on 2025-04-10
2025-03-25APPOINTMENT TERMINATED, DIRECTOR MARCUS BRADLEY CONSTANTINEDES
2025-03-25CESSATION OF MARCUS BRADLEY CONSTANTINEDES AS A PERSON OF SIGNIFICANT CONTROL
2025-03-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASHIF PIRZADA
2025-03-22DIRECTOR APPOINTED MR KASHIF PIRZADA
2025-01-15CONFIRMATION STATEMENT MADE ON 15/01/25, WITH UPDATES
2024-09-0531/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24Company name changed alliance recruitment LIMITED\certificate issued on 24/07/23
2023-07-18DIRECTOR APPOINTED MR MARK JAMES WEEMES
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-11-1431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS CORDINGLEY
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-09-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-10-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-16PSC04Change of details for Mr Marcus Bradley Constantinedes as a person with significant control on 2018-01-23
2019-01-16CH01Director's details changed for Marcus Bradley Constantinedes on 2018-01-23
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29AP01DIRECTOR APPOINTED MISS NICOLA PARKER
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 104
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-10-16AAMDAmended account full exemption
2017-10-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 104
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-10-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 104
2016-01-20AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 104
2015-01-15AR0115/01/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 104
2014-01-17AR0115/01/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0115/01/13 ANNUAL RETURN FULL LIST
2012-10-09AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHELLE PERCIVAL
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PERCIVAL
2012-01-17AR0115/01/12 ANNUAL RETURN FULL LIST
2011-10-20AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0115/01/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0115/01/10 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS CORDINGLEY / 18/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE PERCIVAL / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PERCIVAL / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BRADLEY CONSTANTINEDES / 13/11/2009
2009-11-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-0588(2)CAPITALS NOT ROLLED UP
2009-10-0588(2)CAPITALS NOT ROLLED UP
2009-10-0588(2)CAPITALS NOT ROLLED UP
2009-10-0588(2)CAPITALS NOT ROLLED UP
2009-10-01123NC INC ALREADY ADJUSTED 13/01/09
2009-10-01RES01ADOPT ARTICLES 13/01/2009
2009-10-01RES12VARYING SHARE RIGHTS AND NAMES
2009-01-15363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-10-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 55 SAINT GILES STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 1JF
2008-02-20363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-09363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-02-09363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15AUDAUDITOR'S RESIGNATION
2005-03-30363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-26363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-25363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-09-27AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-09-26288cSECRETARY'S PARTICULARS CHANGED
2001-09-26288cDIRECTOR'S PARTICULARS CHANGED
2001-07-31288bSECRETARY RESIGNED
2001-07-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-09-06395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-07287REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 29 CARDIFF ROAD LUTON LU1 1PP
2000-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-22363sRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1999-02-22ELRESS366A DISP HOLDING AGM 15/02/99
1999-02-22ELRESS252 DISP LAYING ACC 15/02/99
1999-02-22ELRESS386 DISP APP AUDS 15/02/99
1998-10-02288aNEW SECRETARY APPOINTED
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-16288aNEW DIRECTOR APPOINTED
1998-02-2088(2)RAD 12/02/98--------- £ SI 98@1=98 £ IC 2/100
1998-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-10288bDIRECTOR RESIGNED
1998-02-10288aNEW DIRECTOR APPOINTED
1998-02-10288bSECRETARY RESIGNED
1998-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE (CS) 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 ALLIANCE (CS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-07-13 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 2000-09-06 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 129,802
Creditors Due Within One Year 2012-01-31 £ 182,708

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIANCE (CS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 11,079
Cash Bank In Hand 2012-01-31 £ 5,051
Current Assets 2013-01-31 £ 298,764
Current Assets 2012-01-31 £ 334,230
Debtors 2013-01-31 £ 287,685
Debtors 2012-01-31 £ 329,179
Shareholder Funds 2013-01-31 £ 177,987
Shareholder Funds 2012-01-31 £ 168,262
Tangible Fixed Assets 2013-01-31 £ 9,752
Tangible Fixed Assets 2012-01-31 £ 17,003

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLIANCE (CS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE (CS) LIMITED
Trademarks
We have not found any records of ALLIANCE (CS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE (CS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as ALLIANCE (CS) LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
Business rates information was found for ALLIANCE (CS) LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 55 ST GILES STREET NORTHAMPTON NN1 1JF 16,000
Northampton Borough Council OFFICES AND PREMISES 55 ST GILES STREET NORTHAMPTON NN1 1JF 16,000
Northampton Borough Council OFFICES AND PREMISES 55 ST GILES STREET NORTHAMPTON NN1 1JF 16,00003-27-00

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 ALLIANCE (CS) 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 ALLIANCE (CS) 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.