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

GLOBAL CHOICE RECRUITMENT LIMITED

THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX,
Company Registration Number
04026388
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Global Choice Recruitment Ltd
GLOBAL CHOICE RECRUITMENT LIMITED was founded on 2000-07-04 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Global Choice Recruitment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GLOBAL CHOICE RECRUITMENT LIMITED
 
Legal Registered Office
THE DERBY CONFERENCE CENTRE
LONDON ROAD
DERBY
DE24 8UX
Other companies in DE24
 
Previous Names
ATA SELECTION LIMITED29/04/2009
ATA RECRUITMENT LIMITED11/11/2008
ATA SELECTION LIMITED17/12/2001
Filing Information
Company Number 04026388
Company ID Number 04026388
Date formed 2000-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-10-06 06:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL CHOICE RECRUITMENT 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.

Company Officers of GLOBAL CHOICE RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE DYE
Company Secretary 2013-06-19
SARAH LOUISE DYE
Director 2013-06-19
ANDREW MARK PENDLEBURY
Director 2009-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BAILEY
Company Secretary 2010-07-22 2013-06-19
ANDREW BAILEY
Director 2011-05-25 2013-06-19
GARY MARTIN HEWETT
Director 2009-04-23 2012-04-04
SIMON ALEXANDER RICE
Director 2009-04-24 2011-06-29
LEE MICHAEL HUGHES
Director 2009-04-24 2011-02-21
JONATHAN MARK KENDALL
Company Secretary 2009-03-10 2010-07-22
JONATHAN MARK KENDALL
Director 2009-04-23 2010-07-22
WILLIAM JAMES CHARLES DOUIE
Director 2000-10-23 2009-04-23
ANDREW BAILEY
Company Secretary 2007-03-09 2009-03-10
ELAINE JARVIS
Company Secretary 2006-06-20 2007-03-09
ANDREW BAILEY
Company Secretary 2003-11-28 2006-06-20
CLIVE CHAPMAN
Director 2000-07-04 2006-01-27
STEPHANIE JANE MOULTON
Company Secretary 2002-01-01 2003-11-28
PETER MCWEENEY
Company Secretary 2000-07-04 2002-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-04 2000-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE DYE RIG ENERGY LIMITED Director 2014-12-01 CURRENT 2003-01-15 Dissolved 2016-01-26
SARAH LOUISE DYE ATA GLOBAL STAFFING SOLUTIONS LIMITED Director 2014-01-02 CURRENT 1995-11-08 Active
SARAH LOUISE DYE THE DERBY CONFERENCE CENTRE LIMITED Director 2014-01-02 CURRENT 1995-05-26 Active
SARAH LOUISE DYE GANYMEDE SOLUTIONS LIMITED Director 2014-01-02 CURRENT 1998-06-11 Active
SARAH LOUISE DYE ATA RECRUITMENT LIMITED Director 2014-01-02 CURRENT 2001-11-01 Active
SARAH LOUISE DYE ATA SELECTION LIMITED Director 2013-06-18 CURRENT 2000-03-14 Active - Proposal to Strike off
SARAH LOUISE DYE ATA MANAGEMENT SERVICES LIMITED Director 2013-02-20 CURRENT 1996-10-11 Dissolved 2016-01-26
SARAH LOUISE DYE RTC GROUP PLC Director 2013-02-20 CURRENT 1990-11-15 Active
SARAH LOUISE DYE CATALIS GROUP LIMITED Director 2013-02-01 CURRENT 1997-04-14 Dissolved 2013-12-24
ANDREW MARK PENDLEBURY RIG ENERGY LIMITED Director 2014-12-01 CURRENT 2003-01-15 Dissolved 2016-01-26
ANDREW MARK PENDLEBURY ATA GLOBAL STAFFING SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-11-08 Active
ANDREW MARK PENDLEBURY ATA MANAGEMENT SERVICES LIMITED Director 2010-02-16 CURRENT 1996-10-11 Dissolved 2016-01-26
ANDREW MARK PENDLEBURY GANYMEDE SOLUTIONS LIMITED Director 2010-02-16 CURRENT 1998-06-11 Active
ANDREW MARK PENDLEBURY CATALIS LIMITED Director 2007-11-27 CURRENT 2000-10-03 Dissolved 2013-08-21
ANDREW MARK PENDLEBURY THE DERBY CONFERENCE CENTRE LIMITED Director 2007-11-27 CURRENT 1995-05-26 Active
ANDREW MARK PENDLEBURY ATA RECRUITMENT LIMITED Director 2007-11-27 CURRENT 2001-11-01 Active
ANDREW MARK PENDLEBURY RTC GROUP PLC Director 2007-06-22 CURRENT 1990-11-15 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-08-17SOAS(A)Voluntary dissolution strike-off suspended
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-11DS01Application to strike the company off the register
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-07-03PSC02Notification of Rtc Group Plc as a person with significant control on 2017-04-01
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-25AR0122/06/16 ANNUAL RETURN FULL LIST
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-25AR0122/06/15 ANNUAL RETURN FULL LIST
2014-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-18AR0122/06/14 ANNUAL RETURN FULL LIST
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AR0122/06/13 ANNUAL RETURN FULL LIST
2013-06-19AP01DIRECTOR APPOINTED MRS SARAH LOUISE DYE
2013-06-19AP03Appointment of Mrs Sarah Louise Dye as company secretary
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY
2013-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW BAILEY
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0122/06/12 ANNUAL RETURN FULL LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY HEWETT
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICE
2011-06-27AR0122/06/11 ANNUAL RETURN FULL LIST
2011-06-27AP01DIRECTOR APPOINTED MR ANDREW BAILEY
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE HUGHES
2010-07-22AP03SECRETARY APPOINTED MR ANDREW BAILEY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENDALL
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN KENDALL
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0122/06/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL HUGHES / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK PENDLEBURY / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER RICE / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK PENDLEBURY / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL HUGHES / 18/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN HEWETT / 18/03/2010
2009-06-29363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-22122S-DIV
2009-05-16288aDIRECTOR APPOINTED LEE MICHAEL HUGHES
2009-05-16288aDIRECTOR APPOINTED SIMON ALEXANDER RICE
2009-05-11288aDIRECTOR APPOINTED ANDREW PENDLEBURY
2009-04-29288aDIRECTOR APPOINTED GARY HEWETT
2009-04-29288aDIRECTOR APPOINTED JONATHAN MARK KENDALL
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DOUIE
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-28CERTNMCOMPANY NAME CHANGED ATA SELECTION LIMITED CERTIFICATE ISSUED ON 29/04/09
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY ANDREW BAILEY
2009-03-10288aSECRETARY APPOINTED MR JONATHAN MARK KENDALL
2008-11-07CERTNMCOMPANY NAME CHANGED ATA RECRUITMENT LIMITED CERTIFICATE ISSUED ON 11/11/08
2008-06-24363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-06363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: KINGSTON HOUSE OAKLANDS BUSINESS PARK ARMSTRONG WAY YATE SOUTH GLOUCESTERSHIRE BS37 5NA
2007-03-29288bSECRETARY RESIGNED
2007-03-29288aNEW SECRETARY APPOINTED
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22288bSECRETARY RESIGNED
2006-06-22363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-02-23288bDIRECTOR RESIGNED
2005-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-01363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOBAL CHOICE RECRUITMENT 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 GLOBAL CHOICE RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-28 Outstanding RTC GROUP PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31

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 GLOBAL CHOICE RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL CHOICE RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL CHOICE RECRUITMENT LIMITED
Trademarks
We have not found any records of GLOBAL CHOICE RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL CHOICE RECRUITMENT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as GLOBAL CHOICE RECRUITMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL CHOICE RECRUITMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL CHOICE RECRUITMENT 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 GLOBAL CHOICE RECRUITMENT 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.