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

PCR RECRUITMENT LIMITED

INTERNATIONAL HOUSE, 64 NILE STREET, LONDON, N1 7SR,
Company Registration Number
04316892
Private Limited Company
Active

Company Overview

About Pcr Recruitment Ltd
PCR RECRUITMENT LIMITED was founded on 2001-11-05 and has its registered office in London. The organisation's status is listed as "Active". Pcr Recruitment 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
PCR RECRUITMENT LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE
64 NILE STREET
LONDON
N1 7SR
Other companies in W1B
 
Filing Information
Company Number 04316892
Company ID Number 04316892
Date formed 2001-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787413594  
Last Datalog update: 2023-12-05 12:57:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCR RECRUITMENT LIMITED
The accountancy firm based at this address is JDW ACCOUNTANTS 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 PCR RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
JANE ABBOTT
Director 2017-01-03
MAXINE ABBOTT
Director 2001-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ABBOTT
Company Secretary 2014-07-24 2017-05-31
MARK ABBOTT
Director 2001-11-15 2017-05-31
JUDITH LYNNE BLAIR
Director 2005-11-22 2014-04-07
STEPHEN ANDREW BROWN
Director 2006-01-17 2012-08-01
STEPHEN BISHOP
Company Secretary 2005-11-01 2011-02-28
JEFFREY JAMES ANDERSON
Company Secretary 2002-04-26 2005-10-31
DONALD MURRAY MCCRAE
Director 2001-11-15 2003-10-15
MAXINE ABBOTT
Company Secretary 2001-11-15 2002-04-26
JOHN CAMERON FORD
Director 2001-11-15 2002-04-08
TJG SECRETARIES LIMITED
Nominated Secretary 2001-11-05 2001-11-15
HUNTSMOOR LIMITED
Nominated Director 2001-11-05 2001-11-15
HUNTSMOOR NOMINEES LIMITED
Nominated Director 2001-11-05 2001-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ABBOTT 1/12 PHILSON MANAGEMENT COMPANY LIMITED Director 1995-02-01 CURRENT 1994-12-01 Active
MAXINE ABBOTT TECHNOLOGY RESOURCING LIMITED Director 1997-06-27 CURRENT 1997-01-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Site Manager - Property MaintenanceLondon*Background* My client is a 20m Property Maintenance contractor with nationwide coverage. For the past 30 years they have partnered Housing Associations,2016-01-12

Jobs results powered by Indeed
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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-21Memorandum articles filed
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM International House 24 Holborn Viaduct London EC1A 2BN England
2023-07-17Statement of company's objects
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-06-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17PSC07CESSATION OF MAXINE ABBOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ABBOTT
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 14 Dufferin Street London EC1Y 8PD England
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 14 Dufferin Street London EC1Y 8PD England
2021-12-07PSC04Change of details for Ms Maxine Abbott as a person with significant control on 2021-04-13
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043168920003
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-08-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2018-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ABBOTT
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12PSC07CESSATION OF MARK ABBOTT AS A PERSON OF SIGNIFICANT CONTROL
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ABBOTT
2017-07-12TM02Termination of appointment of Mark Abbott on 2017-05-31
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM 2nd Floor 35 Heddon Street London W1B 4BP
2017-01-04AP01DIRECTOR APPOINTED MS JANE ABBOTT
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 70963.3
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 70963.3
2015-11-20AR0105/11/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 70963.3
2014-11-05AR0105/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25AP03Appointment of Mr Mark Abbott as company secretary on 2014-07-24
2014-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BLAIR
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043168920002
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 70963.3
2013-11-05AR0105/11/13 ANNUAL RETURN FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LYNNE BLAIR / 14/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ABBOTT / 14/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ABBOTT / 14/10/2013
2013-05-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-20AR0105/11/12 FULL LIST
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2012-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-10AR0105/11/11 FULL LIST
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BISHOP
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2010 FROM UNITS 2A AND 2B OAKINGTON BUSINESS PARK DRY DRAYTON ROAD OAKINGTON CAMBRIDGESHIRE CB24 3DQ
2010-12-02AR0105/11/10 FULL LIST
2010-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-02AR0105/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW BROWN / 05/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LYNNE BLAIR / 05/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ABBOTT / 05/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ABBOTT / 05/11/2009
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNITS 2 A & 2B OAKINGTON BUSINESS PARK DRY DRAYTON ROAD OAKINGTON CAMBRIDGESHIRE CB24 3DQ
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-19363(288)SECRETARY'S PARTICULARS CHANGED
2007-12-19363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-13363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: UNITS 2A & 2B OAKINGTON BUSINESS PARK DRY DRAYTON ROAD OAKINGTON CAMBRIDGESHIRE CB4 5BD
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: ABBEYGATE HOUSE 164-167 EAST ROAD CAMBRIDGE CB1 1DB
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-0388(2)RAD 13/01/06--------- £ SI 70963@.1=7096 £ IC 63867/70963
2006-01-25288aNEW DIRECTOR APPOINTED
2005-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-19363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-12-01288bSECRETARY RESIGNED
2005-12-01288aNEW SECRETARY APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01122S-DIV 12/12/03
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-11122S-DIV 04/05/05
2004-12-20363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-03288bDIRECTOR RESIGNED
2003-12-03363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-07SASHARES AGREEMENT OTC
2002-12-07363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-12-0788(2)RAD 30/04/02--------- £ SI 63866@1
2002-05-23288bSECRETARY RESIGNED
2002-05-03288aNEW SECRETARY APPOINTED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-15288bDIRECTOR RESIGNED
2001-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-17288aNEW DIRECTOR APPOINTED
2001-11-29RES04£ NC 1000/100000 15/11
2001-11-29123NC INC ALREADY ADJUSTED 15/11/01
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 PCR 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 PCR RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-29 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2009-11-03 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PCR RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of PCR RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCR RECRUITMENT LIMITED
Trademarks
We have not found any records of PCR RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCR 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 (78109 - Other activities of employment placement agencies) as PCR RECRUITMENT 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
Outgoings
Business Rates/Property Tax
No properties were found where PCR 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 PCR 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 PCR 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.