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

THE PLACEMENT GROUP (UK) LIMITED

110 BROOKER ROAD, WALTHAM ABBEY, ESSEX, EN9 1JH,
Company Registration Number
04688077
Private Limited Company
Active

Company Overview

About The Placement Group (uk) Ltd
THE PLACEMENT GROUP (UK) LIMITED was founded on 2003-03-06 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". The Placement Group (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
THE PLACEMENT GROUP (UK) LIMITED
 
Legal Registered Office
110 BROOKER ROAD
WALTHAM ABBEY
ESSEX
EN9 1JH
Other companies in EN8
 
Previous Names
JUSTPHYSIO LIMITED17/06/2011
Filing Information
Company Number 04688077
Company ID Number 04688077
Date formed 2003-03-06
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 06/03/2016
Return next due 03/04/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB849065107  
Last Datalog update: 2024-04-06 23:07:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PLACEMENT GROUP (UK) 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 THE PLACEMENT GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PORTER
Company Secretary 2008-04-04
EDWARD CLIVE SIMPSON
Director 2012-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PORTER
Director 2012-03-05 2013-05-31
EDWARD CLIVE SIMPSON
Director 2007-02-07 2012-03-05
TOMASZ RAJMUND DOBRYNIEWSKI
Director 2008-10-09 2008-10-09
EWA MANDZIOU
Director 2008-10-09 2008-10-09
KONRAD PAWLAK
Director 2008-04-04 2008-10-09
TOMASZ SZPIKOWSKI
Director 2008-05-05 2008-10-09
JULIE DAWN SMITH
Company Secretary 2007-02-07 2008-04-04
TOMASZ MISIAK
Director 2008-04-04 2008-04-04
BRIAN STEPHEN MITCHELL
Company Secretary 2003-03-06 2007-02-07
BRIAN STEPHEN MITCHELL
Director 2003-03-06 2007-02-07
ANGELA SHAW
Director 2003-03-06 2007-02-07
ANTON MARC SHAW
Director 2003-03-06 2007-02-07
BRIAN GLEN SHAW
Director 2003-05-20 2007-02-07
QA REGISTRARS LIMITED
Nominated Secretary 2003-03-06 2003-03-06
QA NOMINEES LIMITED
Nominated Director 2003-03-06 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PORTER CARE PLACEMENTS LTD Company Secretary 2008-04-04 CURRENT 2004-02-27 Dissolved 2017-05-02
STEVEN PORTER FIRST LOCUMS LIMITED Company Secretary 2008-04-04 CURRENT 2004-03-01 Dissolved 2017-05-02
STEVEN PORTER TN RECRUITMENT LIMITED Company Secretary 2008-04-04 CURRENT 2004-07-19 Liquidation
STEVEN PORTER THE PLACEMENT GROUP HEALTHCARE LIMITED Company Secretary 2008-03-18 CURRENT 2006-01-17 Active
STEVEN PORTER THE PLACEMENT GROUP (HOLDINGS) PLC Company Secretary 2007-05-02 CURRENT 2006-03-24 Active
STEVEN PORTER MEDI MONEY LIMITED Company Secretary 2006-10-01 CURRENT 2006-02-17 Dissolved 2017-05-02
EDWARD CLIVE SIMPSON NURSCO HEALTHCARE LIMITED Director 2017-09-26 CURRENT 2016-02-02 Active
EDWARD CLIVE SIMPSON PIXEL BUSINESS CENTRES LTD Director 2016-04-05 CURRENT 2016-04-05 Active
EDWARD CLIVE SIMPSON JUSTGP LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
EDWARD CLIVE SIMPSON THE PLACEMENT GROUP NURSING LTD Director 2014-11-17 CURRENT 2014-11-17 Active
EDWARD CLIVE SIMPSON JUST NURSES LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
EDWARD CLIVE SIMPSON HEALTHCARE EMPLOYMENT CONSORTIUM LTD Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2017-05-02
EDWARD CLIVE SIMPSON MEDIPLACEMENTS LIMITED Director 2013-11-19 CURRENT 2011-06-16 Active
EDWARD CLIVE SIMPSON CHASE INTERNATIONAL PARTNERS LIMITED Director 2013-08-27 CURRENT 2012-06-25 Active - Proposal to Strike off
EDWARD CLIVE SIMPSON JUST OT LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
EDWARD CLIVE SIMPSON THE PLACEMENT GROUP (HSS) LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2017-05-02
EDWARD CLIVE SIMPSON THE PLACEMENT GROUP (PERMS) LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2017-05-02
EDWARD CLIVE SIMPSON THE PLACEMENT GROUP (AHP) LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
EDWARD CLIVE SIMPSON HEALTHCARE EMPLOYMENT CONSORTIUM LIMITED Director 2013-01-01 CURRENT 2005-11-11 Active
EDWARD CLIVE SIMPSON JUSTPHYSIO LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active
EDWARD CLIVE SIMPSON THE PLACEMENT GROUP (CONTRACTS) LTD Director 2011-01-07 CURRENT 2011-01-07 Active
EDWARD CLIVE SIMPSON JUSTPHYSIO HOLDINGS LIMITED Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2016-05-17
EDWARD CLIVE SIMPSON THE PLACEMENT GROUP (HOLDINGS) PLC Director 2006-03-24 CURRENT 2006-03-24 Active
EDWARD CLIVE SIMPSON MEDI MONEY LIMITED Director 2006-02-17 CURRENT 2006-02-17 Dissolved 2017-05-02
EDWARD CLIVE SIMPSON THE PLACEMENT GROUP HEALTHCARE LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
EDWARD CLIVE SIMPSON THE PLACEMENT GROUP (VEHICLES) LIMITED Director 2005-07-12 CURRENT 2005-06-09 Dissolved 2017-01-03
EDWARD CLIVE SIMPSON TN RECRUITMENT LIMITED Director 2004-07-29 CURRENT 2004-07-19 Liquidation
EDWARD CLIVE SIMPSON FIRST LOCUMS LIMITED Director 2004-03-01 CURRENT 2004-03-01 Dissolved 2017-05-02
EDWARD CLIVE SIMPSON CARE PLACEMENTS LTD Director 2004-02-27 CURRENT 2004-02-27 Dissolved 2017-05-02
EDWARD CLIVE SIMPSON PACEDAWN LIMITED Director 2003-07-06 CURRENT 2003-07-06 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
2024-03-08CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-09-16Audited abridged accounts made up to 2022-12-31
2023-03-08CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-09-30Audited abridged accounts made up to 2021-12-31
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 75000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-15CH01Director's details changed for Mr Edward Clive Simpson on 2017-01-31
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF
2016-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-15CH01Director's details changed for Mr Edward Clive Simpson on 2015-11-16
2016-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN PORTER on 2015-11-16
2016-03-14AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-09CH01Director's details changed for Mr Edward Clive Simpson on 2015-11-16
2016-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN PORTER on 2015-11-16
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 75000
2015-03-06AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-03-27MR05All of the property or undertaking has been released from charge for charge number 5
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 75000
2014-03-12AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046880770006
2013-11-20AR0107/03/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PORTER
2013-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN PORTER on 2013-03-11
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PORTER / 11/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 11/03/2013
2013-03-07AR0106/03/13 FULL LIST
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PORTER / 28/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PORTER / 28/01/2013
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2012 FROM ABILITY HOUSE 121 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH UNITED KINGDOM
2012-05-08AR0107/03/12 FULL LIST
2012-04-26AP01DIRECTOR APPOINTED MR EDWARD CLIVE SIMPSON
2012-03-12AR0106/03/12 FULL LIST
2012-03-07AP01DIRECTOR APPOINTED MR STEVEN PORTER
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17RES15CHANGE OF NAME 16/06/2011
2011-06-17CERTNMCOMPANY NAME CHANGED JUSTPHYSIO LIMITED CERTIFICATE ISSUED ON 17/06/11
2011-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-07AR0106/03/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-26RES13TRANSFER 75,000 01/06/2010
2010-03-26AR0107/03/10 FULL LIST
2010-03-19AR0106/03/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR TOMASZ MISIAK
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR TOMASZ DOBRYNIEWSKI
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR EWA MANDZIOU
2009-01-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-26288aDIRECTOR APPOINTED TOMASZ RAJMUND DOBRYNIEWSKI
2008-11-26288aDIRECTOR APPOINTED EWA MARIA MANDZIOU
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR TOMASZ SZPIKOWSKI
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR KONRAD PAWLAK
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-29288aDIRECTOR APPOINTED KONRAD PAWLAK
2008-05-29288aDIRECTOR APPOINTED TOMASZ MISIAK
2008-05-29288aDIRECTOR APPOINTED TOMASZ SZPIKOWSKI
2008-05-29288bAPPOINTMENT TERMINATE, DIRECTOR TOMASZ MIZIAK LOGGED FORM
2008-05-22288aSECRETARY APPOINTED STEVEN PORTER LOGGED FORM
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY JULIE SMITH
2008-05-13288aSECRETARY APPOINTED STEVEN PORTER
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2008-04-17363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-21225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-05-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE PLACEMENT GROUP (UK) 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 THE PLACEMENT GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-06 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
FULL FORM DEBENTURE 2012-10-03 Satisfied LEUMI ABL LIMITED
ALL ASSETS DEBENTURE 2008-04-03 Satisfied VENTURE FINANCE PLC
GUARANTEE & DEBENTURE 2007-09-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-02-07 Satisfied ANGELA SHAW, ANTON SHAW AND BRIAN MITCHELL.
ALL ASSETS DEBENTURE 2003-08-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
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 THE PLACEMENT GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of THE PLACEMENT GROUP (UK) LIMITED registering or being granted any patents
Domain Names

THE PLACEMENT GROUP (UK) LIMITED owns 3 domain names.

justot.co.uk   justphysio.co.uk   justspeech.co.uk  

Trademarks
We have not found any records of THE PLACEMENT GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE PLACEMENT GROUP (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-5 GBP £1,107
London Borough of Haringey 2014-4 GBP £698
London Borough of Haringey 2014-3 GBP £8,871
London Borough of Haringey 2014-2 GBP £7,748
London Borough of Haringey 2014-1 GBP £8,291
East Sussex County Council 2013-6 GBP £8,050
East Sussex County Council 2013-4 GBP £24,816
Oxfordshire County Council 2012-8 GBP £8,021 Temporary Staff (NJC Green Book)
Oxfordshire County Council 2012-7 GBP £5,655 Temporary Staff (NJC Green Book)

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
No properties were found where THE PLACEMENT GROUP (UK) 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 THE PLACEMENT GROUP (UK) 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 THE PLACEMENT GROUP (UK) 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.