CARLISLE STAFFING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARLISLE STAFFING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849488

Incorporation date

01/09/1993

Size

Full

Contacts

Registered address

Registered address

First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1993)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon31/03/2026
Termination of appointment of Timothy Briant as a director on 2026-03-31
dot icon31/03/2026
Appointment of Simon Ian Moore as a director on 2026-03-31
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Solvency Statement dated 10/09/25
dot icon17/09/2025
Statement of capital on 2025-09-17
dot icon17/09/2025
Statement by Directors
dot icon23/07/2025
Full accounts made up to 2025-01-03
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/09/2024
Full accounts made up to 2024-01-05
dot icon02/05/2024
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon01/05/2024
Director's details changed for Mrs Julia Robertson on 2024-04-23
dot icon23/04/2024
Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 2024-04-23
dot icon23/04/2024
Change of details for Carlisle Staffing Services Holdings Limited as a person with significant control on 2024-04-23
dot icon19/04/2024
Satisfaction of charge 028494880015 in full
dot icon19/04/2024
Satisfaction of charge 028494880014 in full
dot icon19/04/2024
Satisfaction of charge 028494880016 in full
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon08/07/2023
Full accounts made up to 2022-12-30
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon24/03/2023
Termination of appointment of Rebecca Jane Watson as a secretary on 2023-03-03
dot icon17/03/2023
Part of the property or undertaking has been released and no longer forms part of charge 028494880014
dot icon17/03/2023
Part of the property or undertaking has been released and no longer forms part of charge 028494880016
dot icon17/03/2023
Part of the property or undertaking has been released and no longer forms part of charge 028494880015
dot icon16/03/2023
Termination of appointment of Rebecca Jane Watson as a director on 2023-03-03
dot icon03/02/2023
Director's details changed for Mr Timothy Briant on 2022-06-03
dot icon20/01/2023
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/12/2021
Registration of charge 028494880016, created on 2021-12-17
dot icon16/07/2021
Full accounts made up to 2021-01-01
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/10/2020
Full accounts made up to 2020-01-03
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/03/2020
Appointment of Mr Timothy Briant as a director on 2020-02-20
dot icon18/02/2020
Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon24/01/2020
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon28/06/2019
Full accounts made up to 2019-01-04
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon19/03/2019
Registration of charge 028494880015, created on 2019-03-05
dot icon14/11/2018
Termination of appointment of Alison Louise Wilford as a director on 2018-10-31
dot icon25/06/2018
Full accounts made up to 2017-12-29
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-30
dot icon27/04/2017
Satisfaction of charge 5 in full
dot icon27/04/2017
Satisfaction of charge 6 in full
dot icon27/04/2017
Satisfaction of charge 9 in full
dot icon27/04/2017
Satisfaction of charge 10 in full
dot icon27/04/2017
Satisfaction of charge 8 in full
dot icon27/04/2017
Satisfaction of charge 028494880011 in full
dot icon27/04/2017
Satisfaction of charge 028494880012 in full
dot icon27/04/2017
Satisfaction of charge 028494880013 in full
dot icon24/04/2017
Appointment of Mrs Alison Louise Wilford as a director on 2016-07-28
dot icon24/04/2017
Termination of appointment of Darren Mee as a director on 2016-07-28
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/06/2016
Full accounts made up to 2016-01-01
dot icon22/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/11/2015
Registration of charge 028494880014, created on 2015-11-06
dot icon01/09/2015
Auditor's resignation
dot icon03/08/2015
Miscellaneous
dot icon01/08/2015
Registration of charge 028494880013, created on 2015-07-30
dot icon24/04/2015
Appointment of Mr Darren Mee as a director on 2015-04-20
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2015-01-02
dot icon17/11/2014
Registration of charge 028494880012, created on 2014-11-10
dot icon07/08/2014
Termination of appointment of Andrew Jeremy Burchall as a director on 2014-07-31
dot icon10/07/2014
Director's details changed for Julia Robertson on 2014-06-30
dot icon30/06/2014
Appointment of Julia Robertson as a director
dot icon19/05/2014
Full accounts made up to 2013-12-27
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/03/2014
Registration of charge 028494880011
dot icon17/04/2013
Full accounts made up to 2012-12-28
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon24/04/2012
Full accounts made up to 2011-12-30
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon30/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon17/10/2009
Director's details changed for Andrew Burchall on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Rebecca Jane Watson on 2009-10-01
dot icon16/10/2009
Director's details changed for Rebecca Jane Watson on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon29/05/2009
Appointment terminated director desmond doyle
dot icon13/05/2009
Location of register of members
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon04/02/2009
Director's change of particulars / desmond doyle / 04/02/2009
dot icon24/10/2008
Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ
dot icon16/10/2008
Location of register of members
dot icon09/10/2008
Secretary appointed rebecca jane watson
dot icon09/10/2008
Appointment terminated director and secretary david pennington
dot icon09/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon17/09/2008
Appointment terminated director jeremy coates
dot icon13/08/2008
Director appointed rebecca jane watson
dot icon11/08/2008
Director appointed desmond mark christopher doyle
dot icon08/08/2008
Director appointed andrew burchall
dot icon06/08/2008
Appointment terminated director richard bradford
dot icon23/07/2008
Full accounts made up to 2008-03-31
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon02/05/2008
Resolutions
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 31/03/07; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon03/05/2006
Registered office changed on 03/05/06 from: st. Florian house, milton road wokingham berkshire RG40 1EN
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon04/08/2005
New secretary appointed;new director appointed
dot icon04/08/2005
Secretary resigned;director resigned
dot icon21/07/2005
Full accounts made up to 2005-03-31
dot icon12/05/2005
Return made up to 31/03/05; full list of members
dot icon12/05/2005
New director appointed
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/05/2004
New director appointed
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon03/04/2003
Auditor's resignation
dot icon01/04/2003
New secretary appointed
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Secretary resigned
dot icon27/11/2002
Registered office changed on 27/11/02 from: st florian house milton road wokingham berkshire RG40 1DB
dot icon30/10/2002
Director's particulars changed
dot icon30/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon23/05/2002
Secretary's particulars changed
dot icon23/05/2002
Return made up to 31/03/02; full list of members
dot icon04/04/2002
Secretary's particulars changed
dot icon21/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 31/03/01; full list of members
dot icon13/03/2001
Registered office changed on 13/03/01 from: 6 ludgate square london EC4M 7AS
dot icon25/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Full group accounts made up to 2000-03-31
dot icon17/05/2000
Director's particulars changed
dot icon03/05/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Return made up to 31/03/00; full list of members
dot icon07/04/2000
New director appointed
dot icon07/04/2000
Director resigned
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
New secretary appointed
dot icon21/01/2000
Director's particulars changed
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon24/12/1999
Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX
dot icon04/12/1999
Full group accounts made up to 1999-03-31
dot icon17/11/1999
Director resigned
dot icon26/05/1999
Return made up to 31/03/99; full list of members
dot icon20/05/1999
Registered office changed on 20/05/99 from: albany place hyde way welwyn garden city hertfordshire AL7 3BG
dot icon20/05/1999
New secretary appointed
dot icon20/05/1999
Director resigned
dot icon27/04/1999
Certificate of change of name
dot icon17/11/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon13/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Conve 04/11/98
dot icon05/11/1998
Auditor's resignation
dot icon09/10/1998
Particulars of mortgage/charge
dot icon17/06/1998
Ad 03/06/98--------- £ si 3333333@1=3333333 £ ic 2666667/6000000
dot icon30/05/1998
Full group accounts made up to 1997-12-28
dot icon11/05/1998
Nc inc already adjusted 07/04/98
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon21/04/1998
New secretary appointed;new director appointed
dot icon21/04/1998
Secretary resigned
dot icon08/04/1998
Return made up to 31/03/98; no change of members
dot icon31/12/1997
New director appointed
dot icon04/09/1997
Return made up to 01/09/97; full list of members
dot icon03/07/1997
Miscellaneous
dot icon11/04/1997
Full group accounts made up to 1995-12-31
dot icon11/04/1997
Full group accounts made up to 1996-12-29
dot icon11/04/1997
Ad 07/04/97--------- £ si 1333334@1=1333334 £ ic 2000000/3333334
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
Secretary resigned;director resigned
dot icon10/04/1997
Memorandum and Articles of Association
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon04/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon08/09/1996
Return made up to 01/09/96; full list of members
dot icon06/08/1996
New director appointed
dot icon23/01/1996
Memorandum and Articles of Association
dot icon17/01/1996
Certificate of change of name
dot icon13/09/1995
Return made up to 01/09/95; full list of members
dot icon07/09/1995
Registered office changed on 07/09/95 from: 45/47 high street hemel hempstead hertfordshire HP1 3AG
dot icon13/06/1995
Full group accounts made up to 1994-12-31
dot icon03/04/1995
Memorandum and Articles of Association
dot icon03/04/1995
Resolutions
dot icon03/04/1995
Resolutions
dot icon03/04/1995
Resolutions
dot icon03/04/1995
Ad 30/03/95--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon03/04/1995
£ nc 1000000/2000000 30/03/95
dot icon07/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 01/09/94; full list of members
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Ad 31/08/94--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon05/09/1994
£ nc 500000/1000000 31/08/94
dot icon24/01/1994
Registered office changed on 24/01/94 from: 1/5 paxton road tottenham london N17 0BP
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Ad 23/12/93--------- £ si 499999@1=499999 £ ic 1/500000
dot icon09/01/1994
Accounting reference date notified as 31/12
dot icon09/01/1994
£ nc 100/500000 20/12/93
dot icon23/12/1993
Particulars of mortgage/charge
dot icon22/12/1993
Secretary resigned;new director appointed
dot icon22/12/1993
New secretary appointed;director resigned
dot icon22/12/1993
Director resigned;new director appointed
dot icon22/12/1993
Registered office changed on 22/12/93 from: 9 cheapside london EC2V 6AD
dot icon30/11/1993
Certificate of change of name
dot icon01/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
03/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Antony George
Director
30/11/1993 - 26/03/1999
11
Mee, Darren
Director
20/04/2015 - 28/07/2016
210
Weston, Joanne
Director
05/02/2025 - Present
20
SOUTHTOWN LIMITED
Corporate Director
13/03/2000 - 28/02/2003
23
Pennington, David Ian
Director
26/07/2005 - 31/07/2008
37

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLISLE STAFFING SERVICES LIMITED

CARLISLE STAFFING SERVICES LIMITED is an(a) Active company incorporated on 01/09/1993 with the registered office located at First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton LU1 3LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE STAFFING SERVICES LIMITED?

toggle

CARLISLE STAFFING SERVICES LIMITED is currently Active. It was registered on 01/09/1993 .

Where is CARLISLE STAFFING SERVICES LIMITED located?

toggle

CARLISLE STAFFING SERVICES LIMITED is registered at First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton LU1 3LU.

What does CARLISLE STAFFING SERVICES LIMITED do?

toggle

CARLISLE STAFFING SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CARLISLE STAFFING SERVICES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with updates.