TOTAL TALENT MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

TOTAL TALENT MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07676138

Incorporation date

21/06/2011

Size

Full

Contacts

Registered address

Registered address

Delphian House 3rd Floor, Riverside, New Bailey St, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2011)
dot icon25/02/2026
Appointment of William Patrick Hutchinson as a director on 2026-02-18
dot icon25/02/2026
Termination of appointment of Brian James Crowley as a director on 2026-02-18
dot icon25/02/2026
Appointment of Colin Peter Mcdonagh as a secretary on 2026-02-18
dot icon23/10/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon10/09/2024
Appointment of Mr Colin Peter Mcdonagh as a director on 2024-09-02
dot icon02/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon14/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon12/10/2022
Change of details for Ttm Healthcare Llimited as a person with significant control on 2022-10-10
dot icon12/10/2022
Registered office address changed from Suite B, 3rd Floor, Delphian House South, Riverside New Bailey Street Salford M3 5FS England to Delphian House 3rd Floor, Riverside New Bailey St Manchester M3 5FS on 2022-10-12
dot icon12/10/2022
Change of details for Ttm Healthcare Llimited as a person with significant control on 2022-10-10
dot icon11/10/2022
Registered office address changed from 1B 57 Spring Gardens 38-42 Mosley Street Manchester M2 3AZ United Kingdom to Suite B, 3rd Floor, Delphian House South, Riverside New Bailey Street Salford M3 5FS on 2022-10-11
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon27/05/2022
Certificate of change of name
dot icon09/03/2022
Certificate of change of name
dot icon12/11/2021
Registration of charge 076761380003, created on 2021-11-08
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon09/03/2020
Registered office address changed from 1a Blackfriars House, Parsonage, Manchester Parsonage Manchester M3 2JA England to 1B 57 Spring Gardens 38-42 Mosley Street Manchester M2 3AZ on 2020-03-09
dot icon11/12/2019
Termination of appointment of Karl Cleere as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mr. Thomas Joseph Smyth as a director on 2019-12-11
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Registered office address changed from 6th Floor 2 Kingdom Street Paddington London W2 6BD to 1a Blackfriars House, Parsonage, Manchester Parsonage Manchester M3 2JA on 2019-08-16
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon22/02/2019
Notification of Ttm Healthcare Llimited as a person with significant control on 2016-04-06
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Satisfaction of charge 076761380002 in full
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon19/06/2018
Satisfaction of charge 1 in full
dot icon24/05/2018
Termination of appointment of Barry Louis Pactor as a director on 2018-05-24
dot icon24/05/2018
Appointment of Mr Karl Cleere as a director on 2018-05-24
dot icon21/03/2018
Registered office address changed from 1 Gatehouse, St. John's Square Clerkenwell London EC1M 4DH England to 6th Floor 2 Kingdom Street Paddington London W2 6BD on 2018-03-21
dot icon21/02/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon19/01/2017
Registered office address changed from 1 Gatehouse St Johns Square Clerkenwell London EC1M 4PN England to 1 Gatehouse, St. John's Square Clerkenwell London EC1M 4DH on 2017-01-19
dot icon19/01/2017
All of the property or undertaking has been released from charge 1
dot icon19/12/2016
Registered office address changed from Unit 60 Exmouth House 3/11 Pine Street London EC1R 0JH to 1 Gatehouse St Johns Square Clerkenwell London EC1M 4PN on 2016-12-19
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon06/04/2016
Registration of charge 076761380002, created on 2016-04-06
dot icon04/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/08/2015
All of the property or undertaking has been released from charge 1
dot icon10/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/07/2014
Director's details changed for Mr Barry Louis Pactor on 2014-07-09
dot icon09/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon09/07/2014
Registered office address changed from 201 Haverstock Hill London NW3 4QG England on 2014-07-09
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/11/2013
Current accounting period shortened from 2014-06-30 to 2014-01-31
dot icon22/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon18/07/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon12/12/2011
Appointment of Mr Barry Louis Pactor as a director
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£239,727.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
815.57K
-
0.00
239.73K
-
2021
19
815.57K
-
0.00
239.73K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

815.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

239.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowley, Brian
Director
21/06/2011 - 18/02/2026
8
Pactor, Barry Louis
Director
29/11/2011 - 24/05/2018
11
Mcdonagh, Colin Peter
Director
02/09/2024 - Present
5
Smyth, Thomas Joseph, Mr.
Director
11/12/2019 - Present
-
Hutchinson, William Patrick
Director
18/02/2026 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About TOTAL TALENT MANAGEMENT (UK) LIMITED

TOTAL TALENT MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 21/06/2011 with the registered office located at Delphian House 3rd Floor, Riverside, New Bailey St, Manchester M3 5FS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of TOTAL TALENT MANAGEMENT (UK) LIMITED?

toggle

TOTAL TALENT MANAGEMENT (UK) LIMITED is currently Active. It was registered on 21/06/2011 .

Where is TOTAL TALENT MANAGEMENT (UK) LIMITED located?

toggle

TOTAL TALENT MANAGEMENT (UK) LIMITED is registered at Delphian House 3rd Floor, Riverside, New Bailey St, Manchester M3 5FS.

What does TOTAL TALENT MANAGEMENT (UK) LIMITED do?

toggle

TOTAL TALENT MANAGEMENT (UK) LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does TOTAL TALENT MANAGEMENT (UK) LIMITED have?

toggle

TOTAL TALENT MANAGEMENT (UK) LIMITED had 19 employees in 2021.

What is the latest filing for TOTAL TALENT MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of William Patrick Hutchinson as a director on 2026-02-18.