Background WavePink WaveYellow Wave

MICHAEL PAGE HOLDINGS LIMITED (01823297)

MICHAEL PAGE HOLDINGS LIMITED (01823297) is an active UK company. incorporated on 8 June 1984. with registered office in Addlestone. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MICHAEL PAGE HOLDINGS LIMITED has been registered for 41 years. Current directors include CLARK, Matthew James, MAGUIRE, Kaye Elizabeth, STAGG, Kelvin John.

Company Number
01823297
Status
active
Type
ltd
Incorporated
8 June 1984
Age
41 years
Address
200 Dashwood Lang Road, Addlestone, KT15 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CLARK, Matthew James, MAGUIRE, Kaye Elizabeth, STAGG, Kelvin John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL PAGE HOLDINGS LIMITED

MICHAEL PAGE HOLDINGS LIMITED is an active company incorporated on 8 June 1984 with the registered office located in Addlestone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MICHAEL PAGE HOLDINGS LIMITED was registered 41 years ago.(SIC: 78109)

Status

active

Active since 41 years ago

Company No

01823297

LTD Company

Age

41 Years

Incorporated 8 June 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

ADDISON PAGE LIMITED
From: 1 February 1985To: 13 July 1988
JORDANS 180 PUBLIC LIMITED COMPANY
From: 8 June 1984To: 1 February 1985
Contact
Address

200 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2NX,

Previous Addresses

Page House, 1 Dashwood Lang Road Bourne Bus Park Addlestone Surrey KT15 2QW
From: 8 June 1984To: 1 March 2022
Timeline

16 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Jun 84
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Mar 14
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
May 24
Director Left
May 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MAGUIRE, Kaye

Active
Bourne Business Park, AddlestoneKT15 2NX
Secretary
Appointed 11 Dec 2018

CLARK, Matthew James

Active
Bourne Business Park, AddlestoneKT15 2NX
Born June 1988
Director
Appointed 01 May 2024

MAGUIRE, Kaye Elizabeth

Active
Bourne Business Park, AddlestoneKT15 2NX
Born August 1977
Director
Appointed 11 Dec 2018

STAGG, Kelvin John

Active
Bourne Business Park, AddlestoneKT15 2NX
Born September 1971
Director
Appointed 23 Apr 2012

ASHCROFT, Jonathan Richard

Resigned
The Tiled Cottage, WinchesterSO21 1EG
Secretary
Appointed 10 Nov 1993
Resigned 20 Oct 1994

MARRINER, Elaine

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Secretary
Appointed 02 Dec 2013
Resigned 10 Aug 2018

MCBRIDE, Richard Anthony

Resigned
71 Teddington Park, TeddingtonTW11 8DE
Secretary
Appointed 22 Jan 2002
Resigned 09 Jun 2006

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Secretary
Appointed 20 Oct 1994
Resigned 30 Jun 1999

PUCKETT, Stephen Ronald

Resigned
The Cottage, Walton On ThamesKT12 4BA
Secretary
Appointed 09 Jun 2006
Resigned 17 Jul 2006

PUCKETT, Stephen Ronald

Resigned
The Cottage, Walton On ThamesKT12 4BA
Secretary
Appointed 27 Jun 2001
Resigned 22 Jan 2002

STAGG, Kelvin John

Resigned
291 St Margarets Road, St MargaretsTW1 2PN
Secretary
Appointed 17 Jul 2006
Resigned 02 Dec 2013

TATHAM, Jeremy Paul

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Secretary
Appointed 10 Aug 2018
Resigned 11 Dec 2018

WEBBER, Timothy Charles

Resigned
10 Sutherland Gardens, LondonSW14 8DB
Secretary
Appointed 30 Jun 1999
Resigned 27 Jun 2001

BENSON, Terence William

Resigned
The Peak, AscotSL5 9PJ
Born September 1951
Director
Appointed N/A
Resigned 30 Apr 2006

BRACEY, Andrew James Mark Lewis

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born February 1967
Director
Appointed 23 Apr 2012
Resigned 20 Nov 2013

DICKSON, Julia Mary

Resigned
Bourne Business Park, AddlestoneKT15 2NX
Born August 1973
Director
Appointed 01 Oct 2022
Resigned 30 Apr 2024

INGHAM, Stephen John

Resigned
Monks Hall, WokinghamRG40 3TH
Born March 1962
Director
Appointed 30 Apr 2006
Resigned 23 Apr 2012

MARRINER, Elaine

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born October 1961
Director
Appointed 02 Dec 2013
Resigned 10 Aug 2018

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Born October 1955
Director
Appointed N/A
Resigned 30 Jun 1999

PAGE, Michael Leigh

Resigned
Dunsfold Grange, GodalmingGU8 4NA
Born August 1945
Director
Appointed N/A
Resigned 30 Sept 1995

PUCKETT, Stephen Ronald

Resigned
The Cottage, Walton On ThamesKT12 4BA
Born June 1961
Director
Appointed 15 Feb 2001
Resigned 23 Apr 2012

TATHAM, Jeremy Paul

Resigned
Bourne Business Park, AddlestoneKT15 2NX
Born November 1969
Director
Appointed 10 Aug 2018
Resigned 30 May 2022

Persons with significant control

1

Bourne Business Park, AddlestoneKT15 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Replacement Filing Of Director Appointment With Name
28 October 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change Sail Address Company With New Address
12 April 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Legacy
21 December 2012
MG01MG01
Legacy
14 December 2012
MG01MG01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Auditors Resignation Company
4 October 2011
AUDAUD
Auditors Resignation Company
30 September 2011
AUDAUD
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Resolution
1 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 June 2011
CC04CC04
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Accounts Amended With Accounts Type Full
11 December 2007
AAMDAAMD
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
6 October 2006
288cChange of Particulars
Legacy
5 October 2006
363aAnnual Return
Legacy
5 October 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
287Change of Registered Office
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
29 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Memorandum Articles
7 June 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
2 January 1998
155(6)b155(6)b
Legacy
2 January 1998
155(6)b155(6)b
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Auditors Resignation Company
9 June 1997
AUDAUD
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
21 June 1995
288288
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
288288
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
28 November 1993
288288
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
363b363b
Legacy
26 October 1992
363(287)363(287)
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Legacy
3 June 1992
288288
Legacy
27 April 1992
288288
Resolution
25 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Legacy
20 February 1991
363aAnnual Return
Resolution
22 January 1991
RESOLUTIONSResolutions
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
17 December 1990
288288
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
27 September 1990
288288
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
22 November 1988
288288
Accounts With Made Up Date
31 October 1988
AAAnnual Accounts
Certificate Change Of Name Company
12 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1988
155(6)a155(6)a
Re Registration Memorandum Articles
15 April 1988
MARMAR
Legacy
15 April 1988
5353
Resolution
15 April 1988
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
12 April 1988
CERT10CERT10
Legacy
11 April 1988
288288
Memorandum Articles
7 April 1988
MEM/ARTSMEM/ARTS
Legacy
1 February 1988
288288
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
21 July 1987
288288
Legacy
10 July 1987
REREG(U)REREG(U)
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
PUC(U)PUC(U)
Legacy
30 July 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Legacy
10 June 1986
363363
Certificate Change Of Name Company
1 February 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 1984
NEWINCIncorporation
Miscellaneous
8 June 1984
MISCMISC