Background WavePink WaveYellow Wave

PROTEMP RECRUITMENT LIMITED (02263952)

PROTEMP RECRUITMENT LIMITED (02263952) is an active UK company. incorporated on 2 June 1988. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PROTEMP RECRUITMENT LIMITED has been registered for 37 years. Current directors include CANOA, Paulo Alexandre Liberato, PICKERING, Iain John.

Company Number
02263952
Status
active
Type
ltd
Incorporated
2 June 1988
Age
37 years
Address
Unit A The Glass Yard, Chesterfield, S41 8JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CANOA, Paulo Alexandre Liberato, PICKERING, Iain John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEMP RECRUITMENT LIMITED

PROTEMP RECRUITMENT LIMITED is an active company incorporated on 2 June 1988 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PROTEMP RECRUITMENT LIMITED was registered 37 years ago.(SIC: 78200)

Status

active

Active since 37 years ago

Company No

02263952

LTD Company

Age

37 Years

Incorporated 2 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

PROTEMP LIMITED
From: 2 June 1988To: 3 June 1992
Contact
Address

Unit A The Glass Yard Sheffield Road Chesterfield, S41 8JY,

Previous Addresses

Draefern House Dunston Court Chesterfield Derbyshire S41 8NL
From: 2 June 1988To: 27 March 2023
Timeline

13 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Secretary
Appointed 01 Mar 2023

CANOA, Paulo Alexandre Liberato

Active
The Glass Yard, ChesterfieldS41 8JY
Born February 1969
Director
Appointed 17 Apr 2020

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Born March 1979
Director
Appointed 01 Mar 2023

BREWIN, Jane Elizabeth

Resigned
Draefern House, ChesterfieldS41 8NL
Secretary
Appointed 05 Apr 2018
Resigned 06 Aug 2020

CHESTER, Andrew Roy

Resigned
5 Rose Cottage, ChesterfieldS41 0EN
Secretary
Appointed N/A
Resigned 09 Oct 2002

COOK, Steven John

Resigned
Draefern House, ChesterfieldS41 8NL
Secretary
Appointed 06 Aug 2020
Resigned 01 Mar 2023

HARDY, Jonathan

Resigned
Draefern House, ChesterfieldS41 8NL
Secretary
Appointed 09 Oct 2002
Resigned 05 Apr 2018

BLAKESLEY, Andrew

Resigned
35 Forest Edge Road, SandfordBH20 7BY
Born March 1966
Director
Appointed 01 Mar 2006
Resigned 31 Jul 2008

BREWIN, Jane Elizabeth

Resigned
Draefern House, ChesterfieldS41 8NL
Born December 1970
Director
Appointed 05 Apr 2018
Resigned 06 Aug 2020

CHESTER, Andrew Roy

Resigned
5 Rose Cottage, ChesterfieldS41 0EN
Born March 1963
Director
Appointed 01 Apr 1992
Resigned 09 Oct 2002

COOK, Steven John

Resigned
Draefern House, ChesterfieldS41 8NL
Born January 1977
Director
Appointed 06 Aug 2020
Resigned 01 Mar 2023

HARDY, Jonathan Simon

Resigned
Draefern House, ChesterfieldS41 8NL
Born March 1966
Director
Appointed 09 Oct 2002
Resigned 05 Apr 2018

SMITH, Paul Anthony

Resigned
The Glass Yard, ChesterfieldS41 8JY
Born March 1969
Director
Appointed 31 Jan 2020
Resigned 20 Apr 2023

TAYLOR, Lorraine

Resigned
Box Farm Press, ChesterfieldS42 6AZ
Born October 1946
Director
Appointed N/A
Resigned 09 Oct 2002

THORNLEY, Ian

Resigned
Hill House, GraffhamGU28 0NL
Born March 1958
Director
Appointed 09 Oct 2002
Resigned 20 Oct 2005

WATTS, Jesse Guy

Resigned
Draefern House, ChesterfieldS41 8NL
Born June 1955
Director
Appointed 05 Jun 2006
Resigned 24 Apr 2017

WHITE, Beverley Marie

Resigned
Draefern House, ChesterfieldS41 8NL
Born July 1958
Director
Appointed 24 Apr 2017
Resigned 31 Jan 2020

WHITELAM, John Mark

Resigned
Moor Farm Rotherham Road, BolsoverS44 6XD
Born January 1961
Director
Appointed 01 Apr 1992
Resigned 10 Oct 2003

Persons with significant control

1

Sheffield Road, ChesterfieldS41 8JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
5 April 2012
AR01AR01
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 February 2010
AR01AR01
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
23 October 2008
363sAnnual Return (shuttle)
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
155(6)a155(6)a
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
287Change of Registered Office
Legacy
21 October 2002
225Change of Accounting Reference Date
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
21 October 2002
MEM/ARTSMEM/ARTS
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
403aParticulars of Charge Subject to s859A
Legacy
10 October 2002
403aParticulars of Charge Subject to s859A
Legacy
10 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Memorandum Articles
4 August 1998
MEM/ARTSMEM/ARTS
Resolution
4 August 1998
RESOLUTIONSResolutions
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
122122
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Resolution
18 October 1996
RESOLUTIONSResolutions
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Auditors Resignation Company
11 June 1996
AUDAUD
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Resolution
31 August 1995
RESOLUTIONSResolutions
Legacy
31 August 1995
88(2)R88(2)R
Legacy
31 August 1995
287Change of Registered Office
Legacy
31 August 1995
123Notice of Increase in Nominal Capital
Legacy
9 June 1995
395Particulars of Mortgage or Charge
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1993
AAAnnual Accounts
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
25 January 1993
88(3)88(3)
Legacy
25 January 1993
88(2)O88(2)O
Legacy
27 October 1992
88(2)P88(2)P
Legacy
18 October 1992
288288
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1992
AAAnnual Accounts
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
23 September 1992
288288
Resolution
21 September 1992
RESOLUTIONSResolutions
Legacy
21 September 1992
123Notice of Increase in Nominal Capital
Legacy
21 September 1992
88(2)R88(2)R
Certificate Change Of Name Company
2 June 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 October 1991
AAAnnual Accounts
Resolution
25 October 1991
RESOLUTIONSResolutions
Legacy
25 October 1991
363b363b
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Resolution
12 November 1990
RESOLUTIONSResolutions
Legacy
12 November 1990
363aAnnual Return
Legacy
7 November 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
9 August 1989
AAAnnual Accounts
Resolution
9 August 1989
RESOLUTIONSResolutions
Legacy
21 July 1989
363363
Legacy
27 October 1988
224224
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Legacy
16 June 1988
287Change of Registered Office
Incorporation Company
2 June 1988
NEWINCIncorporation