Background WavePink WaveYellow Wave

GUIDANT GLOBAL UK LIMITED (02873036)

GUIDANT GLOBAL UK LIMITED (02873036) is an active UK company. incorporated on 18 November 1993. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. GUIDANT GLOBAL UK LIMITED has been registered for 32 years.

Company Number
02873036
Status
active
Type
ltd
Incorporated
18 November 1993
Age
32 years
Address
First Floor, Mulberry House Parkland Square, Luton, LU1 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUIDANT GLOBAL UK LIMITED

GUIDANT GLOBAL UK LIMITED is an active company incorporated on 18 November 1993 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. GUIDANT GLOBAL UK LIMITED was registered 32 years ago.(SIC: 78200)

Status

active

Active since 32 years ago

Company No

02873036

LTD Company

Age

32 Years

Incorporated 18 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GUIDANT GLOBAL UK PLC
From: 22 January 2024To: 22 January 2024
CARLISLE STAFFING PLC
From: 22 March 2002To: 22 January 2024
RECRUIT PLC
From: 31 January 1994To: 22 March 2002
ALDWICK RECRUITMENT LIMITED
From: 30 November 1993To: 31 January 1994
ALNERY NO. 1314 LIMITED
From: 18 November 1993To: 30 November 1993
Contact
Address

First Floor, Mulberry House Parkland Square 750 Capability Green Luton, LU1 3LU,

Previous Addresses

, 800 the Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA
From: 18 November 1993To: 23 April 2024
Timeline

31 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Loan Secured
Nov 14
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Nov 18
Loan Secured
Mar 19
Director Joined
Mar 20
Loan Secured
Dec 21
Director Left
Mar 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Certificate Change Of Name Re Registration Public Limited Company To Private
22 January 2024
CERT11CERT11
Reregistration Public To Private Company
22 January 2024
RR02RR02
Re Registration Memorandum Articles
22 January 2024
MARMAR
Resolution
22 January 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Mortgage Charge Part Both With Charge Number
17 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2023
MR05Certification of Charge
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
18 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
3 August 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
28 February 2013
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
27 January 2012
AD02Notification of Single Alternative Inspection Location
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
24 October 2008
287Change of Registered Office
Legacy
16 October 2008
353353
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 May 2006
287Change of Registered Office
Legacy
6 April 2006
363aAnnual Return
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
4 April 2005
363aAnnual Return
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 2003
AUDAUD
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
23 May 2002
288cChange of Particulars
Legacy
23 April 2002
363aAnnual Return
Legacy
4 April 2002
288cChange of Particulars
Certificate Change Of Name Company
22 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
287Change of Registered Office
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
287Change of Registered Office
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
17 November 1998
225Change of Accounting Reference Date
Legacy
13 November 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
5 November 1998
AUDAUD
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 May 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 April 1997
AAAnnual Accounts
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
31 August 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
244244
Legacy
11 June 1996
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
8 December 1995
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
7 September 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
16 June 1995
AAAnnual Accounts
Memorandum Articles
3 April 1995
MEM/ARTSMEM/ARTS
Resolution
3 April 1995
RESOLUTIONSResolutions
Resolution
3 April 1995
RESOLUTIONSResolutions
Resolution
3 April 1995
RESOLUTIONSResolutions
Legacy
3 April 1995
88(2)R88(2)R
Legacy
3 April 1995
123Notice of Increase in Nominal Capital
Legacy
16 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Memorandum Articles
16 September 1994
MEM/ARTSMEM/ARTS
Legacy
16 September 1994
88(2)R88(2)R
Legacy
16 September 1994
123Notice of Increase in Nominal Capital
Resolution
16 September 1994
RESOLUTIONSResolutions
Resolution
16 September 1994
RESOLUTIONSResolutions
Resolution
16 September 1994
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
1 February 1994
CERT7CERT7
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
1 February 1994
RESOLUTIONSResolutions
Re Registration Memorandum Articles
31 January 1994
MARMAR
Auditors Statement
31 January 1994
AUDSAUDS
Auditors Report
31 January 1994
AUDRAUDR
Accounts Balance Sheet
31 January 1994
BSBS
Legacy
31 January 1994
43(3)e43(3)e
Legacy
31 January 1994
43(3)43(3)
Legacy
28 January 1994
287Change of Registered Office
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
7 January 1994
88(2)R88(2)R
Legacy
7 January 1994
123Notice of Increase in Nominal Capital
Legacy
7 January 1994
224224
Memorandum Articles
7 January 1994
MEM/ARTSMEM/ARTS
Resolution
7 January 1994
RESOLUTIONSResolutions
Resolution
7 January 1994
RESOLUTIONSResolutions
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1993
287Change of Registered Office
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Certificate Change Of Name Company
30 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1993
NEWINCIncorporation