Background WavePink WaveYellow Wave

RIGHT4STAFF LTD (03182152)

RIGHT4STAFF LTD (03182152) is an active UK company. incorporated on 3 April 1996. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. RIGHT4STAFF LTD has been registered for 29 years. Current directors include CANOA, Paulo Alexandre Liberato, PICKERING, Iain John.

Company Number
03182152
Status
active
Type
ltd
Incorporated
3 April 1996
Age
29 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
R

RIGHT4STAFF LTD

RIGHT4STAFF LTD is an active company incorporated on 3 April 1996 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. RIGHT4STAFF LTD was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03182152

LTD Company

Age

29 Years

Incorporated 3 April 1996

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 7 January 2026 (2 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

EXCEL RESOURCING (RECRUITMENT CONSULTANTS) BOURNEMOUTH LIMITED
From: 3 April 1996To: 10 August 2012
Contact
Address

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

Previous Addresses

Draefern House Dunston Court Dunston Road Chesterfield S41 8NL
From: 3 April 1996To: 27 March 2023
Timeline

14 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 19
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
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 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

BAILEY, Nicholas

Resigned
Ghyll House, SteyningBN44 3LG
Secretary
Appointed 30 Jun 1999
Resigned 17 Sept 1999

BREWIN, Jane Elizabeth

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

COOK, Steven John

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

FRANKLIN, Kevin Nigel

Resigned
35 Thyme Close, BasingstokeRG24 8XG
Secretary
Appointed 17 Sept 1999
Resigned 28 Oct 1999

HARDY, Jonathan

Resigned
Draefern House, ChesterfieldS41 8NL
Secretary
Appointed 19 Mar 2002
Resigned 05 Apr 2018

SANSOM, Mark

Resigned
92 Parkway Drive, BournemouthBH8 9JR
Secretary
Appointed 03 Apr 1996
Resigned 30 Jun 1999

SMITH, David Giles

Resigned
34 Meadow Lane, SouthamptonSO31 4RD
Secretary
Appointed 19 Jan 2001
Resigned 19 Apr 2002

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 28 Oct 1999
Resigned 08 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Apr 1996
Resigned 03 Apr 1996

BAILEY, Nicholas

Resigned
Ghyll House, SteyningBN44 3LG
Born August 1950
Director
Appointed 30 Jun 1999
Resigned 17 Sept 1999

BREWIN, Jane Elizabeth

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

COOK, Steven John

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

FRANKLIN, Kevin Nigel

Resigned
35 Thyme Close, BasingstokeRG24 8XG
Born February 1962
Director
Appointed 17 Sept 1999
Resigned 19 Mar 2002

HARDY, Jonathan Simon

Resigned
Draefern House, ChesterfieldS41 8NL
Born March 1966
Director
Appointed 19 Mar 2002
Resigned 05 Apr 2018

HILL, Gordon

Resigned
27 Tollard Close, PooleBH15 4AT
Born July 1968
Director
Appointed 03 Apr 1996
Resigned 30 Jun 1999

NASH, Mark

Resigned
Sansom 92 Parkway Drive, BournemouthBH8 9JR
Born March 1969
Director
Appointed 17 Sept 1999
Resigned 29 Sept 2000

PATTERSON, Ernest

Resigned
1 Hillside Road, High WycombeHP10 8JJ
Born January 1947
Director
Appointed 30 Jun 1999
Resigned 19 Mar 2002

SANSOM, Mark

Resigned
92 Parkway Drive, BournemouthBH8 9JR
Born March 1969
Director
Appointed 03 Apr 1996
Resigned 30 Jun 1999

SMITH, Paul Anthony

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

SMITH, Paul Anthony

Resigned
Draefern House, ChesterfieldS41 8NL
Born March 1969
Director
Appointed 19 Oct 2005
Resigned 18 Oct 2019

THORNLEY, Ian

Resigned
Hill House, PetworthGU28 0NL
Born December 1958
Director
Appointed 17 Sept 1999
Resigned 27 Sept 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

Persons with significant control

1

Sheffield Road, ChesterfieldS41 8JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
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
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
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 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
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Certificate Change Of Name Company
10 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 July 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
1 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288cChange of Particulars
Legacy
25 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
155(6)a155(6)a
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
4 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
287Change of Registered Office
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Resolution
22 December 2000
RESOLUTIONSResolutions
Resolution
22 December 2000
RESOLUTIONSResolutions
Resolution
22 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
353353
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
287Change of Registered Office
Legacy
24 November 1999
225Change of Accounting Reference Date
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Auditors Resignation Company
8 July 1999
AUDAUD
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
29 April 1996
225Change of Accounting Reference Date
Legacy
29 April 1996
88(2)Return of Allotment of Shares
Legacy
13 April 1996
288288
Incorporation Company
3 April 1996
NEWINCIncorporation