Background WavePink WaveYellow Wave

CARLISLE STAFFING SERVICES HOLDINGS LIMITED (04167777)

CARLISLE STAFFING SERVICES HOLDINGS LIMITED (04167777) is an active UK company. incorporated on 26 February 2001. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CARLISLE STAFFING SERVICES HOLDINGS LIMITED has been registered for 25 years.

Company Number
04167777
Status
active
Type
ltd
Incorporated
26 February 2001
Age
25 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
C

CARLISLE STAFFING SERVICES HOLDINGS LIMITED

CARLISLE STAFFING SERVICES HOLDINGS LIMITED is an active company incorporated on 26 February 2001 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. CARLISLE STAFFING SERVICES HOLDINGS LIMITED was registered 25 years ago.(SIC: 78200)

Status

active

Active since 25 years ago

Company No

04167777

LTD Company

Age

25 Years

Incorporated 26 February 2001

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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

ALNERY NO. 2166 LIMITED
From: 26 February 2001To: 27 February 2001
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: 26 February 2001To: 23 April 2024
Timeline

29 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Capital Update
Jul 12
Funding Round
Jul 12
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 Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
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 Left
Mar 25
Director Joined
Mar 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
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
28 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
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
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
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 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
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 February 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 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
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 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
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Legacy
28 February 2013
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
12 July 2012
SH20SH20
Legacy
12 July 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
12 July 2012
SH19Statement of Capital
Resolution
12 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 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
4 March 2011
AR01AR01
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Secretary Company With Change Date
18 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 August 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
3 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
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
14 August 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
23 May 2008
395Particulars of Mortgage or Charge
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 May 2006
287Change of Registered Office
Legacy
2 March 2006
363aAnnual Return
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 July 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Group
14 December 2004
AAAnnual Accounts
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Auditors Resignation Company
3 April 2003
AUDAUD
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288cChange of Particulars
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
23 May 2002
288cChange of Particulars
Legacy
4 April 2002
288cChange of Particulars
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
287Change of Registered Office
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
13 March 2001
287Change of Registered Office
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
1 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 2001
NEWINCIncorporation