Background WavePink WaveYellow Wave

WILSONS EMPLOYMENT SERVICES LIMITED (05178782)

WILSONS EMPLOYMENT SERVICES LIMITED (05178782) is an active UK company. incorporated on 13 July 2004. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILSONS EMPLOYMENT SERVICES LIMITED has been registered for 21 years. Current directors include EDWARDS, Anthony Michael, JOHNSON, James Anthony, LONERGAN, Jane Mercedes and 2 others.

Company Number
05178782
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARDS, Anthony Michael, JOHNSON, James Anthony, LONERGAN, Jane Mercedes, PARKER, Michael Edward, THORNTON, Benjamin Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSONS EMPLOYMENT SERVICES LIMITED

WILSONS EMPLOYMENT SERVICES LIMITED is an active company incorporated on 13 July 2004 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILSONS EMPLOYMENT SERVICES LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05178782

LTD Company

Age

21 Years

Incorporated 13 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Alexandra House St Johns Street Salisbury, SP1 2SB,

Previous Addresses

Wilsons, Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 13 July 2004To: 11 October 2012
Timeline

10 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jul 04
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
May 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

EDWARDS, Anthony Michael

Active
St Johns Street, SalisburySP1 2SB
Born September 1963
Director
Appointed 17 Aug 2020

JOHNSON, James Anthony

Active
St Johns Street, SalisburySP1 2SB
Born August 1970
Director
Appointed 17 Aug 2020

LONERGAN, Jane Mercedes

Active
St Johns Street, SalisburySP1 2SB
Born February 1965
Director
Appointed 17 Aug 2020

PARKER, Michael Edward

Active
St Johns Street, SalisburySP1 2SB
Born December 1966
Director
Appointed 17 Aug 2020

THORNTON, Benjamin Charles

Active
St Johns Street, SalisburySP1 2SB
Born February 1976
Director
Appointed 17 Aug 2020

STEPHENS, Jonathan Mark

Resigned
St Johns Street, SalisburySP1 2SB
Secretary
Appointed 13 Jul 2004
Resigned 31 Mar 2022

STEPHENS, Jonathan Mark

Resigned
St Johns Street, SalisburySP1 2SB
Born February 1955
Director
Appointed 13 Jul 2004
Resigned 31 Mar 2022

WHITMORE, Stephen Charles

Resigned
St Johns Street, SalisburySP1 2SB
Born May 1956
Director
Appointed 13 Jul 2004
Resigned 30 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
St Johns Street, SalisburySP1 2SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2016

Mr Stephen Charles Whitmore

Ceased
St Johns Street, SalisburySP1 2SB
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2016

Mr Jonathan Mark Stephens

Ceased
St Johns Street, SalisburySP1 2SB
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
225Change of Accounting Reference Date
Legacy
5 May 2005
287Change of Registered Office
Incorporation Company
13 July 2004
NEWINCIncorporation