Graduate Talent Solutions Limited ROTHERHAM


Graduate Talent Solutions started in year 2011 as Private Limited Company with registration number 07511790. The Graduate Talent Solutions company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Rotherham at Reginald Arthur House. Postal code: S65 1ED. Since Thursday 5th January 2017 Graduate Talent Solutions Limited is no longer carrying the name Xl Graduate Placement.

The company has 2 directors, namely Bruce A., Nicholas C.. Of them, Bruce A., Nicholas C. have been with the company the longest, being appointed on 30 October 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian G. who worked with the the company until 30 October 2015.

Graduate Talent Solutions Limited Address / Contact

Office Address Reginald Arthur House
Office Address2 4 Percy Street
Town Rotherham
Post code S65 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 07511790
Date of Incorporation Tue, 1st Feb 2011
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Bruce A.

Position: Director

Appointed: 30 October 2015

Nicholas C.

Position: Director

Appointed: 30 October 2015

Paul B.

Position: Director

Appointed: 31 January 2017

Resigned: 25 September 2020

Victoria G.

Position: Director

Appointed: 30 October 2015

Resigned: 31 January 2017

Ian G.

Position: Secretary

Appointed: 01 February 2011

Resigned: 30 October 2015

Mark H.

Position: Director

Appointed: 01 February 2011

Resigned: 30 October 2015

Christopher O.

Position: Director

Appointed: 01 February 2011

Resigned: 30 October 2015

Ian G.

Position: Director

Appointed: 01 February 2011

Resigned: 30 October 2015

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Nicholas Associates Holdings Limited from Rotherham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Nicholas Associates Holdings Limited

Reginald Arthur House Percy Street, Rotherham, S65 1ED, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 01296650
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Xl Graduate Placement January 5, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth6 67818 22069 741106 131      
Balance Sheet
Cash Bank On Hand    7 0227 94034 01941 6215 6674 042
Current Assets12 91945 746156 539289 828283 136230 658144 29979 60342 88234 029
Debtors4 01311 10157 80571 401275 888222 718110 28037 98237 21529 987
Net Assets Liabilities    237 512146 883112 93465 23430 971 
Other Debtors    3 8945 8682 8401 667  
Property Plant Equipment    3 6622 5473591 352  
Total Inventories    226     
Cash Bank In Hand8 90634 64598 734194 579      
Net Assets Liabilities Including Pension Asset Liability6 67818 22069 741106 131      
Stocks Inventory   23 848      
Tangible Fixed Assets2 0542 3596 8574 609      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve6 57818 12069 641106 031      
Shareholder Funds6 67818 22069 741106 131      
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 4843 5997001 237  
Amounts Owed By Other Related Parties Other Than Directors         29 987
Amounts Owed By Related Parties       23 89535 00029 987
Average Number Employees During Period    1354432
Cash Cash Equivalents         4 042
Corporation Tax Payable         581
Creditors    48 55485 59030 99214 98911 911581
Increase From Depreciation Charge For Year Property Plant Equipment     1 115386537818 
Net Current Assets Liabilities4 62415 86162 884101 522234 582145 068113 30764 61430 97133 448
Other Creditors    26 06813 7449 7106 0903 571 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 055 
Other Disposals Property Plant Equipment        3 169 
Other Taxation Social Security Payable    18 0378 64620 0278 5258 340 
Profit Loss         2 477
Property Plant Equipment Gross Cost    6 1466 1461 0592 589  
Provisions For Liabilities Balance Sheet Subtotal    732732732732  
Total Additions Including From Business Combinations Property Plant Equipment       1 530580 
Total Assets Less Current Liabilities6 67818 22069 741106 131238 244147 615113 66665 96630 971 
Trade Creditors Trade Payables    4 4493531 255374  
Trade Debtors Trade Receivables    67 54122 0521 23812 4202 215 
Amounts Owed By Group Undertakings    204 453194 798106 20223 895  
Amounts Owed To Group Undertakings     62 847    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 285   
Disposals Property Plant Equipment      5 087   
Number Shares Issued Fully Paid     100100100  
Par Value Share   1 111  
Creditors Due Within One Year8 29529 88593 655188 306      
Fixed Assets2 0542 3596 8574 609      
Number Shares Allotted   100      
Share Capital Allotted Called Up Paid  100100      
Tangible Fixed Assets Additions 1 3986 676667      
Tangible Fixed Assets Cost Or Valuation2 7304 12810 80411 471      
Tangible Fixed Assets Depreciation6761 7693 9476 862      
Tangible Fixed Assets Depreciation Charged In Period 1 0932 1782 915      
Amount Specific Advance Or Credit Directors 88        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements