Edustaff Holdings Limited LONDON


Edustaff Holdings started in year 2013 as Private Limited Company with registration number 08467533. The Edustaff Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 6th Floor 4 Cam Road. Postal code: E15 2SN. Since Tuesday 16th June 2020 Edustaff Holdings Limited is no longer carrying the name Edustaff.

Currently there are 3 directors in the the company, namely David C., Wayne P. and Andrew G.. In addition one secretary - Karen P. - is with the firm. As of 24 April 2024, there was 1 ex director - Daniel C.. There were no ex secretaries.

Edustaff Holdings Limited Address / Contact

Office Address 6th Floor 4 Cam Road
Office Address2 Stratford
Town London
Post code E15 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08467533
Date of Incorporation Tue, 2nd Apr 2013
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Karen P.

Position: Secretary

Appointed: 15 September 2020

David C.

Position: Director

Appointed: 02 April 2013

Wayne P.

Position: Director

Appointed: 02 April 2013

Andrew G.

Position: Director

Appointed: 02 April 2013

Daniel C.

Position: Director

Appointed: 20 September 2018

Resigned: 18 October 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Edustaff Group Limited from London, 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. The second entity in the persons with significant control register is David C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Edustaff Group Limited

4 Cam Road, London, E15 2SN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Registrar Of Companies (England & Wales)
Registration number 12844598
Notified on 16 December 2020
Nature of control: 75,01-100% shares

David C.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew G.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Wayne P.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Edustaff June 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-08-312020-08-31
Net Worth55 690183 197    
Balance Sheet
Cash Bank On Hand  32 9186 3044 06851 895
Current Assets2 572 6801 567 6861 643 7563 852 0012 940 769110 379
Debtors2 519 9621 540 4581 610 8383 845 6972 936 70158 484
Net Assets Liabilities  265 537333 523355 396187 748
Other Debtors  1 442 5983 111 605 4 151
Property Plant Equipment  277 716202 69369 58635 437
Cash Bank In Hand52 71827 228    
Net Assets Liabilities Including Pension Asset Liability55 690183 197    
Tangible Fixed Assets152 772239 761    
Reserves/Capital
Called Up Share Capital1 3701 370    
Profit Loss Account Reserve54 320181 827    
Shareholder Funds55 690183 197    
Other
Description Principal Activities    78 10978 109
Accrued Liabilities Deferred Income   29 7984 8036 944
Accumulated Depreciation Impairment Property Plant Equipment  196 398279 797416 414450 563
Additions Other Than Through Business Combinations Property Plant Equipment   8 376  
Amounts Owed By Associates Joint Ventures Participating Interests   2 661 2722 900 596 
Amounts Owed By Group Undertakings   734 092 42 034
Amounts Owed By Related Parties   734 092  
Amounts Owed To Group Undertakings  1 377 5733 181 2962 354 516 
Amounts Owed To Related Parties    2 354 516 
Average Number Employees During Period   444
Corporation Tax Payable  108 076   
Corporation Tax Recoverable  167 448   
Creditors  1 864 7613 960 4552 898 024207 621
Fixed Assets153 457241 221534 777459 755325 872291 723
Increase From Depreciation Charge For Year Property Plant Equipment   83 399136 61734 149
Investments   257 062256 286256 286
Investments Fixed Assets6851 460257 061257 062256 286256 286
Investments In Group Undertakings Participating Interests    256 286256 286
Net Current Assets Liabilities-97 767-16 657-221 005-108 45542 745-97 242
Net Deferred Tax Liability Asset    13 2216 733
Number Shares Issued Fully Paid   411  
Other Creditors  252 928289 391371 534 
Par Value Share 1 1  
Percentage Class Share Held In Subsidiary   100  
Prepayments Accrued Income   36 28336 10512 299
Property Plant Equipment Gross Cost  474 114482 490486 000486 000
Provisions For Liabilities Balance Sheet Subtotal  48 23517 77713 2216 733
Taxation Social Security Payable    79 335 
Total Additions Including From Business Combinations Property Plant Equipment    3 511 
Total Assets Less Current Liabilities55 690224 564313 772351 300368 617194 481
Trade Creditors Trade Payables  126 184459 970459 369200 677
Trade Debtors Trade Receivables  792   
Useful Life Property Plant Equipment Years    44
Creditors Due Within One Year2 670 4471 584 343    
Number Shares Allotted 411    
Provisions For Liabilities Charges 41 367    
Share Capital Allotted Called Up Paid411411    
Tangible Fixed Assets Additions 160 276    
Tangible Fixed Assets Cost Or Valuation210 614361 490    
Tangible Fixed Assets Depreciation57 842121 729    
Tangible Fixed Assets Depreciation Charged In Period 68 587    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 700    
Tangible Fixed Assets Disposals 9 400    
Amount Specific Advance Or Credit Directors228 710     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 17th January 2024
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements