You are here: bizstats.co.uk > a-z index > H list > HC list

Hcl Workforce Solutions Limited LONDON


Hcl Workforce Solutions started in year 2006 as Private Limited Company with registration number 05790018. The Hcl Workforce Solutions company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 33 Soho Square. Postal code: W1D 3QU. Since 2020/05/27 Hcl Workforce Solutions Limited is no longer carrying the name Jcj Locums.

The firm has 3 directors, namely Gary T., Jamie W. and Ian M.. Of them, Jamie W., Ian M. have been with the company the longest, being appointed on 9 March 2018 and Gary T. has been with the company for the least time - from 23 September 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hcl Workforce Solutions Limited Address / Contact

Office Address 33 Soho Square
Town London
Post code W1D 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05790018
Date of Incorporation Fri, 21st Apr 2006
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Gary T.

Position: Director

Appointed: 23 September 2020

Jamie W.

Position: Director

Appointed: 09 March 2018

Ian M.

Position: Director

Appointed: 09 March 2018

Tristan R.

Position: Director

Appointed: 09 March 2018

Resigned: 23 September 2020

Michael W.

Position: Director

Appointed: 27 April 2016

Resigned: 09 March 2018

Ian K.

Position: Director

Appointed: 22 January 2015

Resigned: 27 April 2016

Susan B.

Position: Director

Appointed: 19 April 2012

Resigned: 30 June 2013

Stephen B.

Position: Director

Appointed: 18 October 2011

Resigned: 09 March 2018

Philip B.

Position: Director

Appointed: 18 October 2011

Resigned: 18 October 2011

William J.

Position: Director

Appointed: 18 October 2011

Resigned: 19 April 2012

Robert H.

Position: Director

Appointed: 18 March 2011

Resigned: 03 June 2013

Peter S.

Position: Director

Appointed: 18 March 2011

Resigned: 09 March 2018

David R.

Position: Director

Appointed: 27 January 2011

Resigned: 18 March 2011

Martin H.

Position: Secretary

Appointed: 31 July 2010

Resigned: 28 April 2015

Career Plus Options Limited

Position: Corporate Director

Appointed: 08 October 2009

Resigned: 18 March 2011

Andrew M.

Position: Director

Appointed: 19 January 2009

Resigned: 07 September 2009

Carole H.

Position: Director

Appointed: 12 February 2007

Resigned: 19 January 2009

Diane J.

Position: Secretary

Appointed: 27 April 2006

Resigned: 31 July 2010

Stephen O.

Position: Director

Appointed: 27 April 2006

Resigned: 10 July 2006

Kathleen B.

Position: Director

Appointed: 27 April 2006

Resigned: 18 March 2011

Diane J.

Position: Director

Appointed: 27 April 2006

Resigned: 24 March 2011

Lawgram Secretaries Limited

Position: Corporate Secretary

Appointed: 21 April 2006

Resigned: 27 April 2006

Whale Rock Directors Limited

Position: Corporate Director

Appointed: 21 April 2006

Resigned: 27 April 2006

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Hcrg Workforce Solutions Ltd from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Health Care Resourcing Group Ltd that put Prescot, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Healthcare Locums Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Hcrg Workforce Solutions Ltd

33 Soho Square, London, W1D 3QU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13184278
Notified on 29 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Health Care Resourcing Group Ltd

8 Tiger Court Kings Drive, Kings Business Park, Prescot, L34 1BH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06357982
Notified on 9 March 2018
Ceased on 29 June 2021
Nature of control: 75,01-100% shares

Healthcare Locums Limited

10 Old Bailey, London, EC4M 7NG, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04736913
Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: 75,01-100% shares

Company previous names

Jcj Locums May 27, 2020
Allied Health Professionals February 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand166   
Current Assets59 626 23530 937 595  
Debtors59 626 06930 937 59560 067 78613 610 045
Net Assets Liabilities-2 226 342-1 485 718-424 382462 481
Other Debtors250216 994 3 038 261
Other
Accrued Liabilities Deferred Income 55 371  
Accrued Liabilities Not Expressed Within Creditors Subtotal 55 371806 518947 088
Administrative Expenses  3 490 7744 144 430
Amounts Owed By Group Undertakings59 489 39829 721 38053 456 3941 385 157
Amounts Owed To Group Undertakings61 825 11732 137 59756 117 1218 382 240
Average Number Employees During Period436385
Comprehensive Income Expense  1 061 336886 863
Cost Sales  32 050 60536 187 173
Creditors12 6153 11059 581 65012 210 476
Deferred Tax Asset Debtors110 000939 0002 786 0002 628 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -905 00044 000
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  36 978-102 612 681
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss10 486 971 -804 159-102 699 540
Further Item Tax Increase Decrease Component Adjusting Items  -221 67770 118
Gross Profit Loss  3 297 6974 023 103
Intangible Assets  10 00010 000
Intangible Assets Gross Cost  10 000 
Net Current Assets Liabilities-2 213 727-1 316 347486 1361 399 569
Other Creditors7 84275 0091 347 4071 379 381
Other Operating Income Format1  1 190 5501 139 049
Other Taxation Social Security Payable4 7979 193674 121628 183
Pension Other Post-employment Benefit Costs Other Pension Costs  43 67545 289
Prepayments Accrued Income15531 540854 3731 224 587
Profit Loss  1 061 336886 863
Profit Loss On Ordinary Activities Before Tax  156 336930 863
Provisions For Liabilities Balance Sheet Subtotal 114 000114 000 
Social Security Costs  289 294412 606
Staff Costs Employee Benefits Expense  3 044 1334 212 321
Taxation Including Deferred Taxation Balance Sheet Subtotal  114 000 
Tax Expense Credit Applicable Tax Rate  29 704176 864
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  152 971 
Tax Increase Decrease From Other Short-term Timing Differences  39 002-4 392
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -905 00044 000
Total Assets Less Current Liabilities -1 316 347496 1361 409 569
Total Operating Lease Payments  200 111179 417
Trade Creditors Trade Payables12 6153 1101 443 0011 820 672
Trade Debtors Trade Receivables26 26628 6812 971 0195 334 040
Turnover Revenue  35 348 30240 210 276
Wages Salaries  2 711 1643 754 426
Company Contributions To Defined Benefit Plans Directors  9841 321
Director Remuneration  168 310152 849
Director Remuneration Benefits Including Payments To Third Parties  169 294154 170

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 5th, January 2024
Free Download (27 pages)

Company search