Get an alert when PERTEMPS RECRUITMENT PARTNERSHIP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-22 (in 4mo)

Last made up 2025-09-08

Watchouts

None on the register

Cash

£27K

Latest balance sheet

Net assets

£73M

Equity attributable

Employees

620

Average over period

Profit before tax

£3M

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. PERTEMPS RECRUITMENT PARTNERSHIP LIMITED 1994-07-28 → present
  2. PERTEMPS LIMITED 1982-06-17 → 1994-07-28

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £614,032,000£520,017,000
Operating profit £13,597,000£7,881,000
Profit before tax £8,525,000£3,494,000
Net profit £7,952,000£2,366,000
Cash £26,000£27,000
Total assets less current liabilities £73,551,000£74,325,000
Net assets £71,329,000£72,695,000
Equity £71,329,000£72,695,000
Average employees 650620
Wages £33,828,000£25,516,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 2.2%1.5%
Net margin 1.3%0.5%
Return on capital employed 18.5%10.6%
Gearing (liabilities / total assets) 65.8%67.5%
Current ratio 1.47x1.42x
Interest cover 2.68x1.80x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
S&W Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquires, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the annual reports and accounts.”

Group structure

  1. PERTEMPS RECRUITMENT PARTNERSHIP LIMITED · parent
    1. Pertemps Payroll Services Limited 100% · England and Wales · Staff Agency

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

22 active · 37 resigned

Name Role Appointed Born Nationality
DUDLEY, Nigel John Secretary 2005-05-03 British
ASHWORTH, Juliette Director 2023-10-02 Nov 1970 British
BENNETT, Teresa Director 2019-06-12 Aug 1974 British
BROWN, Catherine Anne Director 2015-06-10 Mar 1977 British
CLARKSON, Wayne Michael Director 2018-01-01 Apr 1969 British
DARLINGTON, Joanne Louise Director 2023-02-06 Feb 1982 British
DOHERTY, Carl Paul Director 2025-10-09 Jan 1981 British
EVANS, Tracy Michelle Director 2004-01-01 Jun 1964 British
FARNHAM, Abigail Director 2018-02-13 Apr 1971 British
HIBBERT, Helen Louise Director 2016-10-03 Oct 1969 British
LEDGARD, Luci Jane Director 2021-06-01 Jan 1976 British
LELEU, Samantha Jade Director 2025-07-01 Jan 1986 British
LONG, Andrew Director 2023-02-06 Sep 1976 British
MANCEY, Neil James Director 2021-06-01 Feb 1972 British
MCGINTY, Anna Dawn Director 2021-06-01 Sep 1970 British
MCGUIGAN, Lisa Director 2021-06-01 Nov 1974 British
MOGANO, Stephen Carlo Director 2006-10-17 Oct 1959 British
THURKETTLE, Lisa Alice Director 2013-07-25 Aug 1977 British
WATSON, Carmen Anne Director Apr 1956 British
WEST, Stephen William Director 2000-05-02 Nov 1964 British
WILSON, Robin Moore Director 2021-06-01 Sep 1975 British
WINNALL, Kimberley Director 2021-06-01 Dec 1980 British
Show 37 resigned officers
Name Role Appointed Resigned
MYTTON, Jill Secretary 2001-08-06 2005-05-03
WATTS, Timothy Secretary 2001-08-06
ALLCOCK, John Thomas Director 1994-07-29 1999-03-31
BARR, Nicola Jane Director 2018-01-01 2024-12-06
BEWICK, Susan Director 1993-09-30
CARR, Michael Andrew Director 1994-07-29 2018-07-31
COOPER, David Arthur Director 1994-07-29 2006-04-21
DIXON, Peter William Director 2020-06-10 2024-12-31
DUFFIELD, Gillian Director 2003-12-31
ENGLEFIELD, Roger Director 1994-07-01 2012-10-25
GLOVER, Craig Stephen Director 2021-06-01 2021-12-31
HODSON, William Robert Director 2008-02-26 2024-09-02
HUXLEY, Susan Director 2007-10-26
IRONMONGER, Mary Director 1998-01-01 1999-12-31
JACKSON, Jennifer Anne Director 2012-10-25
MCGLAUGHLIN, Janet Leslie Director 1999-01-01 2005-02-23
MILLER, Lisa Director 2014-12-17 2023-07-05
MOORMAN, Barry Director 2008-02-26 2018-12-31
NEILSON, Mark Director 2002-01-01 2006-09-06
NIXON, John Peter Director 2001-03-14 2004-04-30
O'HARA, Petra Director 2014-12-17 2018-05-01
OSBORNE, Debra Director 2021-06-01 2023-03-31
OWEN, Louise Elizabeth Director 2006-10-16 2019-10-31
OWEN, Michael Robert Director 1994-07-29 2012-10-26
PARA, Janet Thelma Director 1995-02-08 2013-03-31
PERRY, Celia Director 2002-01-01 2025-07-01
POLIQUIN, John Director 2008-02-26 2024-09-02
RYALL, Keith Director 1994-07-29 2018-11-23
THOMPSON, Kent Director 1998-01-01 2025-07-01
WATTS, Timothy Director 2012-10-25
WEST, Lorraine Barbara Director 1999-01-01 1999-05-10
WHITE, Michelle Director 2002-01-01 2018-03-27
WILD, Gail Director 1994-07-01 2007-03-16
WILD, Gail Director 1992-09-28
WILSON, Jill Mary Director 1998-01-01 2005-12-31
WOOD, Jane Anne Director 2003-01-01 2007-11-09
WYRES, Christopher Director 1994-07-29 2023-04-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pertemps Jobshop Limited Corporate entity Shares 75–100% 2022-03-04 Active
Mr Timothy Watts Individual Significant influence 2016-09-08 Ceased 2022-03-04

Filing timeline

Last 20 of 239 total filings

Date Type Category Description
2025-12-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-20 AA accounts Accounts with accounts type full
2025-10-09 AP01 officers Appoint person director company with name date PDF
2025-09-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-02 AP01 officers Appoint person director company with name date PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-02-04 TM01 officers Termination director company with name termination date PDF
2025-02-04 TM01 officers Termination director company with name termination date PDF
2024-11-05 AA accounts Accounts with accounts type full
2024-10-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-03 TM01 officers Termination director company with name termination date PDF
2024-09-03 TM01 officers Termination director company with name termination date PDF
2023-11-28 AA01 accounts Change account reference date company current extended PDF
2023-10-11 AP01 officers Appoint person director company with name date PDF
2023-09-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-31 TM01 officers Termination director company with name termination date PDF
2023-08-01 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Year-on-year comparison hidden: this filing covers about 12 months versus 15 months prior.

Official Companies House page