Get an alert when ALLEGIS GROUP 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-09 (in 7mo)

Last made up 2025-11-25

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's cash position is monitored by the Group treasury function. The Group meets its day-to-day working capital requirements through its cash reserves and borrowings. The company forecasts and projections show that the Group should be able to operate within the level of its current facilities. The directors have a reasonable expectation that the Group has adequate resources to enable the company to continue in operational existence for the foreseeable future.”

Group structure

  1. ALLEGIS GROUP LIMITED · parent
    1. Allegis Group Limited 100% · Ireland · Employment services
    2. Allegis Holding B.V. 100% · Netherlands · Recruitment agency
    3. Allegis Group B.V. 100% · Netherlands · Recruitment agency
    4. Allegis Contracting Services B.V. 100% · Netherlands · Recruitment agency
    5. Stamtal AG 100% · Switzerland · Recruitment agency
    6. The Stamford Group AG 100% · Switzerland · Recruitment agency

Significant events

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

People

2 active · 21 resigned

Name Role Appointed Born Nationality
WAFER, Grant Michel Director 2020-07-08 Jun 1982 British
WILLIAMS, Andrew David Director 2017-05-08 Apr 1981 British
Show 21 resigned officers
Name Role Appointed Resigned
BEAVIS, Sean Secretary 2005-01-01 2012-07-12
GILTRAP, Peter John Secretary 1993-11-25 2002-06-30
SMITH, Carter Weaver Worcester Secretary 2002-07-08 2005-01-01
CLARKS NOMINEES LIMITED Corporate Secretary 2001-03-08 2001-03-12
OVALSEC LIMITED Corporate Secretary 2012-05-11 2013-04-30
BEAVIS, Sean Director 2005-01-01 2012-07-12
BISCIOTTI, Stephen Joseph Director 1993-11-25 2008-08-01
BOWIE, Paul Joseph Director 2010-07-31 2015-08-07
CALDWELL, Markus Director 2000-08-25 2004-02-02
CAREY, John Thomas Director 2008-08-01 2010-07-31
CLEMENTS, Timothy Ray Director 2004-02-02 2008-08-01
CLEMENTS, Timothy Director 1993-11-25 2000-08-25
DAVIS, James Charles Director 1993-11-25 2014-03-18
GILTRAP, Peter John Director 1993-11-25 2002-04-30
HARTMAN, Christopher Lee Director 2010-07-31 2015-08-26
MOHR, Todd Director 2008-08-01 2010-07-31
PATTESON, David Raymond Director 2015-08-26 2017-05-08
SMITH, Carter Weaver Worcester Director 2002-07-08 2005-01-01
THRESHER, Mandy Director 2004-01-02 2006-04-06
TURNER, John Bradford Director 2012-12-14 2015-08-26
ZIMDAHL, Sean Hendrick Director 2015-08-26 2020-07-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Michael Sean Bison Individual ownership-of-shares-50-to-75-percent-as-trust 2019-07-01 Ceased 2019-07-01
Mr Randall Dean Sones Individual ownership-of-shares-50-to-75-percent-as-trust 2016-11-25 Ceased 2016-11-25
Mr James Charles Davis Individual Significant influence 2016-11-25 Ceased 2016-11-25
Mr Richard Alan Butler Individual ownership-of-shares-50-to-75-percent-as-trust 2016-11-25 Ceased 2016-11-25
Mr Fred Scobie Ridley Individual ownership-of-shares-50-to-75-percent-as-trust 2016-11-25 Ceased 2016-11-25
Aston Carter International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 183 total filings

Date Type Category Description
2025-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 AA accounts Accounts with accounts type full
2024-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-04-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-03-06 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-16 AA accounts Accounts with accounts type full
2022-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-11 AA accounts Accounts with accounts type full
2022-09-15 CH01 officers Change person director company with change date PDF
2021-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-06 AA accounts Accounts with accounts type full
2020-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-04 SH20 capital Legacy
2020-11-04 SH19 capital Capital statement capital company with date currency figure

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page