Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Masterstaff Limited
Masterstaff Limited is an active company incorporated on 6 January 1993 with the registered office located in Preston, Lancashire. Masterstaff Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
02777593
Private limited company
Age
32 years
Incorporated
6 January 1993
Size
Unreported
Confirmation
Submitted
Dated
2 September 2025
(2 months ago)
Next confirmation dated
2 September 2026
Due by
16 September 2026
(10 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Masterstaff Limited
Contact
Update Details
Address
Abacus House Rope Walk
Garstang
Preston
PR3 1NS
England
Address changed on
13 Mar 2023
(2 years 7 months ago)
Previous address was
99 King Street Lancaster LA1 1RH England
Companies in PR3 1NS
Telephone
0152463344
Email
Available in Endole App
Website
Masterstaff.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mrs Susan Anne Marshall
Director • PSC • Managing Director • British • Lives in England • Born in Nov 1952
Mrs Carol Margaret ANN Hargreaves
Director • Director Of Care • British • Lives in England • Born in Dec 1970
Mrs Genna Alicia Jackson
Director • Office And Payroll Manager • British • Lives in UK • Born in Aug 1984
Mrs Sandra Louise Chadwick
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Masterstaff Outsourcing Ltd
Mrs Susan Anne Marshall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£182.44K
Increased by £182.41K (+570031%)
Turnover
Unreported
Same as previous period
Employees
196
Decreased by 55 (-22%)
Total Assets
£1.01M
Decreased by £371.71K (-27%)
Total Liabilities
-£474.61K
Decreased by £316.87K (-40%)
Net Assets
£538.58K
Decreased by £54.83K (-9%)
Debt Ratio (%)
47%
Decreased by 10.31% (-18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
25 Days Ago on 7 Oct 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Sep 2024
New Charge Registered
1 Year 6 Months Ago on 24 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Mrs Genna Alicia Jackson Appointed
2 Years Ago on 16 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 28 Sep 2023
Jonathan David Howard Resigned
2 Years 7 Months Ago on 13 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 13 Mar 2023
Full Accounts Submitted
2 Years 11 Months Ago on 25 Nov 2022
Get Alerts
Get Credit Report
Discover Masterstaff Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 September 2025 with no updates
Submitted on 7 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 2 September 2024 with no updates
Submitted on 2 Sep 2024
Registration of charge 027775930009, created on 24 April 2024
Submitted on 8 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Appointment of Mrs Genna Alicia Jackson as a director on 16 October 2023
Submitted on 20 Oct 2023
Confirmation statement made on 2 September 2023 with updates
Submitted on 28 Sep 2023
Termination of appointment of Jonathan David Howard as a director on 13 March 2023
Submitted on 6 Apr 2023
Registered office address changed from 99 King Street Lancaster LA1 1RH England to Abacus House Rope Walk Garstang Preston PR3 1NS on 13 March 2023
Submitted on 13 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 25 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs