Company NameAbermed Training Limited
Company StatusDissolved
Company Number02157453
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesHealth Staff Services Limited and People In Health Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLaurent Jean-Marie Olivier Fourier
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed17 April 2014(26 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 11 October 2016)
RoleRegional Managing Director
Country of ResidenceSwitzerland
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameThierry Jean Robert Dardare
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed26 January 2016(28 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 11 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Epple Road
Fulham
London
SW6 4DH
Director NameJohn Francis Fulford
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 East Hall
Sudbourne Park
Orford
Suffolk
IP12 2AJ
Secretary NameElizabeth Anne Rumsey
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 1996)
RoleCompany Director
Correspondence Address26 Brunswick Terrace
Cambridge
Cambridgeshire
CB5 8DG
Director NameGeoffrey Peter Fothergill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThree Oaks
The Ridgeway
Rothley
Leicestershire
LE7 7LE
Secretary NameMrs Janet Ellis
NationalityBritish
StatusResigned
Appointed23 May 1996(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address7 Haylings Grove
Leiston
Suffolk
IP16 4DU
Secretary NameMr Robert Edward Allin
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Dunstal Field
Cottenham
Cambridge
Cambridgeshire
CB24 8UH
Director NameCynthia Larbey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 July 2005)
RoleCompany Director
Correspondence Address28 Clements Road
Melton Park
Woodbridge
Suffolk
IP12 1SZ
Secretary NameMrs Janet Ellis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(14 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address7 Haylings Grove
Leiston
Suffolk
IP16 4DU
Director NameMr Peter Hudson Ellis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(14 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Thurloe Court
Fulham Road
London
SW3 6SB
Director NameRaymond Malcolm Sweby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressLe Chalet Blanc Hida Cottage
Rue Des Crabbes St Saviour
Guernsey
GY7 9QH
Director NameProf Trevor Mervyn Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NameMr James Iain Miller
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Moorhead Court
Channel Way
Southampton
Hampshire
SO14 3GQ
Director NameMr Ross Edward Haworth
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(21 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Broadstraik Drive
Elrick
Westhill
Aberdeenshire
AB32 6JG
Scotland
Director NameDavid Axon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2010)
RoleManaging Director
Correspondence Address8 Patch Close
Raf Uxbridge
Uxbridge
Middlesex
UB10 0XF
Director NameMr Andrew John Joseph Skehel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(25 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2014)
RoleRegional Managing Director - Northern Europe
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameMr Samir Lahlou
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2013(26 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 May 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameStephane Alexandre Baccetti
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2014(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2016)
RoleCheif Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2009(21 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 July 2014)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitepeopleinhealth.com

Location

Registered AddressChiswick Park (Building 4)
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.9k at £0.1Abermed LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£503,571

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

30 April 2009Delivered on: 15 May 2009
Satisfied on: 18 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 April 2009Delivered on: 9 May 2009
Satisfied on: 18 November 2009
Persons entitled: Nvm Private Equity Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 August 2000Delivered on: 24 August 2000
Satisfied on: 14 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
7 April 2016Full accounts made up to 30 June 2015 (12 pages)
7 April 2016Full accounts made up to 30 June 2015 (12 pages)
17 February 2016Termination of appointment of Stephane Alexandre Baccetti as a director on 26 January 2016 (1 page)
17 February 2016Termination of appointment of Stephane Alexandre Baccetti as a director on 26 January 2016 (1 page)
16 February 2016Appointment of Thierry Jean Robert Dardare as a director on 26 January 2016 (2 pages)
16 February 2016Appointment of Thierry Jean Robert Dardare as a director on 26 January 2016 (2 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 189
(3 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 189
(3 pages)
27 March 2015Full accounts made up to 30 June 2014 (12 pages)
27 March 2015Full accounts made up to 30 June 2014 (12 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 189
(3 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 189
(3 pages)
9 October 2014Director's details changed for Stephane Alexandre Baccetti on 7 October 2014 (2 pages)
9 October 2014Director's details changed for Stephane Alexandre Baccetti on 7 October 2014 (2 pages)
9 October 2014Director's details changed for Stephane Alexandre Baccetti on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Stephane Alexandre Baccetti on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Stephane Alexandre Baccetti on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Stephane Alexandre Baccetti on 7 October 2014 (2 pages)
11 July 2014Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
11 July 2014Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
24 June 2014Director's details changed for Laurent Jean-Marie Olivier Fourier on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Laurent Jean-Marie Olivier Fourier on 24 June 2014 (2 pages)
23 June 2014Director's details changed for Laurent Jean-Marie Olivier Fourier on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Laurent Jean-Marie Olivier Fourier on 23 June 2014 (2 pages)
12 June 2014Appointment of Stephane Alexandre Baccetti as a director (3 pages)
12 June 2014Appointment of Stephane Alexandre Baccetti as a director (3 pages)
10 June 2014Termination of appointment of Andrew Skehel as a director (2 pages)
10 June 2014Termination of appointment of Samir Lahlou as a director (3 pages)
10 June 2014Termination of appointment of Samir Lahlou as a director (3 pages)
10 June 2014Termination of appointment of Andrew Skehel as a director (2 pages)
10 June 2014Appointment of Laurent Jean-Marie Oliver Fourier as a director (3 pages)
10 June 2014Appointment of Laurent Jean-Marie Oliver Fourier as a director (3 pages)
8 May 2014Registered office address changed from 3 Lowestoft Road Gorleston Great Yarmouth Norfolk NR1 6SG on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 3 Lowestoft Road Gorleston Great Yarmouth Norfolk NR1 6SG on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 3 Lowestoft Road Gorleston Great Yarmouth Norfolk NR1 6SG on 8 May 2014 (1 page)
11 April 2014Full accounts made up to 30 June 2013 (11 pages)
11 April 2014Full accounts made up to 30 June 2013 (11 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 189
(5 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 189
(5 pages)
18 October 2013Appointment of Mr Samir Lahlou as a director (2 pages)
18 October 2013Termination of appointment of Ross Haworth as a director (1 page)
18 October 2013Appointment of Mr Samir Lahlou as a director (2 pages)
18 October 2013Termination of appointment of Ross Haworth as a director (1 page)
1 October 2013Termination of appointment of James Miller as a director (1 page)
1 October 2013Termination of appointment of James Miller as a director (1 page)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
30 November 2012Full accounts made up to 30 June 2012 (13 pages)
30 November 2012Full accounts made up to 30 June 2012 (13 pages)
10 October 2012Appointment of Mr Andrew John Joseph Skehel as a director (2 pages)
10 October 2012Appointment of Mr Andrew John Joseph Skehel as a director (2 pages)
4 September 2012Full accounts made up to 30 June 2011 (14 pages)
4 September 2012Full accounts made up to 30 June 2011 (14 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
31 August 2011Full accounts made up to 30 June 2010 (14 pages)
31 August 2011Full accounts made up to 30 June 2010 (14 pages)
14 June 2011Company name changed people in health LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2011Company name changed people in health LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2011Director's details changed for Mr James Iain Miller on 30 March 2011 (2 pages)
11 April 2011Director's details changed for Mr James Iain Miller on 30 March 2011 (2 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 September 2010Termination of appointment of David Axon as a director (1 page)
2 September 2010Termination of appointment of Peter Ellis as a director (1 page)
2 September 2010Termination of appointment of David Axon as a director (1 page)
2 September 2010Termination of appointment of Peter Ellis as a director (1 page)
11 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (10 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (10 pages)
29 December 2009Current accounting period extended from 31 March 2010 to 30 June 2010 (2 pages)
29 December 2009Current accounting period extended from 31 March 2010 to 30 June 2010 (2 pages)
24 December 2009Termination of appointment of Trevor Jones as a director (1 page)
24 December 2009Termination of appointment of John Fulford as a director (2 pages)
24 December 2009Termination of appointment of John Fulford as a director (2 pages)
24 December 2009Termination of appointment of Trevor Jones as a director (1 page)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 January 2009Secretary appointed lc secretaries LIMITED (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 7 clements road melton park melton suffolk IP12 1SZ (1 page)
22 January 2009Appointment terminated secretary janet ellis (1 page)
22 January 2009Director appointed ross edward haworth (3 pages)
22 January 2009Secretary appointed lc secretaries LIMITED (3 pages)
22 January 2009Director appointed david axon (3 pages)
22 January 2009Director appointed james iain miller (3 pages)
22 January 2009Director appointed james iain miller (3 pages)
22 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 January 2009Registered office changed on 22/01/2009 from 7 clements road melton park melton suffolk IP12 1SZ (1 page)
22 January 2009Director appointed ross edward haworth (3 pages)
22 January 2009Appointment terminated secretary janet ellis (1 page)
22 January 2009Director appointed david axon (3 pages)
15 December 2008Return made up to 30/11/08; full list of members (6 pages)
15 December 2008Return made up to 30/11/08; full list of members (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 April 2008Appointment terminated director ray sweby (1 page)
4 April 2008Appointment terminated director ray sweby (1 page)
10 December 2007Return made up to 30/11/07; full list of members (4 pages)
10 December 2007Return made up to 30/11/07; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 December 2006Return made up to 30/11/06; full list of members (5 pages)
19 December 2006Return made up to 30/11/06; full list of members (5 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 November 2006Auditor's resignation (1 page)
29 November 2006Auditor's resignation (1 page)
19 April 2006New director appointed (4 pages)
19 April 2006New director appointed (4 pages)
3 January 2006Return made up to 30/11/05; full list of members (10 pages)
3 January 2006Return made up to 30/11/05; full list of members (10 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 August 2005Ad 28/07/05--------- £ si [email protected]=49 £ ic 189/238 (2 pages)
23 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2005Ad 28/07/05--------- £ si [email protected]=49 £ ic 189/238 (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
4 April 2005Accounts for a small company made up to 31 December 2003 (8 pages)
4 April 2005Accounts for a small company made up to 31 December 2003 (8 pages)
14 December 2004Return made up to 30/11/04; full list of members (10 pages)
14 December 2004Return made up to 30/11/04; full list of members (10 pages)
16 September 2004Ad 02/09/04--------- £ si [email protected]=47 £ ic 141/188 (2 pages)
16 September 2004Ad 02/09/04--------- £ si [email protected]=47 £ ic 141/188 (2 pages)
23 December 2003Return made up to 30/11/03; full list of members (9 pages)
23 December 2003Return made up to 30/11/03; full list of members (9 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2003Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2003New director appointed (2 pages)
24 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 October 2002Auditor's resignation (1 page)
3 October 2002Auditor's resignation (1 page)
9 August 2002Registered office changed on 09/08/02 from: unit 5 potkins craft centre potkins lane orford woodbridge suffolk IP12 2SS (1 page)
9 August 2002Registered office changed on 09/08/02 from: unit 5 potkins craft centre potkins lane orford woodbridge suffolk IP12 2SS (1 page)
5 March 2002Ad 22/02/02--------- £ si [email protected]=8 £ ic 133/141 (2 pages)
5 March 2002Ad 22/02/02--------- £ si [email protected]=8 £ ic 133/141 (2 pages)
4 February 2002Full accounts made up to 31 December 2000 (13 pages)
4 February 2002Full accounts made up to 31 December 2000 (13 pages)
1 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2002Div 25/01/02 (1 page)
1 February 2002Ad 25/01/02--------- £ si [email protected]=8 £ ic 125/133 (2 pages)
1 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2002Div 25/01/02 (1 page)
1 February 2002Ad 25/01/02--------- £ si [email protected]=8 £ ic 125/133 (2 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2001Ad 01/10/01--------- £ si 25@1=25 £ ic 100/125 (2 pages)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2001Ad 01/10/01--------- £ si 25@1=25 £ ic 100/125 (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001£ nc 100/100000 03/10/01 (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001£ nc 100/100000 03/10/01 (1 page)
29 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
14 January 2000Return made up to 10/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2000Return made up to 10/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
7 January 1999Return made up to 10/12/98; no change of members (4 pages)
7 January 1999Return made up to 10/12/98; no change of members (4 pages)
29 July 1998Memorandum and Articles of Association (10 pages)
29 July 1998Memorandum and Articles of Association (10 pages)
27 July 1998Company name changed health staff services LIMITED\certificate issued on 28/07/98 (2 pages)
27 July 1998Company name changed health staff services LIMITED\certificate issued on 28/07/98 (2 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 December 1997Return made up to 10/12/97; full list of members (6 pages)
31 December 1997Return made up to 10/12/97; full list of members (6 pages)
29 July 1997Registered office changed on 29/07/97 from: 5 raleigh house admirals way waterside london E14 9SN (1 page)
29 July 1997Registered office changed on 29/07/97 from: 5 raleigh house admirals way waterside london E14 9SN (1 page)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
2 January 1997Return made up to 10/12/96; no change of members (6 pages)
2 January 1997Return made up to 10/12/96; no change of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996Secretary resigned (2 pages)
2 January 1996Return made up to 10/12/95; no change of members (4 pages)
2 January 1996Return made up to 10/12/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 January 1995Return made up to 10/12/94; full list of members (4 pages)
16 January 1995Return made up to 10/12/94; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 December 1993Return made up to 10/12/93; no change of members (4 pages)
16 December 1993Return made up to 10/12/93; no change of members (4 pages)
27 November 1992Return made up to 10/12/92; no change of members (4 pages)
27 November 1992Return made up to 10/12/92; no change of members (4 pages)
23 December 1991Ad 10/12/91--------- £ si 98@1 (2 pages)
23 December 1991Return made up to 10/12/91; full list of members (5 pages)
23 December 1991Ad 10/12/91--------- £ si 98@1 (2 pages)
23 December 1991Return made up to 10/12/91; full list of members (5 pages)
13 December 1990Return made up to 10/12/90; full list of members (4 pages)
13 December 1990Return made up to 10/12/90; full list of members (4 pages)
28 July 1989Return made up to 03/07/89; full list of members (4 pages)
28 July 1989Return made up to 03/07/89; full list of members (4 pages)
26 August 1987Incorporation (14 pages)
26 August 1987Incorporation (14 pages)