London
W1D 3QU
Director Name | T20 Pioneer Midco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2024(26 years, 2 months after company formation) |
Appointment Duration | 1 month |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Graham Clive Reed |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 24 Queens Avenue Woodford Green Essex IG8 0JE |
Secretary Name | Mr Stanley Baskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maya Road East Finchley London N2 0PP |
Director Name | Mr Paul Clifford Rose |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mansfield Hill Chingford London E4 7JU |
Secretary Name | Jacqueline Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 29 Brickfield Road Coopersale Epping Essex CM16 7QX |
Secretary Name | Simon Christoffer Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(5 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 45 Ford End Woodford Green Essex IG8 0EG |
Director Name | Mr John Stuart Cariss |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Mr Stephen Andrew Oswald |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hadham Road Bishop's Stortford Herts CM23 2QR |
Director Name | Ms Kathleen Veronica Bleasdale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Secretary Name | Mr John Stuart Cariss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Secretary Name | Mr Stephen Andrew Oswald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Hadham Road Bishop's Stortford Herts CM23 2QR |
Director Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Secretary Name | Diane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Secretary Name | Carole Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(8 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 05 December 2006) |
Role | Operations |
Correspondence Address | 8 Hesper Mews London SW5 0HH |
Secretary Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Director Name | Carole Hepburn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2009) |
Role | Operations Director |
Correspondence Address | 8 Hesper Mews London SW5 0HH |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(11 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Secretary Name | Mr Martin Hughes |
---|---|
Status | Resigned |
Appointed | 31 July 2010(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2015) |
Role | Company Director |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr David Charles Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(13 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 March 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr Peter David Sullivan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2011(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2013) |
Role | Senior Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr William Jessup |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(13 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 19 April 2012) |
Role | Interim Group Cfo |
Country of Residence | England |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr Stephen Philip Burke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2018) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Susan Jane Bygrave |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2016) |
Role | Fd |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Michael Anthony Warren |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Ian James Munro |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(20 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Jamie Benjamin Webb |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(20 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Career Plus Options Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2011) |
Correspondence Address | 10 Old Bailey Old Bailey London EC4M 7NG |
Website | hclworkforce.com |
---|---|
Email address | [email protected] |
Telephone | 020 74511451 |
Telephone region | London |
Registered Address | 33 Soho Square London W1D 3QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
512.8k at £0.01 | Healthcare Locums LTD 90.00% Ordinary |
---|---|
57k at £0.01 | Healthcare Locums LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £16,300,007 |
Gross Profit | £3,000,879 |
Net Worth | -£15,586,393 |
Cash | £448,059 |
Current Liabilities | £185,347,491 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
25 November 2022 | Delivered on: 30 November 2022 Persons entitled: Health Care Resourcing Group Limited (As Security Trustee) Classification: A registered charge Outstanding |
9 March 2018 | Delivered on: 12 March 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 December 2010 | Delivered on: 30 December 2010 Satisfied on: 27 January 2015 Persons entitled: National Australia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee and the other secured parties on any account whatsoever 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 |
18 August 2010 | Delivered on: 26 August 2010 Satisfied on: 3 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
18 August 2010 | Delivered on: 26 August 2010 Satisfied on: 3 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 August 2010 | Delivered on: 26 August 2010 Satisfied on: 3 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
20 April 2007 | Delivered on: 4 May 2007 Satisfied on: 25 August 2010 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future charging company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 December 2003 | Delivered on: 11 December 2003 Satisfied on: 1 May 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 November 2002 | Delivered on: 3 December 2002 Satisfied on: 26 July 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 May 1999 | Delivered on: 29 May 1999 Satisfied on: 8 November 2002 Persons entitled: Close Invoice Finance Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 March 2024 | Termination of appointment of Ian James Munro as a director on 27 March 2024 (1 page) |
---|---|
27 March 2024 | Termination of appointment of Jamie Benjamin Webb as a director on 27 March 2024 (1 page) |
27 March 2024 | Appointment of T20 Pioneer Midco Limited as a director on 27 March 2024 (2 pages) |
8 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
6 January 2024 | Accounts for a small company made up to 31 March 2023 (12 pages) |
7 August 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
31 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
10 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
30 November 2022 | Registration of charge 034960760013, created on 25 November 2022 (59 pages) |
23 August 2022 | Accounts for a small company made up to 30 June 2021 (12 pages) |
14 April 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 April 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 January 2022 | Director's details changed for Mr Jamie Benjamin Webb on 5 December 2019 (2 pages) |
13 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
14 October 2021 | Director's details changed for Mr Ian James Munro on 21 June 2021 (2 pages) |
14 September 2021 | Notification of Hcrg Workforce Solutions Ltd as a person with significant control on 29 June 2021 (2 pages) |
14 September 2021 | Cessation of Health Care Resourcing Group Ltd as a person with significant control on 29 June 2021 (1 page) |
24 June 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
11 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
20 October 2020 | Appointment of Mr Gary William Taylor as a director on 23 September 2020 (2 pages) |
20 October 2020 | Termination of appointment of Tristan Nicholas Ramus as a director on 23 September 2020 (1 page) |
30 September 2020 | Satisfaction of charge 034960760010 in full (1 page) |
30 September 2020 | Satisfaction of charge 034960760011 in full (1 page) |
30 September 2020 | Satisfaction of charge 034960760009 in full (1 page) |
25 August 2020 | Registered office address changed from 10 Old Bailey London EC4M 7NG England to 33 Soho Square London W1D 3QU on 25 August 2020 (1 page) |
26 March 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
5 March 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
17 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
17 January 2019 | Change of details for Castlerock Recruitment Group Ltd as a person with significant control on 15 June 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
10 May 2018 | Resolutions
|
10 May 2018 | Statement of company's objects (2 pages) |
23 March 2018 | Registered office address changed from 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England to 10 Old Bailey London EC4M 7NG on 23 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Tristan Nicholas Ramus as a director on 9 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr Jamie Benjamin Webb as a director on 9 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Michael Anthony Warren as a director on 9 March 2018 (1 page) |
14 March 2018 | Cessation of Healthcare Locums Limited as a person with significant control on 9 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Ian James Munro as a director on 9 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Peter David Sullivan as a director on 9 March 2018 (1 page) |
14 March 2018 | Registered office address changed from C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England to 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH on 14 March 2018 (1 page) |
14 March 2018 | Notification of Castlerock Recruitment Group Ltd as a person with significant control on 9 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Stephen Philip Burke as a director on 9 March 2018 (1 page) |
12 March 2018 | Registration of charge 034960760012, created on 9 March 2018 (39 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
29 September 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (22 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
29 September 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (22 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (55 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (55 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 3 January 2016 (22 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 3 January 2016 (22 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages) |
27 April 2016 | Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 28 December 2014 (17 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 28 December 2014 (17 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages) |
18 June 2015 | Registration of charge 034960760009, created on 15 June 2015 (38 pages) |
18 June 2015 | Registration of charge 034960760009, created on 15 June 2015 (38 pages) |
18 June 2015 | Registration of charge 034960760011, created on 15 June 2015 (16 pages) |
18 June 2015 | Registration of charge 034960760010, created on 15 June 2015 (26 pages) |
18 June 2015 | Registration of charge 034960760010, created on 15 June 2015 (26 pages) |
18 June 2015 | Registration of charge 034960760011, created on 15 June 2015 (16 pages) |
28 April 2015 | Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page) |
28 January 2015 | Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages) |
27 January 2015 | Satisfaction of charge 8 in full (1 page) |
27 January 2015 | Satisfaction of charge 8 in full (1 page) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages) |
23 December 2014 | Audit exemption subsidiary accounts made up to 29 December 2013 (18 pages) |
23 December 2014 | Audit exemption subsidiary accounts made up to 29 December 2013 (18 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page) |
18 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages) |
18 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (19 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages) |
27 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (19 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages) |
16 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
16 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
4 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages) |
4 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages) |
1 July 2013 | Termination of appointment of Susan Bygrave as a director (1 page) |
1 July 2013 | Termination of appointment of Susan Bygrave as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
19 April 2012 | Termination of appointment of William Jessup as a director (1 page) |
19 April 2012 | Termination of appointment of William Jessup as a director (1 page) |
19 April 2012 | Appointment of Susan Jane Bygrave as a director (2 pages) |
19 April 2012 | Appointment of Susan Jane Bygrave as a director (2 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Full accounts made up to 31 December 2010 (24 pages) |
13 January 2012 | Full accounts made up to 31 December 2010 (24 pages) |
19 October 2011 | Appointment of Mr William Jessup as a director (2 pages) |
19 October 2011 | Appointment of Mr William Jessup as a director (2 pages) |
18 October 2011 | Appointment of Mr Stephen Philip Burke as a director (2 pages) |
18 October 2011 | Appointment of Mr Stephen Philip Burke as a director (2 pages) |
4 May 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
4 May 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
6 April 2011 | Appointment of Peter David Sullivan as a director (3 pages) |
6 April 2011 | Termination of appointment of Kathleen Bleasdale as a director (2 pages) |
6 April 2011 | Termination of appointment of David Riches as a director (2 pages) |
6 April 2011 | Termination of appointment of David Riches as a director (2 pages) |
6 April 2011 | Termination of appointment of Career Plus Options Limited as a director (2 pages) |
6 April 2011 | Appointment of Peter David Sullivan as a director (3 pages) |
6 April 2011 | Termination of appointment of Career Plus Options Limited as a director (2 pages) |
6 April 2011 | Termination of appointment of Kathleen Bleasdale as a director (2 pages) |
6 April 2011 | Appointment of Mr Robert David Charles Henderson as a director (3 pages) |
6 April 2011 | Appointment of Mr Robert David Charles Henderson as a director (3 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
27 January 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
30 December 2010 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
15 September 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
14 September 2010 | Appointment of Mr Martin Hughes as a secretary (1 page) |
14 September 2010 | Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages) |
14 September 2010 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
14 September 2010 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
14 September 2010 | Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages) |
14 September 2010 | Appointment of Mr Martin Hughes as a secretary (1 page) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 August 2010 | Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Appointment of Career Plus Options Limited as a director (2 pages) |
15 October 2009 | Appointment of Career Plus Options Limited as a director (2 pages) |
17 September 2009 | Appointment terminated director andrew mcrae (1 page) |
17 September 2009 | Appointment terminated director andrew mcrae (1 page) |
5 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 March 2009 | Director appointed andrew james mcrae (4 pages) |
12 March 2009 | Director appointed andrew james mcrae (4 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
24 January 2009 | Appointment terminated director carole hepburn (1 page) |
24 January 2009 | Appointment terminated director carole hepburn (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 February 2008 | Company name changed eurosite medical LTD.\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed eurosite medical LTD.\certificate issued on 06/02/08 (2 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (14 pages) |
4 May 2007 | Particulars of mortgage/charge (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
5 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
14 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
9 April 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
9 April 2005 | Return made up to 21/01/05; full list of members (7 pages) |
9 April 2005 | Return made up to 21/01/05; full list of members (7 pages) |
21 March 2005 | Full accounts made up to 30 November 2003 (18 pages) |
21 March 2005 | Full accounts made up to 30 November 2003 (18 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed;new director appointed (3 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed;new director appointed (3 pages) |
10 May 2004 | Return made up to 21/01/04; full list of members (7 pages) |
10 May 2004 | Return made up to 21/01/04; full list of members (7 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 190 strand london WC2R 1JN (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 190 strand london WC2R 1JN (1 page) |
5 February 2004 | Company name changed eurosite human resources LIMITED\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed eurosite human resources LIMITED\certificate issued on 05/02/04 (2 pages) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | Accounting reference date shortened from 30/12/03 to 30/11/03 (1 page) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 8 johnston house johnston road woodford green essex IG8 0AX (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Resolutions
|
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 8 johnston house johnston road woodford green essex IG8 0AX (1 page) |
12 December 2003 | Accounting reference date shortened from 30/12/03 to 30/11/03 (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
11 December 2003 | Particulars of mortgage/charge (19 pages) |
11 December 2003 | Particulars of mortgage/charge (19 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
16 June 2003 | Full accounts made up to 30 December 2002 (16 pages) |
16 June 2003 | Full accounts made up to 30 December 2002 (16 pages) |
11 April 2003 | Accounting reference date shortened from 31/12/02 to 30/12/02 (1 page) |
11 April 2003 | Accounting reference date shortened from 31/12/02 to 30/12/02 (1 page) |
27 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
27 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | S-div 15/06/01 (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | S-div 15/06/01 (1 page) |
13 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
13 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
30 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
30 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
8 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
8 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
29 May 1999 | Particulars of mortgage/charge (7 pages) |
29 May 1999 | Particulars of mortgage/charge (7 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Ad 28/04/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
27 May 1999 | Nc inc already adjusted 28/04/99 (1 page) |
27 May 1999 | Ad 28/04/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Nc inc already adjusted 28/04/99 (1 page) |
25 March 1999 | Return made up to 21/01/99; full list of members (5 pages) |
25 March 1999 | Return made up to 21/01/99; full list of members (5 pages) |
16 March 1999 | Company name changed ohio builders LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed ohio builders LIMITED\certificate issued on 17/03/99 (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (4 pages) |
20 August 1998 | Director resigned (4 pages) |
20 August 1998 | New director appointed (5 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 August 1998 | New director appointed (5 pages) |
20 August 1998 | Secretary resigned;director resigned (4 pages) |
20 August 1998 | Secretary resigned;director resigned (4 pages) |
20 August 1998 | Director resigned (4 pages) |
20 August 1998 | New secretary appointed (4 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
21 January 1998 | Incorporation (19 pages) |
21 January 1998 | Incorporation (19 pages) |