Company NameHCL Healthcare Limited
DirectorsGary William Taylor and T20 Pioneer Midco Limited
Company StatusActive
Company Number03496076
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gary William Taylor
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameT20 Pioneer Midco Limited (Corporation)
StatusCurrent
Appointed27 March 2024(26 years, 2 months after company formation)
Appointment Duration1 month
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameGraham Clive Reed
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 1999)
RoleChartered Accountant
Correspondence Address24 Queens Avenue
Woodford Green
Essex
IG8 0JE
Secretary NameMr Stanley Baskin
NationalityBritish
StatusResigned
Appointed16 March 1998(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maya Road
East Finchley
London
N2 0PP
Director NameMr Paul Clifford Rose
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(11 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mansfield Hill
Chingford
London
E4 7JU
Secretary NameJacqueline Campbell
NationalityBritish
StatusResigned
Appointed04 January 1999(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address29 Brickfield Road
Coopersale
Epping
Essex
CM16 7QX
Secretary NameSimon Christoffer Stedman
NationalityBritish
StatusResigned
Appointed11 November 2003(5 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 December 2003)
RoleCompany Director
Correspondence Address45 Ford End
Woodford Green
Essex
IG8 0EG
Director NameMr John Stuart Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameMr Stephen Andrew Oswald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameMr John Stuart Cariss
NationalityBritish
StatusResigned
Appointed03 December 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameMr Stephen Andrew Oswald
NationalityBritish
StatusResigned
Appointed10 February 2004(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Director NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 24 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed31 January 2005(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Secretary NameCarole Hepburn
NationalityBritish
StatusResigned
Appointed04 December 2006(8 years, 10 months after company formation)
Appointment Duration1 day (resigned 05 December 2006)
RoleOperations
Correspondence Address8 Hesper Mews
London
SW5 0HH
Secretary NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameCarole Hepburn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2009)
RoleOperations Director
Correspondence Address8 Hesper Mews
London
SW5 0HH
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(11 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameMr Martin Hughes
StatusResigned
Appointed31 July 2010(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2015)
RoleCompany Director
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr David Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(13 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 March 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr Peter David Sullivan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2011(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2013)
RoleSenior Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr William Jessup
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(13 years, 9 months after company formation)
Appointment Duration6 months (resigned 19 April 2012)
RoleInterim Group Cfo
Country of ResidenceEngland
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr Stephen Philip Burke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2018)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameSusan Jane Bygrave
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2016)
RoleFd
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(20 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Ian James Munro
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(20 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Jamie Benjamin Webb
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(20 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCareer Plus Options Limited (Corporation)
StatusResigned
Appointed15 October 2009(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2011)
Correspondence Address10 Old Bailey Old Bailey
London
EC4M 7NG

Contact

Websitehclworkforce.com
Email address[email protected]
Telephone020 74511451
Telephone regionLondon

Location

Registered Address33 Soho Square
London
W1D 3QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

512.8k at £0.01Healthcare Locums LTD
90.00%
Ordinary
57k at £0.01Healthcare Locums LTD
10.00%
Ordinary A

Financials

Year2014
Turnover£16,300,007
Gross Profit£3,000,879
Net Worth-£15,586,393
Cash£448,059
Current Liabilities£185,347,491

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

15 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 November 2022Delivered on: 30 November 2022
Persons entitled: Health Care Resourcing Group Limited (As Security Trustee)

Classification: A registered charge
Outstanding
9 March 2018Delivered on: 12 March 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
15 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 December 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2003Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

27 March 2024Termination of appointment of Ian James Munro as a director on 27 March 2024 (1 page)
27 March 2024Termination of appointment of Jamie Benjamin Webb as a director on 27 March 2024 (1 page)
27 March 2024Appointment of T20 Pioneer Midco Limited as a director on 27 March 2024 (2 pages)
8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
6 January 2024Accounts for a small company made up to 31 March 2023 (12 pages)
7 August 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
31 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
10 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
30 November 2022Registration of charge 034960760013, created on 25 November 2022 (59 pages)
23 August 2022Accounts for a small company made up to 30 June 2021 (12 pages)
14 April 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 April 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 January 2022Director's details changed for Mr Jamie Benjamin Webb on 5 December 2019 (2 pages)
13 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
14 October 2021Director's details changed for Mr Ian James Munro on 21 June 2021 (2 pages)
14 September 2021Notification of Hcrg Workforce Solutions Ltd as a person with significant control on 29 June 2021 (2 pages)
14 September 2021Cessation of Health Care Resourcing Group Ltd as a person with significant control on 29 June 2021 (1 page)
24 June 2021Accounts for a small company made up to 30 June 2020 (11 pages)
11 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
20 October 2020Appointment of Mr Gary William Taylor as a director on 23 September 2020 (2 pages)
20 October 2020Termination of appointment of Tristan Nicholas Ramus as a director on 23 September 2020 (1 page)
30 September 2020Satisfaction of charge 034960760010 in full (1 page)
30 September 2020Satisfaction of charge 034960760011 in full (1 page)
30 September 2020Satisfaction of charge 034960760009 in full (1 page)
25 August 2020Registered 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 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (25 pages)
5 March 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
17 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
17 January 2019Change of details for Castlerock Recruitment Group Ltd as a person with significant control on 15 June 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (25 pages)
10 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 May 2018Statement of company's objects (2 pages)
23 March 2018Registered 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 2018Appointment of Mr Tristan Nicholas Ramus as a director on 9 March 2018 (2 pages)
14 March 2018Appointment of Mr Jamie Benjamin Webb as a director on 9 March 2018 (2 pages)
14 March 2018Termination of appointment of Michael Anthony Warren as a director on 9 March 2018 (1 page)
14 March 2018Cessation of Healthcare Locums Limited as a person with significant control on 9 March 2018 (1 page)
14 March 2018Appointment of Mr Ian James Munro as a director on 9 March 2018 (2 pages)
14 March 2018Termination of appointment of Peter David Sullivan as a director on 9 March 2018 (1 page)
14 March 2018Registered 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 2018Notification of Castlerock Recruitment Group Ltd as a person with significant control on 9 March 2018 (2 pages)
14 March 2018Termination of appointment of Stephen Philip Burke as a director on 9 March 2018 (1 page)
12 March 2018Registration of charge 034960760012, created on 9 March 2018 (39 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 September 2017Audit exemption subsidiary accounts made up to 1 January 2017 (22 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
29 September 2017Audit exemption subsidiary accounts made up to 1 January 2017 (22 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (55 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (55 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 3 January 2016 (22 pages)
4 October 2016Audit exemption subsidiary accounts made up to 3 January 2016 (22 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
27 April 2016Registered 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 2016Registered 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 2016Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,698.12
(5 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,698.12
(5 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (17 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (17 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages)
18 June 2015Registration of charge 034960760009, created on 15 June 2015 (38 pages)
18 June 2015Registration of charge 034960760009, created on 15 June 2015 (38 pages)
18 June 2015Registration of charge 034960760011, created on 15 June 2015 (16 pages)
18 June 2015Registration of charge 034960760010, created on 15 June 2015 (26 pages)
18 June 2015Registration of charge 034960760010, created on 15 June 2015 (26 pages)
18 June 2015Registration of charge 034960760011, created on 15 June 2015 (16 pages)
28 April 2015Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page)
28 January 2015Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages)
27 January 2015Satisfaction of charge 8 in full (1 page)
27 January 2015Satisfaction of charge 8 in full (1 page)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,698.12
(5 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,698.12
(5 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
23 December 2014Audit exemption subsidiary accounts made up to 29 December 2013 (18 pages)
23 December 2014Audit exemption subsidiary accounts made up to 29 December 2013 (18 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page)
18 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages)
18 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,698.12
(5 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,698.12
(5 pages)
27 September 2013Audit exemption subsidiary accounts made up to 30 December 2012 (19 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages)
27 September 2013Audit exemption subsidiary accounts made up to 30 December 2012 (19 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages)
16 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
16 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
4 July 2013Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages)
4 July 2013Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages)
1 July 2013Termination of appointment of Susan Bygrave as a director (1 page)
1 July 2013Termination of appointment of Susan Bygrave as a director (1 page)
3 June 2013Termination of appointment of Robert Henderson as a director (1 page)
3 June 2013Termination of appointment of Robert Henderson as a director (1 page)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
16 October 2012Full accounts made up to 31 December 2011 (24 pages)
16 October 2012Full accounts made up to 31 December 2011 (24 pages)
19 April 2012Termination of appointment of William Jessup as a director (1 page)
19 April 2012Termination of appointment of William Jessup as a director (1 page)
19 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
19 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
13 January 2012Full accounts made up to 31 December 2010 (24 pages)
13 January 2012Full accounts made up to 31 December 2010 (24 pages)
19 October 2011Appointment of Mr William Jessup as a director (2 pages)
19 October 2011Appointment of Mr William Jessup as a director (2 pages)
18 October 2011Appointment of Mr Stephen Philip Burke as a director (2 pages)
18 October 2011Appointment of Mr Stephen Philip Burke as a director (2 pages)
4 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
4 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
6 April 2011Appointment of Peter David Sullivan as a director (3 pages)
6 April 2011Termination of appointment of Kathleen Bleasdale as a director (2 pages)
6 April 2011Termination of appointment of David Riches as a director (2 pages)
6 April 2011Termination of appointment of David Riches as a director (2 pages)
6 April 2011Termination of appointment of Career Plus Options Limited as a director (2 pages)
6 April 2011Appointment of Peter David Sullivan as a director (3 pages)
6 April 2011Termination of appointment of Career Plus Options Limited as a director (2 pages)
6 April 2011Termination of appointment of Kathleen Bleasdale as a director (2 pages)
6 April 2011Appointment of Mr Robert David Charles Henderson as a director (3 pages)
6 April 2011Appointment of Mr Robert David Charles Henderson as a director (3 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2011Appointment of Mr David Charles Riches as a director (2 pages)
27 January 2011Appointment of Mr David Charles Riches as a director (2 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
18 January 2011Resolutions
  • RES13 ‐ Facility agreement 16/12/2010
(3 pages)
18 January 2011Resolutions
  • RES13 ‐ Facility agreement 16/12/2010
(3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 8 (22 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 8 (22 pages)
29 December 2010Resolutions
  • RES13 ‐ Company business 17/08/2010
(2 pages)
29 December 2010Resolutions
  • RES13 ‐ Company business 17/08/2010
(2 pages)
15 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
15 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
15 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
14 September 2010Appointment of Mr Martin Hughes as a secretary (1 page)
14 September 2010Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages)
14 September 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
14 September 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
14 September 2010Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages)
14 September 2010Appointment of Mr Martin Hughes as a secretary (1 page)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 August 2010Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page)
7 July 2010Full accounts made up to 31 December 2009 (21 pages)
7 July 2010Full accounts made up to 31 December 2009 (21 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
15 October 2009Appointment of Career Plus Options Limited as a director (2 pages)
15 October 2009Appointment of Career Plus Options Limited as a director (2 pages)
17 September 2009Appointment terminated director andrew mcrae (1 page)
17 September 2009Appointment terminated director andrew mcrae (1 page)
5 June 2009Full accounts made up to 31 December 2008 (20 pages)
5 June 2009Full accounts made up to 31 December 2008 (20 pages)
12 March 2009Director appointed andrew james mcrae (4 pages)
12 March 2009Director appointed andrew james mcrae (4 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
24 January 2009Appointment terminated director carole hepburn (1 page)
24 January 2009Appointment terminated director carole hepburn (1 page)
22 July 2008Full accounts made up to 31 December 2007 (20 pages)
22 July 2008Full accounts made up to 31 December 2007 (20 pages)
6 February 2008Company name changed eurosite medical LTD.\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed eurosite medical LTD.\certificate issued on 06/02/08 (2 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (22 pages)
20 June 2007Full accounts made up to 31 December 2006 (22 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2007Particulars of mortgage/charge (14 pages)
4 May 2007Particulars of mortgage/charge (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
5 February 2007Return made up to 21/01/07; full list of members (2 pages)
5 February 2007Return made up to 21/01/07; full list of members (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
20 June 2006Full accounts made up to 31 December 2005 (16 pages)
20 June 2006Full accounts made up to 31 December 2005 (16 pages)
20 February 2006Return made up to 21/01/06; full list of members (8 pages)
20 February 2006Return made up to 21/01/06; full list of members (8 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
14 June 2005Full accounts made up to 31 December 2004 (19 pages)
14 June 2005Full accounts made up to 31 December 2004 (19 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
9 April 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
9 April 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
9 April 2005Return made up to 21/01/05; full list of members (7 pages)
9 April 2005Return made up to 21/01/05; full list of members (7 pages)
21 March 2005Full accounts made up to 30 November 2003 (18 pages)
21 March 2005Full accounts made up to 30 November 2003 (18 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed;new director appointed (3 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed;new director appointed (3 pages)
10 May 2004Return made up to 21/01/04; full list of members (7 pages)
10 May 2004Return made up to 21/01/04; full list of members (7 pages)
6 February 2004Registered office changed on 06/02/04 from: 190 strand london WC2R 1JN (1 page)
6 February 2004Registered office changed on 06/02/04 from: 190 strand london WC2R 1JN (1 page)
5 February 2004Company name changed eurosite human resources LIMITED\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed eurosite human resources LIMITED\certificate issued on 05/02/04 (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003Accounting reference date shortened from 30/12/03 to 30/11/03 (1 page)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Registered office changed on 12/12/03 from: 8 johnston house johnston road woodford green essex IG8 0AX (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Registered office changed on 12/12/03 from: 8 johnston house johnston road woodford green essex IG8 0AX (1 page)
12 December 2003Accounting reference date shortened from 30/12/03 to 30/11/03 (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
11 December 2003Particulars of mortgage/charge (19 pages)
11 December 2003Particulars of mortgage/charge (19 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
16 June 2003Full accounts made up to 30 December 2002 (16 pages)
16 June 2003Full accounts made up to 30 December 2002 (16 pages)
11 April 2003Accounting reference date shortened from 31/12/02 to 30/12/02 (1 page)
11 April 2003Accounting reference date shortened from 31/12/02 to 30/12/02 (1 page)
27 February 2003Return made up to 21/01/03; full list of members (6 pages)
27 February 2003Return made up to 21/01/03; full list of members (6 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
8 February 2002Return made up to 21/01/02; full list of members (6 pages)
8 February 2002Return made up to 21/01/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2001S-div 15/06/01 (1 page)
2 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2001S-div 15/06/01 (1 page)
13 March 2001Return made up to 21/01/01; full list of members (6 pages)
13 March 2001Return made up to 21/01/01; full list of members (6 pages)
7 September 2000Full accounts made up to 31 December 1999 (10 pages)
7 September 2000Full accounts made up to 31 December 1999 (10 pages)
15 February 2000Return made up to 21/01/00; full list of members (6 pages)
15 February 2000Return made up to 21/01/00; full list of members (6 pages)
30 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
30 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
8 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
29 May 1999Particulars of mortgage/charge (7 pages)
29 May 1999Particulars of mortgage/charge (7 pages)
27 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1999Ad 28/04/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
27 May 1999Nc inc already adjusted 28/04/99 (1 page)
27 May 1999Ad 28/04/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
27 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1999Nc inc already adjusted 28/04/99 (1 page)
25 March 1999Return made up to 21/01/99; full list of members (5 pages)
25 March 1999Return made up to 21/01/99; full list of members (5 pages)
16 March 1999Company name changed ohio builders LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed ohio builders LIMITED\certificate issued on 17/03/99 (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
20 August 1998New secretary appointed (4 pages)
20 August 1998Director resigned (4 pages)
20 August 1998New director appointed (5 pages)
20 August 1998Registered office changed on 20/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 August 1998Registered office changed on 20/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 August 1998New director appointed (5 pages)
20 August 1998Secretary resigned;director resigned (4 pages)
20 August 1998Secretary resigned;director resigned (4 pages)
20 August 1998Director resigned (4 pages)
20 August 1998New secretary appointed (4 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1998Incorporation (19 pages)
21 January 1998Incorporation (19 pages)