Kingston Upon Thames
Surrey
KT2 7JB
Director Name | Mr Alan Hannigan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great West House Boston Manor Road Brentford TW8 9DF |
Director Name | Adrian Hannigan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 53 Holland Road Kensington London W14 8HL |
Secretary Name | Adrian Hannigan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 53 Holland Road Kensington London W14 8HL |
Secretary Name | Alan Hannigan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 31 March 2004) |
Role | Recruitment |
Correspondence Address | 53 Holland Road London W14 8HL |
Secretary Name | Joseph Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 June 2011) |
Role | Company Director |
Correspondence Address | 170 Blythe Rd London W14 0HD |
Director Name | Mr Christopher John Maddock |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Website | nursing-personnel.com |
---|---|
Telephone | 07 037950653 |
Telephone region | Mobile |
Registered Address | Great West House Boston Manor Road Brentford TW8 9DF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
310k at £1 | Brendan Hannigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,308,639 |
Gross Profit | £3,552,693 |
Net Worth | £572,002 |
Cash | £586 |
Current Liabilities | £3,839,038 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 3 days from now) |
24 June 2014 | Delivered on: 25 June 2014 Persons entitled: Centric Spv 1 Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
---|---|
13 February 2014 | Delivered on: 17 February 2014 Persons entitled: Resource Partners SPV1 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 March 2012 | Delivered on: 14 March 2012 Persons entitled: Great West House Limited Classification: Rent deposit deed 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: The sum of £26,511.19. Outstanding |
1 October 2009 | Delivered on: 9 October 2009 Satisfied on: 26 January 2013 Persons entitled: Great West House Limited Classification: Rent deposit deed 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: The sum of £26,371.80. Fully Satisfied |
5 December 2006 | Delivered on: 9 December 2006 Satisfied on: 26 January 2013 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: £10,000 plus vat due or to become due from the company to. Particulars: £10,000 plus vat (being £11,750). Fully Satisfied |
31 July 2006 | Delivered on: 2 August 2006 Satisfied on: 11 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
29 November 2001 | Delivered on: 11 December 2001 Satisfied on: 19 July 2006 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including those under the financing agreeement. 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 |
13 December 2017 | Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
---|---|
24 July 2017 | Notification of Brendan Nicholas Hannigan as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (26 pages) |
30 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
8 February 2016 | Full accounts made up to 31 May 2015 (18 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 November 2014 | Full accounts made up to 31 May 2014 (22 pages) |
25 June 2014 | Registration of charge 037945450007 (27 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 May 2014 | Auditor's resignation (2 pages) |
17 February 2014 | Registration of charge 037945450006 (19 pages) |
16 December 2013 | Full accounts made up to 31 May 2013 (21 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Director's details changed for Mr Brendan Hannigan on 1 November 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Brendan Hannigan on 1 November 2012 (2 pages) |
31 January 2013 | Appointment of Mr Christopher John Maddock as a director (2 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 January 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 January 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Termination of appointment of Joseph Flanagan as a secretary (2 pages) |
28 January 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 13 March 2006
|
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
26 October 2009 | Registered office address changed from 2Nd Floor Kennedy House 115 Hammersmith Road London W14 0QH on 26 October 2009 (1 page) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 September 2009 | Secretary's change of particulars / joseph flanagan / 21/07/2009 (1 page) |
14 September 2009 | Return made up to 24/06/09; full list of members; amend (5 pages) |
14 September 2009 | Return made up to 24/06/08; full list of members; amend (5 pages) |
14 September 2009 | Nc inc already adjusted 13/03/06 (1 page) |
14 September 2009 | Director's change of particulars / brendan hannigan / 24/06/2009 (1 page) |
8 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 December 2008 | Capitals not rolled up (2 pages) |
2 December 2008 | Capitals not rolled up (2 pages) |
2 December 2008 | Director's change of particulars / brendan hannigan / 02/12/2008 (1 page) |
3 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 September 2007 | Return made up to 24/06/07; no change of members
|
22 March 2007 | Registered office changed on 22/03/07 from: 24 adam & eve mews kensington london W8 6UJ (1 page) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 May 2006 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
31 March 2006 | Ad 13/03/06--------- £ si 160000@1=160000 £ ic 150000/310000 (2 pages) |
21 March 2006 | Resolutions
|
18 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
17 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
17 June 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
21 July 2003 | Return made up to 24/06/03; full list of members
|
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Ad 13/12/02--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
31 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
11 December 2001 | Particulars of mortgage/charge (11 pages) |
11 September 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 53 holland road london W14 8HL (1 page) |
26 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
7 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
26 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 June 1999 | Incorporation (28 pages) |