Company NameMedical Professional Personnel Limited
DirectorsBrendan Nicholas Hannigan and Alan Hannigan
Company StatusActive
Company Number03794545
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Brendan Nicholas Hannigan
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleMedical Staff Provider
Country of ResidenceUnited Kingdom
Correspondence AddressFairlight Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Director NameMr Alan Hannigan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat West House Boston Manor Road
Brentford
TW8 9DF
Director NameAdrian Hannigan
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleAccountant
Correspondence Address53 Holland Road
Kensington
London
W14 8HL
Secretary NameAdrian Hannigan
NationalityIrish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleAccountant
Correspondence Address53 Holland Road
Kensington
London
W14 8HL
Secretary NameAlan Hannigan
NationalityIrish
StatusResigned
Appointed15 March 2004(4 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 March 2004)
RoleRecruitment
Correspondence Address53 Holland Road
London
W14 8HL
Secretary NameJoseph Flanagan
NationalityBritish
StatusResigned
Appointed31 March 2004(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 June 2011)
RoleCompany Director
Correspondence Address170 Blythe Rd
London
W14 0HD
Director NameMr Christopher John Maddock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR

Contact

Websitenursing-personnel.com
Telephone07 037950653
Telephone regionMobile

Location

Registered AddressGreat West House
Boston Manor Road
Brentford
TW8 9DF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

310k at £1Brendan Hannigan
100.00%
Ordinary

Financials

Year2014
Turnover£18,308,639
Gross Profit£3,552,693
Net Worth£572,002
Cash£586
Current Liabilities£3,839,038

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Charges

24 June 2014Delivered 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 2014Delivered 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 2012Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2001Delivered 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

Filing History

13 December 2017Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
24 July 2017Notification of Brendan Nicholas Hannigan as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
3 March 2017Full accounts made up to 31 May 2016 (26 pages)
30 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 310,000
(6 pages)
8 February 2016Full accounts made up to 31 May 2015 (18 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 310,000
(4 pages)
26 November 2014Full accounts made up to 31 May 2014 (22 pages)
25 June 2014Registration of charge 037945450007 (27 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 310,000
(4 pages)
6 May 2014Auditor's resignation (2 pages)
17 February 2014Registration of charge 037945450006 (19 pages)
16 December 2013Full accounts made up to 31 May 2013 (21 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
24 June 2013Director's details changed for Mr Brendan Hannigan on 1 November 2012 (2 pages)
24 June 2013Director's details changed for Mr Brendan Hannigan on 1 November 2012 (2 pages)
31 January 2013Appointment of Mr Christopher John Maddock as a director (2 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 January 2013Accounts for a small company made up to 31 May 2012 (5 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 January 2012Accounts for a small company made up to 31 May 2011 (5 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
7 June 2011Termination of appointment of Joseph Flanagan as a secretary (2 pages)
28 January 2011Accounts for a small company made up to 31 May 2010 (5 pages)
25 August 2010Statement of capital following an allotment of shares on 13 March 2006
  • GBP 310,000
(2 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
26 October 2009Registered office address changed from 2Nd Floor Kennedy House 115 Hammersmith Road London W14 0QH on 26 October 2009 (1 page)
9 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 September 2009Secretary's change of particulars / joseph flanagan / 21/07/2009 (1 page)
14 September 2009Return made up to 24/06/09; full list of members; amend (5 pages)
14 September 2009Return made up to 24/06/08; full list of members; amend (5 pages)
14 September 2009Nc inc already adjusted 13/03/06 (1 page)
14 September 2009Director's change of particulars / brendan hannigan / 24/06/2009 (1 page)
8 July 2009Return made up to 24/06/09; full list of members (3 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 December 2008Capitals not rolled up (2 pages)
2 December 2008Capitals not rolled up (2 pages)
2 December 2008Director's change of particulars / brendan hannigan / 02/12/2008 (1 page)
3 September 2008Return made up to 24/06/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 September 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2007Registered office changed on 22/03/07 from: 24 adam & eve mews kensington london W8 6UJ (1 page)
9 December 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
20 July 2006Return made up to 24/06/06; full list of members (6 pages)
19 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
12 July 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 May 2006Total exemption full accounts made up to 31 May 2004 (9 pages)
31 March 2006Ad 13/03/06--------- £ si 160000@1=160000 £ ic 150000/310000 (2 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2005Return made up to 24/06/05; full list of members (6 pages)
17 June 2004Return made up to 24/06/04; full list of members (6 pages)
17 June 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned;director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
21 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Ad 13/12/02--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
31 July 2002Return made up to 24/06/02; full list of members (7 pages)
11 December 2001Particulars of mortgage/charge (11 pages)
11 September 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 53 holland road london W14 8HL (1 page)
26 June 2001Return made up to 24/06/01; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 June 2000Return made up to 24/06/00; full list of members (6 pages)
24 June 1999Incorporation (28 pages)