Company NameHospital Recruitment International Limited
Company StatusDissolved
Company Number03972389
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NamesArticguide Limited and Health Recruitment International Limited

Business Activity

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

Directors

Director NameMs Fiona Jane Halstead
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(4 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 27 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Great Bushey Drive
London
N20 8QL
Director NameMr John Stephen Clarke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(3 weeks, 6 days after company formation)
Appointment Duration10 years, 10 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Buryholme
Broxbourne
EN10 6PE
Director NameAlan David Hiscocks
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address35 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Secretary NameAlan David Hiscocks
NationalityBritish
StatusResigned
Appointed10 May 2000(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2004)
RoleAccountant
Correspondence Address35 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMr Andrew David Halstead
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 04 March 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address94 Greenway
Totteridge
London
N20 8EJ
Secretary NameMr John Stephen Clarke
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Buryholme
Broxbourne
EN10 6PE
Director NameMr Ian Penman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 March 2011)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Oaks 20 Highcroft Road
Felden
Hemel Hempstead
Hertfordshire
HP3 0BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hospitalrecruitment.com/
Telephone020 83438551
Telephone regionLondon

Location

Registered Address14 Great Bushey Drive
London
N20 8QL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Fiona Jane Halstead
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

2 August 2006Delivered on: 9 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
16 July 2015Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to 14 Great Bushey Drive London N20 8QL on 16 July 2015 (1 page)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
7 April 2011Purchase of own shares. (3 pages)
1 April 2011Termination of appointment of Ian Penman as a director (1 page)
1 April 2011Termination of appointment of Andrew Halstead as a director (1 page)
1 April 2011Termination of appointment of John Clarke as a director (1 page)
1 April 2011Termination of appointment of John Clarke as a secretary (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 May 2009Return made up to 13/04/09; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 July 2008Return made up to 13/04/08; full list of members (5 pages)
19 March 2008Return made up to 13/04/07; full list of members (5 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
4 July 2006Return made up to 13/04/06; full list of members (3 pages)
22 May 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
23 March 2006Director's particulars changed (1 page)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Ad 01/10/04--------- £ si 498@1=498 £ ic 2/500 (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Return made up to 13/04/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 June 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
19 February 2004New director appointed (2 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 January 2004Company name changed health recruitment international LIMITED\certificate issued on 16/01/04 (2 pages)
10 October 2003Company name changed articguide LIMITED\certificate issued on 10/10/03 (2 pages)
29 May 2003Return made up to 13/04/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 May 2001Return made up to 13/04/01; full list of members (6 pages)
24 May 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
24 May 2000£ nc 1000/100000 10/05/00 (1 page)
24 May 2000Memorandum and Articles of Association (9 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
13 April 2000Incorporation (13 pages)