Company NameNursing Personnel Ltd
DirectorBrendan Hannigan
Company StatusActive
Company Number04391767
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brendan Hannigan
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleMedical Recruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Boston Manor Road
Brentford
TW8 9DF
Secretary NameAdrian Hannigan
NationalityIrish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleAccountant
Correspondence Address53 Holland Road
Kensington
London
W14 8HL
Secretary NameJoseph Flanagan
NationalityBritish
StatusResigned
Appointed22 March 2004(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 03 August 2012)
RoleCompany Director
Correspondence Address170 Blythe Rd
London
W14 0HD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone0845 1220414
Telephone regionUnknown

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

500 at £1Mr Adrian Hannigan
50.00%
Ordinary
500 at £1Mr Brendan Hannigan
50.00%
Ordinary

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

28 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
10 June 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(3 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Brendan Hannigan on 31 March 2013 (2 pages)
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Mr Brendan Hannigan on 31 March 2013 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Termination of appointment of Joseph Flanagan as a secretary (1 page)
3 December 2012Termination of appointment of Joseph Flanagan as a secretary (1 page)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Brendan Hannigan on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Brendan Hannigan on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Brendan Hannigan on 1 October 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 October 2009Registered office address changed from 2Nd Floor Kennedy House 115 Hammersmith Road London W14 0QH on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 2Nd Floor Kennedy House 115 Hammersmith Road London W14 0QH on 26 October 2009 (1 page)
1 August 2009Director's change of particulars / brendan hannigan / 21/07/2009 (1 page)
1 August 2009Director's change of particulars / brendan hannigan / 21/07/2009 (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Return made up to 11/03/09; full list of members (3 pages)
6 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 May 2009Return made up to 11/03/09; full list of members (3 pages)
7 August 2008Secretary's change of particulars / joseph flanagan / 01/01/2008 (1 page)
7 August 2008Return made up to 11/03/08; full list of members (3 pages)
7 August 2008Secretary's change of particulars / joseph flanagan / 01/01/2008 (1 page)
7 August 2008Return made up to 11/03/08; full list of members (3 pages)
5 August 2008Return made up to 11/03/07; full list of members (3 pages)
5 August 2008Return made up to 11/03/07; full list of members (3 pages)
4 August 2008Director's change of particulars / brendan hannigan / 01/01/2007 (2 pages)
4 August 2008Director's change of particulars / brendan hannigan / 01/01/2007 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 53 holland road london W14 8HL (1 page)
22 March 2007Registered office changed on 22/03/07 from: 53 holland road london W14 8HL (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 July 2006Return made up to 11/03/06; full list of members (6 pages)
24 July 2006Return made up to 11/03/06; full list of members (6 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 May 2005Return made up to 11/03/05; full list of members (6 pages)
11 May 2005Return made up to 11/03/05; full list of members (6 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 March 2003Return made up to 11/03/03; full list of members (6 pages)
26 March 2003Return made up to 11/03/03; full list of members (6 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (31 pages)
11 March 2002Incorporation (31 pages)