Company NameAngel Subsidiary Four Limited
Company StatusActive
Company Number04402407
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr William Mark Phillips
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Daniel Sinclair
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Christopher Eric Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Secretary NameChristopher Eric Robinson
NationalityBritish
StatusResigned
Appointed29 April 2002(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2004)
RoleFinancial Director
Correspondence AddressThe Fold
3-4 City Lane
Halifax
West Yorkshire
HX3 5LE
Director NameTracy Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressLilac Cottage
Thornton In Craven
Skipton
North Yorkshire
BD23 3TJ
Director NamePaul Walton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2004)
RoleCompany Director
Correspondence Address6 Waverley Crescent
Harrogate
North Yorkshire
HG2 8BA
Director NameDarren McLaney
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Greens Valley Drive
Stockton On Tees
TS18 5QH
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Hall Close
Maids Moreton
Buckinghamshire
MK18 1RH
Secretary NameKatharine Irene Spedding
NationalityBritish
StatusResigned
Appointed22 June 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2007)
RoleCo Secretary
Correspondence Address55 Clough Grove
Oughtbridge
Sheffield
South Yorkshire
S35 0JU
Director NameAndrew Graham Goodman
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pound House
46 Totteridge Village
London
N20 8PR
Director NameKatharine Irene Spedding
NationalityBritish
StatusResigned
Appointed25 August 2004(2 years, 5 months after company formation)
Appointment Duration6 days (resigned 31 August 2004)
RoleSecretary
Correspondence Address55 Clough Grove
Oughtbridge
Sheffield
South Yorkshire
S35 0JU
Director NameNicholas John Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2007)
RoleAccountant
Correspondence AddressBell House North Field Way
Appleton Roebuck
York
YO23 7EA
Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years after company formation)
Appointment Duration3 years, 11 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
Director NameCarole Hepburn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2009)
RoleOperations Director
Correspondence Address8 Hesper Mews
London
SW5 0HH
Director NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(6 years, 10 months 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 NameMartin Hughes
StatusResigned
Appointed31 July 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressHcl 10 Old Bailey
London
EC4M 7NG
Director NameMr David Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(8 years, 10 months 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 Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(8 years, 12 months 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 Peter David Sullivan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2011(8 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2018)
RoleCompany 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(9 years, 6 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(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2019)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameSusan Jane Bygrave
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(10 years 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(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2016)
RoleFd
Country of ResidenceEngland
Correspondence AddressHcl 10 Old Bailey
London
EC4M 7NG
Director NameFixed Cost Accounting Ltd (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Secretary NameFixed Cost Formations Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Director NameCareer Plus Options Limited (Corporation)
StatusResigned
Appointed15 October 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2011)
Correspondence Address10 Old Bailey
London
EC4M 7NG

Contact

Websitehclplc.com
Email address[email protected]

Location

Registered AddressLevel 4 Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

28.2m at £0.001Jcj Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£435,373
Current Liabilities£435,394

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2024 (4 days ago)
Next Return Due8 April 2025 (1 year from now)

Charges

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

Classification: A registered charge
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.
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.
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
25 April 2006Delivered on: 28 April 2006
Satisfied on: 21 March 2007
Persons entitled: Barclays 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 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
25 August 2004Delivered on: 9 September 2004
Satisfied on: 5 May 2006
Persons entitled: Fortis Bank S.A./N.V, as Agent and Security Trustee for Itself and Each of the Finance Partiesincluding Fortis Commercial Finance Limited

Classification: Debenture
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
8 June 2004Delivered on: 9 June 2004
Satisfied on: 5 May 2006
Persons entitled: Fortis Bank Sa-Nv

Classification: Debenture
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.
Fully Satisfied

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
29 June 2023Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4 Dashwood House 69 Old Broad Street London EC2M 1QS on 29 June 2023 (1 page)
13 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
29 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
23 July 2021Director's details changed for Mr Michael Anthony Warren on 16 June 2021 (2 pages)
24 June 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
4 January 2021Total exemption full accounts made up to 29 December 2019 (14 pages)
16 September 2020Memorandum and Articles of Association (11 pages)
31 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 July 2020Notification of Toscafund Asset Management Llp as a person with significant control on 3 July 2020 (2 pages)
15 July 2020Notification of Ares Management Corporation as a person with significant control on 3 July 2020 (2 pages)
15 July 2020Cessation of Angel Subsidiary Three Limited as a person with significant control on 3 July 2020 (1 page)
10 July 2020Appointment of Mr William Mark Phillips as a director on 3 July 2020 (2 pages)
10 July 2020Appointment of Mr Daniel Sinclair as a director on 3 July 2020 (2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
2 April 2020Notification of Angel Subsidiary Three Limited as a person with significant control on 6 April 2016 (2 pages)
2 April 2020Cessation of Clarity Technology Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
18 November 2019Total exemption full accounts made up to 30 December 2018 (14 pages)
9 October 2019Memorandum and Articles of Association (10 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 June 2019Termination of appointment of Stephen Philip Burke as a director on 31 May 2019 (1 page)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 March 2019Registered office address changed from Hcl 10 Old Bailey London EC4M 7NG to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2019 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
18 August 2018Satisfaction of charge 044024070009 in full (4 pages)
18 August 2018Satisfaction of charge 044024070010 in full (4 pages)
8 August 2018Termination of appointment of Peter David Sullivan as a director on 30 June 2018 (1 page)
11 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
11 April 2018Change of details for Healthcare Locums Ltd as a person with significant control on 29 March 2018 (2 pages)
13 March 2018Change of name notice (2 pages)
13 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-09
(3 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
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 (17 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)
29 September 2017Audit exemption subsidiary accounts made up to 1 January 2017 (17 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (1 page)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (1 page)
4 October 2016Audit exemption subsidiary accounts made up to 3 January 2016 (17 pages)
4 October 2016Audit exemption subsidiary accounts made up to 3 January 2016 (17 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages)
28 April 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
28 April 2016Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page)
28 April 2016Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page)
28 April 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 28,174.414
(4 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 28,174.414
(4 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (9 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (9 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)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 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)
18 June 2015Registration of charge 044024070010, created on 15 June 2015 (26 pages)
18 June 2015Registration of charge 044024070010, created on 15 June 2015 (26 pages)
18 June 2015Registration of charge 044024070009, created on 15 June 2015 (38 pages)
18 June 2015Registration of charge 044024070009, created on 15 June 2015 (38 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 28,174.414
(5 pages)
26 March 2015Termination of appointment of Martin Hughes as a secretary on 26 March 2015 (1 page)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 28,174.414
(5 pages)
26 March 2015Termination of appointment of Martin Hughes as a secretary on 26 March 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)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page)
23 December 2014Audit exemption subsidiary accounts made up to 29 December 2013 (12 pages)
23 December 2014Audit exemption subsidiary accounts made up to 29 December 2013 (12 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 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)
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)
2 April 2014Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG England on 2 April 2014 (1 page)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 28,174.414
(4 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 28,174.414
(4 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 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 (12 pages)
27 September 2013Audit exemption subsidiary accounts made up to 30 December 2012 (12 pages)
16 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages)
16 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (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)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
20 April 2012Termination of appointment of William Jessup as a director (1 page)
20 April 2012Termination of appointment of William Jessup as a director (1 page)
20 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 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)
17 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 April 2011Termination of appointment of Diane Jarvis as a director (1 page)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Diane Jarvis as a director (1 page)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
6 April 2011Appointment of Mr Robert David Charles Henderson as a director (3 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 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 2011Appointment of Peter David Sullivan as a director (3 pages)
6 April 2011Termination of appointment of David Riches 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 Career Plus Options Limited as a director (2 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 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)
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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
24 September 2010Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages)
24 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
24 September 2010Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages)
24 September 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
24 September 2010Appointment of Martin Hughes as a secretary (1 page)
24 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
24 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
24 September 2010Appointment of 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: 7 (7 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: 7 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 6 (7 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)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 25 March 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 (12 pages)
5 June 2009Full accounts made up to 31 December 2008 (12 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
10 February 2009Director appointed andrew james mcrae (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 (12 pages)
22 July 2008Full accounts made up to 31 December 2007 (12 pages)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
22 May 2007Return made up to 25/03/07; full list of members (2 pages)
22 May 2007Return made up to 25/03/07; full list of members (2 pages)
15 May 2007New director appointed (3 pages)
15 May 2007New secretary appointed;new director appointed (4 pages)
15 May 2007New director appointed (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed;new director appointed (4 pages)
15 May 2007New director appointed (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ (1 page)
15 May 2007Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (3 pages)
15 May 2007Secretary resigned (1 page)
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 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (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
(4 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
15 April 2007Amended full accounts made up to 31 December 2006 (10 pages)
15 April 2007Amended full accounts made up to 31 December 2006 (10 pages)
13 April 2007Full accounts made up to 31 December 2006 (10 pages)
13 April 2007Full accounts made up to 31 December 2006 (10 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 February 2007Re-registration of Memorandum and Articles (7 pages)
22 February 2007Application for reregistration from PLC to private (1 page)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 February 2007Application for reregistration from PLC to private (1 page)
22 February 2007Re-registration of Memorandum and Articles (7 pages)
22 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
3 August 2006Full accounts made up to 31 December 2005 (13 pages)
3 August 2006Full accounts made up to 31 December 2005 (13 pages)
30 May 2006Return made up to 25/03/06; full list of members (8 pages)
30 May 2006Return made up to 25/03/06; full list of members (8 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
3 March 2006Secretary's particulars changed (1 page)
3 March 2006Secretary's particulars changed (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 April 2005Return made up to 25/03/05; full list of members (9 pages)
26 April 2005Return made up to 25/03/05; full list of members (9 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
10 September 2004Resolutions
  • RES13 ‐ Auth to enter into doc 25/08/04
(1 page)
10 September 2004Resolutions
  • RES13 ‐ Auth to enter into doc 25/08/04
(1 page)
9 September 2004Particulars of mortgage/charge (8 pages)
9 September 2004Particulars of mortgage/charge (8 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
29 June 2004Return made up to 25/03/04; full list of members (10 pages)
29 June 2004Return made up to 25/03/04; full list of members (10 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
11 May 2004Full accounts made up to 31 December 2003 (16 pages)
11 May 2004Full accounts made up to 31 December 2003 (16 pages)
9 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: jubilee house broughton hall skipton north yorkshire BD23 3AE (1 page)
3 February 2004Registered office changed on 03/02/04 from: jubilee house broughton hall skipton north yorkshire BD23 3AE (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
12 November 2003Ad 15/10/03--------- £ si [email protected]=894 £ ic 46750/47644 (32 pages)
12 November 2003Ad 15/10/03--------- £ si [email protected]=894 £ ic 46750/47644 (32 pages)
6 November 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
6 November 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
28 June 2003Ad 07/04/03-07/04/03 £ si [email protected]=21739 £ ic 25011/46750 (2 pages)
28 June 2003Ad 07/04/03-07/04/03 £ si [email protected]=21739 £ ic 25011/46750 (2 pages)
25 June 2003Ad 17/04/03--------- £ si [email protected]=11 £ ic 25000/25011 (3 pages)
25 June 2003Ad 17/04/03--------- £ si [email protected]=11 £ ic 25000/25011 (3 pages)
4 April 2003Return made up to 25/03/03; full list of members (8 pages)
4 April 2003Return made up to 25/03/03; full list of members (8 pages)
27 March 2003Balance Sheet (1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2003Application for reregistration from private to PLC (1 page)
27 March 2003Declaration on reregistration from private to PLC (1 page)
27 March 2003Ad 07/03/03--------- £ si [email protected] £ ic 1000/1000 (2 pages)
27 March 2003Ad 07/03/03--------- £ si [email protected] £ ic 1000/1000 (2 pages)
27 March 2003Auditor's report (1 page)
27 March 2003Auditor's statement (1 page)
27 March 2003Memorandum and Articles of Association (51 pages)
27 March 2003S-div 13/03/03 (1 page)
27 March 2003Application for reregistration from private to PLC (1 page)
27 March 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 March 2003Declaration on reregistration from private to PLC (1 page)
27 March 2003Auditor's statement (1 page)
27 March 2003S-div 13/03/03 (1 page)
27 March 2003Nc inc already adjusted 07/03/03 (2 pages)
27 March 2003Nc inc already adjusted 07/03/03 (2 pages)
27 March 2003Memorandum and Articles of Association (51 pages)
27 March 2003Balance Sheet (1 page)
27 March 2003Auditor's report (1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
12 November 2002Ad 30/10/02--------- £ si 19@1=19 £ ic 981/1000 (2 pages)
12 November 2002Ad 30/10/02--------- £ si 19@1=19 £ ic 981/1000 (2 pages)
4 November 2002Ad 30/10/02--------- £ si 980@1=980 £ ic 1/981 (2 pages)
4 November 2002Ad 30/10/02--------- £ si 980@1=980 £ ic 1/981 (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
11 July 2002Secretary resigned (1 page)
24 April 2002Company name changed G3 medical services LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed G3 medical services LIMITED\certificate issued on 24/04/02 (2 pages)
25 March 2002Incorporation (15 pages)
25 March 2002Incorporation (15 pages)