20 Primrose Street
London
EC2A 2EW
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Hall Close Maids Moreton Buckinghamshire MK18 1RH |
Director Name | Philip Duquenoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2004) |
Role | Investment Banker |
Correspondence Address | 118 Millais Road London E11 4HA |
Director Name | Andrew Goddman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | The Pound House 46 Totteridge Village London N20 8PR |
Director Name | Darren McLaney |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Greens Valley Drive Stockton On Tees TS18 5QH |
Secretary Name | Darren McLaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Greens Valley Drive Stockton On Tees TS18 5QH |
Director Name | Michael William Fell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 85 High Street Cambridge Cambridgeshire CB2 5PZ |
Secretary Name | Katharine Irene Spedding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2007) |
Role | Co Secretary |
Correspondence Address | 55 Clough Grove Oughtbridge Sheffield South Yorkshire S35 0JU |
Director Name | Katharine Irene Spedding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 31 August 2004) |
Role | Secretary |
Correspondence Address | 55 Clough Grove Oughtbridge Sheffield South Yorkshire S35 0JU |
Director Name | Nicholas John Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 2007) |
Role | Accountant |
Correspondence Address | Bell House North Field Way Appleton Roebuck York YO23 7EA |
Director Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Carole Hepburn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2009) |
Role | Operations Director |
Correspondence Address | 8 Hesper Mews London SW5 0HH |
Director Name | Ms Kathleen Veronica Bleasdale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Secretary Name | Diane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Secretary Name | Martin Hughes |
---|---|
Status | Resigned |
Appointed | 31 July 2010(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2015) |
Role | Company Director |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr David Charles Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 March 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2013) |
Role | Senior Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2013) |
Role | Senior Non-Executive Director |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Peter David Sullivan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2011(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr William Jessup |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(9 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 19 April 2012) |
Role | Interim Group Cfo |
Country of Residence | England |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr Stephen Philip Burke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2019) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | Dickson Minto W.S. Level 13 20 Primrose Street London EC2A 2EW |
Director Name | Susan Jane Bygrave |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2016) |
Role | Fd |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Career Plus Options Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2011) |
Correspondence Address | 10 Old Bailey Old Bailey London EC4M 7NG |
Website | hclplc.com |
---|---|
Email address | [email protected] |
Registered Address | Dickson Minto W.S. Level 13 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
4.6m at £1 | Healthcare Locums LTD 94.78% Preference A |
---|---|
149k at £1 | Healthcare Locums LTD 3.06% Preference B |
650k at £0.1 | Healthcare Locums LTD 1.33% Ordinary Preferred |
233.3k at £0.1 | Healthcare Locums LTD 0.48% Ordinary B |
169.3k at £0.1 | Healthcare Locums LTD 0.35% Ordinary A |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 August 2010 | Delivered 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 2010 | Delivered 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 |
20 April 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
26 August 2004 | Delivered on: 28 August 2004 Satisfied on: 21 March 2007 Persons entitled: 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 |
28 October 2002 | Delivered on: 2 November 2002 Satisfied on: 5 May 2006 Persons entitled: Fortis Bank S.A./N.V. Classification: Mortgage of assurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of assurance being scottish equitable policy dated 15 october 2002 no. L 0190 354622 sum assured exclusive of bonus £500,000 annual premium £1,605.70 date premium due 22.10.02 in the name of andrew goodman. See the mortgage charge document for full details. Fully Satisfied |
28 October 2002 | Delivered on: 2 November 2002 Satisfied on: 5 May 2006 Persons entitled: Fortis Bank S.A./N.V. Classification: Charge and release over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit being all amount standing to the credit of the charged account of the chargor with the bank which is styled fortis bank re: pinco 1792 limited with account number 38317402 sort code 40-52-62. see the mortgage charge document for full details. Fully Satisfied |
17 December 2010 | Delivered 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 2010 | Delivered 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 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 |
28 October 2002 | Delivered on: 2 November 2002 Satisfied on: 5 May 2006 Persons entitled: Fortis Bank S.A./N.V. (The Security Trustee) as Agent and Security Trustee for Itself Andfortis Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or the lenders 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 |
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2020 | Application to strike the company off the register (1 page) |
21 July 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 30 December 2018 (14 pages) |
10 June 2019 | Termination of appointment of Stephen Philip Burke as a director on 31 May 2019 (1 page) |
21 May 2019 | Registered office address changed from C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England to Dickson Minto W.S. Level 13 20 Primrose Street London EC2A 2EW on 21 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
18 August 2018 | Satisfaction of charge 044696710012 in full (4 pages) |
18 August 2018 | Satisfaction of charge 044696710013 in full (4 pages) |
8 August 2018 | Termination of appointment of Peter David Sullivan as a director on 30 June 2018 (1 page) |
28 June 2018 | Change of details for Healthcare Locums Ltd as a person with significant control on 9 March 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
13 March 2018 | Resolutions
|
13 March 2018 | Change of name notice (2 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages) |
29 September 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (17 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
29 September 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (17 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (1 page) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 3 January 2016 (17 pages) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 3 January 2016 (17 pages) |
22 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (1 page) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 April 2016 | Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 28 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 28 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 28 December 2014 (12 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 28 December 2014 (12 pages) |
18 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page) |
18 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages) |
18 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages) |
18 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 June 2015 | Registration of charge 044696710012, created on 15 June 2015 (37 pages) |
18 June 2015 | Registration of charge 044696710013, created on 15 June 2015 (27 pages) |
18 June 2015 | Registration of charge 044696710013, created on 15 June 2015 (27 pages) |
18 June 2015 | Registration of charge 044696710012, created on 15 June 2015 (37 pages) |
28 April 2015 | Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page) |
28 January 2015 | Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages) |
27 January 2015 | Satisfaction of charge 11 in full (1 page) |
27 January 2015 | Satisfaction of charge 11 in full (1 page) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (2 pages) |
23 December 2014 | Audit exemption subsidiary accounts made up to 29 December 2013 (12 pages) |
23 December 2014 | Audit exemption subsidiary accounts made up to 29 December 2013 (12 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (2 pages) |
18 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages) |
18 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (12 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages) |
27 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (12 pages) |
16 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages) |
16 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages) |
4 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages) |
4 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Termination of appointment of Susan Bygrave as a director (1 page) |
1 July 2013 | Termination of appointment of Susan Bygrave as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
16 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (10 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (10 pages) |
23 April 2012 | Termination of appointment of William Jessup as a director (1 page) |
23 April 2012 | Termination of appointment of William Jessup as a director (1 page) |
23 April 2012 | Appointment of Susan Jane Bygrave as a director (2 pages) |
23 April 2012 | Appointment of Susan Jane Bygrave as a director (2 pages) |
21 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 October 2011 | Appointment of Mr William Jessup as a director (2 pages) |
19 October 2011 | Appointment of Mr William Jessup as a director (2 pages) |
18 October 2011 | Appointment of Mr Stephen Philip Burke as a director (2 pages) |
18 October 2011 | Appointment of Mr Stephen Philip Burke as a director (2 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
10 May 2011 | Appointment of a secretary (1 page) |
10 May 2011 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
10 May 2011 | Appointment of a secretary (1 page) |
10 May 2011 | Appointment of Mr Peter David Sullivan as a director
|
10 May 2011 | Appointment of Mr Robert David Charles Henderson as a director (2 pages) |
10 May 2011 | Termination of appointment of Kathleen Bleasdale as a director (1 page) |
10 May 2011 | Appointment of Mr Peter David Sullivan as a director
|
10 May 2011 | Appointment of Mr Robert David Charles Henderson as a director (2 pages) |
10 May 2011 | Termination of appointment of Career Plus Options Limited as a director (1 page) |
10 May 2011 | Appointment of Mr Robert David Charles Henderson as a director (2 pages) |
10 May 2011 | Termination of appointment of Kathleen Bleasdale as a director (1 page) |
10 May 2011 | Appointment of Mr Robert David Charles Henderson as a director (2 pages) |
10 May 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
10 May 2011 | Appointment of a secretary (1 page) |
10 May 2011 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
10 May 2011 | Appointment of Mr Peter David Sullivan as a director (2 pages) |
10 May 2011 | Appointment of a secretary (1 page) |
10 May 2011 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
10 May 2011 | Termination of appointment of Career Plus Options Limited as a director (1 page) |
10 May 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
4 May 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
4 May 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
6 April 2011 | Termination of appointment of Kathleen Bleasdale as a director (2 pages) |
6 April 2011 | Appointment of Peter David Sullivan as a director (3 pages) |
6 April 2011 | Termination of appointment of David Riches as a director (2 pages) |
6 April 2011 | Appointment of Peter David Sullivan as a director (3 pages) |
6 April 2011 | Termination of appointment of Career Plus Options Limited as a director (2 pages) |
6 April 2011 | Appointment of Robert David Charles Henderson as a director (3 pages) |
6 April 2011 | Appointment of Robert David Charles Henderson as a director (3 pages) |
6 April 2011 | Termination of appointment of Career Plus Options Limited as a director (2 pages) |
6 April 2011 | Termination of appointment of David Riches as a director (2 pages) |
6 April 2011 | Termination of appointment of Kathleen Bleasdale as a director (2 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 January 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
27 January 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
30 December 2010 | Particulars of a mortgage or charge / charge no: 11 (22 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 11 (22 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
15 September 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
15 September 2010 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
15 September 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages) |
15 September 2010 | Appointment of Martin Hughes as a secretary (1 page) |
15 September 2010 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
15 September 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
15 September 2010 | Appointment of Martin Hughes as a secretary (1 page) |
15 September 2010 | Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 August 2010 | Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 July 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Appointment of Career Plus Options Limited as a director (2 pages) |
15 October 2009 | Appointment of Career Plus Options Limited as a director (2 pages) |
17 September 2009 | Appointment terminated director andrew mcrae (1 page) |
17 September 2009 | Appointment terminated director andrew mcrae (1 page) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
24 January 2009 | Appointment terminated director carole hepburn (1 page) |
24 January 2009 | Appointment terminated director carole hepburn (1 page) |
24 November 2008 | Return made up to 25/06/08; full list of members (5 pages) |
24 November 2008 | Return made up to 25/06/08; full list of members (5 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
6 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed;new director appointed (4 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ (1 page) |
15 May 2007 | New secretary appointed;new director appointed (4 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (3 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (14 pages) |
4 May 2007 | Particulars of mortgage/charge (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
25 April 2007 | Company name changed public recruitment group holding s LIMITED\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed public recruitment group holding s LIMITED\certificate issued on 25/04/07 (2 pages) |
15 April 2007 | Amended full accounts made up to 31 December 2006 (16 pages) |
15 April 2007 | Amended full accounts made up to 31 December 2006 (16 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 September 2006 | Return made up to 25/06/06; full list of members (10 pages) |
6 September 2006 | Return made up to 25/06/06; full list of members (10 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
3 March 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Secretary's particulars changed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 July 2005 | Return made up to 25/06/05; full list of members (11 pages) |
29 July 2005 | Return made up to 25/06/05; full list of members (11 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
9 September 2004 | Particulars of mortgage/charge (8 pages) |
9 September 2004 | Particulars of mortgage/charge (8 pages) |
28 August 2004 | Particulars of mortgage/charge (7 pages) |
28 August 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
29 June 2004 | Return made up to 25/06/04; change of members (11 pages) |
29 June 2004 | Return made up to 25/06/04; change of members (11 pages) |
11 May 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
11 May 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
20 April 2004 | Company name changed public recruitment group LIMITED\certificate issued on 20/04/04 (3 pages) |
20 April 2004 | Company name changed public recruitment group LIMITED\certificate issued on 20/04/04 (3 pages) |
16 April 2004 | Ad 26/02/04--------- £ si [email protected]=5263 £ ic 4869031/4874294 (2 pages) |
16 April 2004 | Ad 26/02/04--------- £ si [email protected]=5263 £ ic 4869031/4874294 (2 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Ad 26/02/04--------- £ si [email protected]=2166 £ ic 4866865/4869031 (2 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Ad 26/02/04--------- £ si [email protected]=2166 £ ic 4866865/4869031 (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: the globe works penistone road sheffield south yorkshire S6 3AE (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: the globe works penistone road sheffield south yorkshire S6 3AE (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
12 July 2003 | Return made up to 25/06/03; full list of members
|
12 July 2003 | Return made up to 25/06/03; full list of members
|
30 April 2003 | Accounting reference date shortened from 24/12/03 to 31/12/02 (1 page) |
30 April 2003 | Accounting reference date shortened from 24/12/03 to 31/12/02 (1 page) |
7 April 2003 | Company name changed pinco 1792 LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed pinco 1792 LIMITED\certificate issued on 07/04/03 (2 pages) |
6 December 2002 | Accounting reference date extended from 31/12/02 to 24/12/03 (1 page) |
6 December 2002 | Accounting reference date extended from 31/12/02 to 24/12/03 (1 page) |
13 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
13 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
11 November 2002 | Ad 28/10/02--------- £ si [email protected]=32832 £ ic 4834033/4866865 (2 pages) |
11 November 2002 | Nc inc already adjusted 28/10/02 (1 page) |
11 November 2002 | Ad 28/10/02--------- £ si [email protected]=32832 £ ic 4834033/4866865 (2 pages) |
11 November 2002 | Nc inc already adjusted 28/10/02 (1 page) |
11 November 2002 | Ad 28/10/02--------- £ si [email protected]=65000 £ si 4769032@1=4769032 £ ic 1/4834033 (3 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Ad 28/10/02--------- £ si [email protected]=65000 £ si 4769032@1=4769032 £ ic 1/4834033 (3 pages) |
11 November 2002 | Resolutions
|
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 1 park row leeds LS1 5AB (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 1 park row leeds LS1 5AB (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Particulars of mortgage/charge (8 pages) |
2 November 2002 | Particulars of mortgage/charge (6 pages) |
2 November 2002 | Particulars of mortgage/charge (8 pages) |
2 November 2002 | Particulars of mortgage/charge (6 pages) |
2 November 2002 | Particulars of mortgage/charge (6 pages) |
2 November 2002 | Particulars of mortgage/charge (6 pages) |
25 June 2002 | Incorporation (16 pages) |
25 June 2002 | Incorporation (16 pages) |