Company NameAngel Subsidiary Three Limited
Company StatusDissolved
Company Number04469671
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2016(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 29 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDickson Minto W.S. Level 13
20 Primrose Street
London
EC2A 2EW
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Hall Close
Maids Moreton
Buckinghamshire
MK18 1RH
Director NamePhilip Duquenoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2004)
RoleInvestment Banker
Correspondence Address118 Millais Road
London
E11 4HA
Director NameAndrew Goddman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2005)
RoleCompany Director
Correspondence AddressThe Pound House
46 Totteridge Village
London
N20 8PR
Director NameDarren McLaney
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Greens Valley Drive
Stockton On Tees
TS18 5QH
Secretary NameDarren McLaney
NationalityBritish
StatusResigned
Appointed28 October 2002(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Greens Valley Drive
Stockton On Tees
TS18 5QH
Director NameMichael William Fell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2007)
RoleCompany Director
Correspondence Address85 High Street
Cambridge
Cambridgeshire
CB2 5PZ
Secretary NameKatharine Irene Spedding
NationalityBritish
StatusResigned
Appointed22 June 2004(1 year, 12 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 NameKatharine Irene Spedding
NationalityBritish
StatusResigned
Appointed25 August 2004(2 years, 2 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, 6 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 NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(4 years, 10 months 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
Director NameCarole Hepburn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2009)
RoleOperations Director
Correspondence Address8 Hesper Mews
London
SW5 0HH
Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed20 April 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2011)
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, 7 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, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2015)
RoleCompany Director
Correspondence Address10 Old Bailey 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, 7 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, 8 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 Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceEngland
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, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2013)
RoleSenior Non-Executive Director
Country of ResidenceEngland
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, 8 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, 3 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, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2019)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressDickson Minto W.S. Level 13
20 Primrose Street
London
EC2A 2EW
Director NameSusan Jane Bygrave
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(9 years, 10 months 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, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2016)
RoleFd
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameCareer Plus Options Limited (Corporation)
StatusResigned
Appointed15 October 2009(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2011)
Correspondence Address10 Old Bailey Old Bailey
London
EC4M 7NG

Contact

Websitehclplc.com
Email address[email protected]

Location

Registered AddressDickson Minto W.S. Level 13
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

4.6m at £1Healthcare Locums LTD
94.78%
Preference A
149k at £1Healthcare Locums LTD
3.06%
Preference B
650k at £0.1Healthcare Locums LTD
1.33%
Ordinary Preferred
233.3k at £0.1Healthcare Locums LTD
0.48%
Ordinary B
169.3k at £0.1Healthcare Locums LTD
0.35%
Ordinary A

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

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
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
26 August 2004Delivered 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 2002Delivered 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 2002Delivered 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 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 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 2002Delivered 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 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
5 October 2020Application to strike the company off the register (1 page)
21 July 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 December 2018 (14 pages)
10 June 2019Termination of appointment of Stephen Philip Burke as a director on 31 May 2019 (1 page)
21 May 2019Registered 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 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
18 August 2018Satisfaction of charge 044696710012 in full (4 pages)
18 August 2018Satisfaction of charge 044696710013 in full (4 pages)
8 August 2018Termination of appointment of Peter David Sullivan as a director on 30 June 2018 (1 page)
28 June 2018Change of details for Healthcare Locums Ltd as a person with significant control on 9 March 2018 (2 pages)
28 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
13 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-09
(3 pages)
13 March 2018Change of name notice (2 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
29 September 2017Audit exemption subsidiary accounts made up to 1 January 2017 (17 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
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)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 November 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (1 page)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
22 November 2016Audit exemption subsidiary accounts made up to 3 January 2016 (17 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages)
22 November 2016Audit exemption subsidiary accounts made up to 3 January 2016 (17 pages)
22 November 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (1 page)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,874,295.2
(7 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,874,295.2
(7 pages)
28 April 2016Registered 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 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
28 April 2016Registered 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 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)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (12 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (12 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,874,295.2
(7 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,874,295.2
(7 pages)
18 June 2015Registration of charge 044696710012, created on 15 June 2015 (37 pages)
18 June 2015Registration of charge 044696710013, created on 15 June 2015 (27 pages)
18 June 2015Registration of charge 044696710013, created on 15 June 2015 (27 pages)
18 June 2015Registration of charge 044696710012, created on 15 June 2015 (37 pages)
28 April 2015Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Hughes as a secretary on 28 April 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 11 in full (1 page)
27 January 2015Satisfaction of charge 11 in full (1 page)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages)
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 31/12/13 (57 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 (2 pages)
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 2014Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (2 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)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4,874,295.2
(7 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4,874,295.2
(7 pages)
27 September 2013Audit exemption subsidiary accounts made up to 30 December 2012 (12 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)
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)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (8 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)
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)
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)
16 October 2012Full accounts made up to 31 December 2011 (17 pages)
16 October 2012Full accounts made up to 31 December 2011 (17 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (10 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (10 pages)
23 April 2012Termination of appointment of William Jessup as a director (1 page)
23 April 2012Termination of appointment of William Jessup as a director (1 page)
23 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
23 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
21 December 2011Full accounts made up to 31 December 2010 (13 pages)
21 December 2011Full accounts made up to 31 December 2010 (13 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)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
10 May 2011Termination of appointment of Diane Jarvis as a secretary (1 page)
10 May 2011Appointment of a secretary (1 page)
10 May 2011Termination of appointment of Diane Jarvis as a secretary (1 page)
10 May 2011Appointment of a secretary (1 page)
10 May 2011Appointment of Mr Peter David Sullivan as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 06/04/2011
(2 pages)
10 May 2011Appointment of Mr Robert David Charles Henderson as a director (2 pages)
10 May 2011Termination of appointment of Kathleen Bleasdale as a director (1 page)
10 May 2011Appointment of Mr Peter David Sullivan as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 06/04/2011
(2 pages)
10 May 2011Appointment of Mr Robert David Charles Henderson as a director (2 pages)
10 May 2011Termination of appointment of Career Plus Options Limited as a director (1 page)
10 May 2011Appointment of Mr Robert David Charles Henderson as a director (2 pages)
10 May 2011Termination of appointment of Kathleen Bleasdale as a director (1 page)
10 May 2011Appointment of Mr Robert David Charles Henderson as a director (2 pages)
10 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
10 May 2011Appointment of a secretary (1 page)
10 May 2011Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
10 May 2011Appointment of Mr Peter David Sullivan as a director (2 pages)
10 May 2011Appointment of a secretary (1 page)
10 May 2011Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
10 May 2011Termination of appointment of Career Plus Options Limited as a director (1 page)
10 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
4 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
4 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
6 April 2011Termination of appointment of Kathleen Bleasdale 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 2011Appointment of Robert David Charles Henderson as a director (3 pages)
6 April 2011Appointment of Robert David Charles Henderson 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 David Riches as a director (2 pages)
6 April 2011Termination of appointment of Kathleen Bleasdale as a director (2 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (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: 11 (22 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 11 (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)
15 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
15 September 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
15 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
15 September 2010Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages)
15 September 2010Appointment of Martin Hughes as a secretary (1 page)
15 September 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
15 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
15 September 2010Appointment of Martin Hughes as a secretary (1 page)
15 September 2010Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 9 (6 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)
7 July 2010Full accounts made up to 31 December 2009 (14 pages)
7 July 2010Full accounts made up to 31 December 2009 (14 pages)
5 July 2010Annual return made up to 25 June 2009 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 25 June 2009 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 (14 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 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)
24 November 2008Return made up to 25/06/08; full list of members (5 pages)
24 November 2008Return made up to 25/06/08; full list of members (5 pages)
22 July 2008Full accounts made up to 31 December 2007 (15 pages)
22 July 2008Full accounts made up to 31 December 2007 (15 pages)
6 July 2007Return made up to 25/06/07; full list of members (6 pages)
6 July 2007Return made up to 25/06/07; full list of members (6 pages)
15 May 2007New director appointed (3 pages)
15 May 2007New director appointed (3 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed;new director appointed (4 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
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 2007New secretary appointed;new director appointed (4 pages)
15 May 2007Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (3 pages)
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 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 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)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
25 April 2007Company name changed public recruitment group holding s LIMITED\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed public recruitment group holding s LIMITED\certificate issued on 25/04/07 (2 pages)
15 April 2007Amended full accounts made up to 31 December 2006 (16 pages)
15 April 2007Amended full accounts made up to 31 December 2006 (16 pages)
13 April 2007Full accounts made up to 31 December 2006 (16 pages)
13 April 2007Full accounts made up to 31 December 2006 (16 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
6 September 2006Return made up to 25/06/06; full list of members (10 pages)
6 September 2006Return made up to 25/06/06; full list of members (10 pages)
11 May 2006Resolutions
  • RES13 ‐ Agreements debenture 25/04/06
(4 pages)
11 May 2006Resolutions
  • RES13 ‐ Agreements debenture 25/04/06
(4 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)
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)
3 March 2006Secretary's particulars changed (1 page)
3 March 2006Secretary's particulars changed (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
29 July 2005Return made up to 25/06/05; full list of members (11 pages)
29 July 2005Return made up to 25/06/05; full list of members (11 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
10 September 2004Resolutions
  • RES13 ‐ Multilateral guarantee 25/08/04
(1 page)
10 September 2004Resolutions
  • RES13 ‐ Multilateral guarantee 25/08/04
(1 page)
9 September 2004Particulars of mortgage/charge (8 pages)
9 September 2004Particulars of mortgage/charge (8 pages)
28 August 2004Particulars of mortgage/charge (7 pages)
28 August 2004Particulars of mortgage/charge (7 pages)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
29 June 2004Return made up to 25/06/04; change of members (11 pages)
29 June 2004Return made up to 25/06/04; change of members (11 pages)
11 May 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
11 May 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
20 April 2004Company name changed public recruitment group LIMITED\certificate issued on 20/04/04 (3 pages)
20 April 2004Company name changed public recruitment group LIMITED\certificate issued on 20/04/04 (3 pages)
16 April 2004Ad 26/02/04--------- £ si [email protected]=5263 £ ic 4869031/4874294 (2 pages)
16 April 2004Ad 26/02/04--------- £ si [email protected]=5263 £ ic 4869031/4874294 (2 pages)
7 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Ad 26/02/04--------- £ si [email protected]=2166 £ ic 4866865/4869031 (2 pages)
7 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2004Ad 26/02/04--------- £ si [email protected]=2166 £ ic 4866865/4869031 (2 pages)
3 February 2004Registered office changed on 03/02/04 from: the globe works penistone road sheffield south yorkshire S6 3AE (1 page)
3 February 2004Registered office changed on 03/02/04 from: the globe works penistone road sheffield south yorkshire S6 3AE (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
28 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
12 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/07/03
(10 pages)
12 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/07/03
(10 pages)
30 April 2003Accounting reference date shortened from 24/12/03 to 31/12/02 (1 page)
30 April 2003Accounting reference date shortened from 24/12/03 to 31/12/02 (1 page)
7 April 2003Company name changed pinco 1792 LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed pinco 1792 LIMITED\certificate issued on 07/04/03 (2 pages)
6 December 2002Accounting reference date extended from 31/12/02 to 24/12/03 (1 page)
6 December 2002Accounting reference date extended from 31/12/02 to 24/12/03 (1 page)
13 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
13 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
11 November 2002Ad 28/10/02--------- £ si [email protected]=32832 £ ic 4834033/4866865 (2 pages)
11 November 2002Nc inc already adjusted 28/10/02 (1 page)
11 November 2002Ad 28/10/02--------- £ si [email protected]=32832 £ ic 4834033/4866865 (2 pages)
11 November 2002Nc inc already adjusted 28/10/02 (1 page)
11 November 2002Ad 28/10/02--------- £ si [email protected]=65000 £ si 4769032@1=4769032 £ ic 1/4834033 (3 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 November 2002Ad 28/10/02--------- £ si [email protected]=65000 £ si 4769032@1=4769032 £ ic 1/4834033 (3 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002Registered office changed on 05/11/02 from: 1 park row leeds LS1 5AB (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Registered office changed on 05/11/02 from: 1 park row leeds LS1 5AB (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Secretary resigned (1 page)
2 November 2002Particulars of mortgage/charge (8 pages)
2 November 2002Particulars of mortgage/charge (6 pages)
2 November 2002Particulars of mortgage/charge (8 pages)
2 November 2002Particulars of mortgage/charge (6 pages)
2 November 2002Particulars of mortgage/charge (6 pages)
2 November 2002Particulars of mortgage/charge (6 pages)
25 June 2002Incorporation (16 pages)
25 June 2002Incorporation (16 pages)