20 Primrose Street
London
EC2A 2EW
Director Name | Mr Michael Anthony Warren |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 September 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Ms Kathleen Veronica Bleasdale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 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 |
Director Name | Mr Stephen Andrew Oswald |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hadham Road Bishop's Stortford Herts CM23 2QR |
Director Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 month after company formation) |
Appointment Duration | 4 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 |
Secretary Name | Diane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Director Name | Carole Hepburn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2009) |
Role | Operations Director |
Correspondence Address | 8 Hesper Mews London SW5 0HH |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(2 years, 10 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 |
Director Name | Mr Barry Louis Pactor |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2011) |
Role | Recruitment & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mrs Deborah Louise McCain |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2010) |
Role | International Business Director |
Country of Residence | England |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Secretary Name | Martin Hughes |
---|---|
Status | Resigned |
Appointed | 31 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | Hcl 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(4 years, 10 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(4 years, 12 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 Peter David Sullivan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2011(4 years, 12 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(5 years, 6 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 | Susan Jane Bygrave |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(6 years 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(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2016) |
Role | Fd |
Country of Residence | England |
Correspondence Address | Hcl 10 Old Bailey London EC4M 7NG |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Career Plus Options Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2011) |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Website | hclplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 74511451 |
Telephone region | London |
Registered Address | C/O Dickson Minto W.S Level 13, Broadgate Tower 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 |
1 at £1 | Healthcare Locums LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
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: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 August 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 see image for full details. 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 |
20 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages) |
---|---|
20 October 2017 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages) |
20 October 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 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
4 November 2016 | Company name changed hcl dubai LIMITED\certificate issued on 04/11/16
|
4 October 2016 | Audit exemption subsidiary accounts made up to 3 January 2016 (17 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (1 page) |
28 April 2016 | Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
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 (8 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) |
26 March 2015 | Termination of appointment of Martin Hughes as a secretary on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Martin Hughes as a secretary on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 January 2015 | Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages) |
27 January 2015 | Satisfaction of charge 4 in full (1 page) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
23 December 2014 | Audit exemption subsidiary accounts made up to 29 December 2013 (9 pages) |
18 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages) |
2 April 2014 | Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG on 2 April 2014 (1 page) |
27 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (11 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 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) |
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) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 April 2012 | Termination of appointment of William Jessup as a director (1 page) |
20 April 2012 | Appointment of Susan Jane Bygrave as a director (2 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (16 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) |
19 April 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Barry Pactor as a director (2 pages) |
6 April 2011 | Termination of appointment of David Riches as a director (2 pages) |
6 April 2011 | Appointment of Mr Robert David Charles Henderson as a director (3 pages) |
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 Career Plus Options Limited as a director (2 pages) |
29 March 2011 | Resolutions
|
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
18 January 2011 | Resolutions
|
30 December 2010 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
29 December 2010 | Resolutions
|
21 October 2010 | Termination of appointment of Deborah Mccain as a director (1 page) |
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) |
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 Diane Jarvis on 1 July 2010 (2 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 August 2010 | Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF Uk on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF Uk on 5 August 2010 (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
15 October 2009 | Appointment of Career Plus Options Limited as a director (2 pages) |
13 October 2009 | Appointment of Mrs Deborah Louise Mccain as a director (2 pages) |
8 October 2009 | Appointment of Mr Barry Louis Pactor as a director (2 pages) |
17 September 2009 | Appointment terminated director andrew mcrae (1 page) |
5 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
24 January 2009 | Appointment terminated director carole hepburn (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from suite 216 sterling house langston road loughton essex IG10 3TS (1 page) |
17 July 2008 | Return made up to 24/03/08; full list of members (4 pages) |
6 June 2008 | Memorandum and Articles of Association (11 pages) |
5 June 2008 | Company name changed ignite recruitment LIMITED\certificate issued on 05/06/08 (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 May 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
26 February 2007 | New director appointed (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: greener house 66-68 haymarket london SW1Y 4RF (1 page) |
28 July 2006 | Director resigned (1 page) |
2 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 May 2006 | New secretary appointed;new director appointed (6 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 190 strand london WC2R 1JN (1 page) |
11 May 2006 | New director appointed (6 pages) |
11 May 2006 | New director appointed (5 pages) |
10 April 2006 | Company name changed lawgra (no. 1237) LIMITED\certificate issued on 10/04/06 (2 pages) |
24 March 2006 | Incorporation (15 pages) |