Company NameHunter Healthcare Resourcing Limited
Company StatusActive
Company Number07600695
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ben Alan James
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coningsby Road
London
N4 1EG
Director NameMr Damian James Tatlow
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(6 years after company formation)
Appointment Duration6 years, 12 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address63 Lamberhurst Road
London
SE27 0SD
Director NamePauline Reeves
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House Floor 2
168-173 High Holborn
London
WC1V 7AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameGavin Johnstone
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamperdene House High Street
Chipping Campden
Gloucestershire
GL55 6AT
Wales
Director NameMr Edward Paul Rusling
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinials House The Square
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1BQ
Wales
Director NameBen James
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dorsington Manor
Dorsington
Warwickshire
CV37 8AU
Director NameMarcus Marshall Courtney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2013(2 years, 6 months after company formation)
Appointment Duration8 years (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamperdene House High Street
Chipping Campden
Gloucestershire
GL55 6AT
Wales

Contact

Websitehunter-healthcare.com
Email address[email protected]
Telephone020 79354570
Telephone regionLondon

Location

Registered AddressBerkshire House Floor 2
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

600 at £0.01Gavin Johnstone
58.48%
Ordinary A
250 at £0.01Marc Courtney
24.37%
Ordinary C
176 at £0.01Ben James
17.15%
Ordinary D

Financials

Year2014
Net Worth£523,357
Cash£87,964
Current Liabilities£1,901,396

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Charges

27 October 2021Delivered on: 29 October 2021
Persons entitled: Close Brothers Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 October 2021Delivered on: 29 October 2021
Persons entitled: Agathos Ii L.P.

Classification: A registered charge
Outstanding
6 May 2013Delivered on: 21 May 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 September 2012Delivered on: 4 October 2012
Satisfied on: 23 December 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 June 2012Delivered on: 7 June 2012
Satisfied on: 23 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 January 2021Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page)
24 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
19 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
19 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
26 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
26 November 2018Director's details changed for Mr Damian Tatlow on 1 November 2018 (2 pages)
10 May 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 12.58
(4 pages)
31 January 2018Appointment of Mr Damian Tatlow as a director on 1 May 2017 (2 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Director's details changed for Ben James on 1 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Gavin Joseph Johnstone on 1 November 2017 (2 pages)
27 November 2017Change of details for Mr Gavin Joseph Johnstone as a person with significant control on 1 November 2017 (2 pages)
27 November 2017Director's details changed for Ben James on 1 November 2017 (2 pages)
27 November 2017Change of details for Mr Gavin Joseph Johnstone as a person with significant control on 1 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Gavin Joseph Johnstone on 1 November 2017 (2 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 November 2016Director's details changed for Ben James on 1 November 2016 (2 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
28 November 2016Director's details changed for Ben James on 1 November 2016 (2 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11.76
(6 pages)
14 December 2015Director's details changed for Marcus Marshall Courtney on 17 November 2015 (2 pages)
14 December 2015Director's details changed for Marcus Marshall Courtney on 17 November 2015 (2 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11.76
(6 pages)
17 November 2015Registered office address changed from Finials House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1BQ to Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from Finials House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1BQ to Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT on 17 November 2015 (2 pages)
17 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Statement of capital following an allotment of shares on 11 April 2015
  • GBP 11.76
(5 pages)
5 May 2015Statement of capital following an allotment of shares on 11 April 2015
  • GBP 11.76
(5 pages)
23 December 2014Satisfaction of charge 1 in full (3 pages)
23 December 2014Satisfaction of charge 2 in full (3 pages)
23 December 2014Satisfaction of charge 1 in full (3 pages)
23 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10.26
(6 pages)
23 December 2014Satisfaction of charge 2 in full (3 pages)
23 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10.26
(6 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 November 2014Appointment of Ben James as a director on 17 September 2014 (3 pages)
3 November 2014Appointment of Ben James as a director on 17 September 2014 (3 pages)
29 July 2014Purchase of own shares. (3 pages)
29 July 2014Cancellation of shares. Statement of capital on 24 June 2014
  • GBP 10.26
(5 pages)
29 July 2014Purchase of own shares. (3 pages)
29 July 2014Termination of appointment of Edward Paul Rusling as a director on 24 June 2014 (2 pages)
29 July 2014Termination of appointment of Edward Paul Rusling as a director on 24 June 2014 (2 pages)
29 July 2014Cancellation of shares. Statement of capital on 24 June 2014
  • GBP 10.26
(5 pages)
27 February 2014Termination of appointment of Ben James as a director (1 page)
27 February 2014Termination of appointment of Ben James as a director (1 page)
31 December 2013Appointment of Ben James as a director (3 pages)
31 December 2013Appointment of Ben James as a director (3 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-23
(6 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-23
(6 pages)
23 December 2013Director's details changed for Gavin Joseph Johnstone on 24 November 2012 (2 pages)
23 December 2013Director's details changed for Gavin Joseph Johnstone on 24 November 2012 (2 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 November 2013Appointment of Marcus Marshall Courtney as a director (3 pages)
5 November 2013Appointment of Marcus Marshall Courtney as a director (3 pages)
27 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 11.76
(5 pages)
27 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 11.76
(5 pages)
21 May 2013Registration of charge 076006950003 (24 pages)
21 May 2013Registration of charge 076006950003 (24 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
12 November 2012Registered office address changed from 50 Cygnet Court Timothy's Bridge Road Stratford upon Avon Warks CV37 9NW United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 50 Cygnet Court Timothy's Bridge Road Stratford upon Avon Warks CV37 9NW United Kingdom on 12 November 2012 (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 June 2012Statement of capital following an allotment of shares on 14 July 2011
  • GBP 10.00
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 14 July 2011
  • GBP 10.00
(4 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
19 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 50,007.50
(4 pages)
19 July 2011Appointment of Edward Rusling as a director (3 pages)
19 July 2011Change of share class name or designation (2 pages)
19 July 2011Sub-division of shares on 14 July 2011 (5 pages)
19 July 2011Sub-division of shares on 14 July 2011 (5 pages)
19 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 50,007.50
(4 pages)
19 July 2011Resolutions
  • RES13 ‐ Sub-divide 14/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
19 July 2011Resolutions
  • RES13 ‐ Sub-divide 14/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
19 July 2011Change of share class name or designation (2 pages)
19 July 2011Appointment of Edward Rusling as a director (3 pages)
5 May 2011Appointment of Gavin Johnstone as a director (3 pages)
5 May 2011Appointment of Gavin Johnstone as a director (3 pages)
15 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)