Company NameShalom Health Recruitment Ltd
DirectorsMawuli Kofi Awudi and Pamela Enyonam Awudi
Company StatusActive
Company Number08543936
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mawuli Kofi Awudi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressLondoneast-Uk Yewtree Avenue
Dagenham
RM10 7FN
Director NameMrs Pamela Enyonam Awudi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleRegistered Mental Health Nurse
Country of ResidenceEngland
Correspondence AddressLondoneast-Uk Yewtree Avenue
Dagenham
RM10 7FN
Director NameMr Mawuli Kofi Awudi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address13 Cypress Path
Harold Hill
Romford
Essex
RM3 8BD
Director NameJohn Kwaku Arthur
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address30 Bagley Spring
Chadwell Heath
Romford
Essex
RM6 5LD
Secretary NamePamela Awudi
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Cypress Path
Harold Hill
Romford
Essex
RM3 8BD
Director NameMr Victor Quarshie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2016(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 June 2020)
RoleSpecialist Clinician
Country of ResidenceEngland
Correspondence AddressLondoneast-Uk Yewtree Avenue
Dagenham
RM10 7FN
Director NameMrs Pamela Enyonam Awudi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 April 2021)
RoleNurse
Country of ResidenceEngland
Correspondence AddressLondoneast-Uk Yewtree Avenue
Dagenham
RM10 7FN
Secretary NameMrs Pamela Enyonam Awudi
StatusResigned
Appointed12 April 2021(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressLondoneast-Uk Yewtree Avenue
Dagenham
RM10 7FN

Location

Registered AddressLondoneast-Uk
Yewtree Avenue
Dagenham
RM10 7FN
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pamela Awudi
100.00%
Ordinary A

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Filing History

29 August 2023Registration of charge 085439360001, created on 22 August 2023 (12 pages)
30 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 31 May 2022 (9 pages)
6 September 2022Termination of appointment of Pamela Enyonam Awudi as a secretary on 1 September 2022 (1 page)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 January 2022Appointment of Mrs Pamela Enyonam Awudi as a director on 23 December 2021 (2 pages)
27 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (8 pages)
16 April 2021Termination of appointment of Pamela Enyonam Awudi as a director on 6 April 2021 (1 page)
16 April 2021Appointment of Mrs Pamela Enyonam Awudi as a secretary on 12 April 2021 (2 pages)
15 July 2020Appointment of Mrs Pamela Enyonam Awudi as a director on 13 July 2020 (2 pages)
29 June 2020Termination of appointment of Pamela Enyonam Awudi as a director on 1 June 2020 (1 page)
29 June 2020Notification of Mawuli Kofi Awudi as a person with significant control on 29 May 2020 (2 pages)
29 June 2020Cessation of Pamela Enyonam Awudi as a person with significant control on 28 May 2020 (1 page)
26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Victor Quarshie as a director on 4 June 2020 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
2 April 2018Registered office address changed from Unit 23 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT to Londoneast-Uk Yewtree Avenue Dagenham RM10 7FN on 2 April 2018 (1 page)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 September 2017Notification of Pamela Enyonam Awudi as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Pamela Enyonam Awudi as a person with significant control on 1 July 2017 (2 pages)
6 September 2017Notification of Pamela Enyonam Awudi as a person with significant control on 1 July 2017 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
26 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
24 May 2016Appointment of Mr Victor Quarshie as a director on 15 May 2016 (2 pages)
24 May 2016Appointment of Mr. Mawuli Kofi Awudi as a director on 15 May 2016 (2 pages)
24 May 2016Appointment of Mr Victor Quarshie as a director on 15 May 2016 (2 pages)
24 May 2016Appointment of Mr. Mawuli Kofi Awudi as a director on 15 May 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
19 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
21 June 2014Appointment of Mrs Pamela Enyonam Awudi as a director (2 pages)
21 June 2014Termination of appointment of Mawuli Awudi as a director (1 page)
21 June 2014Termination of appointment of Mawuli Awudi as a director (1 page)
21 June 2014Appointment of Mrs Pamela Enyonam Awudi as a director (2 pages)
24 February 2014Registered office address changed from 13 Cypress Path Harold Hill Romford Essex RM3 8BD United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 13 Cypress Path Harold Hill Romford Essex RM3 8BD United Kingdom on 24 February 2014 (1 page)
10 January 2014Termination of appointment of Pamela Awudi as a secretary (1 page)
10 January 2014Termination of appointment of Pamela Awudi as a secretary (1 page)
20 September 2013Termination of appointment of John Arthur as a director (1 page)
20 September 2013Termination of appointment of John Arthur as a director (1 page)
24 May 2013Incorporation (24 pages)
24 May 2013Incorporation (24 pages)