Company NameThe Anaesthetists Agency Ltd
Company StatusActive
Company Number08917897
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMs Tracy Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham Dolan
StatusCurrent
Appointed09 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
BA4 5WT
Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Belle Vue
Broughton Road
Skipton
North Yorkshire
BD13 5EW
Secretary NameMrs Nina Learoyd
StatusResigned
Appointed29 October 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2019)
RoleCompany Director
Correspondence Address4th Floor 1 Belle Vue
Broughton Road
Skipton
North Yorkshire
BD13 5EW
Secretary NameMrs Kate McAvan
StatusResigned
Appointed01 February 2019(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address1 Belle Vue Square Broughton Road
Skipton
BD23 1FJ
Secretary NameMr Phillip Anthony Nardone
StatusResigned
Appointed28 October 2020(6 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 August 2021)
RoleCompany Director
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameHolt Doctors Limited (Corporation)
StatusResigned
Appointed28 February 2014(same day as company formation)
Correspondence Address4th Floor 1 Belle Vue
Broughton Road
Skipton
North Yorkshire
BD13 5EW

Location

Registered Address5th Floor
4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Holt Doctors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£261,048
Cash£13,257
Current Liabilities£527,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

12 October 2022Delivered on: 15 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
14 December 2016Delivered on: 19 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
11 March 2015Delivered on: 12 March 2015
Persons entitled: Leumi Abl LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
22 April 2014Delivered on: 25 April 2014
Satisfied on: 24 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

29 February 2024Confirmation statement made on 28 February 2024 with updates (4 pages)
10 February 2024Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages)
10 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (64 pages)
30 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
4 October 2023Change of details for Holt Doctors Limited as a person with significant control on 28 September 2023 (2 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
26 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 October 2022Memorandum and Articles of Association (20 pages)
15 October 2022Registration of charge 089178970004, created on 12 October 2022 (78 pages)
12 October 2022Full accounts made up to 1 April 2022 (29 pages)
7 May 2022Previous accounting period shortened from 28 May 2022 to 31 March 2022 (1 page)
4 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (39 pages)
4 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
4 March 2022Audit exemption subsidiary accounts made up to 31 May 2021 (9 pages)
4 March 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (4 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 September 2021Appointment of Mr Graham Dolan as a secretary on 9 August 2021 (2 pages)
26 August 2021Termination of appointment of Holt Doctors Limited as a director on 9 August 2021 (1 page)
26 August 2021Appointment of Ms Tracy Ward as a director on 9 August 2021 (2 pages)
25 August 2021Termination of appointment of Phillip Anthony Nardone as a secretary on 9 August 2021 (1 page)
25 August 2021Appointment of Mr Adam Herron as a director on 9 August 2021 (2 pages)
25 August 2021Appointment of Mr Andrew Jeremy Burchall as a director on 9 August 2021 (2 pages)
25 August 2021Termination of appointment of Peter Andrew Gregory as a director on 9 August 2021 (1 page)
23 August 2021Registered office address changed from 1 Belle Vue Square Broughton Road Skipton BD23 1FJ England to 5th Floor 4 Coleman Street London EC2R 5AR on 23 August 2021 (1 page)
10 August 2021Satisfaction of charge 089178970003 in full (1 page)
28 May 2021Cessation of Pettra Limited as a person with significant control on 6 April 2016 (1 page)
28 May 2021Cessation of Peter Andrew Gregory as a person with significant control on 30 June 2016 (1 page)
28 May 2021Cessation of Tracy Ward as a person with significant control on 30 June 2016 (1 page)
28 May 2021Notification of Holt Doctors Limited as a person with significant control on 6 April 2016 (2 pages)
2 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
8 January 2021Accounts for a small company made up to 31 May 2020 (9 pages)
7 December 2020Appointment of Mr Phillip Anthony Nardone as a secretary on 28 October 2020 (2 pages)
13 October 2020Termination of appointment of Kate Mcavan as a secretary on 30 September 2020 (1 page)
5 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
5 March 2020Notification of Tracy Ward as a person with significant control on 30 June 2016 (2 pages)
5 March 2020Notification of Peter Andrew Gregory as a person with significant control on 30 June 2016 (2 pages)
28 February 2020Registered office address changed from 4th Floor 1 Belle Vue Broughton Road Skipton North Yorkshire BD13 5EW to 1 Belle Vue Square Broughton Road Skipton BD23 1FJ on 28 February 2020 (1 page)
23 January 2020Accounts for a small company made up to 31 May 2019 (9 pages)
11 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
27 February 2019Accounts for a small company made up to 31 May 2018 (9 pages)
14 February 2019Termination of appointment of Nina Learoyd as a secretary on 1 February 2019 (1 page)
14 February 2019Appointment of Mrs Kate Mcavan as a secretary on 1 February 2019 (2 pages)
23 May 2018Satisfaction of charge 089178970002 in full (1 page)
8 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 31 May 2017 (8 pages)
7 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
26 January 2017Accounts for a small company made up to 31 May 2016 (7 pages)
26 January 2017Accounts for a small company made up to 31 May 2016 (7 pages)
19 December 2016Registration of charge 089178970003, created on 14 December 2016 (23 pages)
19 December 2016Registration of charge 089178970003, created on 14 December 2016 (23 pages)
7 November 2016Appointment of Mrs Nina Learoyd as a secretary on 29 October 2016 (2 pages)
7 November 2016Appointment of Mrs Nina Learoyd as a secretary on 29 October 2016 (2 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
13 August 2015Accounts for a small company made up to 28 May 2015 (6 pages)
13 August 2015Accounts for a small company made up to 28 May 2015 (6 pages)
24 July 2015Satisfaction of charge 089178970001 in full (1 page)
24 July 2015Satisfaction of charge 089178970001 in full (1 page)
12 June 2015Previous accounting period extended from 28 February 2015 to 28 May 2015 (1 page)
12 June 2015Previous accounting period extended from 28 February 2015 to 28 May 2015 (1 page)
12 March 2015Registration of charge 089178970002, created on 11 March 2015 (41 pages)
12 March 2015Registration of charge 089178970002, created on 11 March 2015 (41 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
25 April 2014Registration of charge 089178970001 (8 pages)
25 April 2014Registration of charge 089178970001 (8 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)