Company NameHunter Clinical Resourcing Limited
DirectorsBen Alan James and Damian James Tatlow
Company StatusActive
Company Number10735742
CategoryPrivate Limited Company
Incorporation Date24 April 2017(6 years, 11 months 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
Appointed26 October 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
Floor 2
London
WC1V 7AA
Director NameMr Damian James Tatlow
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Bloomsbury Street
London
WC1B 3QT
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMiss Rebecca Bridger
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamperdene House High Street
Chipping Campden
GL55 6AT
Wales
Director NameGavin Johnstone
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamperdene House High Street
Chipping Campden
Gloucestershire
GL55 6AT
Wales

Location

Registered AddressBerkshire House 168-173 High Holborn
Floor 2
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week 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

Filing History

21 August 2023Audit exemption subsidiary accounts made up to 31 August 2022 (8 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
25 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (44 pages)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages)
13 June 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
23 February 2023Appointment of Mrs Pauline Reeves as a director on 26 January 2023 (2 pages)
30 August 2022Registered office address changed from 56-58 Bloomsbury Street London WC1B 3QT England to Berkshire House 168-173 High Holborn Floor 2 London WC1V 7AA on 30 August 2022 (1 page)
6 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
12 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 November 2021Cessation of Hunter/Gatherer Group Limited as a person with significant control on 26 October 2021 (1 page)
4 November 2021Appointment of Mr Ben Alan James as a director on 26 October 2021 (2 pages)
4 November 2021Director's details changed for Damien James Tatlow on 4 November 2021 (2 pages)
4 November 2021Appointment of Damien James Tatlow as a director on 26 October 2021 (2 pages)
4 November 2021Termination of appointment of Gavin Joseph Johnstone as a director on 26 October 2021 (1 page)
4 November 2021Registered office address changed from Camperdene House High Street Chipping Campden GL55 6AT United Kingdom to 56-58 Bloomsbury Street London WC1B 3QT on 4 November 2021 (1 page)
4 November 2021Notification of Nimrod Bidco Limited as a person with significant control on 26 October 2021 (2 pages)
29 October 2021Registration of charge 107357420002, created on 27 October 2021 (34 pages)
29 October 2021Registration of charge 107357420001, created on 27 October 2021 (52 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
13 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
21 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
13 February 2019Previous accounting period shortened from 30 April 2019 to 31 August 2018 (1 page)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 July 2018Termination of appointment of Rebecca Bridger as a director on 10 July 2018 (1 page)
22 May 2018Withdrawal of a person with significant control statement on 22 May 2018 (2 pages)
22 May 2018Notification of Hunter/Gatherer Group Limited as a person with significant control on 24 April 2017 (2 pages)
22 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
9 February 2018Appointment of Gavin Johnstone as a director on 30 January 2018 (3 pages)
8 February 2018Change of share class name or designation (2 pages)
8 February 2018Sub-division of shares on 30 January 2018 (4 pages)
6 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 30/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 May 2017Appointment of Miss Rebecca Bridger as a director on 24 April 2017 (2 pages)
8 May 2017Appointment of Miss Rebecca Bridger as a director on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Michael Duke as a director on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Michael Duke as a director on 24 April 2017 (1 page)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 1
(37 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 1
(37 pages)