Company NameHealthcare Professionals Group Ltd
DirectorLogan Jeevananthan
Company StatusActive - Proposal to Strike off
Company Number11837502
CategoryPrivate Limited Company
Incorporation Date20 February 2019(5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Logan Jeevananthan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Framfield Road
Mitcham
Surrey
CR4 2AU
Director NameMr Nicholas Cavanagh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2019(7 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByways, Woodland, Tunbridge Wells, The Woodlands
Pembury
Tunbridge Wells
TN2 4AZ

Location

Registered Address47 Framfield Road
Mitcham
Surrey
CR4 2AU
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 February 2022 (2 years, 2 months ago)
Next Return Due5 March 2023 (overdue)

Filing History

15 November 2020Micro company accounts made up to 28 February 2020 (2 pages)
15 July 2020Registered office address changed from 30B Wild's Rents, London, Wilds Rents London SE1 4QG England to 47 Framfield Road Mitcham Surrey CR4 2AU on 15 July 2020 (1 page)
23 May 2020Termination of appointment of Nicholas Cavanagh as a director on 23 March 2020 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
12 November 2019Appointment of Mr Nicholas Cavanagh as a director on 12 October 2019 (2 pages)
11 November 2019Registered office address changed from 47 Framfield Road Mitcham Surrey CR4 2AU England to 30B Wild's Rents, London, Wilds Rents London SE1 4QG on 11 November 2019 (1 page)
20 February 2019Incorporation
Statement of capital on 2019-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)