UKBizDB.co.uk

ETHICAL HEALTHCARE RESOURCE SEARCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ethical Healthcare Resource Search Limited. The company was founded 5 years ago and was given the registration number 11944721. The firm's registered office is in THAME. You can find them at Campanello, 10 Lashlake Road, Thame, Oxon. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ETHICAL HEALTHCARE RESOURCE SEARCH LIMITED
Company Number:11944721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Campanello, 10 Lashlake Road, Thame, Oxon, England, OX9 3BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Campanello, 10 Lashlake Road, Thame, England, OX9 3BA

Secretary13 April 2019Active
Campanello, 10 Lashlake Road, Thame, England, OX9 3BA

Director13 April 2019Active
Thorn Barn, Stainton, Penrith, Cumbria, United Kingdom, CA11 0ES

Director13 April 2019Active
78, Hanover Drive, Brackley, Northants, United Kingdom, NN13 6JS

Director13 April 2019Active

People with Significant Control

Mr Jonathan James Heeks
Notified on:13 April 2019
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Thorn Barn, Stainton, Cumbria, United Kingdom, CA11 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Stainsby
Notified on:13 April 2019
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:78, Hanover Drive, Northants, United Kingdom, NN13 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicolas Anthony Spruce
Notified on:13 April 2019
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Campanello, 10 Lashlake Road, Thame, England, OX9 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Capital

Capital cancellation shares.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Accounts

Change account reference date company previous shortened.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Capital

Capital cancellation shares.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Officers

Change person secretary company with change date.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2019-11-25Capital

Capital cancellation shares.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.