UKBizDB.co.uk

FREELANCE HEALTHCARE RECRUITMENT LTD

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

This company is commonly known as Freelance Healthcare Recruitment Ltd. The company was founded 4 years ago and was given the registration number 12402427. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Unit 118 Brunswick Street, Stockton Business Centre, Stockton-on-tees, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FREELANCE HEALTHCARE RECRUITMENT LTD
Company Number:12402427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 118 Brunswick Street, Stockton Business Centre, Stockton-on-tees, England, TS18 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Langley Avenue, Thornaby, Stockton-On-Tees, England, TS17 7HG

Director01 May 2020Active
Carlton Miniott, Carlton Miniott, Thirsk, England, YO7 4LX

Director10 July 2021Active
Unit 118, Brunswick Street, Stockton Business Centre, Stockton-On-Tees, England, TS18 1DW

Director01 April 2020Active
20 Malaig View, Elmtree Farm, Stockton-On-Tees, Stockton, Cleveland, United Kingdom, TS19 0TW

Director14 January 2020Active

People with Significant Control

Mr Julio Piero Danilo Calcina
Notified on:17 February 2021
Status:Active
Date of birth:March 1989
Nationality:Zimbabwean
Country of residence:England
Address:70-74, Brunswick Street, Stockton-On-Tees, England, TS18 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Twalumuzi Moyo
Notified on:14 January 2020
Status:Active
Date of birth:January 1953
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:20 Malaig View, Elmtree Farm, Stockton-On-Tees, Cleveland, United Kingdom, TS19 0TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-06-12Accounts

Accounts with accounts type dormant.

Download
2022-02-16Address

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

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Address

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

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-03Address

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

Download
2020-01-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.