UKBizDB.co.uk

HEALTH CARE PROFESSIONALS RECRUITMENT SERVICES LIMITED

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

This company is commonly known as Health Care Professionals Recruitment Services Limited. The company was founded 5 years ago and was given the registration number 11423513. The firm's registered office is in LONDON. You can find them at City Gate House, Bite Business Centre, 246-250 Romford Road, London, London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:HEALTH CARE PROFESSIONALS RECRUITMENT SERVICES LIMITED
Company Number:11423513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:City Gate House, Bite Business Centre, 246-250 Romford Road, London, London, England, E7 9HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Atheneaum Court, Highbury New Park, London, England, N5 2DN

Director18 July 2020Active
73 Westourne Road, Westbourne Road, London, England, N7 8AD

Director18 July 2020Active
26 Gorman Road, Gorman Road, London, England, SE18 5SA

Director18 July 2020Active
85 Great Portland Street, Great Portland Street, London, England, W1W 7LT

Director18 July 2020Active
37 Underwood Road, Underwood Road, Woodford Green, England, IG8 7LD

Director18 July 2020Active
187 Bonham Road, Bonham Road, Dagenham, England, RM8 3BL

Director18 July 2020Active
45 Vicarage Road, Vicarage Road, St. Agnes, England, TR5 0TG

Director18 July 2020Active
39 Fowler Road, Fowler Road, London, England, E7 0AU

Director18 July 2020Active
12b Beaumont Crescent, Beaumont Crescent, London, England, W14 9LX

Director18 July 2020Active
112 Marlyon Road, Marlyon Road, Ilford, England, IG6 3XN

Director18 July 2020Active
2 Halstead Court, Murray Grove, London, England, N1 7QF

Director18 July 2020Active
72 Caldy Walk, Caldy Walk, London, England, N1 2FX

Director18 July 2020Active
108 Barn Mead, Barn Mead, Harlow, England, CM18 6SP

Director18 July 2020Active
17, Resolution Walk, London, England, SE18 5QH

Director18 October 2020Active
17 Resolution Walk, Resolution Walk, London, England, SE18 5QH

Director18 July 2020Active
185 Amplforth Road, Ampleforth Road, London, England, SE2 9BQ

Director18 July 2020Active
4 Burgos Close, Burgos Close, Croydon, England, CR0 4YH

Director18 July 2020Active
107 Eversley Avenue, Heigham Road, Bexleyheath, England, DA7 6RQ

Secretary19 June 2018Active
40 Spruce Hill, Harlow, England, CM18 7SR

Director19 June 2018Active
107 Eversley Avenue, Heigham Road, Bexleyheath, England, DA7 6RQ

Director19 June 2018Active
3 Westfields Walk,, Chesthunt,, Chesthunt,, United Kingdom, EN8 7EZ

Director22 January 2019Active
16 Gavin House,, 25 Plumstead Hight Street,, Greenwich, United Kingdom, SE18 1SP

Director22 January 2019Active
34 Brandon Estate, Brandon Estate, London, England, SE17 3PQ

Director18 July 2020Active
Flat 34, Cruden House, Brandon Estate, London, England, SE17 3PQ

Director19 June 2018Active
17 Resolution Walk, Resolution Walk, London, England, SE18 5QH

Director18 July 2020Active

People with Significant Control

Mrs Blessing Arutoghor
Notified on:19 June 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:107 Eversley Avenue, Heigham Road, Bexleyheath, England, DA7 6RQ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-25Officers

Termination director company with name termination date.

Download
2020-07-19Officers

Appoint person director company with name date.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-18Officers

Termination secretary company with name termination date.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.