UKBizDB.co.uk

PULSE HEALTHCARE LIMITED

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

This company is commonly known as Pulse Healthcare Limited. The company was founded 28 years ago and was given the registration number 03156103. The firm's registered office is in LONDON. You can find them at Caledonia House, 223 Pentonville Road, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PULSE HEALTHCARE LIMITED
Company Number:03156103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Caledonia House, 223 Pentonville Road, London, England, N1 9NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Appold Street, London, United Kingdom, EC2A 2AP

Secretary20 April 2022Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director20 June 2019Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director04 July 2017Active
23 Barmouth Road, London, SW18 2DT

Secretary03 May 2000Active
17 Turkey Oak Close, Upper Norwood, London, SE19 2NZ

Secretary03 May 2000Active
Caledonia House, 223 Pentonville Road, London, England, N1 9NG

Secretary16 May 2011Active
Turnford Place, Great Cambridge Road, Turnford, Broxbourne, England, EN10 6NH

Secretary19 September 2017Active
3 Catherine Wheel Yard, London, SW1A 1DR

Secretary01 February 1996Active
6 Garratts Lane, Banstead, SM7 2DZ

Secretary19 September 2002Active
Lawn Cottage Rectory Road, Streatley, Reading, RG8 9LE

Secretary11 May 1998Active
Redriff, 33 Salisbury Road, Fordingbridge, SP6 1EH

Director06 October 1997Active
Stanrose House, Off Briggs Fold Road Egerton, Bolton, BL7 9PJ

Director30 November 2001Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director29 February 1996Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director29 February 1996Active
Flat 1, 36 Oakley Street, London, SW3 5NT

Director18 January 1999Active
Oakleigh Catts Hill, Mark Cross, TN6 3NQ

Director02 May 2000Active
Hg Capital, 2 More London Riverside, London, SE1 2AP

Director28 December 2006Active
13 Roundell Road, Barnoldswick, BB18 6EB

Director12 December 1997Active
Flat 1 54 Eaton Place, London, SW1X 8AL

Director04 November 2002Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Director12 November 2010Active
160 West 66 Street 374, New York, Usa, 10023

Director29 February 1996Active
Caledonia House, 223 Pentonville Road, London, England, N1 9NG

Director01 January 2006Active
33 Dents Road, London, SW11 6JA

Director02 May 2000Active
Caledonia House, 223 Pentonville Road, London, England, N1 9NG

Director16 May 2011Active
South Lodge, Sandy Lane, Guildford, GU3 1HF

Director02 May 2000Active
3 Kean House, Arosa Road 1 Cambridge Road, Twickenham, TW1 2TG

Director16 June 2005Active
21, Albert Bridge Road, London, SW11 4PX

Director01 February 1996Active
Building 1,, Turnford Place, Great Cambridge Road, Broxbourne, EN10 6NH

Director04 January 2010Active
44 Pepper Hill, Great Amwell, Ware, SG12 9RZ

Director12 November 2001Active
Methersham Manor, Hobbs Lane Beckley, Rye, TN31 6TX

Director14 April 2000Active
35 Kentish Lane, Brookmans Park, Hatfield, AL9 6NG

Director29 February 1996Active
86 Westbourne Park Road, London, W2 5PL

Director29 February 1996Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Director12 November 2010Active
3 Catherine Wheel Yard, London, SW1A 1DR

Director01 February 1996Active
39 Hare Lane, Claygate, Esher, KT10 9BT

Director22 April 1996Active

People with Significant Control

Pulse Staffing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9, Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Change person secretary company with change date.

Download
2023-02-01Address

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

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-04-29Officers

Termination secretary company with name termination date.

Download
2022-04-29Officers

Appoint person secretary company with name date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Incorporation

Memorandum articles.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Address

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

Download
2021-05-06Address

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

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.