Active - Proposal to Strike off
Company Information for HEALTHCARE EMPLOYMENT GROUP LIMITED
KINGSTON HOUSE, TOWERS BUSINESS PARK, WILMSLOW ROAD, MANCHESTER, M20 2LD,
|
Company Registration Number
06713669
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
HEALTHCARE EMPLOYMENT GROUP LIMITED | ||||||
Legal Registered Office | ||||||
KINGSTON HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LD Other companies in WC2H | ||||||
Previous Names | ||||||
|
Company Number | 06713669 | |
---|---|---|
Company ID Number | 06713669 | |
Date formed | 2008-10-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-07 00:01:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GUY STEWART |
||
ANDREW MARK VICTOR CHURCH |
||
CHRISTOPHER DAVID HINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN SWABY |
Director | ||
STEPHEN ROBERT SHIPLEY |
Company Secretary | ||
MILES GRANT DAVIS |
Director | ||
ANDREW EDWARD BRUNDLE |
Company Secretary | ||
DARREN JONATHAN BROWNE |
Director | ||
ACI SECRETARIES LIMITED |
Company Secretary | ||
JOHN ANTHONY KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLASSIC EDUCATION LIMITED | Director | 2016-06-30 | CURRENT | 2005-03-29 | Active | |
QUANTUM SCHOLARS LIMITED | Director | 2015-08-29 | CURRENT | 2003-08-12 | Active | |
HEALTHCARE STAFFING GROUP LIMITED | Director | 2015-01-28 | CURRENT | 2008-10-02 | Active | |
SERVOCA COMMUNITY CARE LIMITED | Director | 2010-11-26 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
ACADEMICS LIMITED | Director | 2010-07-15 | CURRENT | 2006-02-14 | Active | |
FIRSTPOINT HEALTHCARE LIMITED | Director | 2010-02-11 | CURRENT | 2007-08-01 | Active | |
SN&C HOLDINGS LIMITED | Director | 2010-02-11 | CURRENT | 2002-10-11 | Active | |
FIRSTPOINT HOMECARE LIMITED | Director | 2010-02-11 | CURRENT | 2008-10-09 | Active | |
SERVOCA NURSING & CARE LIMITED | Director | 2010-02-11 | CURRENT | 2002-04-30 | Active | |
SERVOCA RESOURCING SOLUTIONS LIMITED | Director | 2010-02-11 | CURRENT | 2004-01-09 | Active | |
DG 2010 LIMITED | Director | 2010-02-11 | CURRENT | 2000-11-13 | Active | |
A PLUS RESOURCING LIMITED | Director | 2010-02-11 | CURRENT | 2009-08-19 | Active | |
SERVOCA PLC | Director | 2008-11-24 | CURRENT | 1991-08-28 | Active | |
DG 2010 LIMITED | Director | 2017-11-14 | CURRENT | 2000-11-13 | Active | |
SN&C HOLDINGS LIMITED | Director | 2017-11-02 | CURRENT | 2002-10-11 | Active | |
ACADEMICS LIMITED | Director | 2017-11-02 | CURRENT | 2006-02-14 | Active | |
FIRSTPOINT HOMECARE LIMITED | Director | 2017-11-02 | CURRENT | 2008-10-09 | Active | |
SERVOCA PLC | Director | 2017-11-02 | CURRENT | 1991-08-28 | Active | |
SERVOCA RESOURCING SOLUTIONS LIMITED | Director | 2017-11-02 | CURRENT | 2004-01-09 | Active | |
CLASSIC EDUCATION LIMITED | Director | 2017-11-02 | CURRENT | 2005-03-29 | Active | |
QUANTUM SCHOLARS LIMITED | Director | 2017-11-02 | CURRENT | 2003-08-12 | Active | |
HEALTHCARE STAFFING GROUP LIMITED | Director | 2017-11-02 | CURRENT | 2008-10-02 | Active | |
A PLUS RESOURCING LIMITED | Director | 2017-11-02 | CURRENT | 2009-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/21 FROM Solar House 1-9 Romford Road London E15 4LJ England | |
AA01 | Current accounting period extended from 31/08/21 TO 31/12/21 | |
AA01 | Current accounting period shortened from 30/09/21 TO 31/08/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
TM02 | Termination of appointment of Michael Guy Stewart on 2018-11-30 | |
AP03 | Appointment of Mr Sam Moore as company secretary on 2018-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
PSC05 | Change of details for Sn&C Holdings Ltd as a person with significant control on 2017-03-31 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID HINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/17 FROM 41 Whitcomb Street London WC2H 7DT | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 30/03/2015 | |
CERTNM | Company name changed specialist nurse locums LIMITED\certificate issued on 31/03/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Michael Guy Stewart as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN SHIPLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 02/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 02/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/10/2010 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED INTERNATIONAL SECURITY & SURVEILLANCE LIMITED CERTIFICATE ISSUED ON 29/06/10 | |
RES15 | CHANGE OF NAME 11/03/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS | |
AP01 | DIRECTOR APPOINTED ANDREW MARK VICTOR CHURCH | |
AR01 | 02/10/09 FULL LIST | |
288a | DIRECTOR APPOINTED MR GLENN SWABY | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE | |
288a | SECRETARY APPOINTED MR STEPHEN ROBERT SHIPLEY | |
288a | DIRECTOR APPOINTED MR MILES GRANT DAVIS | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN BROWNE | |
225 | CURRSHO FROM 31/10/2009 TO 30/09/2009 | |
288a | SECRETARY APPOINTED ANDREW EDWARD BRUNDLE | |
288a | DIRECTOR APPOINTED DARREN JONATHAN BROWNE | |
288b | APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN KING | |
CERTNM | COMPANY NAME CHANGED SERVOCA SECURE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/10/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HEALTHCARE EMPLOYMENT GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |