Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTHCARE EMPLOYMENT GROUP LIMITED
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 Overview

About Healthcare Employment Group Ltd
HEALTHCARE EMPLOYMENT GROUP LIMITED was founded on 2008-10-02 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Healthcare Employment Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
SPECIALIST NURSE LOCUMS LIMITED31/03/2015
INTERNATIONAL SECURITY & SURVEILLANCE LIMITED29/06/2010
SERVOCA SECURE SOLUTIONS LIMITED15/10/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE EMPLOYMENT GROUP LIMITED
Is this data useful to you?
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.

Company Officers of HEALTHCARE EMPLOYMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GUY STEWART
Company Secretary 2014-06-02
ANDREW MARK VICTOR CHURCH
Director 2010-02-11
CHRISTOPHER DAVID HINTON
Director 2017-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN SWABY
Director 2009-04-16 2017-11-02
STEPHEN ROBERT SHIPLEY
Company Secretary 2009-04-16 2014-06-02
MILES GRANT DAVIS
Director 2008-11-21 2010-02-11
ANDREW EDWARD BRUNDLE
Company Secretary 2008-10-02 2009-04-16
DARREN JONATHAN BROWNE
Director 2008-10-02 2008-11-03
ACI SECRETARIES LIMITED
Company Secretary 2008-10-02 2008-10-02
JOHN ANTHONY KING
Director 2008-10-02 2008-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK VICTOR CHURCH CLASSIC EDUCATION LIMITED Director 2016-06-30 CURRENT 2005-03-29 Active
ANDREW MARK VICTOR CHURCH QUANTUM SCHOLARS LIMITED Director 2015-08-29 CURRENT 2003-08-12 Active
ANDREW MARK VICTOR CHURCH HEALTHCARE STAFFING GROUP LIMITED Director 2015-01-28 CURRENT 2008-10-02 Active
ANDREW MARK VICTOR CHURCH SERVOCA COMMUNITY CARE LIMITED Director 2010-11-26 CURRENT 2010-07-29 Active - Proposal to Strike off
ANDREW MARK VICTOR CHURCH ACADEMICS LIMITED Director 2010-07-15 CURRENT 2006-02-14 Active
ANDREW MARK VICTOR CHURCH FIRSTPOINT HEALTHCARE LIMITED Director 2010-02-11 CURRENT 2007-08-01 Active
ANDREW MARK VICTOR CHURCH SN&C HOLDINGS LIMITED Director 2010-02-11 CURRENT 2002-10-11 Active
ANDREW MARK VICTOR CHURCH FIRSTPOINT HOMECARE LIMITED Director 2010-02-11 CURRENT 2008-10-09 Active
ANDREW MARK VICTOR CHURCH SERVOCA NURSING & CARE LIMITED Director 2010-02-11 CURRENT 2002-04-30 Active
ANDREW MARK VICTOR CHURCH SERVOCA RESOURCING SOLUTIONS LIMITED Director 2010-02-11 CURRENT 2004-01-09 Active
ANDREW MARK VICTOR CHURCH DG 2010 LIMITED Director 2010-02-11 CURRENT 2000-11-13 Active
ANDREW MARK VICTOR CHURCH A PLUS RESOURCING LIMITED Director 2010-02-11 CURRENT 2009-08-19 Active
ANDREW MARK VICTOR CHURCH SERVOCA PLC Director 2008-11-24 CURRENT 1991-08-28 Active
CHRISTOPHER DAVID HINTON DG 2010 LIMITED Director 2017-11-14 CURRENT 2000-11-13 Active
CHRISTOPHER DAVID HINTON SN&C HOLDINGS LIMITED Director 2017-11-02 CURRENT 2002-10-11 Active
CHRISTOPHER DAVID HINTON ACADEMICS LIMITED Director 2017-11-02 CURRENT 2006-02-14 Active
CHRISTOPHER DAVID HINTON FIRSTPOINT HOMECARE LIMITED Director 2017-11-02 CURRENT 2008-10-09 Active
CHRISTOPHER DAVID HINTON SERVOCA PLC Director 2017-11-02 CURRENT 1991-08-28 Active
CHRISTOPHER DAVID HINTON SERVOCA RESOURCING SOLUTIONS LIMITED Director 2017-11-02 CURRENT 2004-01-09 Active
CHRISTOPHER DAVID HINTON CLASSIC EDUCATION LIMITED Director 2017-11-02 CURRENT 2005-03-29 Active
CHRISTOPHER DAVID HINTON QUANTUM SCHOLARS LIMITED Director 2017-11-02 CURRENT 2003-08-12 Active
CHRISTOPHER DAVID HINTON HEALTHCARE STAFFING GROUP LIMITED Director 2017-11-02 CURRENT 2008-10-02 Active
CHRISTOPHER DAVID HINTON A PLUS RESOURCING LIMITED Director 2017-11-02 CURRENT 2009-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30SECOND GAZETTE not voluntary dissolution
2023-10-18CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-05CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM Solar House 1-9 Romford Road London E15 4LJ England
2021-08-27AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-07-30AA01Current accounting period shortened from 30/09/21 TO 31/08/21
2021-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-30TM02Termination of appointment of Michael Guy Stewart on 2018-11-30
2018-11-30AP03Appointment of Mr Sam Moore as company secretary on 2018-11-30
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-19PSC05Change of details for Sn&C Holdings Ltd as a person with significant control on 2017-03-31
2017-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HINTON
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 41 Whitcomb Street London WC2H 7DT
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-27AR0102/10/15 ANNUAL RETURN FULL LIST
2015-03-31RES15CHANGE OF NAME 30/03/2015
2015-03-31CERTNMCompany name changed specialist nurse locums LIMITED\certificate issued on 31/03/15
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0102/10/14 ANNUAL RETURN FULL LIST
2014-06-20AP03Appointment of Mr Michael Guy Stewart as company secretary
2014-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN SHIPLEY
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-21AR0102/10/13 ANNUAL RETURN FULL LIST
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-17AR0102/10/12 ANNUAL RETURN FULL LIST
2012-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-10-12AR0102/10/11 FULL LIST
2011-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-19AR0102/10/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/10/2010
2010-06-29NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-06-29CERTNMCOMPANY NAME CHANGED INTERNATIONAL SECURITY & SURVEILLANCE LIMITED CERTIFICATE ISSUED ON 29/06/10
2010-06-29RES15CHANGE OF NAME 11/03/2010
2010-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS
2010-02-20AP01DIRECTOR APPOINTED ANDREW MARK VICTOR CHURCH
2009-10-09AR0102/10/09 FULL LIST
2009-04-28288aDIRECTOR APPOINTED MR GLENN SWABY
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE
2009-04-16288aSECRETARY APPOINTED MR STEPHEN ROBERT SHIPLEY
2009-04-16288aDIRECTOR APPOINTED MR MILES GRANT DAVIS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR DARREN BROWNE
2008-12-16225CURRSHO FROM 31/10/2009 TO 30/09/2009
2008-10-24288aSECRETARY APPOINTED ANDREW EDWARD BRUNDLE
2008-10-24288aDIRECTOR APPOINTED DARREN JONATHAN BROWNE
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN KING
2008-10-15CERTNMCOMPANY NAME CHANGED SERVOCA SECURE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/10/08
2008-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HEALTHCARE EMPLOYMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEALTHCARE EMPLOYMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEALTHCARE EMPLOYMENT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of HEALTHCARE EMPLOYMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHCARE EMPLOYMENT GROUP LIMITED
Trademarks
We have not found any records of HEALTHCARE EMPLOYMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCARE EMPLOYMENT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HEALTHCARE EMPLOYMENT GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCARE EMPLOYMENT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTHCARE EMPLOYMENT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALTHCARE EMPLOYMENT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.