Advanced company searchLink opens in new window

HUNTER HEALTHCARE RESOURCING LIMITED

Company number 07600695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2024 TM01 Termination of appointment of Pauline Reeves as a director on 30 April 2024
12 Jun 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
12 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
12 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
12 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
08 May 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
10 Jan 2024 CS01 Confirmation statement made on 14 April 2023 with no updates
20 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
25 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
25 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
25 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
27 Feb 2023 AP01 Appointment of Pauline Reeves as a director on 26 January 2023
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
30 Aug 2022 AD01 Registered office address changed from 56-58 Bloomsbury Street London WC1B 3QT England to Berkshire House Floor 2 168-173 High Holborn London WC1V 7AA on 30 August 2022
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
14 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
12 Nov 2021 MA Memorandum and Articles of Association
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 13.5
04 Nov 2021 AD01 Registered office address changed from Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT to 56-58 Bloomsbury Street London WC1B 3QT on 4 November 2021
04 Nov 2021 PSC02 Notification of Nimrod Bidco Limited as a person with significant control on 26 October 2021
04 Nov 2021 PSC07 Cessation of Gavin Joseph Johnstone as a person with significant control on 26 October 2021
04 Nov 2021 TM01 Termination of appointment of Gavin Joseph Johnstone as a director on 26 October 2021
04 Nov 2021 TM01 Termination of appointment of Marcus Marshall Courtney as a director on 26 October 2021
01 Nov 2021 MR04 Satisfaction of charge 076006950003 in full
29 Oct 2021 MR01 Registration of charge 076006950004, created on 27 October 2021