Advanced company searchLink opens in new window

HEALTHCARE STAFF RECRUITMENT LIMITED

Company number 09494184

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)
21 Nov 2024 AD01 Registered office address changed from 95a Bowen Court St Asaph Business Park St Asaph Denbighshire LL17 0JE Wales to Hanover House the Roe St. Asaph LL17 0LT on 21 November 2024
28 Oct 2024 PSC07 Cessation of Vanessa Argent as a person with significant control on 1 July 2024
28 Oct 2024 TM01 Termination of appointment of Vanessa Argent as a director on 1 July 2024
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
13 Feb 2024 PSC01 Notification of Vanessa Argent as a person with significant control on 1 December 2023
13 Feb 2024 PSC04 Change of details for Mr Simon Wynne Argent as a person with significant control on 1 December 2023
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 AP01 Appointment of Mrs Vanessa Argent as a director on 1 December 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
17 Nov 2020 MR01 Registration of charge 094941840001, created on 13 November 2020
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 PSC07 Cessation of Gregory Charles Yates as a person with significant control on 10 September 2018
27 Sep 2018 TM01 Termination of appointment of Gregory Charles Yates as a director on 10 September 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
19 Mar 2018 CH01 Director's details changed for Mr Simon Wynne Argent on 17 March 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates