MMA HEALTHCARE RECRUITMENT UK LIMITED
Status | ACTIVE |
Company No. | 04331562 |
Category | Private Limited Company |
Incorporated | 29 Nov 2001 |
Age | 22 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MMA HEALTHCARE RECRUITMENT UK LIMITED is an active private limited company with number 04331562. It was incorporated 22 years, 4 months, 29 days ago, on 29 November 2001. The company address is Bank House Bank House, Englefield Green, TW20 0DF, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type small
Date: 14 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company current shortened
Date: 21 Sep 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Capital name of class of shares
Date: 28 Jul 2022
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 20 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-06
Officer name: Mr Thomas Smyth
Documents
Appoint person director company with name date
Date: 20 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-06
Officer name: Mr Brian Crowley
Documents
Notification of a person with significant control
Date: 20 Jul 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-06
Psc name: Brian Crowley
Documents
Notification of a person with significant control
Date: 20 Jul 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-06
Psc name: Peter Smyth
Documents
Cessation of a person with significant control
Date: 20 Jul 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-06
Psc name: Werner Diederick Du Preez
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-06
Officer name: Werner Diederick Du Preez
Documents
Termination secretary company with name termination date
Date: 20 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-06
Officer name: Werner Diederick Du Preez
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Address
Type: AD01
Old address: University of Reading, Building W020 Tob1, Office H3 Earley Gate Reading Berkshire RG6 6AT England
New address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF
Change date: 2022-01-10
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Melinda Moolman
Change date: 2021-06-14
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melinda Moolman
Change date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change person secretary company with change date
Date: 27 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-10-26
Officer name: Werner Diedrick Du Preez
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2020
Action Date: 23 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-23
Charge number: 043315620001
Documents
Change to a person with significant control
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-26
Psc name: Mr Werner Diederick Du Preez
Documents
Change person director company with change date
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-26
Officer name: Mr Werner Diedrick Du Preez
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-08
Officer name: Mr Werner Diedrick Du Preez
Documents
Change to a person with significant control
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Werner Diedrick Du Preez
Change date: 2020-10-08
Documents
Change to a person with significant control
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-30
Psc name: Melinda Moolman
Documents
Notification of a person with significant control
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-30
Psc name: Werner Du Preez
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Werner Diedrick Du Preez
Appointment date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-14
Old address: 5 Kimpton Close Lower Earley Reading Berkshire RG6 4AX
New address: University of Reading, Building W020 Tob1, Office H3 Earley Gate Reading Berkshire RG6 6AT
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company current extended
Date: 26 Aug 2016
Action Date: 31 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-31
Made up date: 2017-04-30
Documents
Certificate change of name company
Date: 21 Jun 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed more medical associates LIMITED\certificate issued on 21/06/16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Change sail address company with old address new address
Date: 07 Dec 2015
Category: Address
Type: AD02
Old address: Accounting Worx 7 Headley Road Woodley Reading RG5 4JB England
New address: Accounting Worx 61-63 Crockhamwell Road Woodley RG5 3JP
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Capital allotment shares
Date: 07 Oct 2014
Action Date: 17 Sep 2014
Category: Capital
Type: SH01
Capital : 22,000 GBP
Date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 10 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Change sail address company with old address
Date: 09 Jan 2014
Category: Address
Type: AD02
Old address: Accounting Worx Suite 400 Thames Valley Park Thames Valley Park Drive Reading RG6 1PT United Kingdom
Documents
Capital allotment shares
Date: 18 Jul 2013
Action Date: 17 Jul 2013
Category: Capital
Type: SH01
Capital : 20,000 GBP
Date: 2013-07-17
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 04 May 2012
Action Date: 04 May 2012
Category: Address
Type: AD01
Change date: 2012-05-04
Old address: , 7 Synegis House, 21 Crockhamwell Road Woodley, Reading, Berkshire, RG5 3LE
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Legacy
Date: 13 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 13/09/07 from: 33-35 victoria street, windsor, berkshire SL4 1HE
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption full
Date: 02 May 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Legacy
Date: 02 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 02/12/02 from: 12 sheet street, windsor, berkshire SL4 1BG
Documents
Legacy
Date: 20 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 20/11/02 from: 39A armour road, tilehurst, reading, berkshire RG31 5AL
Documents
Legacy
Date: 21 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 21/06/02 from: c/o hacker young, 168 church, road, hove, east sussex, BN3 2DL
Documents
Legacy
Date: 12 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 30/04/03
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
15 VIOLA CLOSE,SOUTH OCKENDON,RM15 6JF
Number: | 11289796 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HYDE GARDENS,EASTBOURNE,BN21 4PT
Number: | 08035526 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GRESKINE CLOSE,BEDFORD,MK41 0NW
Number: | 10200888 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESCIENT HEALTHCARE GROUP (UK) LIMITED
CP HOUSE,EALING,W5 5TL
Number: | 02619610 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE
Number: | 01196743 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SMOKE INTERNATIONAL LIMITED
204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS
Number: | 10914254 |
Status: | ACTIVE |
Category: | Private Limited Company |