HUNTER HEALTHCARE RESOURCING LIMITED

Berkshire House Floor 2 Berkshire House Floor 2, London, WC1V 7AA, England
StatusACTIVE
Company No.07600695
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

HUNTER HEALTHCARE RESOURCING LIMITED is an active private limited company with number 07600695. It was incorporated 13 years, 2 months, 3 days ago, on 12 April 2011. The company address is Berkshire House Floor 2 Berkshire House Floor 2, London, WC1V 7AA, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 12 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Legacy

Date: 12 Jun 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/23

Documents

View document PDF

Legacy

Date: 12 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23

Documents

View document PDF

Legacy

Date: 12 Jun 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Sep 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Legacy

Date: 25 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22

Documents

View document PDF

Legacy

Date: 25 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22

Documents

View document PDF

Legacy

Date: 25 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-26

Officer name: Pauline Reeves

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

New address: Berkshire House Floor 2 168-173 High Holborn London WC1V 7AA

Change date: 2022-08-30

Old address: 56-58 Bloomsbury Street London WC1B 3QT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2021

Action Date: 26 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-26

Capital : 13.5 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

New address: 56-58 Bloomsbury Street London WC1B 3QT

Old address: Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-26

Psc name: Nimrod Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-26

Psc name: Gavin Joseph Johnstone

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Joseph Johnstone

Termination date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Marshall Courtney

Termination date: 2021-10-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076006950003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2021

Action Date: 27 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-27

Charge number: 076006950004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2021

Action Date: 27 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076006950005

Charge creation date: 2021-10-27

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Sep 2021

Action Date: 12 Apr 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Tatlow

Change date: 2018-11-01

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 27 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-27

Capital : 12.58 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mr Damian Tatlow

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Gavin Joseph Johnstone

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben James

Change date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Joseph Johnstone

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Ben James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus Marshall Courtney

Change date: 2015-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Old address: , Finials House the Square, Stow on the Wold, Cheltenham, Gloucestershire, GL54 1BQ

New address: Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT

Change date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 05 May 2015

Action Date: 11 Apr 2015

Category: Capital

Type: SH01

Capital : 11.76 GBP

Date: 2015-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben James

Appointment date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Paul Rusling

Termination date: 2014-06-24

Documents

View document PDF

Capital cancellation shares

Date: 29 Jul 2014

Action Date: 24 Jun 2014

Category: Capital

Type: SH06

Capital : 10.26 GBP

Date: 2014-06-24

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jul 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben James

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 24 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-24

Officer name: Gavin Joseph Johnstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus Marshall Courtney

Documents

View document PDF

Resolution

Date: 27 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 27 Aug 2013

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-31

Capital : 11.76 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076006950003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-12

Old address: , 50 Cygnet Court, Timothy's Bridge Road, Stratford upon Avon, Warks, CV37 9NW, United Kingdom

Documents

View document PDF

Legacy

Date: 04 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2012

Action Date: 14 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-14

Capital : 10.00 GBP

Documents

View document PDF

Legacy

Date: 07 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Rusling

Documents

View document PDF

Capital name of class of shares

Date: 19 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jul 2011

Action Date: 14 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-14

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2011

Action Date: 14 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-14

Capital : 50,007.50 GBP

Documents

View document PDF

Resolution

Date: 19 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Johnstone

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVLISED PROPERTY INVESTMENTS LTD

61A GRAYS PLACE,SLOUGH,SL2 5AF

Number:10476161
Status:ACTIVE
Category:Private Limited Company

BISO EAT IN HOUSE LTD

26 ROEHAMPTON HIGH STREET,LONDON,SW15 4HJ

Number:10789600
Status:ACTIVE
Category:Private Limited Company

CITY AND PARTNERS COMPANY LTD

11 WATT ROAD,TIPTON,DY4 0QU

Number:11021150
Status:ACTIVE
Category:Private Limited Company

ORCHID INFORMATION SYSTEMS LIMITED

THE COACH HOUSE THE LANTERNS,ROYSTON,SG8 7BZ

Number:03230532
Status:ACTIVE
Category:Private Limited Company

PATISOL SOLUTIONS LIMITED

REGUS,WELWYN GARDEN CITY,AL7 1TW

Number:08271306
Status:ACTIVE
Category:Private Limited Company

SWIMWELL SWIMMING CLUB LIMITED

10 UPPER MEADOW,GERRARDS CROSS,SL9 7EY

Number:06631144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source