NETWORK HEALTHCARE PROFESSIONALS LIMITED
MERIDEN PERTEMPS HEALTHCARE PROFESSIONALS LIMITED ENRICHGLASS LIMITED

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 04079081
Status Active
Incorporation Date 27 September 2000
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD, MERIDEN, WEST MIDLANDS, CV7 7PT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 27 September 2016 with updates; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 1,000 . The most likely internet sites of NETWORK HEALTHCARE PROFESSIONALS LIMITED are www.networkhealthcareprofessionals.co.uk, and www.network-healthcare-professionals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Network Healthcare Professionals Limited is a Private Limited Company. The company registration number is 04079081. Network Healthcare Professionals Limited has been working since 27 September 2000. The present status of the company is Active. The registered address of Network Healthcare Professionals Limited is Meriden Hall Main Road Meriden West Midlands Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. HANKE, Paul Ronald is a Director of the company. SMITH, Jonathon David is a Director of the company. Secretary MYTTON, Jill has been resigned. Secretary NIXON, John Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOONA, Paul Ernest has been resigned. Director GIBBS, Bernadette Theresa has been resigned. Director HANKE, Paul Ronald has been resigned. Director WATTS, Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 03 May 2005

Director
HANKE, Paul Ronald
Appointed Date: 17 August 2007
69 years old

Director
SMITH, Jonathon David
Appointed Date: 30 November 2000
70 years old

Resigned Directors

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 20 September 2001

Secretary
NIXON, John Peter
Resigned: 20 September 2001
Appointed Date: 30 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 2000
Appointed Date: 27 September 2000

Director
DOONA, Paul Ernest
Resigned: 26 June 2008
Appointed Date: 15 September 2007
73 years old

Director
GIBBS, Bernadette Theresa
Resigned: 14 September 2001
Appointed Date: 30 November 2000
63 years old

Director
HANKE, Paul Ronald
Resigned: 01 January 2003
Appointed Date: 01 February 2002
69 years old

Director
WATTS, Timothy
Resigned: 09 September 2007
Appointed Date: 30 November 2000
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 November 2000
Appointed Date: 27 September 2000

Persons With Significant Control

Mr Tim Watts
Notified on: 27 September 2016
76 years old
Nature of control: Has significant influence or control

NETWORK HEALTHCARE PROFESSIONALS LIMITED Events

25 Jan 2017
Full accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
15 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000

14 Jul 2015
Full accounts made up to 31 December 2014
17 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000

...
... and 70 more events
16 Jan 2001
Registered office changed on 16/01/01 from: 1 mitchell lane bristol BS1 6BU
11 Jan 2001
Company name changed enrichglass LIMITED\certificate issued on 11/01/01
10 Jan 2001
Secretary resigned
10 Jan 2001
Director resigned
27 Sep 2000
Incorporation

NETWORK HEALTHCARE PROFESSIONALS LIMITED Charges

26 November 2010
All assets debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 August 2007
Debenture
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Pertemps Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2004
Debenture
Delivered: 8 November 2004
Status: Outstanding
Persons entitled: Pertemps Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
9 January 2001
Debenture
Delivered: 23 January 2001
Status: Satisfied on 8 November 2004
Persons entitled: Pertemps Recruitment Partnership Limited
Description: Fixed and floating charges over the undertaking and all…