About

Registered Number: 05005567
Date of Incorporation: 05/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: The Old Fire Station, 69 Albion Street, Birmingham, West Midlands, B1 3EA

 

Having been setup in 2004, A-team Health Recruitment Ltd has its registered office in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the A-team Health Recruitment Ltd. The current directors of A-team Health Recruitment Ltd are listed as Bell, Adam Christopher, Bell, Sarah Rosanna, Harron, Harry Dean George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Adam Christopher 05 May 2004 19 September 2007 1
BELL, Sarah Rosanna 05 May 2004 19 September 2007 1
HARRON, Harry Dean George 16 September 2008 18 November 2016 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 19 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 30 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 04 January 2011
AUD - Auditor's letter of resignation 11 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 05 February 2010
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
363a - Annual Return 27 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
RESOLUTIONS - N/A 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
MEM/ARTS - N/A 24 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363s - Annual Return 26 June 2007
395 - Particulars of a mortgage or charge 06 June 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363s - Annual Return 15 February 2005
225 - Change of Accounting Reference Date 19 October 2004
395 - Particulars of a mortgage or charge 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
RESOLUTIONS - N/A 28 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
CERTNM - Change of name certificate 20 February 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2009 Outstanding

N/A

Debenture 05 June 2007 Outstanding

N/A

Debenture 14 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.