About

Registered Number: 07368847
Date of Incorporation: 08/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: C/O Lsr Management Ltd C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX,

 

Having been setup in 2010, Healthcare Personnel Solutions Ltd have registered office in Buckinghamshire, it has a status of "Active". The organisation has 2 directors listed as Howard, Lorraine Wendy, Lawrence, Michael at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Lorraine Wendy 25 August 2019 - 1
LAWRENCE, Michael 01 September 2011 07 August 2012 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 24 April 2020
PSC04 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
CS01 - N/A 12 September 2019
RESOLUTIONS - N/A 05 September 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 05 April 2018
RESOLUTIONS - N/A 28 November 2017
CH01 - Change of particulars for director 22 September 2017
PSC04 - N/A 22 September 2017
PSC04 - N/A 22 September 2017
CH01 - Change of particulars for director 22 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 07 April 2017
AD01 - Change of registered office address 19 January 2017
RP04CS01 - N/A 02 November 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 07 October 2014
AD01 - Change of registered office address 16 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 29 April 2013
TM01 - Termination of appointment of director 15 April 2013
AD01 - Change of registered office address 01 February 2013
AR01 - Annual Return 08 October 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 26 April 2012
AA01 - Change of accounting reference date 04 January 2012
RP04 - N/A 18 November 2011
SH01 - Return of Allotment of shares 25 October 2011
AR01 - Annual Return 05 October 2011
SH01 - Return of Allotment of shares 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
SH01 - Return of Allotment of shares 05 October 2011
AP01 - Appointment of director 05 October 2011
CERTNM - Change of name certificate 24 June 2011
CONNOT - N/A 24 June 2011
RESOLUTIONS - N/A 27 September 2010
NEWINC - New incorporation documents 08 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.