About

Registered Number: 05333392
Date of Incorporation: 14/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 35 Honduras Gardens, Bletchley, Milton Keynes, MK3 5LY,

 

Health Personnel Ltd was registered on 14 January 2005 with its registered office in Milton Keynes. We don't know the number of employees at the company. Health Personnel Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONYEMENEM, Paul 14 January 2005 - 1
ONYEMENEM, Sylvia Mwenya 14 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 02 September 2019
AD01 - Change of registered office address 24 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 28 October 2018
AD01 - Change of registered office address 03 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 31 October 2017
MR01 - N/A 31 May 2017
CS01 - N/A 08 March 2017
CS01 - N/A 07 March 2017
CS01 - N/A 03 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 25 October 2016
MR04 - N/A 07 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 30 October 2012
MG01 - Particulars of a mortgage or charge 08 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 November 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
MEM/ARTS - N/A 26 March 2008
CERTNM - Change of name certificate 14 March 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 15 January 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 09 March 2006
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2017 Outstanding

N/A

Debenture 28 September 2012 Outstanding

N/A

Charge over receivables 23 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.