About

Registered Number: 04337488
Date of Incorporation: 11/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Kirkgate, 19-31 Church Street, Epsom, KT17 4PF,

 

Based in Epsom, Prestige Medical Recruitment Ltd was established in 2001, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Jonathan Peter 31 March 2012 31 March 2017 1
BRUCE, Peter Barrie 11 December 2001 31 March 2012 1
TURNER, Donna 11 December 2001 06 March 2006 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM02 - Termination of appointment of secretary 26 June 2020
CS01 - N/A 31 March 2020
AD01 - Change of registered office address 11 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 09 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 31 March 2019
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 03 April 2018
AA01 - Change of accounting reference date 03 April 2018
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP04 - Appointment of corporate secretary 04 April 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 08 August 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
CH01 - Change of particulars for director 08 February 2012
AR01 - Annual Return 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 08 February 2007
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 20 June 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 31 January 2003
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.