1
5th Floor 4 Coleman Street, London, United Kingdom
Active Corporate (6 parents)
Person with significant control
2019-06-27 ~ 2019-06-27
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
2
JCJ DORMANT LTD - 2018-03-13
JCJ LOCUMS LIMITED - 2012-02-23
JCJ LIMITED - 2004-02-06
Hcl, 10 Old Bailey, London
Dissolved Corporate (3 parents)
Officer
2003-06-12 ~ 2005-03-31
IIF 49 - Director → ME
3
JCJ HOLDINGS LIMITED - 2018-03-13
JCJ HOLDINGS PLC - 2007-02-22
G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
G3 MEDICAL SERVICES LIMITED - 2002-04-24
Level 4 Dashwood House, 69 Old Broad Street, London, England
Active Corporate (5 parents)
Equity (Company account)
74,900 GBP2025-03-31
Officer
2002-04-29 ~ 2005-03-31
IIF 23 - Director → ME
4
FUNMAIL LIMITED - 2000-05-18
DC TECH LIMITED - 1999-07-16
Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
Active Corporate (3 parents)
Officer
2003-11-26 ~ 2006-08-07
IIF 22 - Director → ME
2003-11-26 ~ 2004-12-31
IIF 68 - Secretary → ME
5
Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
Liquidation Corporate (2 parents)
Officer
2011-04-07 ~ 2012-08-20
IIF 39 - Director → ME
6
BNA HEALTHCARE LIMITED - 2010-11-11
One, Wood Street, London
Dissolved Corporate (2 parents)
Officer
2011-04-07 ~ 2012-03-23
IIF 32 - Director → ME
7
CHEVIOT ARTUS PLC - 2006-05-22
CHEVIOT ARTUS OCCUPATIONAL HEALTH PLC - 1999-11-30
CHEVIOT CONSULTANCY LIMITED - 1998-10-07
FLAXWAY LIMITED - 1990-07-24
Suite 309 New Loom House, 101 Back Church Lane, London
Dissolved Corporate
Officer
1998-08-24 ~ 2002-08-15
IIF 44 - Director → ME
2004-07-10 ~ 2007-04-24
IIF 64 - Director → ME
8
CHEVIOT ARTUS HOLDINGS LIMITED - 2006-05-22
HEALTH DEVELOPMENT LIMITED - 2001-08-23
Suite 309 New Loom House, 101 Back Church Lane, London
Dissolved Corporate
Officer
1998-08-24 ~ 2007-04-24
IIF 51 - Director → ME
9
HCL MANAGED SERVICES LIMITED - 2018-03-13
JCJ LIMITED - 2012-08-30
J.C.J. LOCUMS LIMITED - 2004-02-06
Unit 3 La Gare, 51 Surrey Row, London, England
Active Corporate (4 parents)
Equity (Company account)
243,685 GBP2024-03-30
Officer
2002-11-22 ~ 2005-03-31
IIF 50 - Director → ME
10
CODY BLUE LIMITED - 2024-02-15
3 Gainsborough Court, Skipton, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-08-31
Officer
2023-08-08 ~ 2025-09-23
IIF 27 - Director → ME
Person with significant control
2023-08-08 ~ 2025-09-23
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – 75% or more → OE
11
7 Main Street, Cross Hills, Keighley, North Yorkshire, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-14,447 GBP2024-06-30
Officer
2008-07-23 ~ 2012-11-10
IIF 60 - Director → ME
12
CREDECARD UK LIMITED - 2010-01-08
5 Brayford Square, London, England
Dissolved Corporate (2 parents)
Officer
2002-06-25 ~ 2007-06-29
IIF 46 - Director → ME
13
TSPEAK UK LIMITED - 2010-01-30
Navigation House, Belmont Wharf, Skipton, North Yorkshire
Dissolved Corporate (2 parents)
Officer
2004-12-21 ~ 2007-06-15
IIF 45 - Director → ME
14
GREYSPARK LTD - 2004-09-27
GREY SPARK LIMITED - 2003-03-06
Navigation House, Belmont Wharf, Skipton, North Yorkshire, United Kingdom
Dissolved Corporate
Officer
2000-08-31 ~ 2007-06-15
IIF 28 - Director → ME
15
One, Wood Street, London
Dissolved Corporate (2 parents)
Officer
2011-04-07 ~ 2012-03-23
IIF 35 - Director → ME
16
PETTRA LIMITED - 2023-09-21
5th Floor 4 Coleman Street, London, United Kingdom
Active Corporate (5 parents, 3 offsprings)
Profit/Loss (Company account)
698,198 GBP2018-06-01 ~ 2019-05-31
Officer
2014-10-01 ~ 2021-08-09
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ 2021-08-09
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
17
HOLT DOCTORS LIMITED - 2023-09-30
5th Floor 4 Coleman Street, London, United Kingdom
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
3,550,093 GBP2019-05-31
Officer
2009-08-11 ~ 2012-02-28
IIF 47 - Director → ME
2012-05-10 ~ 2021-08-09
IIF 30 - Director → ME
Person with significant control
2016-06-30 ~ 2016-06-30
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
18
HOLT MEDICAL RECRUITMENT LIMITED - 2010-11-11
Holt Doctors, $th Floor Belle Vue Mill, Broughton Road, Skipton, North Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-04-07 ~ 2012-03-23
IIF 38 - Director → ME
19
Healthcare Locums Plc, 10 Old Bailey Old Bailey, London, England
Dissolved Corporate
Officer
2003-06-12 ~ 2005-05-31
IIF 48 - Director → ME
20
2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Chapeltown, Sheffield, England
Active Corporate (6 parents, 1 offspring)
Officer
2007-03-06 ~ 2014-10-15
IIF 67 - Director → ME
21
2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Chapeltown, Sheffield, England
Active Corporate (7 parents)
Officer
2007-08-31 ~ 2014-10-15
IIF 58 - Director → ME
22
3 Gainsborough Court, Skipton, England
Active Corporate (1 parent)
Officer
2024-03-20 ~ 2024-12-01
IIF 21 - Director → ME
Person with significant control
2024-03-20 ~ 2024-11-01
IIF 9 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – More than 50% but less than 75% → OE
23
5th Floor 4 Coleman Street, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
-1,670,962 GBP2021-05-31
Officer
2015-04-16 ~ 2021-08-09
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ 2021-08-09
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
24
CHOOSEWATCH LIMITED - 1998-09-09
Holt Doctors, 4th Floor Belle Vue Mills, Broughton Road, Skipton, North Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-04-07 ~ 2012-03-23
IIF 36 - Director → ME
25
MEDACS HEALTHCARE GROUP LIMITED - 2011-12-15
BLUE ARROW HEALTHCARE LIMITED - 2008-03-05
CSG HEALTHCARE LIMITED - 2000-09-22
GWL HOLDINGS LIMITED - 1997-08-15
BROOMCO (998) LIMITED - 1995-12-29
Related registrations:
07029637,
04473552,
04473553, 04513093, 03079216, 03079284, 03743507, 03822413, 03822534, 03839752, 03840101, 03840110, 03876995... (more) 33 Soho Square, London, England
Active Corporate (4 parents)
Officer
1995-12-07 ~ 1995-12-07
IIF 66 - Director → ME
26
MEDACS HEALTHCARE PLC - 2023-03-03
MEDACS HEALTHCARE SERVICES PLC - 2008-03-05
MEDACS PROFESSIONAL RECRUITMENT PLC - 1996-05-13
MMMR LIMITED - 1994-12-16
GREGORYS MEDICAL AGENCY (LEEDS) LIMITED - 1991-04-08
LIGHTSURE LIMITED - 1990-08-03
33 Soho Square, London, England
Active Corporate (4 parents)
Officer
~ 1996-10-18
IIF 59 - Director → ME
27
TP RESOURCE LIMITED - 2012-01-05
TP MEDICS LIMITED - 2011-04-12
5th Floor 4 Coleman Street, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2011-03-22 ~ 2021-08-09
IIF 29 - Director → ME
Person with significant control
2016-06-30 ~ 2016-06-30
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
28
MEDIC INTERNATIONAL LIMITED - 2011-10-17
NIGHTWATCH TELEPHONE SERVICES LIMITED - 1997-12-31
NESTOR MEDICAL GROUP LIMITED - 1992-11-30
New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
Dissolved Corporate
Officer
2009-08-11 ~ 2012-08-21
IIF 52 - Director → ME
29
NETCLOCK LIMITED - 2005-03-09
One, Wood Street, London
Dissolved Corporate (2 parents)
Officer
2011-04-07 ~ 2012-03-23
IIF 34 - Director → ME
30
38 Brookdale Road, Walthamstow, London, England
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-04-30
Officer
2023-04-18 ~ 2023-06-19
IIF 65 - Director → ME
31
PINNACLE HEALTH CARE LIMITED - 2010-11-11
St George's House, 215-219 Chester Road, Manchester
Dissolved Corporate (2 parents)
Officer
2011-04-07 ~ 2012-08-20
IIF 40 - Director → ME
32
The Old Exchange 234 Southchurch Road, Southend-on-sea
Dissolved Corporate (1 parent, 8 offsprings)
Officer
2011-04-07 ~ 2012-03-23
IIF 41 - Director → ME
33
PINNACLE PODIATRY SERVICES LIMITED - 2010-11-11
NESTOR SOCIAL CARE LIMITED - 2006-08-23
PINNACLE HEALTH CARE LIMITED - 2006-06-22
STANDARD HEALTHCALL LIMITED - 1995-12-01
One, Wood Street, London
Dissolved Corporate (2 parents)
Officer
2011-04-07 ~ 2012-03-23
IIF 33 - Director → ME
34
Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,453,630 GBP2023-03-31
Officer
2004-01-05 ~ 2007-03-03
IIF 43 - Director → ME
35
5th Floor 4 Coleman Street, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
33,845 GBP2019-05-31
Officer
2014-02-28 ~ 2021-08-09
IIF 24 - Director → ME
Person with significant control
2016-06-30 ~ 2016-06-30
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
36
Nina Learoyd, Embsay Mill Skipton Road, Embsay, Skipton, North Yorkshire, United Kingdom
Liquidation Corporate (1 parent)
Officer
2011-04-07 ~ 2012-03-23
IIF 57 - Director → ME
37
GTP SOLUTIONS LIMITED - 2014-02-11
FUNMAIL LIMITED - 2010-12-29
ANOTHER.COM LIMITED - 2000-05-18
Navigation House, Belmont Wharf, Skipton, North Yorkshire
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-03-31
Officer
2003-11-26 ~ 2007-06-15
IIF 53 - Director → ME
2003-11-26 ~ 2007-06-15
IIF 69 - Secretary → ME
38
01.052 Denise Coates Foundation Building Home Farm Drive, Keele University, Keele, Staffordshire, England
Active Corporate (1 parent)
Equity (Company account)
-2,129,144 GBP2024-08-31
Officer
2016-06-01 ~ 2017-10-12
IIF 54 - Director → ME
Person with significant control
2016-06-10 ~ 2017-10-12
IIF 16 - Has significant influence or control → OE
39
THE SUPPLY REGISTER LIMITED - 2016-05-16
ATP HEALTHCARE SERVICES LTD - 2015-10-16
3 Gainsborough Court, Skipton, North Yorkshire
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-5,000 GBP2015-03-31
Officer
2008-09-15 ~ 2017-01-21
IIF 61 - Director → ME