Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERTEMPS NETWORK MEDICAL LIMITED
Company Information for

PERTEMPS NETWORK MEDICAL LIMITED

MERIDEN HALL MAIN ROAD, MERIDEN, COVENTRY, WEST MIDLANDS, CV7 7PT,
Company Registration Number
04623639
Private Limited Company
Active

Company Overview

About Pertemps Network Medical Ltd
PERTEMPS NETWORK MEDICAL LIMITED was founded on 2002-12-23 and has its registered office in Coventry. The organisation's status is listed as "Active". Pertemps Network Medical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PERTEMPS NETWORK MEDICAL LIMITED
 
Legal Registered Office
MERIDEN HALL MAIN ROAD
MERIDEN
COVENTRY
WEST MIDLANDS
CV7 7PT
Other companies in CV7
 
Previous Names
CARE PROVIDERS (AD) LIMITED06/03/2012
Filing Information
Company Number 04623639
Company ID Number 04623639
Date formed 2002-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB805390343  
Last Datalog update: 2024-01-07 08:37:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERTEMPS NETWORK MEDICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERTEMPS NETWORK MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN DUDLEY
Company Secretary 2012-02-15
PAUL RONALD HANKE
Director 2012-02-27
DANIEL GARETH HOLLINGS
Director 2017-05-31
ADAM PARRISH
Director 2013-09-10
JONATHON DAVID SMITH
Director 2013-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL THOMAS DAVIS
Director 2013-09-10 2017-05-31
BRADLEY NURTHERN
Director 2013-09-10 2017-01-01
DARREN JONATHAN BROWNE
Director 2012-02-15 2014-12-31
STEPHEN CARLO MOGANO
Director 2012-02-15 2013-10-16
LLOYD RANDAL MOORE
Director 2012-02-15 2012-10-31
KEITH JAMES THOMAS KEAVENY
Director 2002-12-23 2012-02-15
OPEN THE DOOR TO LTD
Company Secretary 2007-05-01 2009-12-23
GAY ANNE KEAVENY
Company Secretary 2002-12-23 2007-05-01
GAY ANNE KEAVENY
Director 2002-12-23 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RONALD HANKE NETWORK MEDICAL GROUP LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
PAUL RONALD HANKE THE EDUCATION NETWORK (BIRMINGHAM) LIMITED Director 2016-10-13 CURRENT 2015-08-10 Active
PAUL RONALD HANKE NETWORK HEALTHCARE LIMITED Director 2016-07-13 CURRENT 2013-12-04 Active - Proposal to Strike off
PAUL RONALD HANKE PORTER MOORE LIMITED Director 2014-07-31 CURRENT 1998-03-06 Active - Proposal to Strike off
PAUL RONALD HANKE RESTGARTH CARE LIMITED Director 2014-02-18 CURRENT 2004-11-22 Active
PAUL RONALD HANKE NETWORK GROUP HOLDINGS LIMITED Director 2013-05-22 CURRENT 2007-06-15 Active
PAUL RONALD HANKE PERTEMPS MEDICAL GROUP LIMITED Director 2013-03-25 CURRENT 2011-09-09 Active
PAUL RONALD HANKE NETWORK OPEN LIMITED Director 2010-01-26 CURRENT 2009-06-15 Active
PAUL RONALD HANKE NETWORK HEALTHCARE PROFESSIONALS LIMITED Director 2007-08-17 CURRENT 2000-09-27 Active
PAUL RONALD HANKE PERTEMPS MEDICAL PARTNERSHIP LIMITED Director 2006-06-06 CURRENT 2005-11-24 Active
PAUL RONALD HANKE NETWORK HEALTHCARE PROFESSIONALS (SWINDON) LIMITED Director 2005-03-08 CURRENT 2005-01-06 Active
PAUL RONALD HANKE HEALTHCARE PROFESSIONALS LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
DANIEL GARETH HOLLINGS SET EDUCATION RECRUITMENT LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DANIEL GARETH HOLLINGS PERTEMPS MEDICAL PARTNERSHIP LIMITED Director 2017-05-31 CURRENT 2005-11-24 Active
DANIEL GARETH HOLLINGS PERTEMPS MEDICAL LIMITED Director 2017-05-31 CURRENT 2003-12-31 Active
DANIEL GARETH HOLLINGS EMPIRE MEDICAL LOCUMS LIMITED Director 2017-05-31 CURRENT 2011-08-08 Active
ADAM PARRISH PERTEMPS MEDICAL GROUP LIMITED Director 2013-04-02 CURRENT 2011-09-09 Active
ADAM PARRISH PARRISH PROFESSIONALS LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-06-10
JONATHON DAVID SMITH SET EDUCATION RECRUITMENT LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JONATHON DAVID SMITH THE EDUCATION NETWORK (SOUTH EAST) LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
JONATHON DAVID SMITH THE EDUCATION NETWORK (NORTH) LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
JONATHON DAVID SMITH PARADIGM PROFESSIONAL CONSULTANCY LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JONATHON DAVID SMITH PERTEMPS PROFESSIONAL RECRUITMENT LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
JONATHON DAVID SMITH NETWORK HEALTHCARE LIMITED Director 2016-07-13 CURRENT 2013-12-04 Active - Proposal to Strike off
JONATHON DAVID SMITH JOBSCO UK LIMITED Director 2015-12-17 CURRENT 2014-05-29 Active
JONATHON DAVID SMITH JOBS4UK LIMITED Director 2015-12-17 CURRENT 2009-11-05 Active
JONATHON DAVID SMITH THE EDUCATION NETWORK (BIRMINGHAM) LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
JONATHON DAVID SMITH CLICK DIGITAL RECRUITMENT LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
JONATHON DAVID SMITH NETWORK JOBS LIMITED Director 2015-07-17 CURRENT 2015-03-20 Active - Proposal to Strike off
JONATHON DAVID SMITH NETWORK PUBLIC SECTOR LIMITED Director 2015-04-07 CURRENT 2015-01-05 Active
JONATHON DAVID SMITH ELITE CONSULTANCY NETWORK LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JONATHON DAVID SMITH ELLEN WEBB LIMITED Director 2014-12-31 CURRENT 2010-02-15 Active - Proposal to Strike off
JONATHON DAVID SMITH MAKOTO ERP UK LIMITED Director 2014-12-31 CURRENT 2011-05-12 Active - Proposal to Strike off
JONATHON DAVID SMITH PROCUREMENT PEOPLE RECRUITMENT LIMITED Director 2014-12-31 CURRENT 2007-05-02 Active
JONATHON DAVID SMITH CONNECT PROFESSIONAL SERVICES LIMITED Director 2014-12-31 CURRENT 2010-10-13 Active - Proposal to Strike off
JONATHON DAVID SMITH CAREER DOCTORS NETWORK LIMITED Director 2014-12-31 CURRENT 2013-07-03 Active - Proposal to Strike off
JONATHON DAVID SMITH MPS HEALTHCARE LIMITED Director 2014-12-22 CURRENT 2014-09-23 Active
JONATHON DAVID SMITH NGI CONSULTING LIMITED Director 2014-12-16 CURRENT 2013-06-06 Active
JONATHON DAVID SMITH SHERIDAN MAINE (MIDLANDS) LIMITED Director 2014-12-05 CURRENT 2014-11-12 Active
JONATHON DAVID SMITH JOBS MEDICAL LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
JONATHON DAVID SMITH NURTURE PEOPLE LIMITED Director 2014-09-05 CURRENT 2000-03-01 Active
JONATHON DAVID SMITH CNA SEARCH AND SELECTION LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2016-04-05
JONATHON DAVID SMITH RESTGARTH CARE LIMITED Director 2014-02-18 CURRENT 2004-11-22 Active
JONATHON DAVID SMITH PERTEMPS MEDICAL PROFESSIONALS LIMITED Director 2013-11-15 CURRENT 2010-01-11 Active
JONATHON DAVID SMITH NETWORK EXECUTIVE LIMITED Director 2013-08-27 CURRENT 2011-09-09 Active
JONATHON DAVID SMITH AVOCA MANAGED SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
JONATHON DAVID SMITH PERTEMPS MEDICAL LIMITED Director 2013-04-02 CURRENT 2003-12-31 Active
JONATHON DAVID SMITH PERTEMPS MEDICAL GROUP LIMITED Director 2013-03-25 CURRENT 2011-09-09 Active
JONATHON DAVID SMITH EMPIRE MEDICAL LOCUMS LIMITED Director 2013-03-18 CURRENT 2011-08-08 Active
JONATHON DAVID SMITH CNA RECRUITMENT (MIDLANDS) LIMITED Director 2013-03-15 CURRENT 2012-07-12 Active - Proposal to Strike off
JONATHON DAVID SMITH THE PEOPLE NETWORK LIMITED Director 2013-02-06 CURRENT 2003-02-11 Active
JONATHON DAVID SMITH THE EDUCATION NETWORK (MIDLANDS) LIMITED Director 2012-10-05 CURRENT 2010-03-16 Active - Proposal to Strike off
JONATHON DAVID SMITH SHERIDAN MAINE (SW) LIMITED Director 2012-09-14 CURRENT 2012-07-25 Active
JONATHON DAVID SMITH SHERIDAN MAINE (SOUTH EAST) LIMITED Director 2012-09-14 CURRENT 2012-04-17 Active
JONATHON DAVID SMITH PARAGON NETWORK LIMITED Director 2012-09-12 CURRENT 2012-07-23 Active
JONATHON DAVID SMITH CLICK RECRUITMENT LIMITED Director 2012-07-13 CURRENT 2012-07-12 Active
JONATHON DAVID SMITH PERTEMPS NETWORK GROUP LIMITED Director 2012-02-03 CURRENT 2011-09-16 Active
JONATHON DAVID SMITH EDUCATION NETWORK LIMITED Director 2012-01-30 CURRENT 2011-01-11 Active
JONATHON DAVID SMITH TREADSTONE ERP CONSULTING LIMITED Director 2012-01-30 CURRENT 2011-01-31 Active - Proposal to Strike off
JONATHON DAVID SMITH CONNECT GROUP CONSULTING LIMITED Director 2011-12-12 CURRENT 2009-12-21 Active - Proposal to Strike off
JONATHON DAVID SMITH XCHANGETEAM LIMITED Director 2011-11-04 CURRENT 2011-10-28 Dissolved 2014-03-10
JONATHON DAVID SMITH AVIATION RECRUITMENT NETWORK LIMITED Director 2011-08-31 CURRENT 2011-08-22 Active
JONATHON DAVID SMITH SSR CONTRACT & TECHNICAL LIMITED Director 2011-08-10 CURRENT 2009-01-21 Active
JONATHON DAVID SMITH SSR GENERAL & MANAGEMENT LIMITED Director 2011-08-10 CURRENT 2009-01-21 Active
JONATHON DAVID SMITH TALENT MATCH LIMITED Director 2011-06-03 CURRENT 2011-04-12 Active
JONATHON DAVID SMITH ENSCO 786 LIMITED Director 2011-05-18 CURRENT 2010-03-06 Dissolved 2016-04-05
JONATHON DAVID SMITH RGB RECRUITMENT LIMITED Director 2010-11-17 CURRENT 2010-10-05 Active
JONATHON DAVID SMITH NETWORK RECRUITMENT SOLUTIONS LTD Director 2010-11-01 CURRENT 1999-11-22 Active
JONATHON DAVID SMITH FM PROPERTY NETWORK LIMITED Director 2010-09-01 CURRENT 2010-03-02 Active
JONATHON DAVID SMITH SHERIDAN MAINE (NORTH WEST) LIMITED Director 2010-06-09 CURRENT 2009-04-02 Active - Proposal to Strike off
JONATHON DAVID SMITH NETWORK OPEN LIMITED Director 2010-03-12 CURRENT 2009-06-15 Active
JONATHON DAVID SMITH CNA INTERNATIONAL (FRANCHISING AND TRAINING) LIMITED Director 2009-11-05 CURRENT 2009-09-25 Active
JONATHON DAVID SMITH TRINITY IT CONSULTING LIMITED Director 2009-05-29 CURRENT 2009-03-10 Active
JONATHON DAVID SMITH THE IT RECRUITMENT NETWORK LIMITED Director 2009-04-01 CURRENT 2008-04-28 Active
JONATHON DAVID SMITH WILDE PURE SEARCH LIMITED Director 2008-12-03 CURRENT 2006-02-17 Dissolved 2016-04-05
JONATHON DAVID SMITH CNA INTERIM MANAGEMENT LIMITED Director 2008-12-03 CURRENT 1998-12-29 Dissolved 2016-04-05
JONATHON DAVID SMITH CNA ES LIMITED Director 2008-12-03 CURRENT 1995-01-13 Active
JONATHON DAVID SMITH CNA INTERNATIONAL LIMITED Director 2008-12-03 CURRENT 1996-05-28 Active
JONATHON DAVID SMITH CONSULTANCY NETWORK ASSOCIATES LIMITED Director 2008-12-03 CURRENT 1991-11-21 Active
JONATHON DAVID SMITH ENSCO 703 LIMITED Director 2008-11-06 CURRENT 2008-09-03 Active - Proposal to Strike off
JONATHON DAVID SMITH NETWORK BRAND PARTNERSHIP LIMITED Director 2008-11-06 CURRENT 2008-10-14 Active
JONATHON DAVID SMITH E.S. SELECTION LIMITED Director 2008-10-08 CURRENT 2008-06-02 Active
JONATHON DAVID SMITH METCAT LIMITED Director 2008-09-22 CURRENT 2006-12-11 Active - Proposal to Strike off
JONATHON DAVID SMITH CACTUS SEARCH LIMITED Director 2008-04-03 CURRENT 2003-12-05 Active
JONATHON DAVID SMITH TOTAL EMPLOYMENT LTD Director 2008-02-28 CURRENT 2000-08-11 Active
JONATHON DAVID SMITH TECHNICAL NETWORK RECRUITMENT LIMITED Director 2008-01-09 CURRENT 1999-11-19 Active
JONATHON DAVID SMITH NETWORK SALES & MARKETING (MANCHESTER) LIMITED Director 2008-01-09 CURRENT 2001-07-26 Active
JONATHON DAVID SMITH NETWORK SALES AND MARKETING LIMITED Director 2008-01-09 CURRENT 1996-09-11 Active
JONATHON DAVID SMITH NETWORK MANAGED SERVICES LTD Director 2008-01-09 CURRENT 2000-12-11 Active
JONATHON DAVID SMITH NETWORK PROPERTY, CONSULTING AND CONSTRUCTION LIMITED Director 2008-01-09 CURRENT 2002-12-04 Active - Proposal to Strike off
JONATHON DAVID SMITH NETWORK I T RECRUITMENT LIMITED Director 2008-01-09 CURRENT 1997-02-10 Active
JONATHON DAVID SMITH PORTER MOORE LIMITED Director 2008-01-09 CURRENT 1998-03-06 Active - Proposal to Strike off
JONATHON DAVID SMITH NETWORK HR RECRUITMENT LIMITED Director 2008-01-09 CURRENT 2002-12-04 Active
JONATHON DAVID SMITH THE BOOK RECRUITMENT LIMITED Director 2008-01-09 CURRENT 2003-05-29 Active
JONATHON DAVID SMITH FMCG EXECUTIVE NETWORK LIMITED Director 2007-12-03 CURRENT 2002-03-13 Active
JONATHON DAVID SMITH AVIATION PAYROLL LIMITED Director 2007-09-10 CURRENT 2007-06-19 Active
JONATHON DAVID SMITH NETWORK GROUP HOLDINGS LIMITED Director 2007-09-07 CURRENT 2007-06-15 Active
JONATHON DAVID SMITH PERTEMPS NETWORK CATERING LIMITED Director 2007-05-24 CURRENT 1992-06-30 Active
JONATHON DAVID SMITH TOPCARE (UK) LIMITED Director 2007-01-30 CURRENT 2003-01-28 Active
JONATHON DAVID SMITH GOLDEN JOB OPPORTUNITIES LIMITED Director 2007-01-29 CURRENT 2006-07-19 Active - Proposal to Strike off
JONATHON DAVID SMITH NETWORK RGB LIMITED Director 2006-12-22 CURRENT 2000-08-14 Active
JONATHON DAVID SMITH PERTEMPS MEDICAL PARTNERSHIP LIMITED Director 2006-06-06 CURRENT 2005-11-24 Active
JONATHON DAVID SMITH ENSCO 766 LIMITED Director 2005-10-07 CURRENT 2003-12-18 Active
JONATHON DAVID SMITH NETWORK HEALTHCARE PROFESSIONALS (SWINDON) LIMITED Director 2005-03-08 CURRENT 2005-01-06 Active
JONATHON DAVID SMITH T.E.N. (THE EDUCATION NETWORK - EMPLOYMENT SERVICES) LIMITED Director 2005-02-23 CURRENT 1996-03-27 Active
JONATHON DAVID SMITH COMMERCIAL (CROYDON) LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active
JONATHON DAVID SMITH NETWORK CONSTRUCTION LONDON LTD Director 2004-05-01 CURRENT 2002-06-28 Active
JONATHON DAVID SMITH NETWORK VENTURES LIMITED Director 2003-12-09 CURRENT 2003-08-29 Active
JONATHON DAVID SMITH EXECUTIVE NETWORK GROUP LIMITED Director 2003-05-06 CURRENT 2003-04-07 Active
JONATHON DAVID SMITH P (DEVON) LIMITED Director 2002-07-15 CURRENT 2000-03-27 Active - Proposal to Strike off
JONATHON DAVID SMITH HSE RECRUITMENT NETWORK LIMITED Director 2002-07-12 CURRENT 2001-11-30 Active
JONATHON DAVID SMITH NETWORK CONSTRUCTION SERVICES LIMITED Director 2002-07-09 CURRENT 2002-04-09 Active
JONATHON DAVID SMITH RED RECRUITMENT NETWORK LIMITED Director 2002-07-05 CURRENT 2002-05-30 Active
JONATHON DAVID SMITH NETWORK HEALTHCARE PROFESSIONALS LIMITED Director 2000-11-30 CURRENT 2000-09-27 Active
JONATHON DAVID SMITH EXECUTIVE NETWORK LEGAL LIMITED Director 1999-12-13 CURRENT 1999-11-19 Active
JONATHON DAVID SMITH P (SOUTH WEST) LIMITED Director 1998-08-03 CURRENT 1998-07-10 Active - Proposal to Strike off
JONATHON DAVID SMITH RUBICON RECRUITMENT SERVICES LIMITED Director 1997-01-31 CURRENT 1996-03-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-11-29Current accounting period extended from 31/12/23 TO 31/03/24
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-01APPOINTMENT TERMINATED, DIRECTOR JOHN STADEN
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 046236390010
2022-12-29CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-11-17CESSATION OF TIMOTHY WATTS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17Notification of Pertemps Medical Group Limited as a person with significant control on 2022-11-17
2022-11-17PSC02Notification of Pertemps Medical Group Limited as a person with significant control on 2022-11-17
2022-11-17PSC07CESSATION OF TIMOTHY WATTS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON DAVID SMITH
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL LEE MEAZZA
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046236390008
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046236390009
2021-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GANDOLFO
2020-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046236390008
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-10-18AP01DIRECTOR APPOINTED MR JAMES PAUL LEE MEAZZA
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RONALD HANKE
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-10-16RP04TM01SECOND FILING OF TM01 FOR BRADLEY NURTHERN
2017-10-16ANNOTATIONClarification
2017-10-16RP04TM01SECOND FILING OF TM01 FOR BRADLEY NURTHERN
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY NURTHERN
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY NURTHERN
2017-06-02AP01DIRECTOR APPOINTED MR DANIEL GARETH HOLLINGS
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS DAVIS
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0123/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JONATHAN BROWNE
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0123/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0123/12/13 ANNUAL RETURN FULL LIST
2014-01-20CH01Director's details changed for Mr Jonathan David Smith on 2014-01-20
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOGANO
2013-09-17AP01DIRECTOR APPOINTED MR BRADLEY NURTHERN
2013-09-11AP01DIRECTOR APPOINTED MR PAUL THOMAS DAVIS
2013-09-11AP01DIRECTOR APPOINTED MR JONATHON DAVID SMITH
2013-09-11AP01DIRECTOR APPOINTED MR ADAM PARRISH
2013-04-05RES13COMPANY BUSINESS 25/03/2013
2013-04-02ANNOTATIONClarification
2013-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-14AR0123/12/12 FULL LIST
2013-01-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD MOORE
2012-03-08AP01DIRECTOR APPOINTED PAUL RONALD HANKE
2012-03-06RES15CHANGE OF NAME 23/02/2012
2012-03-06CERTNMCOMPANY NAME CHANGED CARE PROVIDERS (AD) LIMITED CERTIFICATE ISSUED ON 06/03/12
2012-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-02AP01DIRECTOR APPOINTED DARREN BROWN
2012-02-29AP03SECRETARY APPOINTED NIGEL JOHN DUDLEY
2012-02-24AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 48-50 LONDON LANE BROMLEY KENT BR1 4HE
2012-02-22AP01DIRECTOR APPOINTED STEPHEN CARLO MOGANO
2012-02-22AP01DIRECTOR APPOINTED MR LLOYD RANDAL MOORE
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH KEAVENY
2012-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-15AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-11AR0123/12/11 FULL LIST
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2011-02-03MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2011-02-03MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2011-01-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-23AR0123/12/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-12AR0123/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES THOMAS KEAVENY / 23/12/2009
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY OPEN THE DOOR TO LTD
2009-02-04363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-12-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-28363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bSECRETARY RESIGNED
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-04-06363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-05363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-10-10225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to PERTEMPS NETWORK MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERTEMPS NETWORK MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-02 Outstanding NETWORK VENTURES LIMITED
DEBENTURE 2013-03-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2012-02-18 Outstanding PERTEMPS RECRUITMENT PARTNERSHIP LIMITED
DEBENTURE 2008-02-21 Satisfied SME INVOICE FINANCE LIMITED
DEBENTURE 2008-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-13 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PERTEMPS NETWORK MEDICAL LIMITED registering or being granted any patents
Domain Names

PERTEMPS NETWORK MEDICAL LIMITED owns 2 domain names.

care-providers.co.uk   cpmail.co.uk  

Trademarks
We have not found any records of PERTEMPS NETWORK MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PERTEMPS NETWORK MEDICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bromley 2010-11-14 GBP £1,175

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Services Supply services of personnel including temporary staff GBP

Government Procurement Service as the Contracting Authority is putting in place a National Pan Government Collaborative Framework Agreement for use by UK public sector bodies identified at VI.3 (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies, Local authorities, Ministry of Defence and HM Prison Service

Outgoings
Business Rates/Property Tax
No properties were found where PERTEMPS NETWORK MEDICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERTEMPS NETWORK MEDICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERTEMPS NETWORK MEDICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.