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

HCL NURSING LIMITED

33 SOHO SQUARE, LONDON, W1D 3QU,
Company Registration Number
05980817
Private Limited Company
Active

Company Overview

About Hcl Nursing Ltd
HCL NURSING LIMITED was founded on 2006-10-27 and has its registered office in London. The organisation's status is listed as "Active". Hcl Nursing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HCL NURSING LIMITED
 
Legal Registered Office
33 SOHO SQUARE
LONDON
W1D 3QU
Other companies in EC4M
 
Previous Names
ORION LOCUMS LIMITED13/06/2012
KAMELEON (UK) LIMITED28/12/2006
Filing Information
Company Number 05980817
Company ID Number 05980817
Date formed 2006-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCL NURSING 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 HCL NURSING LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES MUNRO
Director 2018-03-09
TRISTAN NICHOLAS RAMUS
Director 2018-03-09
JAMIE BENJAMIN WEBB
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PHILIP BURKE
Director 2011-10-18 2018-03-09
PETER DAVID SULLIVAN
Director 2011-03-18 2018-03-09
MICHAEL ANTHONY WARREN
Director 2016-04-27 2018-03-09
IAN MALCOLM KETCHIN
Director 2015-01-22 2016-04-27
MARTIN HUGHES
Company Secretary 2010-07-31 2015-03-26
SUSAN JANE BYGRAVE
Director 2012-04-19 2013-06-30
ROBERT DAVID CHARLES HENDERSON
Director 2011-03-18 2013-06-03
WILLIAM JESSUP
Director 2011-10-18 2012-04-19
STEPHEN PHILIP BURKE
Director 2011-09-28 2011-10-18
DIANE JARVIS
Director 2010-07-23 2011-03-24
KATHLEEN VERONICA BLEASDALE
Director 2010-07-23 2011-03-18
CAREER PLUS OPTIONS LIMITED
Director 2010-07-31 2011-03-18
DAVID CHARLES RICHES
Director 2011-01-27 2011-03-18
DIANE JARVIS
Company Secretary 2010-07-23 2010-07-31
CRAIG SIMON TIBBLES
Director 2006-10-27 2010-07-23
NICHOLAS THOMSON
Director 2009-10-12 2010-01-26
HELEN MARY GRANT RUDANEC
Company Secretary 2006-10-27 2008-09-22
HELEN MARY GRANT RUDANEC
Director 2006-10-27 2008-09-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-10-27 2006-10-27
COMPANY DIRECTORS LIMITED
Nominated Director 2006-10-27 2006-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES MUNRO JCJ LOCUMS LIMITED Director 2018-03-09 CURRENT 2005-12-12 Active
IAN JAMES MUNRO HCL DOCTORS LIMITED Director 2018-03-09 CURRENT 1995-06-19 Active
IAN JAMES MUNRO HCL HEALTHCARE LIMITED Director 2018-03-09 CURRENT 1998-01-21 Active
IAN JAMES MUNRO HCL SOCIAL CARE LIMITED Director 2018-03-09 CURRENT 1999-02-04 Liquidation
IAN JAMES MUNRO HCRG STAFFING LIMITED Director 2018-03-09 CURRENT 2006-04-21 Active
IAN JAMES MUNRO HCL PERMANENT LIMITED Director 2018-03-09 CURRENT 2006-04-21 Active
TRISTAN NICHOLAS RAMUS ACORN CAPITAL MANAGEMENT LIMITED Director 2018-09-01 CURRENT 2017-06-13 Active - Proposal to Strike off
TRISTAN NICHOLAS RAMUS JCJ LOCUMS LIMITED Director 2018-03-09 CURRENT 2005-12-12 Active
TRISTAN NICHOLAS RAMUS HCL DOCTORS LIMITED Director 2018-03-09 CURRENT 1995-06-19 Active
TRISTAN NICHOLAS RAMUS HCL HEALTHCARE LIMITED Director 2018-03-09 CURRENT 1998-01-21 Active
TRISTAN NICHOLAS RAMUS HCL SOCIAL CARE LIMITED Director 2018-03-09 CURRENT 1999-02-04 Liquidation
TRISTAN NICHOLAS RAMUS HCRG STAFFING LIMITED Director 2018-03-09 CURRENT 2006-04-21 Active
TRISTAN NICHOLAS RAMUS HCL PERMANENT LIMITED Director 2018-03-09 CURRENT 2006-04-21 Active
TRISTAN NICHOLAS RAMUS HEALTH CARE RESOURCING GROUP LIMITED Director 2017-02-16 CURRENT 2007-08-31 Active
TRISTAN NICHOLAS RAMUS BRABCO 1601 LIMITED Director 2016-05-03 CURRENT 2016-04-26 Active
TRISTAN NICHOLAS RAMUS BWP HOLDINGS LIMITED Director 2016-04-12 CURRENT 2016-02-08 Active
TRISTAN NICHOLAS RAMUS CONSULCIO LIMITED Director 2003-01-10 CURRENT 2002-05-21 Active
JAMIE BENJAMIN WEBB JCJ LOCUMS LIMITED Director 2018-03-09 CURRENT 2005-12-12 Active
JAMIE BENJAMIN WEBB HCL DOCTORS LIMITED Director 2018-03-09 CURRENT 1995-06-19 Active
JAMIE BENJAMIN WEBB HCL HEALTHCARE LIMITED Director 2018-03-09 CURRENT 1998-01-21 Active
JAMIE BENJAMIN WEBB HCL SOCIAL CARE LIMITED Director 2018-03-09 CURRENT 1999-02-04 Liquidation
JAMIE BENJAMIN WEBB HCRG STAFFING LIMITED Director 2018-03-09 CURRENT 2006-04-21 Active
JAMIE BENJAMIN WEBB HCL PERMANENT LIMITED Director 2018-03-09 CURRENT 2006-04-21 Active
JAMIE BENJAMIN WEBB CRG LOCUMS LIMITED Director 2018-03-01 CURRENT 2013-01-18 Active - Proposal to Strike off
JAMIE BENJAMIN WEBB TOTAL LOCUM PARTNERSHIP LIMITED Director 2018-03-01 CURRENT 2002-05-16 Active
JAMIE BENJAMIN WEBB CRG SUPPORT SERVICES LIMITED Director 2018-03-01 CURRENT 2008-10-28 Active
JAMIE BENJAMIN WEBB ACORN CAPITAL MANAGEMENT LIMITED Director 2018-03-01 CURRENT 2017-06-13 Active - Proposal to Strike off
JAMIE BENJAMIN WEBB HCRG SUPPORT SERVICES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
JAMIE BENJAMIN WEBB TOTAL HEALTHCARE PARTNERSHIP LIMITED Director 2017-08-30 CURRENT 2017-06-09 Active
JAMIE BENJAMIN WEBB CRG TEC LIMITED Director 2017-08-22 CURRENT 2017-06-14 Active
JAMIE BENJAMIN WEBB CRG DEFENCE & PRIMARY CARE LIMITED Director 2017-05-15 CURRENT 2017-04-03 Active
JAMIE BENJAMIN WEBB CRG MEDICAL SERVICES LTD Director 2017-04-11 CURRENT 2017-03-31 Active
JAMIE BENJAMIN WEBB CRG HEALTHCARE & MEDICAL STAFFING LIMITED Director 2017-04-11 CURRENT 2017-04-03 Active
JAMIE BENJAMIN WEBB CERA HOMECARE LIMITED Director 2017-04-11 CURRENT 2017-04-03 Active
JAMIE BENJAMIN WEBB HEALTH CARE RESOURCING GROUP LIMITED Director 2016-09-17 CURRENT 2007-08-31 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-03-27APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MUNRO
2024-03-27APPOINTMENT TERMINATED, DIRECTOR JAMIE BENJAMIN WEBB
2024-03-27Appointment of T20 Pioneer Midco Limited as director on 2024-03-27
2024-01-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-07Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059808170012
2022-08-22FULL ACCOUNTS MADE UP TO 30/06/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-14AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-04-14AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-01-14Director's details changed for Mr Jamie Benjamin Webb on 2019-12-05
2022-01-14CH01Director's details changed for Mr Jamie Benjamin Webb on 2019-12-05
2021-10-14CH01Director's details changed for Mr Ian James Munro on 2021-06-21
2021-09-14PSC07CESSATION OF HEALTH CARE RESOURCING GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-09-14PSC02Notification of Hcrg Workforce Solutions Ltd as a person with significant control on 2021-06-29
2021-06-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-10-20AP01DIRECTOR APPOINTED MR GARY WILLIAM TAYLOR
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN NICHOLAS RAMUS
2020-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059808170010
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM 10 Old Bailey London EC4M 7NG England
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-26AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-07AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-05-07AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-05-07PSC05Change of details for Castlerock Recruitment Group Ltd as a person with significant control on 2018-06-15
2019-05-07PSC05Change of details for Castlerock Recruitment Group Ltd as a person with significant control on 2018-06-15
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10RES01ADOPT ARTICLES 10/05/18
2018-05-10CC04Statement of company's objects
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England
2018-03-14PSC02Notification of Castlerock Recruitment Group Ltd as a person with significant control on 2018-03-09
2018-03-14PSC07CESSATION OF HEALTHCARE LOCUMS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Hcl 10 Old Bailey London EC4M 7NG
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE
2018-03-14AP01DIRECTOR APPOINTED MR JAMIE BENJAMIN WEBB
2018-03-14AP01DIRECTOR APPOINTED MR TRISTAN NICHOLAS RAMUS
2018-03-14AP01DIRECTOR APPOINTED MR IAN JAMES MUNRO
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059808170011
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059808170011
2017-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/17
2017-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/17
2017-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/01/16
2016-10-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 03/01/16
2016-10-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 03/01/16
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN
2016-04-28AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WARREN
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0101/04/16 FULL LIST
2015-10-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/12/14
2015-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/12/14
2015-09-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/12/14
2015-09-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/12/14
2015-06-26MEM/ARTSARTICLES OF ASSOCIATION
2015-06-26RES13RE-DOCUMENTS 29/05/2015
2015-06-26RES01ALTER ARTICLES 29/05/2015
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059808170010
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059808170008
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059808170009
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0101/04/15 FULL LIST
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HUGHES
2015-01-28AP01DIRECTOR APPOINTED MR IAN MALCOLM KETCHIN
2015-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/12/13
2014-12-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/12/13
2014-12-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/12/13
2014-12-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/12/13
2014-12-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0101/04/14 FULL LIST
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O HEALTHCARE LOCUMS PLC 10 OLD BAILEY OLD BAILEY LONDON EC4M 7NG ENGLAND
2013-09-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/12/12
2013-09-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BYGRAVE
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2013-04-04AR0101/04/13 FULL LIST
2012-10-31AR0127/10/12 FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13RES15CHANGE OF NAME 11/05/2012
2012-06-13CERTNMCOMPANY NAME CHANGED ORION LOCUMS LIMITED CERTIFICATE ISSUED ON 13/06/12
2012-06-13NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-20AP01DIRECTOR APPOINTED SUSAN JANE BYGRAVE
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-22AR0127/10/11 FULL LIST
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE
2011-10-19AP01DIRECTOR APPOINTED MR WILLIAM JESSUP
2011-10-19AP01DIRECTOR APPOINTED MR STEPHEN PHILIP BURKE
2011-09-28AP01DIRECTOR APPOINTED MR STEPHEN PHILIP BURKE
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JARVIS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHES
2011-04-06AP01DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON
2011-04-06AP01DIRECTOR APPOINTED PETER DAVID SULLIVAN
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CAREER PLUS OPTIONS LIMITED
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLEASDALE
2011-03-29RES01ALTER ARTICLES 18/03/2011
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-27AP01DIRECTOR APPOINTED MR DAVID CHARLES RICHES
2011-01-18RES13FACILITY AGREEMENT 16/12/2010
2011-01-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-29RES01ALTER ARTICLES 17/08/2010
2010-11-01AR0127/10/10 FULL LIST
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY DIANE JARVIS
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN VERONICA BLEASDALE / 31/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JARVIS / 31/07/2010
2010-09-24AP03SECRETARY APPOINTED MARTIN HUGHES
2010-09-24AP02CORPORATE DIRECTOR APPOINTED CAREER PLUS OPTIONS LIMITED
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM GREENER HOUSE 66-68 HAYMARKET LONDON SW1Y 4RF
2010-08-16AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2010-08-05AP03SECRETARY APPOINTED DIANE JARVIS
2010-08-05AP01DIRECTOR APPOINTED DIANE JARVIS
2010-08-05AP01DIRECTOR APPOINTED KATHLEEN VERONICA BLEASDALE
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG TIBBLES
2010-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMSON
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-14AR0127/10/09 FULL LIST
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 HCL NURSING 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 HCL NURSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-15 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-06-15 Outstanding HSBC BANK PLC
2015-06-15 Outstanding HSBC BANK PLC
DEBENTURE 2010-12-30 Satisfied NATIONAL AUSTRALIA BANK LIMITED
ALL ASSETS DEBENTURE 2010-08-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-08-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-08-18 Satisfied LLOYDS TSB BANK PLC
FULL FORM DEBENTURE 2009-10-13 Satisfied LEUMI ABL LIMITED
DEBENTURE 2007-01-30 Satisfied CHARTERHOUSE COMMERCIAL FINANCE PLC
DEBENTURE 2006-12-14 Satisfied CHARTERHOUSE COMMERCIAL FINANCE PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HCL NURSING LIMITED

Intangible Assets
Patents
We have not found any records of HCL NURSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCL NURSING LIMITED
Trademarks
We have not found any records of HCL NURSING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HCL NURSING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2012-11-01 GBP £1,956
Sandwell Metroplitan Borough Council 2012-09-01 GBP £1,234
Sandwell Metroplitan Borough Council 2012-09-01 GBP £616
Sandwell Metroplitan Borough Council 2012-09-01 GBP £1,627
Sandwell Metroplitan Borough Council 2012-09-01 GBP £1,310
Sandwell Metroplitan Borough Council 2012-09-01 GBP £1,147
Sandwell Metroplitan Borough Council 2012-09-01 GBP £1,351
Sandwell Metroplitan Borough Council 2012-09-01 GBP £699
Sandwell Metroplitan Borough Council 2012-09-01 GBP £569

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.

Outgoings
Business Rates/Property Tax
No properties were found where HCL NURSING 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 HCL NURSING 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 HCL NURSING 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.