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

MMA HEALTHCARE RECRUITMENT UK LIMITED

BANK HOUSE, 81 ST JUDES ROAD, ENGLEFIELD GREEN, SURREY, TW20 0DF,
Company Registration Number
04331562
Private Limited Company
Active

Company Overview

About Mma Healthcare Recruitment Uk Ltd
MMA HEALTHCARE RECRUITMENT UK LIMITED was founded on 2001-11-29 and has its registered office in Englefield Green. The organisation's status is listed as "Active". Mma Healthcare Recruitment Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MMA HEALTHCARE RECRUITMENT UK LIMITED
 
Legal Registered Office
BANK HOUSE
81 ST JUDES ROAD
ENGLEFIELD GREEN
SURREY
TW20 0DF
Other companies in RG6
 
Previous Names
MORE MEDICAL ASSOCIATES LIMITED21/06/2016
Filing Information
Company Number 04331562
Company ID Number 04331562
Date formed 2001-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 16:38:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MMA HEALTHCARE RECRUITMENT UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EXCEED UK TEMPORARY LIMITED   RENSBURG CONSULTING 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 MMA HEALTHCARE RECRUITMENT UK LIMITED

Current Directors
Officer Role Date Appointed
WERNER DIEDRICK DU PREEZ
Company Secretary 2001-11-29
MELINDA MOOLMAN
Director 2001-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-11-29 2001-11-29
WATERLOW NOMINEES LIMITED
Nominated Director 2001-11-29 2001-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELINDA MOOLMAN PRIVATE HEALTHCAREERS LIMITED Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2017-01-31

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
2023-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-21AA01Current accounting period shortened from 31/05/23 TO 31/12/22
2022-09-16AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-07-28SH08Change of share class name or designation
2022-07-20AP01DIRECTOR APPOINTED MR BRIAN CROWLEY
2022-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SMYTH
2022-07-20PSC07CESSATION OF WERNER DIEDERICK DU PREEZ AS A PERSON OF SIGNIFICANT CONTROL
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR WERNER DIEDERICK DU PREEZ
2022-07-20TM02Termination of appointment of Werner Diederick Du Preez on 2022-07-06
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM University of Reading, Building W020 Tob1, Office H3 Earley Gate Reading Berkshire RG6 6AT England
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM University of Reading, Building W020 Tob1, Office H3 Earley Gate Reading Berkshire RG6 6AT England
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-06-14PSC04Change of details for Melinda Moolman as a person with significant control on 2021-06-14
2021-06-14CH01Director's details changed for Mrs Melinda Moolman on 2021-06-14
2021-01-29AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-27CH03SECRETARY'S DETAILS CHNAGED FOR WERNER DIEDRICK DU PREEZ on 2020-10-26
2020-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043315620001
2020-10-26PSC04Change of details for Mr Werner Diederick Du Preez as a person with significant control on 2020-10-26
2020-10-26CH01Director's details changed for Mr Werner Diedrick Du Preez on 2020-10-26
2020-10-08CH01Director's details changed for Mr Werner Diedrick Du Preez on 2020-10-08
2020-10-08PSC04Change of details for Mr Werner Diedrick Du Preez as a person with significant control on 2020-10-08
2020-10-05PSC04Change of details for Melinda Moolman as a person with significant control on 2020-09-30
2020-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WERNER DU PREEZ
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-12-19AP01DIRECTOR APPOINTED MR WERNER DIEDRICK DU PREEZ
2018-03-17AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 5 Kimpton Close Lower Earley Reading Berkshire RG6 4AX
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 22000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26AA01Current accounting period extended from 30/04/17 TO 31/05/17
2016-06-21RES15CHANGE OF NAME 16/06/2016
2016-06-21CERTNMCompany name changed more medical associates LIMITED\certificate issued on 21/06/16
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 22000
2015-12-07AR0129/11/15 ANNUAL RETURN FULL LIST
2015-12-07AD02Register inspection address changed from Accounting Worx 7 Headley Road Woodley Reading RG5 4JB England to Accounting Worx 61-63 Crockhamwell Road Woodley RG5 3JP
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 22000
2014-12-22AR0129/11/14 ANNUAL RETURN FULL LIST
2014-10-07SH0117/09/14 STATEMENT OF CAPITAL GBP 22000
2014-05-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09AR0129/11/13 ANNUAL RETURN FULL LIST
2014-01-09AD02Register inspection address changed from Accounting Worx Suite 400 Thames Valley Park Thames Valley Park Drive Reading RG6 1PT United Kingdom
2013-07-18SH0117/07/13 STATEMENT OF CAPITAL GBP 20000
2013-02-19AR0129/11/12 ANNUAL RETURN FULL LIST
2013-01-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 7 SYNEGIS HOUSE 21 CROCKHAMWELL ROAD WOODLEY READING BERKSHIRE RG5 3LE
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM, 7 SYNEGIS HOUSE, 21 CROCKHAMWELL ROAD WOODLEY, READING, BERKSHIRE, RG5 3LE
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0129/11/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-07AR0129/11/10 FULL LIST
2010-12-06AD02SAIL ADDRESS CREATED
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-15AR0129/11/09 FULL LIST
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-05-13363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 33-35 VICTORIA STREET, WINDSOR, BERKSHIRE SL4 1HE
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-12363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-07288cSECRETARY'S PARTICULARS CHANGED
2005-12-07363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/04
2004-12-10363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-05363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 12 SHEET STREET, WINDSOR, BERKSHIRE SL4 1BG
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 39A ARMOUR ROAD TILEHURST READING BERKSHIRE RG31 5AL
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 39A ARMOUR ROAD, TILEHURST, READING, BERKSHIRE RG31 5AL
2002-06-21287REGISTERED OFFICE CHANGED ON 21/06/02 FROM: C/O HACKER YOUNG, 168 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DL
2002-06-21287REGISTERED OFFICE CHANGED ON 21/06/02 FROM: C/O HACKER YOUNG, 168 CHURCH, ROAD, HOVE, EAST SUSSEX, BN3 2DL
2002-06-12225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288bDIRECTOR RESIGNED
2001-12-14288aNEW SECRETARY APPOINTED
2001-12-14288bSECRETARY RESIGNED
2001-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to MMA HEALTHCARE RECRUITMENT UK 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 MMA HEALTHCARE RECRUITMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MMA HEALTHCARE RECRUITMENT UK LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-04-30 £ 5,601
Creditors Due After One Year 2012-05-01 £ 5,789
Creditors Due Within One Year 2013-04-30 £ 58,106
Creditors Due Within One Year 2012-05-01 £ 24,357

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 MMA HEALTHCARE RECRUITMENT UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 5,000
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2013-04-30 £ 9,804
Current Assets 2013-04-30 £ 98,930
Current Assets 2012-05-01 £ 26,991
Current Assets 2012-04-30 £ 26,991
Current Assets 2011-04-30 £ 3,828
Debtors 2013-04-30 £ 29,126
Debtors 2012-05-01 £ 26,991
Debtors 2012-04-30 £ 26,991
Debtors 2011-04-30 £ 3,828
Fixed Assets 2011-04-30 £ 6,861
Shareholder Funds 2012-04-30 £ -3,155
Shareholder Funds 2011-04-30 £ -13,730
Tangible Fixed Assets 2011-04-30 £ 6,861

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MMA HEALTHCARE RECRUITMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MMA HEALTHCARE RECRUITMENT UK LIMITED
Trademarks
We have not found any records of MMA HEALTHCARE RECRUITMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMA HEALTHCARE RECRUITMENT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as MMA HEALTHCARE RECRUITMENT UK LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where MMA HEALTHCARE RECRUITMENT UK 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 MMA HEALTHCARE RECRUITMENT UK 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 MMA HEALTHCARE RECRUITMENT UK 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.