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

HOLT MEDICAL RECRUITMENT LIMITED

5TH FLOOR, 4 COLEMAN STREET, LONDON, EC2R 5AR,
Company Registration Number
06832618
Private Limited Company
Active

Company Overview

About Holt Medical Recruitment Ltd
HOLT MEDICAL RECRUITMENT LIMITED was founded on 2009-02-27 and has its registered office in London. The organisation's status is listed as "Active". Holt Medical Recruitment Limited is a Private Limited Company registered in UNITED KINGDOM 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
HOLT MEDICAL RECRUITMENT LIMITED
 
Legal Registered Office
5TH FLOOR
4 COLEMAN STREET
LONDON
EC2R 5AR
Other companies in BD23
 
Previous Names
HOLT DOCTORS LIMITED30/09/2023
Filing Information
Company Number 06832618
Company ID Number 06832618
Date formed 2009-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB103386146  
Last Datalog update: 2024-03-06 07:19:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLT MEDICAL RECRUITMENT 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.
Companies with same name HOLT MEDICAL RECRUITMENT LIMITED
The following companies were found which have the same name as HOLT MEDICAL RECRUITMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLT MEDICAL RECRUITMENT LIMITED 92-96 LIND ROAD SUTTON SURREY SM1 4PL Active - Proposal to Strike off Company formed on the 2010-09-14

Company Officers of HOLT MEDICAL RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
NINA CATHERINE LEAROYD
Company Secretary 2011-06-01
PETER ANDREW GREGORY
Director 2012-05-10
NINA CATHERINE LEAROYD
Director 2012-02-28
TRACY WARD
Director 2009-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDREW GREGORY
Director 2009-08-11 2012-02-28
PHC LUTON LIMITED
Director 2011-04-07 2011-06-09
PINNACLE STAFFING GROUP PLC
Director 2011-04-06 2011-06-09
JENNIFER HALL
Company Secretary 2009-02-27 2011-06-01
THOMAS WILLIAM GEORGE CHARLTON
Director 2009-07-10 2011-04-07
DAVID HOPE
Director 2009-02-27 2011-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW GREGORY LMS RECRUITMENT SYSTEMS LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
PETER ANDREW GREGORY CODY ASSOCIATES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2015-08-18
PETER ANDREW GREGORY HOLT MEDICAL GROUP LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
PETER ANDREW GREGORY THE ANAESTHETISTS AGENCY LTD Director 2014-02-28 CURRENT 2014-02-28 Active
PETER ANDREW GREGORY THE COMPLIANCE COMPANY (GB) LIMITED Director 2011-04-07 CURRENT 2008-07-21 Liquidation
PETER ANDREW GREGORY MEDIC ASSOCIATES LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
PETER ANDREW GREGORY CODY LIMITED Director 2008-07-25 CURRENT 2007-12-17 Active - Proposal to Strike off
NINA CATHERINE LEAROYD HOLT MEDICAL GROUP LIMITED Director 2015-04-17 CURRENT 2014-10-01 Active
TRACY WARD MEDIC ASSOCIATES LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
TRACY WARD CODY LIMITED Director 2009-05-05 CURRENT 2007-12-17 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
2024-03-01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-12-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-30Company name changed holt doctors LIMITED\certificate issued on 30/09/23
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068326180011
2022-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068326180009
2022-10-26RES01ADOPT ARTICLES 26/10/22
2022-10-26MEM/ARTSARTICLES OF ASSOCIATION
2022-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068326180012
2022-10-12FULL ACCOUNTS MADE UP TO 01/04/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 01/04/22
2022-05-07AA01Previous accounting period shortened from 28/05/22 TO 31/03/22
2022-03-04AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 068326180009
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 068326180010
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 068326180011
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068326180011
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 068326180007
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 068326180007
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 068326180008
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 068326180008
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068326180008
2021-09-13AP03Appointment of Mr Graham Dolan as company secretary on 2021-08-09
2021-08-25AP01DIRECTOR APPOINTED MR ANDREW JEREMY BURCHALL
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW GREGORY
2021-08-25TM02Termination of appointment of Phillip Anthony Nardone on 2021-08-09
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM 4th Floor 1 Belle Vue Square Broughton Road Skipton North Yorkshire BD23 1FJ
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068326180006
2021-06-01PSC02Notification of Pettra Limited as a person with significant control on 2016-04-06
2021-05-28PSC07CESSATION OF PETER ANDREW GREGORY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-07AP03Appointment of Mr Phillip Anthony Nardone as company secretary on 2020-10-28
2020-10-13TM02Termination of appointment of Kate Mcavan on 2020-09-30
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-01-22AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-27AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-02-20PSC04Change of details for Ms Tracy Ward as a person with significant control on 2019-02-19
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NINA CATHERINE LEAROYD
2019-02-14TM02Termination of appointment of Nina Catherine Learoyd on 2019-02-01
2019-02-14AP03Appointment of Mrs Kate Mcavan as company secretary on 2019-02-01
2018-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068326180005
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068326180006
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-08AR0129/02/16 ANNUAL RETURN FULL LIST
2015-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068326180004
2015-06-12AA01Previous accounting period shortened from 31/08/15 TO 28/05/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-23RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2015-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068326180005
2015-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-02-20CAP-SSSolvency Statement dated 06/02/15
2015-02-20SH19Statement of capital on 2015-02-20 GBP 200
2015-02-20SH20Statement by Directors
2015-02-20RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-02-20SH0106/02/15 STATEMENT OF CAPITAL GBP 2500200
2014-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-09AUDAUDITOR'S RESIGNATION
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-07AR0128/02/14 FULL LIST
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / NINA CATHERINE LEAROYD / 01/02/2014
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 068326180004
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-05-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 03/01/11
2013-04-03AR0128/02/13 FULL LIST
2013-01-16DISS40DISS40 (DISS40(SOAD))
2013-01-15GAZ1FIRST GAZETTE
2012-09-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-14AA01CURRSHO FROM 31/12/2012 TO 31/08/2012
2012-05-10AP01DIRECTOR APPOINTED MR PETER ANDREW GREGORY
2012-03-08AR0129/02/12 FULL LIST
2012-02-29AP01DIRECTOR APPOINTED NINA CATHERINE LEAROYD
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREGORY
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 4TH FLOOR NORTH WING BELLE VUE MILL BROUGHTON ROAD SKIPTON NORTH YORKSHIRE BD23 1RT UNITED KINGDOM
2011-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-06AA03/01/11 TOTAL EXEMPTION SMALL
2011-08-25AR0126/06/11 FULL LIST
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 1ST FLOOR BELLE VUE MILLS BROUGHTON ROAD SKIPTON NORTH YORKSHIRE BD23 1RT UNITED KINGDOM
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 1ST FLOOR EMBSAY MILL SKIPTON ROAD EMBSAY SKIPTON NORTH YORKSHIRE BD23 6QR
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PINNACLE STAFFING GROUP PLC
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PHC LUTON LIMITED
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER HALL
2011-06-24AP03SECRETARY APPOINTED NINA CATHERINE LEAROYD
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM BATCHWORTH HOUSE, BATCHWORTH PLACE, CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE
2011-05-13ANNOTATIONClarification
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-20AP02CORPORATE DIRECTOR APPOINTED PHC LUTON LIMITED
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLTON
2011-04-20AP02CORPORATE DIRECTOR APPOINTED PINNACLE STAFFING GROUP PLC
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPE
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER HALL / 28/03/2011
2011-03-29AR0127/02/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-03-26AR0127/02/10 FULL LIST
2009-08-26288aDIRECTOR APPOINTED TRACEY WARD
2009-08-26288aDIRECTOR APPOINTED PETER GREGORY
2009-08-26RES01ADOPT ARTICLES 11/08/2009
2009-08-2688(2)AD 11/08/09 GBP SI 125@1=125 GBP IC 75/200
2009-08-05288aDIRECTOR APPOINTED THOMAS WILLIAM GEORGE CHARLTON
2009-07-06225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-02-27NEWINCINCORPORATION 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
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to HOLT MEDICAL RECRUITMENT 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 HOLT MEDICAL RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-14 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2015-03-12 Outstanding LEUMI ABL LTD
2013-11-29 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-09-11 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
RENT DEPOSIT DEED 2011-07-19 Satisfied BELLE VUE MILLS LIMITED
DEBENTURE 2011-05-09 Satisfied BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 HOLT MEDICAL RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of HOLT MEDICAL RECRUITMENT LIMITED registering or being granted any patents
Domain Names

HOLT MEDICAL RECRUITMENT LIMITED owns 4 domain names.

holtdoctors.co.uk   medicinternational.co.uk   medicnet.co.uk   medic-international.co.uk  

Trademarks
We have not found any records of HOLT MEDICAL RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLT MEDICAL RECRUITMENT 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 (78200 - Temporary employment agency activities) as HOLT MEDICAL RECRUITMENT LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where HOLT MEDICAL RECRUITMENT 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 HOLT MEDICAL RECRUITMENT 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 HOLT MEDICAL RECRUITMENT 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.