Background WavePink WaveYellow Wave

HAYS HEALTHCARE LIMITED (02776418)

HAYS HEALTHCARE LIMITED (02776418) is an active UK company. incorporated on 24 December 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HAYS HEALTHCARE LIMITED has been registered for 33 years. Current directors include HILTON, James, MUSGRAVE, James Yann.

Company Number
02776418
Status
active
Type
ltd
Incorporated
24 December 1992
Age
33 years
Address
4th Floor 20 Triton Street, London, NW1 3BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HILTON, James, MUSGRAVE, James Yann
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYS HEALTHCARE LIMITED

HAYS HEALTHCARE LIMITED is an active company incorporated on 24 December 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HAYS HEALTHCARE LIMITED was registered 33 years ago.(SIC: 78200)

Status

active

Active since 33 years ago

Company No

02776418

LTD Company

Age

33 Years

Incorporated 24 December 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

MEDICS INCORPORATED LIMITED
From: 24 December 1992To: 22 May 2006
Contact
Address

4th Floor 20 Triton Street London, NW1 3BF,

Previous Addresses

250 Euston Road London NW1 2AF
From: 24 December 1992To: 10 May 2019
Timeline

13 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Mar 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

HAYS NOMINEES LIMITED

Active
20 Triton Street, LondonNW1 3BF
Corporate secretary
Appointed 18 Dec 2008

HILTON, James

Active
20 Triton Street, LondonNW1 3BF
Born May 1978
Director
Appointed 23 Sept 2022

MUSGRAVE, James Yann

Active
20 Triton Street, LondonNW1 3BF
Born January 1984
Director
Appointed 24 Aug 2022

BORT, Stefan Edward

Resigned
250 Euston Road, LondonNW1 2AF
Secretary
Appointed 02 Feb 2006
Resigned 17 Dec 2008

BUTLER, Jason Keith

Resigned
55 The Drive, IlfordIG1 3HD
Secretary
Appointed 24 Dec 1992
Resigned 03 Jul 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 24 Dec 1992
Resigned 24 Dec 1992

HOOPER, Paula Jean

Resigned
37 Shephall Green, StevenageSG2 9XS
Secretary
Appointed 19 Jul 2004
Resigned 02 Feb 2006

ROBERTSON, Macrae Philip

Resigned
Evergreen, ColchesterCO5 9HL
Secretary
Appointed 28 Apr 2001
Resigned 09 Jul 2004

SHARIFI, Hormoz

Resigned
Alounak 18a Mansfield Road, IlfordIG1 3AZ
Secretary
Appointed 09 Apr 1996
Resigned 28 Apr 2001

SHARIFI, Warren David

Resigned
3a Bathurst Road, IlfordIG1 4LA
Secretary
Appointed 03 Jul 1995
Resigned 09 Apr 1996

ADAMS, Michael Anthony

Resigned
17 Rushden Gardens, IlfordIG5 0BP
Born April 1960
Director
Appointed 28 Apr 2001
Resigned 20 Dec 2002

BRIDGWATER, Howard Guy

Resigned
Darband House, PyrfordGU22 8QG
Born July 1958
Director
Appointed 02 Feb 2006
Resigned 16 Nov 2006

COX, Nicholas Raymond

Resigned
29 Northumberland Road, New BarnetEN5 1EA
Born July 1958
Director
Appointed 02 Feb 2006
Resigned 27 Feb 2007

DOWNEY, Jeffrey

Resigned
25 The Drummonds, EppingCM16 4PJ
Born September 1959
Director
Appointed 07 Oct 1997
Resigned 02 Sept 2002

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 24 Dec 1992
Resigned 24 Dec 1992

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 24 Dec 1992
Resigned 24 Dec 1992

FRASER, Julia Anne

Resigned
30 Rathcoole Gardens, LondonN8 9NB
Born May 1968
Director
Appointed 01 Nov 2002
Resigned 02 Feb 2006

HARRINGTON, John

Resigned
20 Triton Street, LondonNW1 3BF
Born July 1962
Director
Appointed 28 Jan 2016
Resigned 24 Aug 2022

HEALEY, Lesley Jane

Resigned
Blakes Cottage, Hammer Vale HaslemereGU27 1QE
Born June 1958
Director
Appointed 02 Sept 2002
Resigned 30 Jun 2003

HEAP, Nigel Shaun Christopher

Resigned
250 Euston RoadNW1 2AF
Born August 1965
Director
Appointed 11 Mar 2013
Resigned 10 Jul 2018

HOOPER, Paula Jean

Resigned
37 Shephall Green, StevenageSG2 9XS
Born January 1965
Director
Appointed 19 Jul 2004
Resigned 02 Feb 2006

JACKSON, Richard

Resigned
Euston Road, LondonNW1 2AF
Born January 1971
Director
Appointed 27 Feb 2007
Resigned 17 Dec 2010

MCRAE, Andrew James

Resigned
Euston Road, LondonNW1 2AF
Born April 1958
Director
Appointed 07 Sept 2006
Resigned 11 Apr 2008

MCSWEENEY, Roger

Resigned
21 College Street, St. AlbansAL3 4PW
Born October 1948
Director
Appointed 02 Sept 2002
Resigned 23 Jul 2003

ROBERTSON, Macrae Philip

Resigned
Evergreen, ColchesterCO5 9HL
Born June 1962
Director
Appointed 28 Apr 2001
Resigned 09 Jul 2004

SHARIFI, Marc

Resigned
155 Whitehall Road, WoodfordIG8 0RH
Born February 1969
Director
Appointed 24 Dec 1992
Resigned 28 Apr 2001

STAMPER, Christopher Ian

Resigned
250 Euston RoadNW1 2AF
Born January 1975
Director
Appointed 17 Dec 2010
Resigned 28 Jan 2016

STANILAND, Mark Andrew

Resigned
Doctors Hill, BromsgroveB61 9JE
Born May 1962
Director
Appointed 07 Mar 2008
Resigned 15 May 2009

STRAUSS, Dianne

Resigned
1-186 Victoria Road, LondonN22 7XQ
Born October 1953
Director
Appointed 07 Jul 2004
Resigned 02 Feb 2006

TOWNSEND, Lindsey

Resigned
10 Yew Tree Place, Bishops StortfordCM23 2EY
Born January 1958
Director
Appointed 01 Nov 2002
Resigned 23 Jul 2003

VENABLES, Paul

Resigned
20 Triton Street, LondonNW1 3BF
Born October 1961
Director
Appointed 07 Mar 2008
Resigned 23 Sept 2022

WINFIELD, Simon

Resigned
20 Triton Street, LondonNW1 3BF
Born May 1969
Director
Appointed 02 Jul 2018
Resigned 21 Oct 2024

Persons with significant control

1

20 Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
13 May 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Legacy
20 June 2017
RP04CS01RP04CS01
Auditors Resignation Company
6 January 2017
AUDAUD
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Resolution
13 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2012
CC04CC04
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
14 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
16 February 2006
287Change of Registered Office
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
24 June 2005
288cChange of Particulars
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
8 February 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
17 June 1998
88(3)88(3)
Legacy
17 June 1998
88(2)R88(2)R
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Legacy
17 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
27 July 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
287Change of Registered Office
Legacy
28 February 1994
88(2)R88(2)R
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
26 August 1993
224224
Legacy
25 May 1993
287Change of Registered Office
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Incorporation Company
24 December 1992
NEWINCIncorporation