Background WavePink WaveYellow Wave

NETWORK HEALTHCARE PROFESSIONALS LIMITED (04079081)

NETWORK HEALTHCARE PROFESSIONALS LIMITED (04079081) is an active UK company. incorporated on 27 September 2000. with registered office in Meriden. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NETWORK HEALTHCARE PROFESSIONALS LIMITED has been registered for 25 years.

Company Number
04079081
Status
active
Type
ltd
Incorporated
27 September 2000
Age
25 years
Address
Meriden Hall, Meriden, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK HEALTHCARE PROFESSIONALS LIMITED

NETWORK HEALTHCARE PROFESSIONALS LIMITED is an active company incorporated on 27 September 2000 with the registered office located in Meriden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NETWORK HEALTHCARE PROFESSIONALS LIMITED was registered 25 years ago.(SIC: 78200)

Status

active

Active since 25 years ago

Company No

04079081

LTD Company

Age

25 Years

Incorporated 27 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

PERTEMPS HEALTHCARE PROFESSIONALS LIMITED
From: 11 January 2001To: 31 August 2007
ENRICHGLASS LIMITED
From: 27 September 2000To: 11 January 2001
Contact
Address

Meriden Hall Main Road Meriden, CV7 7PT,

Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Dec 17
Director Joined
Jul 18
Loan Secured
Jan 20
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Jun 23
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Miscellaneous
21 April 2011
MISCMISC
Auditors Resignation Limited Company
6 April 2011
AA03AA03
Legacy
1 December 2010
MG01MG01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Auditors Resignation Company
5 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2007
88(2)R88(2)R
Legacy
28 August 2007
288aAppointment of Director or Secretary
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
244244
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
88(2)R88(2)R
Legacy
7 February 2001
225Change of Accounting Reference Date
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Memorandum Articles
18 January 2001
MEM/ARTSMEM/ARTS
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
287Change of Registered Office
Certificate Change Of Name Company
11 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Incorporation Company
27 September 2000
NEWINCIncorporation