Background WavePink WaveYellow Wave

RIG MEDICAL RECRUIT LIMITED (04526207)

RIG MEDICAL RECRUIT LIMITED (04526207) is an active UK company. incorporated on 4 September 2002. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. RIG MEDICAL RECRUIT LIMITED has been registered for 23 years. Current directors include BRYAN, Robert, CONN, Lorna, MCDEVITT, Niall.

Company Number
04526207
Status
active
Type
ltd
Incorporated
4 September 2002
Age
23 years
Address
Northside House, Bromley, BR1 3WA
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BRYAN, Robert, CONN, Lorna, MCDEVITT, Niall
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIG MEDICAL RECRUIT LIMITED

RIG MEDICAL RECRUIT LIMITED is an active company incorporated on 4 September 2002 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. RIG MEDICAL RECRUIT LIMITED was registered 23 years ago.(SIC: 78200)

Status

active

Active since 23 years ago

Company No

04526207

LTD Company

Age

23 Years

Incorporated 4 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Northside House 69 Tweedy Road Bromley, BR1 3WA,

Previous Addresses

Managed Suites, Amp House Dingwall Road Croydon CR0 2LX England
From: 16 August 2017To: 6 March 2018
33 1st Floor Blagrave Street Reading RG1 1PW England
From: 21 June 2017To: 16 August 2017
55 Station Road Beaconsfield Buckinghamshire HP9 1QL
From: 26 May 2011To: 21 June 2017
the White Cottage 19 West Street Epsom Surrey KT18 7BS
From: 4 September 2002To: 26 May 2011
Timeline

27 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jan 16
Loan Cleared
Jan 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Funding Round
Sept 17
Share Issue
Sept 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 24
Director Left
Feb 26
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BRYAN, Robert

Active
69 Tweedy Road, BromleyBR1 3WA
Born October 1979
Director
Appointed 30 Jun 2017

CONN, Lorna

Active
69 Tweedy Road, BromleyBR1 3WA
Born January 1980
Director
Appointed 30 Sept 2019

MCDEVITT, Niall

Active
69 Tweedy Road, BromleyBR1 3WA
Born November 1979
Director
Appointed 23 Sept 2022

GOLDUP, Stuart Robin

Resigned
Station Road, BeaconsfieldHP9 1QL
Secretary
Appointed 01 Oct 2003
Resigned 05 Jun 2017

LLOYD, Bryan

Resigned
The White Cottage 19 West Street, SurreyKT18 7BS
Secretary
Appointed 04 Sept 2002
Resigned 25 Aug 2010

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 04 Sept 2002
Resigned 04 Sept 2002

TUGHANS COMPANY SECRETARIAL LIMITED

Resigned
30, BelfastBT1 3GG
Corporate secretary
Appointed 21 Jun 2017
Resigned 31 Mar 2021

BUCKLEY, Mark

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born February 1973
Director
Appointed 05 Jun 2017
Resigned 30 Sept 2019

FLAHERTY, Maureen Anne

Resigned
Station Road, BeaconsfieldHP9 1QL
Born July 1951
Director
Appointed 25 Apr 2012
Resigned 31 Oct 2012

FLAHERTY, Peter Paul

Resigned
Station Road, BeaconsfieldHP9 1QL
Born December 1950
Director
Appointed 04 Sept 2002
Resigned 05 Jun 2017

GOLDUP, Emma Louise

Resigned
Station Road, BeaconsfieldHP9 1QL
Born July 1965
Director
Appointed 25 Apr 2012
Resigned 31 Oct 2012

GOLDUP, Stuart Robin

Resigned
Station Road, BeaconsfieldHP9 1QL
Born July 1969
Director
Appointed 01 Oct 2003
Resigned 05 Jun 2017

HALL, Glen

Resigned
Blagrave Street, ReadingRG1 1AZ
Born October 1971
Director
Appointed 26 Mar 2021
Resigned 02 Feb 2024

HERATY, Anne

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born April 1960
Director
Appointed 05 Jun 2017
Resigned 01 Feb 2022

KHAN, Aftab

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born June 1985
Director
Appointed 05 Jun 2017
Resigned 23 Sept 2022

KYRIAKOS, Fodakis Costandinos

Resigned
Station Road, BeaconsfieldHP9 1QL
Born June 1978
Director
Appointed 11 Apr 2012
Resigned 22 Jan 2016

LEECH, Seána Brigid

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born September 1971
Director
Appointed 24 Mar 2023
Resigned 19 Feb 2026

LLOYD, Bryan

Resigned
Station Road, BeaconsfieldHP9 1QL
Born March 1952
Director
Appointed 04 Sept 2002
Resigned 05 Jun 2017

SOMERS, Peter Leonard

Resigned
Greenhill Crowborough Hill, CrowboroughTN6 2DD
Born October 1957
Director
Appointed 01 Nov 2002
Resigned 30 Sept 2003

VERNER, Nicholas John

Resigned
1a Waldemar Avenue, LondonSW6 5LB
Born August 1975
Director
Appointed 01 Jun 2005
Resigned 03 Aug 2007

WAREHAM, Philip

Resigned
Station Road, BeaconsfieldHP9 1QL
Born July 1968
Director
Appointed 04 Nov 2002
Resigned 05 Jun 2017

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 04 Sept 2002
Resigned 04 Sept 2002

Persons with significant control

1

Haddington Road, Dublin 4

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
10 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
29 November 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Resolution
24 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 June 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
21 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Resolution
6 January 2017
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
17 October 2016
RP04TM01RP04TM01
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Resolution
27 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Part
29 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
123Notice of Increase in Nominal Capital
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
6 November 2007
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
27 September 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Legacy
10 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Legacy
20 February 2006
88(2)R88(2)R
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
17 November 2005
88(2)R88(2)R
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
3 May 2005
122122
Legacy
3 May 2005
123Notice of Increase in Nominal Capital
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Legacy
29 January 2005
363aAnnual Return
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
287Change of Registered Office
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
225Change of Accounting Reference Date
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
287Change of Registered Office
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Incorporation Company
4 September 2002
NEWINCIncorporation