Background WavePink WaveYellow Wave

THE PLACEMENT GROUP (UK) LIMITED (04688077)

THE PLACEMENT GROUP (UK) LIMITED (04688077) is an active UK company. incorporated on 6 March 2003. with registered office in Waltham Abbey. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE PLACEMENT GROUP (UK) LIMITED has been registered for 23 years. Current directors include SIMPSON, Edward Clive.

Company Number
04688077
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
110 Brooker Road, Waltham Abbey, EN9 1JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SIMPSON, Edward Clive
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLACEMENT GROUP (UK) LIMITED

THE PLACEMENT GROUP (UK) LIMITED is an active company incorporated on 6 March 2003 with the registered office located in Waltham Abbey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE PLACEMENT GROUP (UK) LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04688077

LTD Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

JUSTPHYSIO LIMITED
From: 6 March 2003To: 17 June 2011
Contact
Address

110 Brooker Road Waltham Abbey, EN9 1JH,

Previous Addresses

Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF
From: 7 June 2012To: 8 February 2017
Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom
From: 6 March 2003To: 7 June 2012
Timeline

7 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
May 13
Loan Secured
Mar 14
Loan Cleared
Mar 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

PORTER, Steven

Active
Trust Road, Waltham CrossEN8 7HF
Secretary
Appointed 04 Apr 2008

SIMPSON, Edward Clive

Active
Waltham AbbeyEN9 1JH
Born March 1972
Director
Appointed 06 Mar 2012

MITCHELL, Brian Stephen

Resigned
Abbotswood Gardens, IlfordIG5 0BG
Secretary
Appointed 06 Mar 2003
Resigned 07 Feb 2007

SMITH, Julie Dawn

Resigned
St Michaels House, Waltham AbbeyEN9 2AU
Secretary
Appointed 07 Feb 2007
Resigned 04 Apr 2008

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 06 Mar 2003

DOBRYNIEWSKI, Tomasz Rajmund

Resigned
30 Sezamkowa, Wroclaw
Born December 1969
Director
Appointed 09 Oct 2008
Resigned 09 Oct 2008

MANDZIOU, Ewa

Resigned
Stefana Wyszyriskiego Street, 100 Kard
Born August 1984
Director
Appointed 09 Oct 2008
Resigned 09 Oct 2008

MISIAK, Tomasz

Resigned
Ul. Marii Curie-Sklodowskiej 49/12, Wroclaw
Born July 1973
Director
Appointed 04 Apr 2008
Resigned 04 Apr 2008

MITCHELL, Brian Stephen

Resigned
Abbotswood Gardens, IlfordIG5 0BG
Born August 1953
Director
Appointed 06 Mar 2003
Resigned 07 Feb 2007

PAWLAK, Konrad

Resigned
Zernicka St 241, 54-510 Wroclaw
Born June 1977
Director
Appointed 04 Apr 2008
Resigned 09 Oct 2008

PORTER, Steven James

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1968
Director
Appointed 05 Mar 2012
Resigned 31 May 2013

SHAW, Angela

Resigned
8 Millbrook, ChigwellIG7 5PT
Born June 1946
Director
Appointed 06 Mar 2003
Resigned 07 Feb 2007

SHAW, Anton Marc

Resigned
11 Sovereign Mews, BarnetEN2 0QJ
Born October 1973
Director
Appointed 06 Mar 2003
Resigned 07 Feb 2007

SHAW, Brian Glen

Resigned
8 Millbrook, ChigwellIG7 5PT
Born February 1947
Director
Appointed 20 May 2003
Resigned 07 Feb 2007

SIMPSON, Edward Clive

Resigned
St. Michaels House, Waltham AbbeyEN9 2AU
Born March 1972
Director
Appointed 07 Feb 2007
Resigned 05 Mar 2012

SZPIKOWSKI, Tomasz

Resigned
Ul. Sezamkowa 16/4, 52-314 Wroclaw
Born July 1975
Director
Appointed 05 May 2008
Resigned 09 Oct 2008

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 06 Mar 2003
Resigned 06 Mar 2003

Persons with significant control

1

The Placement Group (Holdings) Plc

Active
Trust Road, Waltham CrossEN8 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Medium
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 March 2015
AR01AR01
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
7 July 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
27 March 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
18 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Secretary Company With Change Date
28 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Legacy
16 January 2013
MG02MG02
Legacy
3 October 2012
MG01MG01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Resolution
26 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
403aParticulars of Charge Subject to s859A
Legacy
2 June 2008
403aParticulars of Charge Subject to s859A
Legacy
2 June 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
287Change of Registered Office
Legacy
17 April 2008
363aAnnual Return
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
155(6)a155(6)a
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Memorandum Articles
12 March 2007
MEM/ARTSMEM/ARTS
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
88(2)R88(2)R
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
123Notice of Increase in Nominal Capital
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
287Change of Registered Office
Incorporation Company
6 March 2003
NEWINCIncorporation