Background WavePink WaveYellow Wave

PERTEMPS MEDICAL LIMITED (05005142)

PERTEMPS MEDICAL LIMITED (05005142) is an active UK company. incorporated on 31 December 2003. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 2 other business activities. PERTEMPS MEDICAL LIMITED has been registered for 22 years. Current directors include HANKE, Paul Ronald, HOLLINGS, Daniel Gareth, PARRISH, Adam.

Company Number
05005142
Status
active
Type
ltd
Incorporated
31 December 2003
Age
22 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HANKE, Paul Ronald, HOLLINGS, Daniel Gareth, PARRISH, Adam
SIC Codes
78200, 86101, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTEMPS MEDICAL LIMITED

PERTEMPS MEDICAL LIMITED is an active company incorporated on 31 December 2003 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 2 other business activities. PERTEMPS MEDICAL LIMITED was registered 22 years ago.(SIC: 78200, 86101, 86210)

Status

active

Active since 22 years ago

Company No

05005142

LTD Company

Age

22 Years

Incorporated 31 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 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

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

FIRST MEDICAL STAFFING SOLUTIONS LTD
From: 31 December 2003To: 31 January 2018
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

Offices R11-R13, Mk:Two Business Centre 1-9 Barton Road Water Eaton Bletchley Milton Keynes Buckinghamshire MK2 3HU United Kingdom
From: 19 February 2010To: 17 April 2013
Offices R11-R12 Mk:Two Business Centre 1-9 Barton Road Water Eaton Bletchley Milton Keynes MK2 3HU United Kingdom
From: 31 December 2003To: 19 February 2010
Timeline

44 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jul 10
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Cleared
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Jul 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Jan 20
Director Left
May 20
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Aug 22
Loan Secured
Jun 23
Director Left
Jul 23
Loan Secured
Oct 24
Director Left
Dec 24
Loan Secured
Dec 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 09 Sept 2013

HANKE, Paul Ronald

Active
Main Road, CoventryCV7 7PT
Born December 1955
Director
Appointed 04 Aug 2022

HOLLINGS, Daniel Gareth

Active
Main Road, CoventryCV7 7PT
Born December 1974
Director
Appointed 31 May 2017

PARRISH, Adam

Active
Main Road, CoventryCV7 7PT
Born May 1981
Director
Appointed 18 Oct 2018

CULLEN, Claire

Resigned
Tudor House, LoughboroughLE11 5AS
Secretary
Appointed 31 Dec 2003
Resigned 31 Dec 2003

EL-CHARIF, Fadi Richard

Resigned
64 Windmill Hill Drive, Milton KeynesMK3 7RR
Secretary
Appointed 09 Oct 2006
Resigned 02 Apr 2007

EL-CHARIF, Farideh Sylvia

Resigned
64 Windmill Hill Drive, Milton KeynesMK3 7RR
Secretary
Appointed 02 Apr 2007
Resigned 02 Apr 2013

JAFFAR, Ghazi

Resigned
6 Hollyfield Drive, BirminghamB45 8HP
Secretary
Appointed 27 Feb 2004
Resigned 09 Oct 2006

CS COMPANY SERVICES LIMITED

Resigned
Tudor House, LoughboroughLE11 5AS
Corporate secretary
Appointed 31 Dec 2003
Resigned 28 May 2004

CHAUHAN, Mahesh (Max), Dr

Resigned
Main Road, CoventryCV7 7PT
Born July 1963
Director
Appointed 14 Apr 2022
Resigned 30 Jun 2023

DAVIS, Paul Thomas

Resigned
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 10 Sept 2013
Resigned 31 May 2017

EL CHARIF, Shadi Richard

Resigned
11 Penhale Close, Milton KeynesMK4 3DZ
Born November 1970
Director
Appointed 14 Jul 2005
Resigned 08 Mar 2007

EL-CHARIF, Fadi Richard

Resigned
64 Windmill Hill Drive, Milton KeynesMK3 7RR
Born December 1974
Director
Appointed 02 Apr 2007
Resigned 02 Apr 2013

EL-CHARIF, Nadine Nicole, Ms.

Resigned
Mk:Two Business Centre, Bletchley Milton KeynesMK2 3HU
Born April 1980
Director
Appointed 07 Sept 2011
Resigned 26 Mar 2012

EL-CHARIF, Richard Chehadeh

Resigned
Windmill Hill Drive, Milton KeynesMK3 7RR
Born March 1938
Director
Appointed 07 Sept 2011
Resigned 02 Apr 2013

EL-CHARIF, Shadi

Resigned
Main Road, CoventryCV7 7PT
Born November 1971
Director
Appointed 03 Jan 2012
Resigned 02 Apr 2013

EL-CHARIF, Shadi

Resigned
Mk:Two Business Centre, Bletchley Milton KeynesMK2 3HU
Born November 1971
Director
Appointed 01 Jul 2010
Resigned 09 May 2011

FRASER, Matthew

Resigned
Main Road, CoventryCV7 7PT
Born November 1984
Director
Appointed 07 Sept 2011
Resigned 01 May 2015

GANDOLFO, Paul

Resigned
Main Road, CoventryCV7 7PT
Born August 1981
Director
Appointed 18 Oct 2018
Resigned 20 Apr 2020

HALLAK, Henry

Resigned
1707 Trident House, BirminghamB15 1UH
Born January 1966
Director
Appointed 31 Dec 2003
Resigned 03 Apr 2007

JONES, Spencer Raymond Arthur

Resigned
Main Road, CoventryCV7 7PT
Born July 1972
Director
Appointed 02 Apr 2013
Resigned 18 Oct 2018

MEAZZA, James Paul Lee

Resigned
Main Road, CoventryCV7 7PT
Born December 1978
Director
Appointed 10 Sept 2013
Resigned 15 Feb 2022

MEAZZA, James Paul Lee

Resigned
Mk:Two Business Centre, Bletchley Milton KeynesMK2 3HU
Born December 1978
Director
Appointed 07 Sept 2011
Resigned 07 Mar 2012

PARRISH, Adam

Resigned
Main Road, CoventryCV7 7PT
Born May 1981
Director
Appointed 10 Sept 2013
Resigned 16 Oct 2013

SADIKOT, Asif

Resigned
Mk:Two Business Centre, Bletchley Milton KeynesMK2 3HU
Born August 1976
Director
Appointed 08 Sept 2011
Resigned 07 Mar 2012

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 02 Apr 2013
Resigned 15 Jul 2022

STADEN, John Brian

Resigned
Main Road, CoventryCV7 7PT
Born June 1978
Director
Appointed 18 Oct 2018
Resigned 14 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2022

Mr Tim Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Ceased 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Resolution
31 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Resolution
15 April 2013
RESOLUTIONSResolutions
Resolution
15 April 2013
RESOLUTIONSResolutions
Legacy
9 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Legacy
2 August 2010
MG02MG02
Legacy
28 July 2010
MG01MG01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
225Change of Accounting Reference Date
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Incorporation Company
31 December 2003
NEWINCIncorporation