Background WavePink WaveYellow Wave

HEALTHCARE EMPLOYMENT CONSORTIUM LIMITED (05619760)

HEALTHCARE EMPLOYMENT CONSORTIUM LIMITED (05619760) is an active UK company. incorporated on 11 November 2005. with registered office in Waltham Abbey. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHCARE EMPLOYMENT CONSORTIUM LIMITED has been registered for 20 years. Current directors include PORTER, Steven, SIMPSON, Edward Clive.

Company Number
05619760
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
110 Brooker Road, Waltham Abbey, EN9 1JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PORTER, Steven, SIMPSON, Edward Clive
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE EMPLOYMENT CONSORTIUM LIMITED

HEALTHCARE EMPLOYMENT CONSORTIUM LIMITED is an active company incorporated on 11 November 2005 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. HEALTHCARE EMPLOYMENT CONSORTIUM LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05619760

LTD Company

Age

20 Years

Incorporated 11 November 2005

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

HEC CONTRACTS LIMITED
From: 9 May 2007To: 31 January 2018
FIRST LOCUMS LIMITED
From: 11 November 2005To: 9 May 2007
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: 2 August 2010To: 7 June 2012
19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD
From: 11 November 2005To: 2 August 2010
Timeline

4 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PORTER, Steven

Active
Waverley Gardens, IlfordIG6 1PJ
Born October 1968
Director
Appointed 01 Jan 2013

SIMPSON, Edward Clive

Active
Waltham AbbeyEN9 1JH
Born March 1972
Director
Appointed 01 Jan 2013

BAXTER, Timothy Alan

Resigned
5 Mallard Close, WashingtonNE38 0ER
Secretary
Appointed 12 Jun 2007
Resigned 13 Jun 2007

BAXTER, Timothy Alan

Resigned
5 Mallard Close, WashingtonNE38 0ER
Secretary
Appointed 12 Jun 2007
Resigned 01 Jan 2013

PORTER, Steven

Resigned
6 Waverley Gardens, IlfordIG6 1PJ
Secretary
Appointed 01 Oct 2006
Resigned 12 Jun 2007

PORTER, Steven

Resigned
6 Waverley Gardens, IlfordIG6 1PJ
Secretary
Appointed 01 Oct 2006
Resigned 12 Jun 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Nov 2005
Resigned 11 Nov 2005

HAMP, Norma

Resigned
6 Owl Park, LoughtonIG10 4AN
Born April 1946
Director
Appointed 11 Nov 2005
Resigned 01 Jan 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 Nov 2005
Resigned 11 Nov 2005

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

63

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Resolution
31 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
25 November 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
28 March 2008
225Change of Accounting Reference Date
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Incorporation Company
11 November 2005
NEWINCIncorporation