Background WavePink WaveYellow Wave

THE PLACEMENT GROUP HEALTHCARE LIMITED (05678711)

THE PLACEMENT GROUP HEALTHCARE LIMITED (05678711) is an active UK company. incorporated on 17 January 2006. 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 HEALTHCARE LIMITED has been registered for 20 years. Current directors include PORTER, Steven James, SIMPSON, Edward Clive.

Company Number
05678711
Status
active
Type
ltd
Incorporated
17 January 2006
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 James, 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 HEALTHCARE LIMITED

THE PLACEMENT GROUP HEALTHCARE LIMITED is an active company incorporated on 17 January 2006 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 HEALTHCARE LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05678711

LTD Company

Age

20 Years

Incorporated 17 January 2006

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

HEALTHCARE EMPLOYMENT CONSORTIUM LIMITED
From: 17 January 2006To: 6 March 2014
Contact
Address

110 Brooker Road Waltham Abbey, EN9 1JH,

Previous Addresses

Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF
From: 7 June 2012To: 15 February 2017
Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH
From: 17 January 2006To: 7 June 2012
Timeline

5 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
May 13
Loan Secured
Mar 14
Director Left
Apr 14
Loan Cleared
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PORTER, Steven

Active
Trust Road, Waltham CrossEN8 7HF
Secretary
Appointed 18 Mar 2008

PORTER, Steven James

Active
Trust Road, Waltham CrossEN8 7HF
Born October 1968
Director
Appointed 31 May 2013

SIMPSON, Edward Clive

Active
Trust Road, Waltham CrossEN8 7HF
Born March 1972
Director
Appointed 17 Jan 2006

SIMPSON, Edward Clive

Resigned
Aimes Green, Waltham AbbeyEN9 2AU
Secretary
Appointed 07 Feb 2007
Resigned 18 Mar 2008

SIMPSON, Edward Clive

Resigned
St. Michaels House, Waltham AbbeyEN9 2AU
Secretary
Appointed 17 Jan 2006
Resigned 18 Mar 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Jan 2006
Resigned 17 Jan 2006

FREESTON, Kim-Marie

Resigned
48 Peartree Lane, Welwyn Garden CityAL7 3UD
Born January 1959
Director
Appointed 17 Jan 2006
Resigned 26 Oct 2007

HARDLESS, Jennie

Resigned
1 Westover Road, LondonSW18 2RE
Born March 1972
Director
Appointed 17 Jan 2006
Resigned 17 Jan 2006

HARDLESS, Jennifer Gwendolyn

Resigned
1 Westover Road, LondonSW18 2RE
Born May 1945
Director
Appointed 17 Jan 2006
Resigned 26 Feb 2014

MITCHELL, Brian

Resigned
3 Abbotswood Gardens, IlfordIG5 0BG
Born March 1972
Director
Appointed 17 Jan 2006
Resigned 07 Feb 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Jan 2006
Resigned 17 Jan 2006

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

79

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
27 March 2014
MR05Certification of Charge
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Legacy
16 January 2013
MG02MG02
Legacy
3 October 2012
MG01MG01
Accounts With Accounts Type Small
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
19 January 2012
AR01AR01
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
287Change of Registered Office
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288cChange of Particulars
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
287Change of Registered Office
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Incorporation Company
17 January 2006
NEWINCIncorporation