Background WavePink WaveYellow Wave

NHS PROFESSIONALS LIMITED (06704614)

NHS PROFESSIONALS LIMITED (06704614) is an active UK company. incorporated on 23 September 2008. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. NHS PROFESSIONALS LIMITED has been registered for 17 years. Current directors include AHMED, Massroor, BULL, Mark Jonathan, CROOKS, Helen and 6 others.

Company Number
06704614
Status
active
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
AHMED, Massroor, BULL, Mark Jonathan, CROOKS, Helen, FOWLER, Gordon, KIRKE, Martin Stephen, KUTESZKO-TRANMER, Sylwia, LANGFORD, Katherine Sarah, Dr, MCQUEEN, Nicola, PHILLIPS, Helen Mary, Dr
SIC Codes
78200, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NHS PROFESSIONALS LIMITED

NHS PROFESSIONALS LIMITED is an active company incorporated on 23 September 2008 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. NHS PROFESSIONALS LIMITED was registered 17 years ago.(SIC: 78200, 84110)

Status

active

Active since 17 years ago

Company No

06704614

LTD Company

Age

17 Years

Incorporated 23 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

BEALAW (914) LIMITED
From: 23 September 2008To: 5 November 2008
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Edward Hyde Building 38 Clarendon Road Watford Hertfordshire WD17 1JW
From: 15 October 2010To: 5 December 2018
Edward Hyde Building 38 Clarendon Road Watford Hertfordshire WD17 1HZ
From: 2 September 2010To: 15 October 2010
Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS
From: 8 February 2010To: 2 September 2010
5Th Floor New Kings Beam House 22 Upper Ground London SE1 9BW
From: 23 September 2008To: 8 February 2010
Timeline

55 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Funding Round
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Loan Secured
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Mar 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ALUKO, Tolulope Fadeke

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 04 Sept 2023

AHMED, Massroor

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born November 1979
Director
Appointed 26 Jan 2022

BULL, Mark Jonathan

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1964
Director
Appointed 01 Dec 2023

CROOKS, Helen

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1963
Director
Appointed 17 Mar 2025

FOWLER, Gordon

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1972
Director
Appointed 01 Nov 2025

KIRKE, Martin Stephen

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born July 1956
Director
Appointed 17 Mar 2025

KUTESZKO-TRANMER, Sylwia

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born February 1983
Director
Appointed 24 Jul 2025

LANGFORD, Katherine Sarah, Dr

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born January 1965
Director
Appointed 30 Apr 2019

MCQUEEN, Nicola

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1979
Director
Appointed 01 Sept 2019

PHILLIPS, Helen Mary, Dr

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1966
Director
Appointed 01 Apr 2023

CLARKE, Robert Alexander Russell

Resigned
38 Clarendon Road, WatfordWD17 1JW
Secretary
Appointed 16 Feb 2009
Resigned 07 Mar 2016

MCCREADY, Colin

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 07 Mar 2016
Resigned 30 Sept 2019

BEACH SECRETARIES LIMITED

Resigned
Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 23 Sept 2008
Resigned 16 Feb 2009

BARKER, Adele Lee

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1970
Director
Appointed 30 Apr 2019
Resigned 31 Dec 2024

BLACKABY, Oliver Guy

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born February 1962
Director
Appointed 23 Apr 2018
Resigned 29 Sept 2023

CHALLINOR, Anne

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1954
Director
Appointed 25 Mar 2011
Resigned 29 Sept 2021

CLARKE, Robert Alexander Russell

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born August 1957
Director
Appointed 16 Feb 2009
Resigned 31 Mar 2016

COATES, Peter Alexander

Resigned
15 The Drive, CoulsdonCR5 2BL
Born December 1952
Director
Appointed 16 Feb 2009
Resigned 20 Jan 2010

COLLIER, Stephen John

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1957
Director
Appointed 13 Jun 2018
Resigned 23 May 2022

CURTIS, Emily Inez

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born March 1982
Director
Appointed 23 Jul 2024
Resigned 22 Jul 2025

DANGERFIELD, Stephen Beresford

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born March 1957
Director
Appointed 01 Apr 2010
Resigned 25 Apr 2016

FLOOK, John

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born July 1949
Director
Appointed 28 Jul 2009
Resigned 30 Jun 2023

GRANT, Megan Elaine

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1978
Director
Appointed 30 Apr 2019
Resigned 30 Jun 2020

HALL, Simon Edward

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1975
Director
Appointed 01 Nov 2019
Resigned 08 Jul 2022

KIRKBRIDE, Nicholas George

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1959
Director
Appointed 21 Mar 2016
Resigned 28 Apr 2020

LLOYD, Neil Anthony

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born June 1965
Director
Appointed 16 Feb 2009
Resigned 28 Apr 2011

MCCREADY, Colin

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born November 1975
Director
Appointed 07 Mar 2016
Resigned 31 Aug 2019

O'BRIEN, Anne

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1968
Director
Appointed 01 Apr 2010
Resigned 07 Apr 2019

ROBB, Elizabeth Jane

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1953
Director
Appointed 14 Jul 2020
Resigned 20 Oct 2020

ROBB, Elizabeth Jane

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1953
Director
Appointed 19 Apr 2010
Resigned 25 Apr 2020

ROBERTSON, Jill Margaret

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born February 1956
Director
Appointed 01 Mar 2010
Resigned 31 Dec 2017

RUSSELL, Keith Arnot

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born August 1964
Director
Appointed 01 Mar 2010
Resigned 31 Dec 2017

SHEARER, Richard John

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born February 1964
Director
Appointed 09 Feb 2024
Resigned 31 Oct 2025

WILLIAMS, Robin George Walton

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born June 1957
Director
Appointed 11 Jan 2010
Resigned 31 Mar 2018

WILSON, Rebecca Claire Hartle

Resigned
Wandsworth, LondonSW18 1DB
Born April 1969
Director
Appointed 23 Jun 2009
Resigned 23 Mar 2010

Persons with significant control

1

Secretary Of State For Health And Social Care

Active
79 Whitehall, LondonSW1A 2NS

Nature of Control

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

Filing History

136

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 September 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
24 September 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Change To A Person With Significant Control
5 May 2020
PSC06Notification of Ceasing to be a PSC
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Resolution
8 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Move Registers To Sail Company
28 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 September 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Legacy
14 September 2011
MG01MG01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Resolution
14 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Statement Of Companys Objects
8 April 2010
CC04CC04
Resolution
8 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 February 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 February 2010
AA01Change of Accounting Reference Date
Termination Secretary Company
8 February 2010
TM02Termination of Secretary
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
287Change of Registered Office
Certificate Change Of Name Company
1 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2008
652C652C
Legacy
30 September 2008
652a652a
Incorporation Company
23 September 2008
NEWINCIncorporation