Background WavePink WaveYellow Wave

PURE RECRUITMENT SERVICES LIMITED (06937426)

PURE RECRUITMENT SERVICES LIMITED (06937426) is an active UK company. incorporated on 18 June 2009. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. PURE RECRUITMENT SERVICES LIMITED has been registered for 16 years. Current directors include KURT, Gurol Mahmut, ORUC, Orcun.

Company Number
06937426
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 years
Address
C/O Triple West Medical The Charter Building, Uxbridge, UB8 1JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KURT, Gurol Mahmut, ORUC, Orcun
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE RECRUITMENT SERVICES LIMITED

PURE RECRUITMENT SERVICES LIMITED is an active company incorporated on 18 June 2009 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. PURE RECRUITMENT SERVICES LIMITED was registered 16 years ago.(SIC: 78109, 78200)

Status

active

Active since 16 years ago

Company No

06937426

LTD Company

Age

16 Years

Incorporated 18 June 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

PURE MEDICAL HEALTHCARE SOLUTIONS LIMITED
From: 18 June 2009To: 17 November 2016
Contact
Address

C/O Triple West Medical The Charter Building Spaces Uxbridge, UB8 1JG,

Previous Addresses

Belmont Belmont Road Uxbridge UB8 1HE England
From: 21 June 2019To: 28 October 2025
The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ England
From: 20 April 2016To: 21 June 2019
18 the Broadway East Lane Wembley Middlesex HA9 8JU
From: 24 November 2014To: 20 April 2016
41 Whitcomb Street London WC2H 7DT
From: 18 June 2009To: 24 November 2014
Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jan 12
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Jan 22
Loan Cleared
Mar 22
Loan Secured
May 22
Loan Cleared
Jan 24
Loan Secured
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KURT, Gurol Mahmut

Active
The Charter Building, UxbridgeUB8 1JG
Born May 1979
Director
Appointed 14 Nov 2014

ORUC, Orcun

Active
The Charter Building, UxbridgeUB8 1JG
Born May 1980
Director
Appointed 30 Sept 2009

GORASIA, Sanjay

Resigned
Belmont Road, UxbridgeUB8 1HE
Secretary
Appointed 14 Nov 2014
Resigned 31 Dec 2021

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 23 Jul 2009
Resigned 02 Jun 2014

STEWART, Michael Guy

Resigned
The Broadway, WembleyHA9 8JU
Secretary
Appointed 02 Jun 2014
Resigned 14 Nov 2014

SWABY, Glenn

Resigned
The Broadway, WembleyHA9 8JU
Secretary
Appointed 02 Jun 2014
Resigned 14 Nov 2014

CHURCH, Andrew Mark Victor

Resigned
The Broadway, WembleyHA9 8JU
Born August 1972
Director
Appointed 18 Jun 2009
Resigned 14 Nov 2014

DAVIES, Spencer

Resigned
Wandsworth Road, LondonSW8 3JF
Born September 1970
Director
Appointed 30 Sept 2009
Resigned 26 Feb 2010

DAVIS, Miles Grant

Resigned
107 The Avenue, West WickhamBR4 0EF
Born November 1968
Director
Appointed 18 Jun 2009
Resigned 11 Feb 2010

GORASIA, Sanjay

Resigned
Belmont Road, UxbridgeUB8 1HE
Born July 1974
Director
Appointed 14 Nov 2014
Resigned 31 Dec 2021

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Born January 1951
Director
Appointed 23 Sept 2009
Resigned 02 Jun 2014

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 18 Jun 2009
Resigned 18 Jun 2009

SWABY, Glenn

Resigned
Ventanilla 18 Gypsy Lane, WareSG12 9RN
Born December 1955
Director
Appointed 18 Jun 2009
Resigned 14 Nov 2014

WRIGHT, Rickardo Anthony

Resigned
67 Boundfield Road, LondonSE6 1PL
Born September 1963
Director
Appointed 30 Sept 2009
Resigned 20 Dec 2011

Persons with significant control

1

Belmont Road, UxbridgeUB8 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2017
Fundings
Financials
Latest Activities

Filing History

85

Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Resolution
17 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
9 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Legacy
24 May 2012
MG01MG01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2011
AR01AR01
Auditors Resignation Company
8 June 2011
AUDAUD
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Legacy
8 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2010
AR01AR01
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
20 February 2010
TM01Termination of Director
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
287Change of Registered Office
Legacy
25 June 2009
288bResignation of Director or Secretary
Incorporation Company
18 June 2009
NEWINCIncorporation