Background WavePink WaveYellow Wave

PERTEMPS MEDICAL PROFESSIONALS LIMITED (07121634)

PERTEMPS MEDICAL PROFESSIONALS LIMITED (07121634) is an active UK company. incorporated on 11 January 2010. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PERTEMPS MEDICAL PROFESSIONALS LIMITED has been registered for 16 years.

Company Number
07121634
Status
active
Type
ltd
Incorporated
11 January 2010
Age
16 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTEMPS MEDICAL PROFESSIONALS LIMITED

PERTEMPS MEDICAL PROFESSIONALS LIMITED is an active company incorporated on 11 January 2010 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. PERTEMPS MEDICAL PROFESSIONALS LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

07121634

LTD Company

Age

16 Years

Incorporated 11 January 2010

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 6 January 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

ELITE HS LIMITED
From: 11 January 2010To: 3 July 2012
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH
From: 19 August 2010To: 15 November 2011
Airport House - C/O Interim Synergy Ltd Purley Way Croydon Surrey CR0 0XZ United Kingdom
From: 11 January 2010To: 19 August 2010
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Share Issue
Dec 14
Funding Round
Dec 14
Loan Secured
Jan 20
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Jul 22
Director Joined
Aug 22
Owner Exit
Nov 22
Loan Secured
Jun 23
Loan Secured
Oct 24
Director Left
Nov 25
Loan Secured
Dec 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
26 November 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Capital Name Of Class Of Shares
14 July 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Resolution
14 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 December 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 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
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 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 Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Capital Alter Shares Subdivision
15 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Resolution
15 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Legacy
3 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
3 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
9 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Legacy
9 February 2012
MG01MG01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Legacy
21 September 2011
MG02MG02
Legacy
23 August 2011
MG01MG01
Gazette Filings Brought Up To Date
11 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Extended
10 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Legacy
24 June 2010
MG01MG01
Incorporation Company
11 January 2010
NEWINCIncorporation