Background WavePink WaveYellow Wave

HUNTER HEALTHCARE RESOURCING LIMITED (07600695)

HUNTER HEALTHCARE RESOURCING LIMITED (07600695) is an active UK company. incorporated on 12 April 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HUNTER HEALTHCARE RESOURCING LIMITED has been registered for 14 years. Current directors include JAMES, Ben Alan, LAING, David, TATLOW, Damian James.

Company Number
07600695
Status
active
Type
ltd
Incorporated
12 April 2011
Age
14 years
Address
Berkshire House Floor 2, London, WC1V 7AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
JAMES, Ben Alan, LAING, David, TATLOW, Damian James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER HEALTHCARE RESOURCING LIMITED

HUNTER HEALTHCARE RESOURCING LIMITED is an active company incorporated on 12 April 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HUNTER HEALTHCARE RESOURCING LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07600695

LTD Company

Age

14 Years

Incorporated 12 April 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days overdue

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 September 2024 - 30 June 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Berkshire House Floor 2 168-173 High Holborn London, WC1V 7AA,

Previous Addresses

56-58 Bloomsbury Street London WC1B 3QT England
From: 4 November 2021To: 30 August 2022
Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT
From: 17 November 2015To: 4 November 2021
, Finials House the Square, Stow on the Wold, Cheltenham, Gloucestershire, GL54 1BQ
From: 12 November 2012To: 17 November 2015
, 50 Cygnet Court, Timothy's Bridge Road, Stratford upon Avon, Warks, CV37 9NW, United Kingdom
From: 12 April 2011To: 12 November 2012
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jul 11
Share Issue
Jul 11
Funding Round
Jul 11
Funding Round
Jun 12
Loan Secured
May 13
Funding Round
Aug 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Jul 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Joined
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Funding Round
May 15
Director Joined
Jan 18
Funding Round
May 18
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Director Joined
Feb 23
Director Left
Sept 24
Director Joined
Sept 25
9
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JAMES, Ben Alan

Active
Coningsby Road, LondonN4 1EG
Born June 1985
Director
Appointed 17 Sept 2014

LAING, David

Active
Floor 2, LondonWC1V 7AA
Born January 1969
Director
Appointed 15 Sept 2025

TATLOW, Damian James

Active
Lamberhurst Road, LondonSE27 0SD
Born January 1978
Director
Appointed 01 May 2017

COURTNEY, Marcus Marshall

Resigned
High Street, Chipping CampdenGL55 6AT
Born July 1955
Director
Appointed 22 Oct 2013
Resigned 26 Oct 2021

JAMES, Ben

Resigned
DorsingtonCV37 8AU
Born June 1985
Director
Appointed 31 Jul 2013
Resigned 27 Feb 2014

JOHNSTONE, Gavin Joseph

Resigned
High Street, Chipping CampdenGL55 6AT
Born October 1977
Director
Appointed 12 Apr 2011
Resigned 26 Oct 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Apr 2011
Resigned 12 Apr 2011

REEVES, Pauline

Resigned
Floor 2, LondonWC1V 7AA
Born December 1971
Director
Appointed 26 Jan 2023
Resigned 30 Apr 2024

RUSLING, Edward Paul

Resigned
The Square, CheltenhamGL54 1BQ
Born June 1972
Director
Appointed 14 Jul 2011
Resigned 24 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
1 Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2021

Mr Gavin Joseph Johnstone

Ceased
High Street, Chipping CampdenGL55 6AT
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
22 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Memorandum Articles
12 November 2021
MAMA
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Resolution
20 September 2021
RESOLUTIONSResolutions
Resolution
13 September 2021
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
1 September 2021
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Resolution
19 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Capital Cancellation Shares
29 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Resolution
27 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Legacy
4 October 2012
MG01MG01
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Legacy
7 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
19 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Resolution
19 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Incorporation Company
12 April 2011
NEWINCIncorporation