Background WavePink WaveYellow Wave

PERTEMPS MEDICAL GROUP LIMITED (07768433)

PERTEMPS MEDICAL GROUP LIMITED (07768433) is an active UK company. incorporated on 9 September 2011. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PERTEMPS MEDICAL GROUP LIMITED has been registered for 14 years. Current directors include DAVIS, Paul Thomas, HANKE, Paul Ronald, JACKSON, Jennifer Anne and 2 others.

Company Number
07768433
Status
active
Type
ltd
Incorporated
9 September 2011
Age
14 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DAVIS, Paul Thomas, HANKE, Paul Ronald, JACKSON, Jennifer Anne, PARRISH, Adam, WEST, Stephen William
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTEMPS MEDICAL GROUP LIMITED

PERTEMPS MEDICAL GROUP LIMITED is an active company incorporated on 9 September 2011 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 GROUP LIMITED was registered 14 years ago.(SIC: 78200)

Status

active

Active since 14 years ago

Company No

07768433

LTD Company

Age

14 Years

Incorporated 9 September 2011

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 7 January 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

NETWORK FINANCE RECRUITMENT LIMITED
From: 9 September 2011To: 15 February 2013
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 9 September 2011To: 5 April 2013
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Sept 17
Director Left
Nov 18
Loan Secured
Jan 20
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Dec 21
Director Left
Mar 22
Owner Exit
May 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Jun 23
Director Left
Jul 23
Loan Secured
Oct 24
Loan Secured
Dec 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 25 Mar 2013

DAVIS, Paul Thomas

Active
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 25 Mar 2013

HANKE, Paul Ronald

Active
Main Road, CoventryCV7 7PT
Born December 1955
Director
Appointed 25 Mar 2013

JACKSON, Jennifer Anne

Active
Main Road, CoventryCV7 7PT
Born September 1952
Director
Appointed 06 Jul 2015

PARRISH, Adam

Active
Paignton Way, BroughtonMK10 9LX
Born May 1981
Director
Appointed 02 Apr 2013

WEST, Stephen William

Active
Main Road, CoventryCV7 7PT
Born November 1964
Director
Appointed 29 Jul 2022

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 09 Sept 2011
Resigned 25 Mar 2013

BROWNE, Darren Jonathan

Resigned
Main Road, CoventryCV7 7PT
Born January 1967
Director
Appointed 25 Mar 2013
Resigned 31 Dec 2014

FORSTER, Kevin Cyril

Resigned
Little Brick Hill, Milton KeynesMK17 9NJ
Born June 1980
Director
Appointed 02 Apr 2013
Resigned 31 Jul 2013

JONES, Spencer Raymond Arthur

Resigned
Main Road, CoventryCV7 7PT
Born July 1972
Director
Appointed 25 Mar 2013
Resigned 01 Dec 2021

LADAK, Imraan

Resigned
Chase Avenue, Walton ParkMK7 7HQ
Born March 1978
Director
Appointed 02 Apr 2013
Resigned 20 Nov 2018

MEAZZA, James Paul Lee

Resigned
Ripley Road, BroughtonMK10 7BE
Born December 1978
Director
Appointed 02 Apr 2013
Resigned 15 Feb 2022

NURTHEN, Bradley

Resigned
Calder Road, MordenSM4 6LD
Born November 1985
Director
Appointed 02 Apr 2013
Resigned 01 Jan 2017

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 25 Mar 2013
Resigned 15 Jul 2022

STADEN, John

Resigned
Main Road, CoventryCV7 7PT
Born June 1978
Director
Appointed 06 Sept 2013
Resigned 14 Apr 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 09 Sept 2011
Resigned 25 Mar 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 09 Sept 2011
Resigned 25 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2022

Mr Timothy Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 09 Sept 2016
Ceased 04 May 2022
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
30 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 June 2014
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
14 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Gazette Notice Compulsary
10 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
11 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Resolution
5 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 April 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Legacy
30 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Incorporation Company
9 September 2011
NEWINCIncorporation