Background WavePink WaveYellow Wave

KATE COWHIG INTERNATIONAL HEALTHCARE RECRUITMENT LIMITED (08043101)

KATE COWHIG INTERNATIONAL HEALTHCARE RECRUITMENT LIMITED (08043101) is an active UK company. incorporated on 24 April 2012. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. KATE COWHIG INTERNATIONAL HEALTHCARE RECRUITMENT LIMITED has been registered for 13 years. Current directors include CONN, Lorna, ROCHE, Garret.

Company Number
08043101
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
The Brick Works, Reading, RG1 1NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CONN, Lorna, ROCHE, Garret
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATE COWHIG INTERNATIONAL HEALTHCARE RECRUITMENT LIMITED

KATE COWHIG INTERNATIONAL HEALTHCARE RECRUITMENT LIMITED is an active company incorporated on 24 April 2012 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. KATE COWHIG INTERNATIONAL HEALTHCARE RECRUITMENT LIMITED was registered 13 years ago.(SIC: 78200)

Status

active

Active since 13 years ago

Company No

08043101

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

KATE COWHIG HEALTHCARE RECRUITMENT LTD
From: 24 April 2012To: 29 October 2012
Contact
Address

The Brick Works 35-43 Greyfriars Road Reading, RG1 1NP,

Previous Addresses

5 Old Bailey London EC4M 7BA England
From: 27 June 2018To: 20 October 2025
, 31 Southampton Row, London, WC1B 5HJ
From: 27 September 2013To: 27 June 2018
, 4th Floor Hamilton House, Mabledon Place, London, WC1H 9BB, England
From: 24 April 2012To: 27 September 2013
Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 13
Director Joined
May 13
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TUGHANS COMPANY SECRETARIAL LIMITED

Active
3 Bedford Square, BelfastBT2 7EP
Corporate secretary
Appointed 24 Aug 2012

CONN, Lorna

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born January 1980
Director
Appointed 01 Oct 2021

ROCHE, Garret

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born August 1970
Director
Appointed 30 Jan 2026

CARROLL, Paul

Resigned
Old Bailey, LondonEC4M 7BA
Born March 1964
Director
Appointed 19 Apr 2013
Resigned 01 Oct 2021

HERATY, Anne

Resigned
Old Bailey, LondonEC4M 7BA
Born April 1960
Director
Appointed 24 Apr 2012
Resigned 01 Feb 2022

LEECH, Seána

Resigned
Haddington Road, Dublin 4
Born September 1971
Director
Appointed 24 Mar 2022
Resigned 19 Feb 2026

TIERNEY, Josephine

Resigned
Floor Hamilton House, LondonWC1H 9BB
Born February 1965
Director
Appointed 24 Apr 2012
Resigned 19 Apr 2013

Persons with significant control

1

Merrion Square, Dublin 2DO2 R299

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
21 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Restoration Order Of Court
14 October 2025
AC92AC92
Gazette Dissolved Voluntary
10 September 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 June 2024
DS01DS01
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 August 2023
RP04AP01RP04AP01
Change Corporate Secretary Company With Change Date
5 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 April 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 March 2013
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
29 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
4 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2012
NEWINCIncorporation