Background WavePink WaveYellow Wave

THE PLACEMENT GROUP NURSING LTD (09315194)

THE PLACEMENT GROUP NURSING LTD (09315194) is an active UK company. incorporated on 17 November 2014. with registered office in Waltham Abbey. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE PLACEMENT GROUP NURSING LTD has been registered for 11 years. Current directors include PORTER, Steven James, SIMPSON, Edward Clive.

Company Number
09315194
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
110 Brooker Road, Waltham Abbey, EN9 1JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PORTER, Steven James, SIMPSON, Edward Clive
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLACEMENT GROUP NURSING LTD

THE PLACEMENT GROUP NURSING LTD is an active company incorporated on 17 November 2014 with the registered office located in Waltham Abbey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE PLACEMENT GROUP NURSING LTD was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09315194

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

TPG PCR LTD
From: 17 November 2014To: 24 September 2015
Contact
Address

110 Brooker Road Waltham Abbey, EN9 1JH,

Previous Addresses

Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF
From: 17 November 2014To: 8 February 2017
Timeline

4 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
May 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PORTER, Steven James

Active
Trust Road, Waltham CrossEN8 7HF
Born October 1968
Director
Appointed 17 Nov 2014

SIMPSON, Edward Clive

Active
Waltham AbbeyEN9 1JH
Born March 1972
Director
Appointed 17 Nov 2014

BYRNE, John

Resigned
Dublin 2
Born July 1967
Director
Appointed 17 Nov 2014
Resigned 17 Nov 2014

ROBERTS, Daniel

Resigned
Dublin 2
Born October 1961
Director
Appointed 17 Nov 2014
Resigned 17 Nov 2014

Persons with significant control

1

The Placement Group (Holdings) Plc

Active
Trust Road, Waltham CrossEN8 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
24 September 2015
NM06NM06
Resolution
3 September 2015
RESOLUTIONSResolutions
Change Of Name Notice
3 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2014
NEWINCIncorporation