Background WavePink WaveYellow Wave

HUNTER CLINICAL RESOURCING LIMITED (10735742)

HUNTER CLINICAL RESOURCING LIMITED (10735742) is an active UK company. incorporated on 24 April 2017. 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 CLINICAL RESOURCING LIMITED has been registered for 8 years. Current directors include JAMES, Ben Alan, LAING, David, TATLOW, Damian James.

Company Number
10735742
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
Berkshire House 168-173 High Holborn, 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 CLINICAL RESOURCING LIMITED

HUNTER CLINICAL RESOURCING LIMITED is an active company incorporated on 24 April 2017 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 CLINICAL RESOURCING LIMITED was registered 8 years ago.(SIC: 78109)

Status

active

Active since 8 years ago

Company No

10735742

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 June 2025 (9 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Berkshire House 168-173 High Holborn Floor 2 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 GL55 6AT United Kingdom
From: 24 April 2017To: 4 November 2021
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Apr 17
Director Joined
May 17
Share Issue
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Loan Secured
Oct 21
Loan Secured
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Feb 23
Director Left
Sept 24
Director Joined
Sept 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JAMES, Ben Alan

Active
168-173 High Holborn, LondonWC1V 7AA
Born June 1985
Director
Appointed 26 Oct 2021

LAING, David

Active
168-173 High Holborn, LondonWC1V 7AA
Born June 1969
Director
Appointed 15 Sept 2025

TATLOW, Damian James

Active
Bloomsbury Street, LondonWC1B 3QT
Born January 1978
Director
Appointed 26 Oct 2021

BRIDGER, Rebecca

Resigned
High Street, Chipping CampdenGL55 6AT
Born September 1988
Director
Appointed 24 Apr 2017
Resigned 10 Jul 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 24 Apr 2017
Resigned 24 Apr 2017

JOHNSTONE, Gavin Joseph

Resigned
High Street, Chipping CampdenGL55 6AT
Born October 1977
Director
Appointed 30 Jan 2018
Resigned 26 Oct 2021

REEVES, Pauline

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born December 1971
Director
Appointed 26 Jan 2023
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
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
High Street, Chipping CampdenGL55 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2017
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

51

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
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 April 2025
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Resolution
12 November 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
8 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Incorporation Company
24 April 2017
NEWINCIncorporation