Background WavePink WaveYellow Wave

ELITE MEDICAL STAFFING LTD (11457870)

ELITE MEDICAL STAFFING LTD (11457870) is an active UK company. incorporated on 10 July 2018. with registered office in Wolverhampton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. ELITE MEDICAL STAFFING LTD has been registered for 7 years. Current directors include PATEL, Sanjay Bhupendra, PURKIS, Tom.

Company Number
11457870
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
Acton Banks Healthcare Staffing Wolverhampton Science Park, Wolverhampton, WV10 9RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
PATEL, Sanjay Bhupendra, PURKIS, Tom
SIC Codes
78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE MEDICAL STAFFING LTD

ELITE MEDICAL STAFFING LTD is an active company incorporated on 10 July 2018 with the registered office located in Wolverhampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. ELITE MEDICAL STAFFING LTD was registered 7 years ago.(SIC: 78200, 78300)

Status

active

Active since 7 years ago

Company No

11457870

LTD Company

Age

7 Years

Incorporated 10 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

PROJECT LAMP LIMITED
From: 10 July 2018To: 24 April 2020
Contact
Address

Acton Banks Healthcare Staffing Wolverhampton Science Park Glaisher Drive Wolverhampton, WV10 9RU,

Previous Addresses

84 Salop Street Wolverhampton WV3 0SR England
From: 29 April 2020To: 7 March 2024
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 10 July 2018To: 29 April 2020
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Share Issue
Oct 18
Funding Round
Oct 18
Funding Round
Jul 19
Director Joined
Oct 20
Director Left
Mar 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Feb 23
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PATEL, Sanjay Bhupendra

Active
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born November 1971
Director
Appointed 12 Sept 2024

PURKIS, Tom

Active
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born August 1982
Director
Appointed 12 Sept 2024

BRATTON, Daniel James

Resigned
Salop Street, WolverhamptonWV3 0SR
Born September 1981
Director
Appointed 30 Jun 2021
Resigned 10 Jan 2023

GOGNA, Surbjit

Resigned
Salop Street, WolverhamptonWV3 0SR
Born December 1969
Director
Appointed 01 Oct 2020
Resigned 21 May 2021

MANDER, Dharminder Singh

Resigned
Salop Street, WolverhamptonWV3 0SR
Born August 1976
Director
Appointed 10 Jul 2018
Resigned 07 Jun 2021

PURKIS, Tom

Resigned
Edmund Street, BirminghamB3 2HJ
Born August 1982
Director
Appointed 10 Jul 2018
Resigned 05 Oct 2018

SAHEJPAL, Hardeep

Resigned
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born July 1980
Director
Appointed 05 Oct 2018
Resigned 04 Nov 2024

SHARP, James Andrew

Resigned
Snow Hill Queensway, BirminghamB4 6GA
Born April 1983
Director
Appointed 19 Oct 2021
Resigned 28 Jan 2022

SYMMONDS, Andrew Bryant

Resigned
Salop Street, WolverhamptonWV3 0SR
Born May 1970
Director
Appointed 10 Jul 2018
Resigned 01 Apr 2021

UPPAL, Narinder Singh

Resigned
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born March 1991
Director
Appointed 02 Jan 2024
Resigned 09 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Salop Street, WolverhamptonWV3 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2018

Mr Dharminder Singh Mander

Ceased
Edmund Street, BirminghamB3 2HJ
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Resolution
24 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 July 2019
AA01Change of Accounting Reference Date
Resolution
26 October 2018
RESOLUTIONSResolutions
Resolution
26 October 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Incorporation Company
10 July 2018
NEWINCIncorporation