Background WavePink WaveYellow Wave

HALLAM MEDICAL HOLDINGS LIMITED (12886045)

HALLAM MEDICAL HOLDINGS LIMITED (12886045) is an active UK company. incorporated on 17 September 2020. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HALLAM MEDICAL HOLDINGS LIMITED has been registered for 5 years. Current directors include MCCAIN, Deborah Louise, MUNRO, Alexander James.

Company Number
12886045
Status
active
Type
ltd
Incorporated
17 September 2020
Age
5 years
Address
2nd Floor Westfield House, Sheffield, S1 3FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MCCAIN, Deborah Louise, MUNRO, Alexander James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLAM MEDICAL HOLDINGS LIMITED

HALLAM MEDICAL HOLDINGS LIMITED is an active company incorporated on 17 September 2020 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HALLAM MEDICAL HOLDINGS LIMITED was registered 5 years ago.(SIC: 78200)

Status

active

Active since 5 years ago

Company No

12886045

LTD Company

Age

5 Years

Incorporated 17 September 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

WHCO HALMED LIMITED
From: 17 September 2020To: 20 August 2021
Contact
Address

2nd Floor Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

9th Floor City Gate 8 st Mary's Gate Sheffield S1 4LW United Kingdom
From: 17 September 2020To: 1 March 2023
Timeline

39 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Share Issue
Nov 20
Director Left
Nov 21
Capital Reduction
Nov 21
Share Buyback
Dec 21
Share Issue
May 22
Share Issue
Aug 22
Capital Reduction
Dec 22
Share Issue
Jan 23
Share Issue
Jan 23
Loan Secured
Mar 23
Share Issue
Sept 23
Share Issue
Sept 23
Director Left
Oct 23
Capital Reduction
Nov 23
Share Buyback
Dec 23
Share Issue
Feb 24
Share Issue
Apr 24
Loan Secured
Aug 24
Share Issue
Nov 24
Share Issue
Mar 25
Share Issue
Mar 25
Share Issue
Mar 25
Share Issue
Apr 25
Share Issue
May 25
Share Issue
May 25
Share Issue
Jul 25
Share Issue
Jul 25
Share Issue
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Share Issue
Dec 25
Share Issue
Mar 26
27
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCCAIN, Deborah Louise

Active
60 Charter Row, SheffieldS1 3FZ
Born August 1970
Director
Appointed 17 Sept 2020

MUNRO, Alexander James

Active
60 Charter Row, SheffieldS1 3FZ
Born September 1974
Director
Appointed 20 Oct 2020

WILSON, Karen Alison

Resigned
City Gate, SheffieldS1 4LW
Born November 1972
Director
Appointed 20 Oct 2020
Resigned 23 Aug 2021

WRIGHT, Jonathan

Resigned
60 Charter Row, SheffieldS1 3FZ
Born August 1956
Director
Appointed 20 Oct 2020
Resigned 26 Apr 2023

Persons with significant control

2

Mr Alexander James Munro

Active
60 Charter Row, SheffieldS1 3FZ
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2020

Mrs Deborah Louise Mccain

Active
60 Charter Row, SheffieldS1 3FZ
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

66

Capital Alter Shares Redemption Statement Of Capital
7 March 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
21 January 2026
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 December 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
1 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 July 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
25 June 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
29 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 March 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
17 November 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
4 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
28 February 2024
RESOLUTIONSResolutions
Resolution
28 February 2024
RESOLUTIONSResolutions
Memorandum Articles
28 February 2024
MAMA
Capital Name Of Class Of Shares
25 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
23 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
6 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Capital Cancellation Shares
15 November 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
8 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
6 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 September 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
26 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
3 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
29 December 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
1 September 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 May 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 December 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 December 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Resolution
27 August 2021
RESOLUTIONSResolutions
Resolution
20 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 April 2021
AA01Change of Accounting Reference Date
Resolution
13 November 2020
RESOLUTIONSResolutions
Resolution
13 November 2020
RESOLUTIONSResolutions
Memorandum Articles
13 November 2020
MAMA
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 November 2020
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Incorporation Company
17 September 2020
NEWINCIncorporation