HEALTH CARE PROFESSIONALS RECRUITMENT SERVICES LIMITED

Address:
City Gate House, Bite Business Centre, 246-250 Romford Road, London, London, E7 9HZ, England

HEALTH CARE PROFESSIONALS RECRUITMENT SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 11423513. The registration start date is June 19, 2018. The current status is Active.

Company Overview

Company Number 11423513
Company Name HEALTH CARE PROFESSIONALS RECRUITMENT SERVICES LIMITED
Registered Address City Gate House, Bite Business Centre
246-250 Romford Road, London
London
E7 9HZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2018-06-19
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2019-07-17
Confirmation Statement Due Date 2021-08-01
Confirmation Statement Last Update 2020-07-18
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86101 Hospital activities
87900 Other residential care activities n.e.c.

Office Location

Address CITY GATE HOUSE, BITE BUSINESS CENTRE
246-250 ROMFORD ROAD, LONDON
Post Town LONDON
Post Code E7 9HZ
Country ENGLAND

Companies with the same post code

Entity Name Office Address
FASHION 21 LIMITED Unit 604 City Gate House, 252-262 Romford Road, London, E7 9HZ, England
LONDONESSEXCOLLEGE LTD 252-262 Romford Road, Forest Gate, London, E7 9HZ, England
HOPES CLEANING SERVICE LIMITED 246 - 250 Citiygate House, Forest Gate, London, E7 9HZ, United Kingdom
APOLLO GROUPS OF COMPANIES LIMITED Kalam House Unit 411,4th Floor, 252-262 Romford Road, London, E7 9HZ, United Kingdom
OFFICE FOR SKILL DEVELOPMENT LTD Suite 602, 6th Floor, 252-262 Romford Road, London, E7 9HZ, England
NY TECH DIGITAL LTD 246-250 Citygate Centre, Room No 311, Romford Road, London, E7 9HZ, England
KELLARD CONSULTING LTD 4th Floor, City Gate House 246/250, Romford Road, London, Greater London, E7 9HZ, England
1 ACE TRAINING LIMITED 703, 7th Floor, 252-262 Romford Road, London, E7 9HZ, England
HSRM GROUP LTD Suite 2, 1st Floor, 246-250 City Gate House, Romford Road, London, E7 9HZ, England
ADAMS CARE SL LTD 242 Romford Road, London, E7 9HZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AGBOOLA, Rebecca Olusola Director (Active) 22 Atheneaum Court, Highbury New Park, London, England, N5 2DN June 1973 /
18 July 2020
British /
England
Nursing
AKANU-OTU, Victoria Chibuzo Director (Active) 73 Westourne Road, Westbourne Road, London, England, N7 8AD June 1960 /
18 July 2020
British /
England
Nursing
AMARA, Rhoda Miatta Nyahaboa Director (Active) 26 Gorman Road, Gorman Road, London, England, SE18 5SA August 1970 /
18 July 2020
British /
England
Nursing
IBITOLA, Evelyn Olushola Director (Active) 85 Great Portland Street, Great Portland Street, London, England, W1W 7LT April 1960 /
18 July 2020
British /
England
Nursing
MACKENZIE, Eno Director (Active) 37 Underwood Road, Underwood Road, Woodford Green, England, IG8 7LD May 1962 /
18 July 2020
British /
England
Nursing
MANTEAW, Joyce Korantemaa Director (Active) 187 Bonham Road, Bonham Road, Dagenham, England, RM8 3BL June 1968 /
18 July 2020
British /
England
Nursing
MAWASHA, Morongwa Dephline Director (Active) 45 Vicarage Road, Vicarage Road, St. Agnes, England, TR5 0TG October 1969 /
18 July 2020
British /
United Kingdom
Nursing
MOSOBALAJE, Rafiu Oyekanmi Director (Active) 39 Fowler Road, Fowler Road, London, England, E7 0AU July 1960 /
18 July 2020
British /
England
Nursing
NNAWUGO, Stella Oluchi Director (Active) 12b Beaumont Crescent, Beaumont Crescent, London, England, W14 9LX July 1971 /
18 July 2020
British /
England
Nursing
OGHOJAFOR, Beatrice Dympna Director (Active) 112 Marlyon Road, Marlyon Road, Ilford, England, IG6 3XN February 1952 /
18 July 2020
British /
England
Nursing
OGUNLEYE, Abimbola Musilimat Director (Active) 2 Halstead Court, Murray Grove, London, England, N1 7QF October 1958 /
18 July 2020
British /
England
Nursing
OLAYEMERE, Bolanle Director (Active) 72 Caldy Walk, Caldy Walk, London, England, N1 2FX April 1956 /
18 July 2020
British /
England
Nursing
OSUNMAKINDE, Elizabeth Modupe Director (Active) 108 Barn Mead, Barn Mead, Harlow, England, CM18 6SP February 1959 /
18 July 2020
British /
England
Nursing
UBOCHI, Christina Nwanna Director (Active) 17 Resolution Walk, Resolution Walk, London, England, SE18 5QH June 1968 /
18 July 2020
British /
England
Nursing
UBOCHI, Sunnychris Nlewadim Director (Active) 17 Resolution Walk, Resolution Walk, London, England, SE18 5QH June 1968 /
18 July 2020
British /
England
Nursing
UGBO, Jadesola Shakirat Director (Active) 185 Amplforth Road, Ampleforth Road, London, England, SE2 9BQ November 1969 /
18 July 2020
British /
England
Nursing
VERNET, Martine Director (Active) 4 Burgos Close, Burgos Close, Croydon, England, CR0 4YH July 1956 /
18 July 2020
French /
England
Nursing
ARUTOGHOR, Blessing Secretary (Resigned) 107 Eversley Avenue, Heigham Road, Bexleyheath, England, DA7 6RQ /
19 June 2018
/
AJAYI, Olufolake Morohunranti Director (Resigned) 40 Spruce Hill, Harlow, England, CM18 7SR December 1952 /
19 June 2018
British /
England
Director
ARUTOGHOR, Blessing Onuabuchi Director (Resigned) 107 Eversley Avenue, Heigham Road, Bexleyheath, England, DA7 6RQ March 1974 /
19 June 2018
British /
England
Director
BAILOR, Isha Marian Director (Resigned) 3 Westfields Walk,, Chesthunt,, Chesthunt,, United Kingdom, EN8 7EZ April 1971 /
22 January 2019
British /
United Kingdom
Nurse
KWI, Amalia Ndoy Director (Resigned) 16 Gavin House,, 25 Plumstead Hight Street,, Greenwich, United Kingdom, SE18 1SP December 1972 /
22 January 2019
British /
United Kingdom
Nurse
OPEJIN, Olakunle Director (Resigned) 34 Brandon Estate, Brandon Estate, London, England, SE17 3PQ April 1960 /
18 July 2020
British /
England
Nursing
OPEJIN, Olakunle Director (Resigned) Flat 34, Cruden House, Brandon Estate, London, England, SE17 3PQ April 1960 /
19 June 2018
British /
England
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code E7 9HZ
SIC Code 86101 - Hospital activities

Improve Information

Please provide details on HEALTH CARE PROFESSIONALS RECRUITMENT SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches