Pulse Healthcare Limited
- Active
- Incorporated on 1 Feb 1996
Reg Address: 9 Appold Street, London EC2A 2AP, United Kingdom
Previous Names:
Match Healthcare Limited - 30 Jul 2007
Sinclair Montrose Limited - 6 Jun 2002
Match Healthcare Limited - 6 Jun 2002
Sinclair Montrose Limited - 19 Oct 1999
Sinclair Montrose Healthcare Plc - 1 Feb 1996
Company Classifications:
78200 - Temporary employment agency activities
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Pulse Healthcare Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Daniel Francis Toner | Secretary | 20 Apr 2022 | - | Active |
2 | Michael David Barnard | Director | 20 Jun 2019 | British | Active |
3 | Michael David Barnard | Director | 20 Jun 2019 | British | Active |
4 | Thomas Christopher Richards | Secretary | 19 Sep 2017 | - | Active |
5 | Thomas Christopher Richards | Secretary | 19 Sep 2017 | - | Resigned 20 Apr 2022 |
6 | Thomas Christopher Richards | Director | 4 Jul 2017 | British | Active |
7 | Thomas Christopher Richards | Director | 4 Jul 2017 | British | Active |
8 | Richard Mcbride | Director | 16 May 2011 | British | Resigned 19 Sep 2017 |
9 | Richard Mcbride | Secretary | 16 May 2011 | - | Resigned 19 Sep 2017 |
10 | Sara Llian James | Director | 12 Nov 2010 | British | Resigned 11 Jul 2014 |
11 | Gary Wade Spellins | Director | 12 Nov 2010 | British | Resigned 11 Jul 2014 |
12 | Robert Anthony Oliver | Director | 4 Jan 2010 | British | Resigned 31 Mar 2011 |
13 | Lindsay George Dibden | Director | 28 Dec 2006 | British | Resigned 14 Dec 2007 |
14 | Richard Paul Thomas Macmillan | Director | 1 Jan 2006 | British | Resigned 18 Sep 2020 |
15 | Robert James Morgan | Director | 16 Jun 2005 | British | Resigned 14 Dec 2007 |
16 | Michael Edward D'Arcy Walton | Director | 4 Nov 2002 | British | Resigned 19 Dec 2007 |
17 | Frances Carol Jacob | Director | 4 Nov 2002 | British | Resigned 28 Dec 2006 |
18 | Michael John Taylor | Secretary | 19 Sep 2002 | British | Resigned 15 Aug 2008 |
19 | John Francis Bleasdale | Director | 30 Nov 2001 | - | Resigned 1 Nov 2002 |
20 | Alan John Templer Pilgrim | Director | 12 Nov 2001 | British | Resigned 30 Sep 2006 |
21 | Gary Belchem | Secretary | 3 May 2000 | British | Resigned 3 May 2000 |
22 | Robert Patrick Moores | Director | 2 May 2000 | British | Resigned 19 Dec 2007 |
23 | Arthur David Chessells | Director | 2 May 2000 | British | Resigned 1 Jun 2007 |
24 | Nicholas Rupert Zelenka Martin | Director | 2 May 2000 | British | Resigned 16 Jun 2005 |
25 | Robert Patrick Moores | Director | 2 May 2000 | British | Resigned 19 Dec 2007 |
26 | John Richard Pinder | Director | 14 Apr 2000 | British | Resigned 18 Jan 2010 |
27 | Clive Richard Chapman | Director | 18 Jan 1999 | British | Resigned 5 Nov 1999 |
28 | Stephen Kenneth Wilden | Secretary | 11 May 1998 | British | Resigned 3 May 2000 |
29 | Robert Durston | Director | 12 Dec 1997 | British | Resigned 9 Aug 1999 |
30 | Timothy Richard Baker | Director | 6 Oct 1997 | - | Resigned 30 Jul 1999 |
31 | Stephen Kenneth Wilden | Director | 13 May 1997 | British | Resigned 3 May 2000 |
32 | Dale Todd | Director | 22 Apr 1996 | British | Resigned 14 Feb 1997 |
33 | John Stuart Cariss | Director | 29 Feb 1996 | British | Resigned 27 Mar 2000 |
34 | Michael Samuel Rosenberg | Director | 29 Feb 1996 | British | Resigned 30 Jul 1999 |
35 | Michael Jeffrey Sinclair | Director | 29 Feb 1996 | British | Resigned 30 Jul 1999 |
36 | Lori Gail Koffman | Director | 29 Feb 1996 | British | Resigned 30 Jul 1999 |
37 | Kathleen Veronica Bleasdale | Director | 29 Feb 1996 | British | Resigned 2 Apr 2001 |
38 | David John Morrison | Director | 1 Feb 1996 | British | Resigned 11 May 1998 |
39 | Paul Quentin Cullum Stacey | Director | 1 Feb 1996 | British | Resigned 11 May 1998 |
40 | Paul Quentin Cullum Stacey | Secretary | 1 Feb 1996 | British | Resigned 11 May 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Pulse Staffing Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pulse Healthcare Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 6 Feb 2024 | Download PDF |
2 | Accounts - Full | 23 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 7 Feb 2023 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 2 Feb 2023 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 2 Feb 2023 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 1 Feb 2023 | Download PDF |
7 | Officers - Change Person Secretary Company With Change Date | 1 Feb 2023 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 1 Feb 2023 | Download PDF |
9 | Accounts - Full | 16 Sep 2022 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 9 Jun 2021 | Download PDF |
11 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 May 2021 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 6 May 2021 | Download PDF |
13 | Address - Change Registered Office Company With Date Old New | 6 May 2021 | Download PDF |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Apr 2021 | Download PDF |
15 | Confirmation Statement - No Updates | 9 Mar 2021 | Download PDF 3 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 13 Oct 2020 | Download PDF 1 Pages |
17 | Accounts - Full | 2 Oct 2020 | Download PDF 26 Pages |
18 | Confirmation Statement - No Updates | 5 Feb 2020 | Download PDF 3 Pages |
19 | Accounts - Full | 11 Sep 2019 | Download PDF 26 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2019 | Download PDF 2 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Mar 2019 | Download PDF 85 Pages |
22 | Mortgage - Satisfy Charge Full | 6 Mar 2019 | Download PDF 1 Pages |
23 | Confirmation Statement - No Updates | 18 Feb 2019 | Download PDF 3 Pages |
24 | Accounts - Full | 24 Sep 2018 | Download PDF 22 Pages |
25 | Confirmation Statement - No Updates | 14 Feb 2018 | Download PDF 3 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 25 Sep 2017 | Download PDF 1 Pages |
27 | Officers - Appoint Person Secretary Company With Name Date | 25 Sep 2017 | Download PDF 2 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 25 Sep 2017 | Download PDF 1 Pages |
29 | Accounts - Full | 12 Sep 2017 | Download PDF 20 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 6 Jul 2017 | Download PDF 2 Pages |
31 | Confirmation Statement - Updates | 6 Feb 2017 | Download PDF 5 Pages |
32 | Accounts - Full | 13 Sep 2016 | Download PDF 22 Pages |
33 | Address - Change Registered Office Company With Date Old New | 9 Aug 2016 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Feb 2016 | Download PDF 4 Pages |
35 | Accounts - Full | 3 Oct 2015 | Download PDF 23 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2015 | Download PDF 4 Pages |
37 | Accounts - Full | 2 Oct 2014 | Download PDF 20 Pages |
38 | Resolution | 4 Sep 2014 | Download PDF 3 Pages |
39 | Incorporation - Memorandum Articles | 4 Sep 2014 | Download PDF 13 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Aug 2014 | Download PDF 51 Pages |
41 | Mortgage - Satisfy Charge Full | 28 Aug 2014 | Download PDF 4 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 14 Jul 2014 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 14 Jul 2014 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2014 | Download PDF 5 Pages |
45 | Change Of Constitution - Statement Of Companys Objects | 14 Oct 2013 | Download PDF 2 Pages |
46 | Resolution | 14 Oct 2013 | Download PDF 14 Pages |
47 | Accounts - Full | 20 Sep 2013 | Download PDF 19 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2013 | Download PDF 5 Pages |
49 | Officers - Change Person Director Company With Change Date | 25 Feb 2013 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 25 Feb 2013 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 25 Feb 2013 | Download PDF 2 Pages |
52 | Accounts - Full | 26 Sep 2012 | Download PDF 19 Pages |
53 | Address - Change Registered Office Company With Date Old | 12 Jun 2012 | Download PDF 1 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Feb 2012 | Download PDF 6 Pages |
55 | Mortgage - Legacy | 20 Dec 2011 | Download PDF 2 Pages |
56 | Mortgage - Legacy | 20 Dec 2011 | Download PDF 2 Pages |
57 | Auditors - Resignation Company | 22 Nov 2011 | Download PDF 1 Pages |
58 | Accounts - Full | 7 Oct 2011 | Download PDF 21 Pages |
59 | Officers - Appoint Person Secretary Company With Name | 7 Jun 2011 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name | 6 Jun 2011 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name | 15 Apr 2011 | Download PDF 1 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2011 | Download PDF 6 Pages |
63 | Mortgage - Legacy | 31 Jan 2011 | Download PDF 4 Pages |
64 | Officers - Appoint Person Director Company With Name | 3 Dec 2010 | Download PDF 3 Pages |
65 | Officers - Appoint Person Director Company With Name | 29 Nov 2010 | Download PDF 3 Pages |
66 | Resolution | 29 Nov 2010 | Download PDF 15 Pages |
67 | Mortgage - Legacy | 19 Nov 2010 | Download PDF 24 Pages |
68 | Accounts - Amended Full | 5 Oct 2010 | Download PDF 20 Pages |
69 | Accounts - Full | 16 Sep 2010 | Download PDF 20 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2010 | Download PDF 4 Pages |
71 | Officers - Termination Director Company With Name | 18 Jan 2010 | Download PDF 1 Pages |
72 | Officers - Appoint Person Director Company With Name | 13 Jan 2010 | Download PDF 2 Pages |
73 | Mortgage - Legacy | 11 Nov 2009 | Download PDF 6 Pages |
74 | Mortgage - Legacy | 16 Sep 2009 | Download PDF 9 Pages |
75 | Mortgage - Legacy | 10 Sep 2009 | Download PDF 1 Pages |
76 | Mortgage - Legacy | 10 Sep 2009 | Download PDF 1 Pages |
77 | Resolution | 8 Sep 2009 | Download PDF 11 Pages |
78 | Resolution | 11 Aug 2009 | Download PDF 1 Pages |
79 | Resolution | 22 Jul 2009 | Download PDF 4 Pages |
80 | Insolvency - Legacy | 22 Jul 2009 | Download PDF 1 Pages |
81 | Miscellaneous | 22 Jul 2009 | Download PDF 1 Pages |
82 | Accounts - Full | 4 Apr 2009 | Download PDF 21 Pages |
83 | Address - Legacy | 24 Feb 2009 | Download PDF 1 Pages |
84 | Address - Legacy | 24 Feb 2009 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 24 Feb 2009 | Download PDF 16 Pages |
86 | Address - Legacy | 23 Feb 2009 | Download PDF 1 Pages |
87 | Officers - Legacy | 4 Sep 2008 | Download PDF 1 Pages |
88 | Accounts - Full | 13 Jun 2008 | Download PDF 23 Pages |
89 | Annual Return - Legacy | 6 Mar 2008 | Download PDF 16 Pages |
90 | Officers - Legacy | 18 Jan 2008 | Download PDF 1 Pages |
91 | Officers - Legacy | 11 Jan 2008 | Download PDF 1 Pages |
92 | Officers - Legacy | 11 Jan 2008 | Download PDF 1 Pages |
93 | Mortgage - Legacy | 4 Jan 2008 | Download PDF 9 Pages |
94 | Officers - Legacy | 27 Dec 2007 | Download PDF 1 Pages |
95 | Auditors - Resignation Company | 14 Dec 2007 | Download PDF 2 Pages |
96 | Mortgage - Legacy | 9 Oct 2007 | Download PDF 1 Pages |
97 | Mortgage - Legacy | 4 Oct 2007 | Download PDF 11 Pages |
98 | Officers - Legacy | 4 Sep 2007 | Download PDF 1 Pages |
99 | Change Of Name - Certificate Company | 30 Jul 2007 | Download PDF 2 Pages |
100 | Accounts - Group | 30 Jul 2007 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.