Company NamePromedical Personnel Limited
Company StatusActive
Company Number06428549
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Previous NamePromedico Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Altin Biba
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(1 year, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Ervin Cenmurati
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(12 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Jason Kalaja
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(12 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Roger Hearn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(12 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameDupi Kalaja
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address45a Lesbourne Road
Reigate
Surrey
RH2 7JS
Secretary NameAmelita Biba
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Timbermans View
Basildon
Essex
SS16 4UX
Secretary NameMr Jason Dupi Kalaja
StatusResigned
Appointed01 November 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
CM1 1SW
Director NameMr Jason Dupi Kalaja
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
CM1 1SW

Contact

Websitewww.promedical.co.uk/

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£252,139
Cash£186,415
Current Liabilities£1,715,894

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Charges

29 September 2020Delivered on: 9 October 2020
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Cbills debenture.
Outstanding
29 September 2020Delivered on: 9 October 2020
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
7 May 2010Delivered on: 19 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 November 2023Confirmation statement made on 12 November 2023 with updates (5 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
15 May 2023Appointment of Mrs Victoria Evelyn Owen as a director on 4 April 2023 (2 pages)
17 November 2022Confirmation statement made on 12 November 2022 with updates (5 pages)
3 November 2022Change of details for Jj Bubbles Ltd as a person with significant control on 5 April 2019 (2 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
12 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
12 November 2021Director's details changed for Mr Roger Hearn on 12 November 2021 (2 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
14 July 2021Satisfaction of charge 1 in full (1 page)
15 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
9 October 2020Registration of charge 064285490003, created on 29 September 2020 (11 pages)
9 October 2020Registration of charge 064285490002, created on 29 September 2020 (12 pages)
14 August 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
16 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
24 April 2020Appointment of Mr Roger Hearn as a director on 24 April 2020 (2 pages)
24 April 2020Appointment of Mr Jason Kalaja as a director on 24 April 2020 (2 pages)
24 April 2020Appointment of Mr Ervin Cenmurati as a director on 24 April 2020 (2 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
2 August 2017Change of details for a person with significant control (2 pages)
1 August 2017Director's details changed for Mr Altin Biba on 31 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Altin Biba on 31 July 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
1 March 2017Purchase of own shares. (3 pages)
1 March 2017Cancellation of shares. Statement of capital on 24 January 2017
  • GBP 100.00
(4 pages)
1 March 2017Purchase of own shares. (3 pages)
1 March 2017Cancellation of shares. Statement of capital on 24 January 2017
  • GBP 100.00
(4 pages)
16 November 2016Change of share class name or designation (2 pages)
16 November 2016Cancellation of shares. Statement of capital on 17 October 2016
  • GBP 100
(6 pages)
16 November 2016Cancellation of shares. Statement of capital on 17 October 2016
  • GBP 100
(6 pages)
16 November 2016Change of share class name or designation (2 pages)
9 September 2016Termination of appointment of Jason Dupi Kalaja as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Jason Dupi Kalaja as a secretary on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Jason Dupi Kalaja as a secretary on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Jason Dupi Kalaja as a director on 9 September 2016 (1 page)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 September 2015Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 3 September 2015 (1 page)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 101
(5 pages)
3 September 2015Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 3 September 2015 (1 page)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 101
(5 pages)
3 September 2015Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 3 September 2015 (1 page)
2 September 2015Director's details changed for Mr Jason Dupi Kalaja on 15 August 2015 (2 pages)
2 September 2015Director's details changed for Mr Jason Dupi Kalaja on 15 August 2015 (2 pages)
2 September 2015Secretary's details changed for Mr Jason Dupi Kalaja on 15 August 2015 (1 page)
2 September 2015Secretary's details changed for Mr Jason Dupi Kalaja on 15 August 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 September 2014Director's details changed for Mr Jason Dupi Kalaja on 4 November 2013 (2 pages)
11 September 2014Director's details changed for Mr Jason Dupi Kalaja on 4 November 2013 (2 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 101
(6 pages)
11 September 2014Director's details changed for Mr Jason Dupi Kalaja on 4 November 2013 (2 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 101
(6 pages)
17 July 2014Accounts for a small company made up to 31 October 2013 (8 pages)
17 July 2014Accounts for a small company made up to 31 October 2013 (8 pages)
4 June 2014Secretary's details changed for Mr Dupi Kalaja on 7 April 2014 (1 page)
4 June 2014Secretary's details changed for Mr Dupi Kalaja on 7 April 2014 (1 page)
4 June 2014Secretary's details changed for Mr Dupi Kalaja on 7 April 2014 (1 page)
3 June 2014Director's details changed for Mr Spiro Kavaja on 7 April 2014 (3 pages)
3 June 2014Director's details changed for Mr Spiro Kavaja on 7 April 2014 (3 pages)
3 June 2014Director's details changed for Mr Spiro Kavaja on 7 April 2014 (3 pages)
28 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 101
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 101
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 101
(3 pages)
6 November 2013Appointment of Mr Spiro Kavaja as a director (2 pages)
6 November 2013Appointment of Mr Spiro Kavaja as a director (2 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (4 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (8 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (8 pages)
10 September 2012Register(s) moved to registered office address (1 page)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
10 September 2012Register(s) moved to registered office address (1 page)
20 December 2011Accounts for a small company made up to 31 October 2011 (8 pages)
20 December 2011Accounts for a small company made up to 31 October 2011 (8 pages)
19 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a small company made up to 31 October 2010 (10 pages)
1 February 2011Accounts for a small company made up to 31 October 2010 (10 pages)
14 January 2011Appointment of Mr Dupi Kalaja as a secretary (1 page)
14 January 2011Appointment of Mr Dupi Kalaja as a secretary (1 page)
8 September 2010Director's details changed for Mr Altin Biba on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr Altin Biba on 1 October 2009 (2 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Altin Biba on 1 October 2009 (2 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register inspection address has been changed (1 page)
24 June 2010Registered office address changed from , 3 the Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom on 24 June 2010 (1 page)
24 June 2010Registered office address changed from , 3 the Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom on 24 June 2010 (1 page)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 May 2010Termination of appointment of Dupi Kalaja as a director (1 page)
7 May 2010Termination of appointment of Dupi Kalaja as a director (1 page)
23 November 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
24 September 2009Registered office changed on 24/09/2009 from, 357 katherine road, london, E7 8LT, united kingdom (1 page)
24 September 2009Registered office changed on 24/09/2009 from, 357 katherine road, london, E7 8LT, united kingdom (1 page)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 September 2009Return made up to 15/08/09; full list of members (3 pages)
14 September 2009Registered office changed on 14/09/2009 from, 3 the drive, great warley, brentwood, essex, CM13 3FR (1 page)
14 September 2009Return made up to 15/08/09; full list of members (3 pages)
14 September 2009Registered office changed on 14/09/2009 from, 3 the drive, great warley, brentwood, essex, CM13 3FR (1 page)
18 March 2009Registered office changed on 18/03/2009 from, 357 katherine road, london, E7 8LT (1 page)
18 March 2009Registered office changed on 18/03/2009 from, 357 katherine road, london, E7 8LT (1 page)
27 February 2009Director appointed mr altin biba (1 page)
27 February 2009Director appointed mr altin biba (1 page)
2 January 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
2 January 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
4 June 2008Appointment terminated secretary amelita biba (1 page)
4 June 2008Director's change of particulars / dupi kalaja / 03/06/2008 (1 page)
4 June 2008Appointment terminated secretary amelita biba (1 page)
4 June 2008Director's change of particulars / dupi kalaja / 03/06/2008 (1 page)
3 June 2008Director's change of particulars / dupi kalaja / 16/11/2007 (1 page)
3 June 2008Director's change of particulars / dupi kalaja / 16/11/2007 (1 page)
11 February 2008Ad 15/11/07--------- £ si 100@1=100 £ ic 101/201 (1 page)
11 February 2008Ad 15/11/07--------- £ si 100@1=100 £ ic 101/201 (1 page)
21 January 2008Ad 16/01/08--------- £ si 100@1=100 £ ic 1/101 (1 page)
21 January 2008Ad 16/01/08--------- £ si 100@1=100 £ ic 1/101 (1 page)
20 November 2007Company name changed promedico personnel LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed promedico personnel LIMITED\certificate issued on 20/11/07 (2 pages)
15 November 2007Incorporation (13 pages)
15 November 2007Incorporation (13 pages)