Personnel Recruitment Services Limited

General information

Name:

Personnel Recruitment Services Ltd

Office Address:

43 Church Lane LS28 7RR Pudsey

Number: 03611213

Incorporation date: 1998-08-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

This firm is located in Pudsey registered with number: 03611213. It was registered in 1998. The office of this company is located at 43 Church Lane . The zip code for this place is LS28 7RR. This company has operated under three different names. Its initial listed name, Medilink (leeds), was switched on 2000/04/05 to Medilink Nursing. The current name is in use since 2009, is Personnel Recruitment Services Limited. The firm's classified under the NACE and SIC code 78200 meaning Temporary employment agency activities. 2023-02-28 is the last time the company accounts were reported.

One of the tasks of Personnel Recruitment Services is to provide health care services. It has one location in West Yorkshire County. The company subsidiary in Leeds has operated since Thu, 13th Jan 2011, and provides home care. The company caters for the needs of patients with dementia, those with learning disabilities or autistic disorders and people with mental health problems. For further information, please call the following phone number: 01132380793. All the information concerning the firm can also be obtained on the phone number: 01133836383. The firm joined HSCA on 2011-01-13. As for the medical procedures included in the offer, the centre provides patients with personal care.

Our information related to the following firm's personnel shows a leadership of two directors: Michelle H. and Duncan H. who joined the team on 2004/10/11 and 2002/01/28.

  • Previous company's names
  • Personnel Recruitment Services Limited 2009-12-17
  • Medilink Nursing Limited 2000-04-05
  • Medilink (leeds) Limited 1998-08-06

Financial data based on annual reports

Company staff

Michelle H.

Role: Director

Appointed: 11 October 2004

Latest update: 22 March 2024

Michelle H.

Role: Secretary

Appointed: 21 July 2003

Latest update: 22 March 2024

Duncan H.

Role: Director

Appointed: 28 January 2002

Latest update: 22 March 2024

People with significant control

Executives who control the firm include: Duncan H. owns 1/2 or less of company shares and has 3/4 to full of voting rights. Michelle H. owns 1/2 or less of company shares.

Duncan H.
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
1/2 or less of shares
Michelle H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts
Start Date For Period Covered By Report 19 June 2012
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 12 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 December 2015
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 11 March 2014
End Date For Period Covered By Report 11 June 2013
Date Approval Accounts 11 March 2014

Personnel Recruitment Services Limited Health Care Provider

Provider address

Address

24 Queen Street, Morley

City

Leeds

County

West Yorkshire

Postal code

LS27 9BR

Provider info

HSCA start date

Thu, 13th Jan 2011

Contact data

Phone

01133836383

Personnel Recruitment Services Limited t/a Medilink Nursing in Leeds
Address 24 Queen Street Morley, Leeds, LS27 9BR
Location West Yorkshire, Leeds, Yorkshire and The Humber
Start date Thu, 13th Jan 2011
Phone 01132380793
Medical services
  • home care
Medical procedures
  • personal care
Service users
  • patients with dementia
  • those with learning disabilities or autistic disorders
  • people with mental health problems
  • older people
  • patients with physical disabilities
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Richard Smedley Limited

Address:

Oakford House 291 Low Lane Horsforth

Post code:

LS18 5NU

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
25
Company Age

Similar companies nearby

Closest companies