Cm Medical Recruitment Limited is a private limited company located at Hermes House Manor Road, Horsforth, Leeds LS18 4DX. This 7 months-old company, incorporated on 2023-09-07 is run by 2 directors.
Director Ben R., appointed on 11 September 2023. Director Wayne U., appointed on 11 September 2023.
The company is officially categorised as "dormant company" (SIC code: 99999). According to Companies House records there was a change of name on 2023-09-12 and their previous name was Shoo 676 Limited.
Office Address | Hermes House Manor Road |
Office Address2 | Horsforth |
Town | Leeds |
Post code | LS18 4DX |
Country of origin | United Kingdom |
Registration Number | 15121910 |
Date of Incorporation | Thu, 7th Sep 2023 |
Industry | Dormant Company |
End of financial Year | 30th September |
Company age | 7 months |
Account next due date | Sat, 7th Jun 2025 (404 days left) |
Next confirmation statement due date | Fri, 20th Sep 2024 (2024-09-20) |
The list of PSCs that own or control the company includes 4 names. As BizStats researched, there is Wayne U. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ben R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Wayne U.
Notified on | 11 September 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andrew S.
Notified on | 11 September 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Ben R.
Notified on | 11 September 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Shoosmiths Nominees Limited
100 Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 03468562 |
Notified on | 7 September 2023 |
Ceased on | 11 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Shoo 676 | September 12, 2023 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Treviot House 186-192 High Road Ilford Essex. IG1 1LR. Change occurred on Friday 16th February 2024. Company's previous address: Hermes House Manor Road Horsforth Leeds LS18 4DX United Kingdom. filed on: 16th, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy