Personnel Recruitment Services Limited PUDSEY


Personnel Recruitment Services started in year 1998 as Private Limited Company with registration number 03611213. The Personnel Recruitment Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Pudsey at 43 Church Lane. Postal code: LS28 7RR. Since 2009-12-17 Personnel Recruitment Services Limited is no longer carrying the name Medilink Nursing.

At the moment there are 2 directors in the the company, namely Michelle H. and Duncan H.. In addition one secretary - Michelle H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ann H. who worked with the the company until 4 June 2003.

Personnel Recruitment Services Limited Address / Contact

Office Address 43 Church Lane
Town Pudsey
Post code LS28 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03611213
Date of Incorporation Thu, 6th Aug 1998
Industry Temporary employment agency activities
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (225 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Michelle H.

Position: Director

Appointed: 11 October 2004

Michelle H.

Position: Secretary

Appointed: 21 July 2003

Duncan H.

Position: Director

Appointed: 28 January 2002

Wayne S.

Position: Director

Appointed: 21 July 2004

Resigned: 06 March 2014

Karen R.

Position: Director

Appointed: 05 May 2000

Resigned: 26 July 2000

Ann H.

Position: Secretary

Appointed: 06 August 1998

Resigned: 04 June 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 August 1998

Resigned: 06 August 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1998

Resigned: 06 August 1998

Ann H.

Position: Director

Appointed: 06 August 1998

Resigned: 04 June 2003

Ronald H.

Position: Director

Appointed: 06 August 1998

Resigned: 04 July 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Duncan H. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. The second entity in the PSC register is Michelle H. This PSC owns 25-50% shares.

Duncan H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares
25-50% shares

Michelle H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Medilink Nursing December 17, 2009
Medilink (leeds) April 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-182013-06-112014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-02-282024-02-29
Net Worth19 98142 179145 918155 657223 402        
Balance Sheet
Cash Bank In Hand10 90326 66225 979 25 289        
Cash Bank On Hand    25 2895 7092222 6989510 26745 01746 74449 475
Current Assets501 482513 255666 075647 111574 315399 260475 042531 295440 574608 039733 030633 101450 635
Debtors490 579486 593640 096647 111549 026393 551471 044508 597440 479597 772688 013586 357401 160
Intangible Fixed Assets30 25826 25822 25818 2588 000        
Net Assets Liabilities    223 402202 338108 581109 51373 46833 278205 825294 124173 360
Net Assets Liabilities Including Pension Asset Liability19 98142 179145 918155 657223 402        
Other Debtors    160 986144 616120 48462 691152 745200 143114 864136 43015 393
Property Plant Equipment    1 9761 4811 3441 008756566424493369
Tangible Fixed Assets3 0833 6443 5132 6341 976        
Total Inventories      3 976      
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve19 88142 079145 818155 557223 302        
Shareholder Funds19 98142 179145 918155 657223 402        
Other
Accumulated Amortisation Impairment Intangible Assets    32 00036 00040 00040 00040 00040 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment    6 6057 1007 5477 8838 1358 3258 4678 5808 704
Amounts Owed By Group Undertakings           11 700217 360
Average Number Employees During Period     195214231305227272276186
Bank Borrowings Overdrafts      959 4 86840 83439 60635 50930 046
Creditors    360 494202 121367 550422 598367 71840 83439 60635 50930 046
Creditors Due Within One Year514 225500 249545 226511 819360 494        
Fixed Assets33 34129 90225 77120 8929 9765 4811 3441 008756566424493369
Increase From Amortisation Charge For Year Intangible Assets     4 0004 000      
Increase From Depreciation Charge For Year Property Plant Equipment     495447336252190142113124
Intangible Assets    8 0004 000       
Intangible Assets Gross Cost    40 00040 00040 00040 00040 00040 00040 00040 000 
Intangible Fixed Assets Aggregate Amortisation Impairment9 74213 74217 74221 74232 000        
Intangible Fixed Assets Amortisation Charged In Period 4 0004 0004 00010 258        
Intangible Fixed Assets Cost Or Valuation40 00040 00040 00040 000         
Net Current Assets Liabilities-12 74313 006120 849135 292213 821197 139107 492108 69772 85673 546245 088329 242203 129
Number Shares Allotted 100100100100        
Other Creditors    246 850138 819278 433312 158197 435335 486294 429182 855167 646
Other Remaining Borrowings    237 414100 550225 546211 626113 984217 587106 839 57 529
Other Taxation Social Security Payable    113 64463 08787 92099 979155 165164 026156 947105 59358 425
Par Value Share 1111        
Property Plant Equipment Gross Cost    8 5818 5818 8918 8918 8918 8918 8919 073 
Provisions For Liabilities Balance Sheet Subtotal    395282255192144 8110292
Provisions For Liabilities Charges617729702527395        
Secured Debts 247 827320 393303 858237 414        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 1 7761 665          
Tangible Fixed Assets Cost Or Valuation5 9757 7518 5818 581         
Tangible Fixed Assets Depreciation2 8924 1075 0685 9476 605        
Tangible Fixed Assets Depreciation Charged In Period 1 2151 170879658        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  209          
Tangible Fixed Assets Disposals  835          
Total Additions Including From Business Combinations Property Plant Equipment      310    182 
Total Assets Less Current Liabilities20 59842 908146 620156 184223 797202 620108 836109 70573 61274 112245 512329 735203 498
Trade Creditors Trade Payables     21523810 46110 25025 81431 1039 94815 972
Trade Debtors Trade Receivables    388 040248 935350 560445 906287 734397 629573 149449 927168 407

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2024-02-29
filed on: 26th, November 2024
Free Download (9 pages)

Company search

Advertisements