ABOUT JOBS4 MEDICAL LTD
As a part-time nurse, it might feel as though you are stuck in one role for the rest of eternity. However, there are many ways you can improve your standings, without having to commit to a full-time role straight away.How you progress as a part-time nurse is really down to which branch of nursing you decide to move into. You may want to specialise in paediatrics or mental health, both of which require a very different set of skills. In either case, though, nurses need to be compassionate, caring and committed to their patients. Traits like these help you stand out from a crowd that views ...
KEY FINANCE
Year
2016
Assets
£47.7k
▼ £-4.2k (-8.09 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£172.73k
▼ £-5.96k (-3.34 %)
Net Worth
£-125.03k
▼ £1.76k (-1.39 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Basingstoke and Deane
- Company name
- JOBS4 MEDICAL LTD
- Company number
- 05342586
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jan 2005
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.jobs4medical.co.uk
- Phones
-
+44 (0)1256 336 632
01256 336 632
- Registered Address
- LOWER MILL OFFICES,
NEWNHAM LANE,
OLD BASING,
HAMPSHIRE,
RG24 7AT
ECONOMIC ACTIVITIES
- 78109
- Other activities of employment placement agencies
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 08 Feb 2017
- Confirmation statement made on 26 January 2017 with updates
- 10 Aug 2016
- Micro company accounts made up to 31 December 2015
- 09 Feb 2016
- Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 1,000
See Also
Last update 2018
JOBS4 MEDICAL LTD DIRECTORS
Ronald Leonhard Stewart
Acting
- Appointed
- 26 January 2005
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Lower Mill, Newnham Lane, Old Basing, Hampshire, RG24 7AT
- Country Of Residence
- England
- Name
- STEWART, Ronald Leonhard
Janet Rita Bewsey
Resigned
- Appointed
- 27 September 2007
- Resigned
- 04 June 2015
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- Garden Cottage, Wedmans Lane, Rotherwick, Hook, Hampshire, RG27 9BN
- Name
- BEWSEY, Janet Rita
Ramtirath Singh Panesar
Resigned
- Appointed
- 09 March 2007
- Resigned
- 31 August 2007
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 3 Merrileas Gardens, Basingstoke, Hampshire, RG22 5JZ
- Name
- PANESAR, Ramtirath Singh
Ronald Leonhard Stewart
Resigned
PSC
- Appointed
- 26 January 2005
- Resigned
- 01 January 2011
- Role
- Secretary
- Address
- Lower Mill, Newnham Lane, Old Basing, Hampshire, RG24 7AT
- Name
- STEWART, Ronald Leonhard
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 26 January 2005
- Resigned
- 26 January 2005
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Simon Fellowes
Resigned
- Appointed
- 08 September 2005
- Resigned
- 06 March 2007
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 62 Keizergracht 1015cs, Amsterdam, Holland
- Name
- FELLOWES, Simon
Simon James
Resigned
- Appointed
- 26 January 2005
- Resigned
- 14 March 2007
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Zimmergrasse 7, Zurich, 8008, Switzerland, FOREIGN
- Name
- JAMES, Simon
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 26 January 2005
- Resigned
- 26 January 2005
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.