Company NameCapital Locums Limited
Company StatusActive
Company Number01979501
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameRichard Cravitz
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(22 years, 3 months after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceEngland
Correspondence Address156 Loughton Way
Buckhurst Hill
Essex
IG9 6AR
Secretary NameMs Susanne Glassman
StatusCurrent
Appointed19 October 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address156 Loughton Way
Buckhurst Hill
Essex
IG9 6AR
Director NameMrs Susan Cravitz
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(37 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence Address156 Loughton Way
Buckhurst Hill
Essex
IG9 6AR
Director NameMr Mark Simon Hertzberg
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(37 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address156 Loughton Way
Buckhurst Hill
Essex
IG9 6AR
Director NameAllan Ivor Wagman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RolePharmacist
Country of ResidenceEngland
Correspondence Address29 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameCarole Reme Wagman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address29 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameJeffrey David Glassman
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(5 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 19 October 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Dolphin Court
High Road
Chigwell
Essex
IG7 6PH
Director NameRuth Glassman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(5 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dolphin Court
Chigwell
Essex
IG7 6PH
Secretary NameCarole Reme Wagman
NationalityBritish
StatusResigned
Appointed07 December 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address29 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Secretary NameRuth Glassman
NationalityBritish
StatusResigned
Appointed30 September 1994(8 years, 8 months after company formation)
Appointment Duration21 years (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dolphin Court
Chigwell
Essex
IG7 6PH
Director NameMs Laura Elizabeth Cravitz
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address156 Loughton Way
Buckhurst Hill
Essex
IG9 6AR

Contact

Websitewww.capitallocums.co.uk/
Email address[email protected]
Telephone020 85591011
Telephone regionLondon

Location

Registered Address156 Loughton Way
Buckhurst Hill
Essex
IG9 6AR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill East
Built Up AreaGreater London

Shareholders

100 at £1Richard Cravitz
100.00%
Ordinary

Financials

Year2014
Net Worth£39,805
Cash£127,094
Current Liabilities£137,934

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

6 January 2024Confirmation statement made on 7 December 2023 with no updates (3 pages)
7 December 2023Appointment of Mrs Susan Cravitz as a director on 1 December 2023 (2 pages)
7 December 2023Termination of appointment of Laura Elizabeth Cravitz as a director on 1 December 2023 (1 page)
7 December 2023Appointment of Mr Mark Simon Hertzberg as a director on 1 December 2023 (2 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 July 2021Secretary's details changed for Ms Suzanne Glassman on 10 July 2021 (1 page)
2 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
18 April 2020Director's details changed for Richard Cravitz on 18 April 2020 (2 pages)
4 February 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
29 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 February 2017Appointment of Ms Laura Elizabeth Cravitz as a director on 21 February 2017 (2 pages)
25 February 2017Appointment of Ms Laura Elizabeth Cravitz as a director on 21 February 2017 (2 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
11 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
23 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
23 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
5 December 2015Termination of appointment of Jeffrey David Glassman as a director on 19 October 2015 (1 page)
5 December 2015Appointment of Ms Suzanne Glassman as a secretary on 19 October 2015 (2 pages)
5 December 2015Termination of appointment of Jeffrey David Glassman as a director on 19 October 2015 (1 page)
5 December 2015Registered office address changed from 3 Dolphin Court High Road Chigwell Essex IG7 6HP to 156 Loughton Way Buckhurst Hill Essex IG9 6AR on 5 December 2015 (1 page)
5 December 2015Registered office address changed from 156 Loughton Way Buckhurst Hill Essex IG9 6AR England to 156 Loughton Way Buckhurst Hill Essex IG9 6AR on 5 December 2015 (1 page)
5 December 2015Termination of appointment of Ruth Glassman as a secretary on 19 October 2015 (1 page)
5 December 2015Registered office address changed from 3 Dolphin Court High Road Chigwell Essex IG7 6HP to 156 Loughton Way Buckhurst Hill Essex IG9 6AR on 5 December 2015 (1 page)
5 December 2015Termination of appointment of Ruth Glassman as a director on 19 October 2015 (1 page)
5 December 2015Termination of appointment of Ruth Glassman as a secretary on 19 October 2015 (1 page)
5 December 2015Termination of appointment of Ruth Glassman as a director on 19 October 2015 (1 page)
5 December 2015Appointment of Ms Suzanne Glassman as a secretary on 19 October 2015 (2 pages)
5 December 2015Registered office address changed from 156 Loughton Way Buckhurst Hill Essex IG9 6AR England to 156 Loughton Way Buckhurst Hill Essex IG9 6AR on 5 December 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(6 pages)
25 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(6 pages)
25 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
27 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
27 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
22 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
22 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
22 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
29 December 2008Return made up to 07/12/08; full list of members (4 pages)
29 December 2008Return made up to 07/12/08; full list of members (4 pages)
13 May 2008Director appointed richard phillip cravitz (2 pages)
13 May 2008Director appointed richard phillip cravitz (2 pages)
28 February 2008Return made up to 07/12/07; no change of members (7 pages)
28 February 2008Return made up to 07/12/07; no change of members (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (21 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (21 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 December 2006Return made up to 07/12/06; full list of members (7 pages)
20 December 2006Return made up to 07/12/06; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 December 2005Return made up to 07/12/05; full list of members (7 pages)
20 December 2005Return made up to 07/12/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 December 2004Return made up to 07/12/04; full list of members (7 pages)
30 December 2004Return made up to 07/12/04; full list of members (7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 January 2004Return made up to 07/12/03; full list of members (7 pages)
9 January 2004Return made up to 07/12/03; full list of members (7 pages)
7 March 2003Return made up to 07/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2003Return made up to 07/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
4 January 2002Return made up to 07/12/01; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 January 2002Return made up to 07/12/01; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 April 2001Ad 23/02/01--------- £ si 96@1=96 £ ic 4/100 (2 pages)
5 April 2001Particulars of contract relating to shares (3 pages)
5 April 2001Ad 23/02/01--------- £ si 96@1=96 £ ic 4/100 (2 pages)
5 April 2001Particulars of contract relating to shares (3 pages)
10 January 2001Return made up to 07/12/00; full list of members (6 pages)
10 January 2001Return made up to 07/12/00; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Return made up to 07/12/99; full list of members (6 pages)
12 January 2000Return made up to 07/12/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 December 1998Return made up to 07/12/98; no change of members (4 pages)
24 December 1998Return made up to 07/12/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1998Return made up to 07/12/97; full list of members (6 pages)
7 January 1998Return made up to 07/12/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 December 1996Return made up to 07/12/96; no change of members (4 pages)
22 December 1996Return made up to 07/12/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Return made up to 07/12/95; no change of members (4 pages)
16 January 1996Return made up to 07/12/95; no change of members (4 pages)
17 July 1987Company name changed datumchoice LIMITED\certificate issued on 20/07/87 (2 pages)
17 July 1987Company name changed datumchoice LIMITED\certificate issued on 20/07/87 (2 pages)
17 January 1986Incorporation (15 pages)
17 January 1986Incorporation (15 pages)