Company NameRecruitment Specialist Group Limited
Company StatusDissolved
Company Number03216930
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameR.S. Locums Limited

Business Activity

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

Directors

Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2016(19 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMonica Clemence Elizabeth Bell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address26 Hampstead Gardens
Chadwell Heath
Romford
Essex
RM6 4FE
Director NameDorothy Patricia Gunn
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressJyndale Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Director NameMiss Venice Veronica Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Baywood Square
Chigwell
Essex
IG7 4AX
Secretary NameDorothy Patricia Gunn
NationalityBritish
StatusResigned
Appointed10 September 1996(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressJyndale Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Director NameMrs Balbir Kaur Hara
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameJohn Morgan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2005)
RoleFinance Director
Correspondence Address11 Hawkenbury Rise
Frindsbury
Rochester
Kent
ME2 3SG
Director NameMr Richard Frederic Wood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 June 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Glossop Road
South Croydon
Surrey
CR2 0PU
Director NameMr John Stuart Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameMr Stephen Andrew Oswald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Director NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed06 June 2005(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameCarole Hepburn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2009)
RoleOperations Director
Correspondence Address8 Hesper Mews
London
SW5 0HH
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(12 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameMr Martin Hughes
StatusResigned
Appointed31 July 2010(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2015)
RoleCompany Director
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr David Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(14 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 March 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2013)
RoleSenior Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Peter David Sullivan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2011(14 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Stephen Philip Burke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(15 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2019)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr William Jessup
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(15 years, 3 months after company formation)
Appointment Duration6 months (resigned 19 April 2012)
RoleInterim Group Cfo
Country of ResidenceEngland
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameSusan Jane Bygrave
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2016)
RoleFd
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameRecruitment Specialist Group Ltd (Corporation)
StatusResigned
Appointed15 October 2009(13 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 October 2009)
Correspondence AddressGreener House, 66 - 68
Haymarket
London
SW1Y 4RF
Director NameCareer Plus Options Limited (Corporation)
StatusResigned
Appointed16 October 2009(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2011)
Correspondence Address10 Old Bailey
London
EC4M 7NG

Contact

Websitehclplc.com
Telephone020 74511451
Telephone regionLondon

Location

Registered AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

750 at £1Healthcare Locums LTD
100.00%
Ordinary

Accounts

Latest Accounts16 August 2018 (5 years, 8 months ago)
Accounts CategoryFull
Accounts Year End16 August

Charges

14 February 2012Delivered on: 25 February 2012
Satisfied on: 27 January 2015
Persons entitled: National Australia Bank Limited (The "Security Trustee")

Classification: A share mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future mortgaged securities right and proceeds and any certificate registration title or other evidence of ownership of or rights to any ot those things see image for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 27 January 2015
Persons entitled: National Australia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee and the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: See image for full details.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
20 April 2007Delivered on: 4 May 2007
Satisfied on: 25 August 2010
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future charging company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 2005Delivered on: 9 June 2005
Satisfied on: 1 May 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 September 1996Delivered on: 1 October 1996
Satisfied on: 8 July 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2020Application to strike the company off the register (1 page)
9 October 2019Memorandum and Articles of Association (10 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 June 2019Termination of appointment of Stephen Philip Burke as a director on 31 May 2019 (1 page)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 16 August 2018 (17 pages)
18 December 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
20 September 2018Registered office address changed from C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 September 2018 (1 page)
20 August 2018Previous accounting period shortened from 31 December 2018 to 16 August 2018 (1 page)
8 August 2018Termination of appointment of Peter David Sullivan as a director on 30 June 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
28 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
28 June 2018Change of details for Healthcare Locums Ltd as a person with significant control on 9 March 2018 (2 pages)
2 October 2017Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages)
2 October 2017Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 3 January 2016 (19 pages)
4 October 2016Audit exemption subsidiary accounts made up to 3 January 2016 (19 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 750
(6 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 750
(6 pages)
28 April 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
28 April 2016Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page)
28 April 2016Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page)
28 April 2016Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 28 April 2016 (1 page)
28 April 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (12 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (12 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 750
(4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 750
(4 pages)
28 April 2015Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page)
28 January 2015Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages)
27 January 2015Satisfaction of charge 7 in full (1 page)
27 January 2015Satisfaction of charge 8 in full (1 page)
27 January 2015Satisfaction of charge 7 in full (1 page)
27 January 2015Satisfaction of charge 8 in full (1 page)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page)
23 December 2014Audit exemption subsidiary accounts made up to 29 December 2013 (16 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page)
23 December 2014Audit exemption subsidiary accounts made up to 29 December 2013 (16 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 750
(4 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 750
(4 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 30/12/12 (68 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 30/12/12 (68 pages)
27 September 2013Audit exemption subsidiary accounts made up to 30 December 2012 (17 pages)
27 September 2013Audit exemption subsidiary accounts made up to 30 December 2012 (17 pages)
16 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages)
16 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages)
4 July 2013Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages)
4 July 2013Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 July 2013Termination of appointment of a director (1 page)
2 July 2013Termination of appointment of a director (1 page)
1 July 2013Termination of appointment of Susan Bygrave as a director (1 page)
1 July 2013Termination of appointment of Susan Bygrave as a director (1 page)
3 June 2013Termination of appointment of Robert Henderson as a director (1 page)
3 June 2013Termination of appointment of Robert Henderson as a director (1 page)
16 October 2012Full accounts made up to 31 December 2011 (19 pages)
16 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
19 April 2012Termination of appointment of William Jessup as a director (1 page)
19 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
19 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
19 April 2012Termination of appointment of William Jessup as a director (1 page)
25 February 2012Particulars of a mortgage or charge / charge no: 8 (19 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 8 (19 pages)
20 December 2011Full accounts made up to 31 December 2010 (21 pages)
20 December 2011Full accounts made up to 31 December 2010 (21 pages)
19 October 2011Appointment of Mr William Jessup as a director (2 pages)
19 October 2011Appointment of Mr William Jessup as a director (2 pages)
18 October 2011Appointment of Mr Stephen Philip Burke as a director (2 pages)
18 October 2011Appointment of Mr Stephen Philip Burke as a director (2 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
4 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
6 April 2011Termination of appointment of Career Plus Options Limited as a director (2 pages)
6 April 2011Appointment of Mr Robert David Charles Henderson as a director (3 pages)
6 April 2011Termination of appointment of Kathleen Bleasdale as a director (2 pages)
6 April 2011Termination of appointment of Kathleen Bleasdale as a director (2 pages)
6 April 2011Appointment of Peter David Sullivan as a director (3 pages)
6 April 2011Appointment of Mr Robert David Charles Henderson as a director (3 pages)
6 April 2011Termination of appointment of David Riches as a director (2 pages)
6 April 2011Appointment of Peter David Sullivan as a director (3 pages)
6 April 2011Termination of appointment of Career Plus Options Limited as a director (2 pages)
6 April 2011Termination of appointment of David Riches as a director (2 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2011Appointment of Mr David Charles Riches as a director (2 pages)
27 January 2011Appointment of Mr David Charles Riches as a director (2 pages)
18 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 7 (22 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 7 (22 pages)
29 December 2010Resolutions
  • RES13 ‐ Company business 17/08/2010
(2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2010Resolutions
  • RES13 ‐ Company business 17/08/2010
(2 pages)
13 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
13 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
13 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
10 September 2010Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages)
10 September 2010Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages)
10 September 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
10 September 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
10 September 2010Appointment of Mr Martin Hughes as a secretary (1 page)
10 September 2010Appointment of Mr Martin Hughes as a secretary (1 page)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 August 2010Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page)
7 July 2010Full accounts made up to 31 December 2009 (20 pages)
7 July 2010Full accounts made up to 31 December 2009 (20 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
16 October 2009Appointment of Career Plus Options Limited as a director (2 pages)
16 October 2009Termination of appointment of Recruitment Specialist Group Ltd as a director (1 page)
16 October 2009Termination of appointment of Recruitment Specialist Group Ltd as a director (1 page)
16 October 2009Appointment of Career Plus Options Limited as a director (2 pages)
15 October 2009Appointment of Recruitment Specialist Group Ltd as a director (2 pages)
15 October 2009Appointment of Recruitment Specialist Group Ltd as a director (2 pages)
17 September 2009Appointment terminated director andrew mcrae (1 page)
17 September 2009Appointment terminated director andrew mcrae (1 page)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
5 June 2009Full accounts made up to 31 December 2008 (18 pages)
5 June 2009Full accounts made up to 31 December 2008 (18 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
24 January 2009Appointment terminated director carole hepburn (1 page)
24 January 2009Appointment terminated director carole hepburn (1 page)
29 July 2008Return made up to 26/06/08; full list of members (4 pages)
29 July 2008Return made up to 26/06/08; full list of members (4 pages)
22 July 2008Full accounts made up to 31 December 2007 (19 pages)
22 July 2008Full accounts made up to 31 December 2007 (19 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 June 2007Return made up to 26/06/07; full list of members (2 pages)
29 June 2007Return made up to 26/06/07; full list of members (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (19 pages)
20 June 2007Full accounts made up to 31 December 2006 (19 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2007Particulars of mortgage/charge (14 pages)
4 May 2007Particulars of mortgage/charge (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
7 September 2006Return made up to 26/06/06; full list of members (2 pages)
7 September 2006Return made up to 26/06/06; full list of members (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
20 June 2006Full accounts made up to 31 December 2005 (23 pages)
20 June 2006Full accounts made up to 31 December 2005 (23 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
10 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2005New director appointed (3 pages)
9 July 2005New director appointed (3 pages)
9 July 2005New secretary appointed;new director appointed (3 pages)
9 July 2005New director appointed (3 pages)
9 July 2005New director appointed (3 pages)
9 July 2005New secretary appointed;new director appointed (3 pages)
9 July 2005New director appointed (3 pages)
9 July 2005New director appointed (3 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned;director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: crown house 151 high road loughton essex IG10 4LG (1 page)
24 June 2005Declaration of assistance for shares acquisition (9 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Declaration of assistance for shares acquisition (9 pages)
24 June 2005Secretary resigned;director resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: crown house 151 high road loughton essex IG10 4LG (1 page)
24 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
13 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 June 2005Particulars of mortgage/charge (19 pages)
9 June 2005Particulars of mortgage/charge (19 pages)
26 January 2005New director appointed (1 page)
26 January 2005New director appointed (1 page)
8 October 2004Secretary's particulars changed;director's particulars changed (1 page)
8 October 2004Secretary's particulars changed;director's particulars changed (1 page)
7 July 2004Return made up to 26/06/04; full list of members (8 pages)
7 July 2004Return made up to 26/06/04; full list of members (8 pages)
14 April 2004New director appointed (1 page)
14 April 2004New director appointed (1 page)
29 December 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
29 December 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
29 December 2003Accounts for a medium company made up to 30 September 2003 (17 pages)
29 December 2003Accounts for a medium company made up to 30 September 2003 (17 pages)
9 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2002Return made up to 26/06/02; full list of members (8 pages)
29 June 2002Return made up to 26/06/02; full list of members (8 pages)
11 March 2002Company name changed R.S. locums LIMITED\certificate issued on 11/03/02 (2 pages)
11 March 2002Company name changed R.S. locums LIMITED\certificate issued on 11/03/02 (2 pages)
25 February 2002Full accounts made up to 30 September 2001 (14 pages)
25 February 2002Full accounts made up to 30 September 2001 (14 pages)
18 October 2001£ ic 1000/750 07/09/01 £ sr 250@1=250 (2 pages)
18 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 October 2001£ ic 1000/750 07/09/01 £ sr 250@1=250 (2 pages)
31 July 2001Full accounts made up to 30 September 2000 (15 pages)
31 July 2001Full accounts made up to 30 September 2000 (15 pages)
30 July 2001Return made up to 26/06/01; full list of members (8 pages)
30 July 2001Return made up to 26/06/01; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 June 2000Return made up to 26/06/00; full list of members (8 pages)
30 June 2000Return made up to 26/06/00; full list of members (8 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Director resigned (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Director resigned (1 page)
19 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/99
(4 pages)
19 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/99
(4 pages)
15 July 1998Return made up to 26/06/98; full list of members (6 pages)
15 July 1998Return made up to 26/06/98; full list of members (6 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 October 1997Ad 29/09/97--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
29 October 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
29 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1997Ad 29/09/97--------- £ si 996@1=996 £ ic 3/999 (2 pages)
29 October 1997Ad 29/09/97--------- £ si 996@1=996 £ ic 3/999 (2 pages)
29 October 1997Ad 29/09/97--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
29 October 1997Nc inc already adjusted 29/09/97 (1 page)
29 October 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
29 October 1997Nc inc already adjusted 29/09/97 (1 page)
29 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
28 July 1997Return made up to 26/06/97; full list of members (6 pages)
28 July 1997Return made up to 26/06/97; full list of members (6 pages)
7 October 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
7 October 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
25 September 1996Ad 12/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 September 1996Ad 12/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 September 1996Compulsory strike-off action has been discontinued (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
17 September 1996Compulsory strike-off action has been discontinued (1 page)
16 September 1996Withdrawal of application for striking off (1 page)
16 September 1996Withdrawal of application for striking off (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 September 1996Director resigned (1 page)
13 September 1996New secretary appointed;new director appointed (2 pages)
13 September 1996New secretary appointed;new director appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
2 August 1996Application for striking-off (1 page)
2 August 1996Application for striking-off (1 page)
26 June 1996Incorporation (13 pages)
26 June 1996Incorporation (13 pages)