20 Primrose Street
London
EC2A 2EW
Director Name | Monica Clemence Elizabeth Bell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 26 Hampstead Gardens Chadwell Heath Romford Essex RM6 4FE |
Director Name | Dorothy Patricia Gunn |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Jyndale Rectory Chase Doddinghurst Brentwood Essex CM15 0QN |
Director Name | Miss Venice Veronica Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Baywood Square Chigwell Essex IG7 4AX |
Secretary Name | Dorothy Patricia Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Jyndale Rectory Chase Doddinghurst Brentwood Essex CM15 0QN |
Director Name | Mrs Balbir Kaur Hara |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tomswood Road Chigwell Essex IG7 5QS |
Director Name | John Morgan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2005) |
Role | Finance Director |
Correspondence Address | 11 Hawkenbury Rise Frindsbury Rochester Kent ME2 3SG |
Director Name | Mr Richard Frederic Wood |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 June 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Glossop Road South Croydon Surrey CR2 0PU |
Director Name | Mr John Stuart Cariss |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Ms Kathleen Veronica Bleasdale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Mr Stephen Andrew Oswald |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hadham Road Bishop's Stortford Herts CM23 2QR |
Director Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Secretary Name | Diane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Director Name | Carole Hepburn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2009) |
Role | Operations Director |
Correspondence Address | 8 Hesper Mews London SW5 0HH |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Secretary Name | Mr Martin Hughes |
---|---|
Status | Resigned |
Appointed | 31 July 2010(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2015) |
Role | Company Director |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr David Charles Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 March 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2013) |
Role | Senior Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Peter David Sullivan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2011(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Stephen Philip Burke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2019) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr William Jessup |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(15 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 19 April 2012) |
Role | Interim Group Cfo |
Country of Residence | England |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Susan Jane Bygrave |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2016) |
Role | Fd |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Recruitment Specialist Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(13 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 October 2009) |
Correspondence Address | Greener House, 66 - 68 Haymarket London SW1Y 4RF |
Director Name | Career Plus Options Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2009(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2011) |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Website | hclplc.com |
---|---|
Telephone | 020 74511451 |
Telephone region | London |
Registered Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
750 at £1 | Healthcare Locums LTD 100.00% Ordinary |
---|
Latest Accounts | 16 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 16 August |
14 February 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2020 | Application to strike the company off the register (1 page) |
9 October 2019 | Memorandum and Articles of Association (10 pages) |
24 June 2019 | Resolutions
|
10 June 2019 | Termination of appointment of Stephen Philip Burke as a director on 31 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 16 August 2018 (17 pages) |
18 December 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
20 September 2018 | Registered 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 2018 | Previous accounting period shortened from 31 December 2018 to 16 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Peter David Sullivan as a director on 30 June 2018 (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
28 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
28 June 2018 | Change of details for Healthcare Locums Ltd as a person with significant control on 9 March 2018 (2 pages) |
2 October 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages) |
2 October 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 3 January 2016 (19 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 3 January 2016 (19 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages) |
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
28 April 2016 | Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page) |
28 April 2016 | Registered 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 2016 | Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page) |
28 April 2016 | Registered 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 2016 | Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 28 December 2014 (12 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 28 December 2014 (12 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 April 2015 | Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page) |
28 January 2015 | Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages) |
27 January 2015 | Satisfaction of charge 7 in full (1 page) |
27 January 2015 | Satisfaction of charge 8 in full (1 page) |
27 January 2015 | Satisfaction of charge 7 in full (1 page) |
27 January 2015 | Satisfaction of charge 8 in full (1 page) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page) |
23 December 2014 | Audit exemption subsidiary accounts made up to 29 December 2013 (16 pages) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page) |
23 December 2014 | Audit exemption subsidiary accounts made up to 29 December 2013 (16 pages) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages) |
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/12/12 (68 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/12/12 (68 pages) |
27 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (17 pages) |
27 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (17 pages) |
16 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages) |
16 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages) |
4 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages) |
4 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Termination of appointment of a director (1 page) |
2 July 2013 | Termination of appointment of a director (1 page) |
1 July 2013 | Termination of appointment of Susan Bygrave as a director (1 page) |
1 July 2013 | Termination of appointment of Susan Bygrave as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
16 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Termination of appointment of William Jessup as a director (1 page) |
19 April 2012 | Appointment of Susan Jane Bygrave as a director (2 pages) |
19 April 2012 | Appointment of Susan Jane Bygrave as a director (2 pages) |
19 April 2012 | Termination of appointment of William Jessup as a director (1 page) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 October 2011 | Appointment of Mr William Jessup as a director (2 pages) |
19 October 2011 | Appointment of Mr William Jessup as a director (2 pages) |
18 October 2011 | Appointment of Mr Stephen Philip Burke as a director (2 pages) |
18 October 2011 | Appointment of Mr Stephen Philip Burke as a director (2 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
4 May 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
6 April 2011 | Termination of appointment of Career Plus Options Limited as a director (2 pages) |
6 April 2011 | Appointment of Mr Robert David Charles Henderson as a director (3 pages) |
6 April 2011 | Termination of appointment of Kathleen Bleasdale as a director (2 pages) |
6 April 2011 | Termination of appointment of Kathleen Bleasdale as a director (2 pages) |
6 April 2011 | Appointment of Peter David Sullivan as a director (3 pages) |
6 April 2011 | Appointment of Mr Robert David Charles Henderson as a director (3 pages) |
6 April 2011 | Termination of appointment of David Riches as a director (2 pages) |
6 April 2011 | Appointment of Peter David Sullivan as a director (3 pages) |
6 April 2011 | Termination of appointment of Career Plus Options Limited as a director (2 pages) |
6 April 2011 | Termination of appointment of David Riches as a director (2 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
27 January 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
30 December 2010 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
13 September 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages) |
10 September 2010 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
10 September 2010 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
10 September 2010 | Appointment of Mr Martin Hughes as a secretary (1 page) |
10 September 2010 | Appointment of Mr Martin Hughes as a secretary (1 page) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 August 2010 | Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Appointment of Career Plus Options Limited as a director (2 pages) |
16 October 2009 | Termination of appointment of Recruitment Specialist Group Ltd as a director (1 page) |
16 October 2009 | Termination of appointment of Recruitment Specialist Group Ltd as a director (1 page) |
16 October 2009 | Appointment of Career Plus Options Limited as a director (2 pages) |
15 October 2009 | Appointment of Recruitment Specialist Group Ltd as a director (2 pages) |
15 October 2009 | Appointment of Recruitment Specialist Group Ltd as a director (2 pages) |
17 September 2009 | Appointment terminated director andrew mcrae (1 page) |
17 September 2009 | Appointment terminated director andrew mcrae (1 page) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
24 January 2009 | Appointment terminated director carole hepburn (1 page) |
24 January 2009 | Appointment terminated director carole hepburn (1 page) |
29 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (14 pages) |
4 May 2007 | Particulars of mortgage/charge (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
7 September 2006 | Return made up to 26/06/06; full list of members (2 pages) |
7 September 2006 | Return made up to 26/06/06; full list of members (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
10 July 2005 | Return made up to 26/06/05; full list of members
|
10 July 2005 | Return made up to 26/06/05; full list of members
|
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | New secretary appointed;new director appointed (3 pages) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | New secretary appointed;new director appointed (3 pages) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | New director appointed (3 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned;director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: crown house 151 high road loughton essex IG10 4LG (1 page) |
24 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
24 June 2005 | Secretary resigned;director resigned (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: crown house 151 high road loughton essex IG10 4LG (1 page) |
24 June 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
9 June 2005 | Particulars of mortgage/charge (19 pages) |
9 June 2005 | Particulars of mortgage/charge (19 pages) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | New director appointed (1 page) |
8 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
14 April 2004 | New director appointed (1 page) |
14 April 2004 | New director appointed (1 page) |
29 December 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
29 December 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
29 December 2003 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
29 December 2003 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members
|
9 July 2003 | Return made up to 26/06/03; full list of members
|
29 June 2002 | Return made up to 26/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 26/06/02; full list of members (8 pages) |
11 March 2002 | Company name changed R.S. locums LIMITED\certificate issued on 11/03/02 (2 pages) |
11 March 2002 | Company name changed R.S. locums LIMITED\certificate issued on 11/03/02 (2 pages) |
25 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
25 February 2002 | Full 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 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | £ ic 1000/750 07/09/01 £ sr 250@1=250 (2 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
30 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
30 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
31 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (8 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (8 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 26/06/99; no change of members
|
19 July 1999 | Return made up to 26/06/99; no change of members
|
15 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
15 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 October 1997 | Ad 29/09/97--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Ad 29/09/97--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
29 October 1997 | Ad 29/09/97--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
29 October 1997 | Ad 29/09/97--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
29 October 1997 | Nc inc already adjusted 29/09/97 (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Nc inc already adjusted 29/09/97 (1 page) |
29 October 1997 | Resolutions
|
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
28 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
7 October 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
7 October 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Ad 12/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 September 1996 | Ad 12/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
17 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
16 September 1996 | Withdrawal of application for striking off (1 page) |
16 September 1996 | Withdrawal of application for striking off (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | New secretary appointed;new director appointed (2 pages) |
13 September 1996 | New secretary appointed;new director appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
2 August 1996 | Application for striking-off (1 page) |
2 August 1996 | Application for striking-off (1 page) |
26 June 1996 | Incorporation (13 pages) |
26 June 1996 | Incorporation (13 pages) |