Company NameMedlocums Recruitment Ltd
DirectorChristopher James Thomas Wood
Company StatusActive
Company Number11050475
CategoryPrivate Limited Company
Incorporation Date7 November 2017(6 years, 5 months ago)

Business Activity

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

Director

Director NameMr Christopher James Thomas Wood
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleManaging Director/Recruiter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Cutlers Court 115 Houndsditch
London
EC3A 7BU

Location

Registered Address4th Floor Dukes Place
32-28 Dukes Place
London
EC3A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

25 July 2018Delivered on: 13 August 2018
Persons entitled: Investec Capital Solutions No 1 Limited

Classification: A registered charge
Particulars: Investec. 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (4 pages)
17 July 2023Registered office address changed from Ground Floor Cutlers Court 115 Houndsditch London, EC3A 7BU United Kingdom to 4th Floor Dukes Place 32-28 Dukes Place London EC3A 7LP on 17 July 2023 (1 page)
17 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (4 pages)
8 April 2022Registered office address changed from 9 New Street London, EC2M 4TP United Kingdom to Ground Floor Cutlers Court 115 Houndsditch London, EC3A 7BU on 8 April 2022 (1 page)
17 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (4 pages)
16 November 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
11 June 2020Change of details for Mr Christopher James Thomas Wood as a person with significant control on 5 June 2020 (2 pages)
11 June 2020Cessation of Erhan YaÅŸar as a person with significant control on 5 June 2020 (1 page)
20 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
22 October 2019Registered office address changed from 9 Devonshire Square Level 1 London EC2M 4YF United Kingdom to 9 New Street London, EC2M 4TP on 22 October 2019 (1 page)
21 October 2019Director's details changed for Mr Christopher James Thomas Wood on 18 October 2019 (2 pages)
21 October 2019Change of details for Mr Christopher James Thomas Wood as a person with significant control on 18 October 2019 (2 pages)
21 October 2019Change of details for Mr Erhan YaÅŸar as a person with significant control on 18 October 2019 (2 pages)
5 August 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
22 May 2019Notification of Erhan YaÅŸar as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 1
(3 pages)
22 May 2019Change of details for Mr Christopher James Thomas Wood as a person with significant control on 22 May 2019 (2 pages)
9 December 2018Registered office address changed from 9 Devonshire Square Level 1, London London EC2M 4YF United Kingdom to 9 Devonshire Square Level 1 London EC2M 4YF on 9 December 2018 (2 pages)
22 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
22 November 2018Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to 9 Devonshire Square Level 1, London London EC2M 4YF on 22 November 2018 (1 page)
13 August 2018Registration of charge 110504750001, created on 25 July 2018 (17 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)