Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONWIDE LOCUM SERVICES LIMITED
Company Information for

NATIONWIDE LOCUM SERVICES LIMITED

9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
03774493
Private Limited Company
Active

Company Overview

About Nationwide Locum Services Ltd
NATIONWIDE LOCUM SERVICES LIMITED was founded on 1999-05-20 and has its registered office in London. The organisation's status is listed as "Active". Nationwide Locum Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NATIONWIDE LOCUM SERVICES LIMITED
 
Legal Registered Office
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in N1
 
Telephone0289-032-4121
 
Previous Names
GER HOLDINGS LIMITED13/01/2005
Filing Information
Company Number 03774493
Company ID Number 03774493
Date formed 1999-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 00:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE LOCUM SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONWIDE LOCUM SERVICES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CHRISTOPHER RICHARDS
Company Secretary 2017-09-19
RICHARD PAUL THOMAS MACMILLAN
Director 2010-11-12
THOMAS CHRISTOPHER RICHARDS
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MCBRIDE
Company Secretary 2011-05-16 2017-09-19
RICHARD MCBRIDE
Director 2011-05-16 2017-09-19
GARY WADE SPELLINS
Director 2004-07-05 2014-07-11
NIGEL STUART JAMES
Director 2005-01-18 2011-09-30
MARK JONATHAN LAND
Company Secretary 2004-07-05 2011-05-16
ROBERT ANTHONY OLIVER
Director 2010-11-12 2011-03-31
MARK JONATHAN LAND
Director 2004-07-05 2008-11-26
ALISON DIANE WILLIAMS
Company Secretary 1999-05-20 2004-07-05
GERALD PETER WILLIAMS
Director 1999-05-20 2004-07-05
DAMON ANDREW LINK
Director 1999-05-20 2000-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL THOMAS MACMILLAN PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
RICHARD PAUL THOMAS MACMILLAN LIQUID PERSONNEL LIMITED Director 2016-07-04 CURRENT 2007-03-13 Active
RICHARD PAUL THOMAS MACMILLAN LABMED SPECIALIST RECRUITMENT LIMITED Director 2014-11-28 CURRENT 2003-02-11 Active
RICHARD PAUL THOMAS MACMILLAN MAXXIMA LIMITED Director 2014-11-28 CURRENT 2001-04-09 Active
RICHARD PAUL THOMAS MACMILLAN ICS OPERATIONS LIMITED Director 2014-11-28 CURRENT 2003-06-10 Active
RICHARD PAUL THOMAS MACMILLAN GER STAFFING LIMITED Director 2014-06-03 CURRENT 1999-03-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN GENERAL MEDICINE GROUP LIMITED Director 2013-10-23 CURRENT 2009-05-15 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERNATIONAL LTD Director 2012-11-14 CURRENT 2002-06-21 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR LIMITED Director 2012-11-14 CURRENT 2002-05-14 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR EUROPE LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERIMS LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN ICS BONDCO PLC Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2016-04-15
RICHARD PAUL THOMAS MACMILLAN UNITED MEDICAL HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 1 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS STAFFING LIMITED Director 2010-11-12 CURRENT 2008-08-06 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS VLN SUBCO LIMITED Director 2010-11-12 CURRENT 2010-06-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES LIMITED Director 2010-11-12 CURRENT 2003-05-18 Active
RICHARD PAUL THOMAS MACMILLAN ICS VLNCO LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2017-11-01
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 2 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Liquidation
RICHARD PAUL THOMAS MACMILLAN ICS INGAGE LIMITED Director 2010-11-12 CURRENT 1996-05-01 Active
RICHARD PAUL THOMAS MACMILLAN ICS HEALTHCARE SERVICES LIMITED Director 2010-11-12 CURRENT 2008-08-06 Active
RICHARD PAUL THOMAS MACMILLAN ICSG LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN FABER ON-DEMAND LTD Director 2010-11-12 CURRENT 1999-08-31 Active
RICHARD PAUL THOMAS MACMILLAN PULSE STAFFING LIMITED Director 2007-09-14 CURRENT 2007-07-20 Active
RICHARD PAUL THOMAS MACMILLAN PROJECT ASC NURSING AND CARE SERVICES LTD Director 2006-10-31 CURRENT 2001-12-05 Dissolved 2016-02-09
RICHARD PAUL THOMAS MACMILLAN MATCHNET (UK) LIMITED Director 2006-01-01 CURRENT 1998-08-24 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN FRONTLINE STAFFING LIMITED Director 2006-01-01 CURRENT 1991-11-25 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM HOLDINGS LIMITED Director 2006-01-01 CURRENT 1997-09-15 Active
RICHARD PAUL THOMAS MACMILLAN TITAN RECRUITMENT SOLUTIONS LIMITED Director 2006-01-01 CURRENT 1998-04-03 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HOLDINGS LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HEALTHCARE SERVICES LIMITED Director 2006-01-01 CURRENT 1993-05-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM SERVICES LIMITED Director 2006-01-01 CURRENT 1996-01-23 Active
RICHARD PAUL THOMAS MACMILLAN PULSE HEALTHCARE LIMITED Director 2006-01-01 CURRENT 1996-02-01 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM STAFF LIMITED Director 2006-01-01 CURRENT 1997-06-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY EDUCATION LIMITED Director 2006-01-01 CURRENT 1998-08-21 Active
RICHARD PAUL THOMAS MACMILLAN MATCH GROUP LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUMS LIMITED Director 2006-01-01 CURRENT 2001-10-29 Active
THOMAS CHRISTOPHER RICHARDS PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
THOMAS CHRISTOPHER RICHARDS LABMED SPECIALIST RECRUITMENT LIMITED Director 2017-08-08 CURRENT 2003-02-11 Active
THOMAS CHRISTOPHER RICHARDS IRISH MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2006-06-01 Active
THOMAS CHRISTOPHER RICHARDS A & E LOCUMS LIMITED Director 2017-08-08 CURRENT 2008-04-08 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS MANAGED SERVICES LIMITED Director 2017-08-08 CURRENT 2012-10-01 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM HOLDINGS LIMITED Director 2017-08-08 CURRENT 1997-09-15 Active
THOMAS CHRISTOPHER RICHARDS MATCH HOLDINGS LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS SURGICAL PEOPLE LIMITED Director 2017-08-08 CURRENT 2012-02-24 Active
THOMAS CHRISTOPHER RICHARDS MATCH HEALTHCARE SERVICES LIMITED Director 2017-08-08 CURRENT 1993-05-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM SERVICES LIMITED Director 2017-08-08 CURRENT 1996-01-23 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM STAFF LIMITED Director 2017-08-08 CURRENT 1997-06-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY EDUCATION LIMITED Director 2017-08-08 CURRENT 1998-08-21 Active
THOMAS CHRISTOPHER RICHARDS MATCH GROUP LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUMS LIMITED Director 2017-08-08 CURRENT 2001-10-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR LIMITED Director 2017-08-08 CURRENT 2002-05-14 Active
THOMAS CHRISTOPHER RICHARDS 999 MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2004-03-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR EUROPE LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERIMS LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS EMERGENCY DEPARTMENT LOCUMS LIMITED Director 2017-08-08 CURRENT 2012-02-06 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS GLOBAL LIMITED Director 2017-08-08 CURRENT 2012-06-28 Active
THOMAS CHRISTOPHER RICHARDS ICS OPERATIONS LIMITED Director 2017-08-08 CURRENT 2003-06-10 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERNATIONAL LTD Director 2017-07-04 CURRENT 2002-06-21 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES LIMITED Director 2017-07-04 CURRENT 2003-05-18 Active
THOMAS CHRISTOPHER RICHARDS PULSE STAFFING LIMITED Director 2017-07-04 CURRENT 2007-07-20 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS FRONTLINE STAFFING LIMITED Director 2017-07-04 CURRENT 1991-11-25 Active
THOMAS CHRISTOPHER RICHARDS LIQUID PERSONNEL LIMITED Director 2017-07-04 CURRENT 2007-03-13 Active
THOMAS CHRISTOPHER RICHARDS GENERAL MEDICINE GROUP LIMITED Director 2017-07-04 CURRENT 2009-05-15 Active
THOMAS CHRISTOPHER RICHARDS INDIGO BIDCO LIMITED Director 2017-07-04 CURRENT 2014-05-06 Active
THOMAS CHRISTOPHER RICHARDS INDIGO MANCO LIMITED Director 2017-07-04 CURRENT 2014-05-30 Active - Proposal to Strike off
THOMAS CHRISTOPHER RICHARDS TITAN RECRUITMENT SOLUTIONS LIMITED Director 2017-07-04 CURRENT 1998-04-03 Active
THOMAS CHRISTOPHER RICHARDS MAXXIMA LIMITED Director 2017-07-04 CURRENT 2001-04-09 Active
THOMAS CHRISTOPHER RICHARDS PATHOLOGY GROUP LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PSYCHIATRY PEOPLE LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PULSE HEALTHCARE LIMITED Director 2017-07-04 CURRENT 1996-02-01 Active
THOMAS CHRISTOPHER RICHARDS ICS INGAGE LIMITED Director 2017-07-04 CURRENT 1996-05-01 Active
THOMAS CHRISTOPHER RICHARDS ACCIDENT & EMERGENCY AGENCY LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS ICS HEALTHCARE SERVICES LIMITED Director 2017-07-04 CURRENT 2008-08-06 Active
THOMAS CHRISTOPHER RICHARDS GP WORLD LIMITED Director 2017-07-04 CURRENT 2010-03-22 Active
THOMAS CHRISTOPHER RICHARDS ICSG LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS INDIGO PARENT LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO INTERMEDIATE LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO CLEANCO LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS FABER ON-DEMAND LTD Director 2017-07-04 CURRENT 1999-08-31 Active
THOMAS CHRISTOPHER RICHARDS HEALTH PERSONNEL SOLUTIONS LIMITED Director 2017-07-04 CURRENT 2010-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-02-02Director's details changed for Mr Michael David Barnard on 2023-02-01
2023-02-02Director's details changed for Mr Thomas Christopher Richards on 2023-02-01
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
2023-02-01SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FRANCIS TONER on 2023-02-01
2023-02-01Change of details for Ics Healthcare Services Limited as a person with significant control on 2023-02-01
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-03Appointment of Mr Daniel Francis Toner as company secretary on 2022-04-20
2022-05-03Termination of appointment of Thomas Christopher Richards on 2022-04-20
2022-05-03TM02Termination of appointment of Thomas Christopher Richards on 2022-04-20
2022-05-03AP03Appointment of Mr Daniel Francis Toner as company secretary on 2022-04-20
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037744930010
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037744930009
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Caledonia House No. 223 Pentonville Road London N1 9NG
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL THOMAS MACMILLAN
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037744930009
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037744930008
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-09-25AP03Appointment of Mr Thomas Christopher Richards as company secretary on 2017-09-19
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2017-09-25TM02Termination of appointment of Richard Mcbride on 2017-09-19
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-31AR0120/05/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-09AR0120/05/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04MEM/ARTSARTICLES OF ASSOCIATION
2014-09-04RES01ADOPT ARTICLES 04/09/14
2014-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037744930008
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY WADE SPELLINS
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-03AR0120/05/14 ANNUAL RETURN FULL LIST
2013-10-14RES01ADOPT ARTICLES 14/10/13
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0120/05/13 ANNUAL RETURN FULL LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL THOMAS MACMILLAN / 31/05/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WADE SPELLINS / 31/05/2013
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 1ST FLOOR, SUN ALLIANCE HOUSE 166/167 ST HELENS RD SWANSEA SA1 4DQ
2012-05-24AR0120/05/12 FULL LIST
2012-01-11MISCSECTION 519
2011-12-21AUDAUDITOR'S RESIGNATION
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES
2011-07-02AR0120/05/11 FULL LIST
2011-06-07AP03SECRETARY APPOINTED MR RICHARD MCBRIDE
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY MARK LAND
2011-06-06AP01DIRECTOR APPOINTED MR RICHARD MCBRIDE
2011-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER
2010-11-30RES13ACQUISITION OF ENTIRE SHARE CAP PULSE STAFFING LTD 12/11/2010
2010-11-25AP01DIRECTOR APPOINTED MR ROBERT ANTHONY OLIVER
2010-11-25AP01DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0120/05/10 FULL LIST
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN LAND / 20/05/2010
2010-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART JAMES / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WADE SPELLINS / 01/10/2009
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES / 14/01/2009
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR MARK LAND
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-03RES01ADOPT ARTICLES 28/08/2008
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-11363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-08-11190LOCATION OF DEBENTURE REGISTER
2008-08-11353LOCATION OF REGISTER OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: UNIT A, ESTUNE BUSINESS PARK LONG ASHTON BRISTOL BS41 9AF
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE LOCUM SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONWIDE LOCUM SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED A SECURITY TRUSTEE FOR ITSELF AND THE OTHER SENIOR SECURED PARTIES
GROUP DEBENTURE 2010-06-17 Satisfied LLOYDS TSB BANK PLC
FIXED & FLOATING CHARGE 2008-08-29 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE AND GUARANTEE 2008-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE AND GUARANTEE 2008-08-28 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP AS AGENT AND TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2007-11-07 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT) AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECUREDPARTIES
DEBENTURE 2005-03-31 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2005-01-18 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of NATIONWIDE LOCUM SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NATIONWIDE LOCUM SERVICES LIMITED owns 1 domain names.

nationwide-medical.com  

Trademarks
We have not found any records of NATIONWIDE LOCUM SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONWIDE LOCUM SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as NATIONWIDE LOCUM SERVICES LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE LOCUM SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONWIDE LOCUM SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONWIDE LOCUM SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.