Company Information for LOCUM ORGANISER LIMITED
1 MARK SQUARE, 4TH FLOOR, LONDON, EC2A 4EG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LOCUM ORGANISER LIMITED | |
Legal Registered Office | |
1 MARK SQUARE 4TH FLOOR LONDON EC2A 4EG Other companies in BH14 | |
Company Number | 06905012 | |
---|---|---|
Company ID Number | 06905012 | |
Date formed | 2009-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 12:09:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOCUM ORGANISER UK LIMITED | 1 MARK SQUARE 4TH FLOOR LONDON EC2A 4EG | Active | Company formed on the 2011-02-07 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MEW |
||
MELISSA KATE ALICE MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIAN RACHEL MEW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCUM ORGANISER UK LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
LOCUM ORGANISER UK LIMITED | Director | 2017-10-31 | CURRENT | 2011-02-07 | Active | |
INNOVATIVE MEDIC LTD | Director | 2016-08-04 | CURRENT | 2011-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Resolutions passed:<ul><li>Resolution Facilities agreement/company business 18/06/2024</ul> | ||
CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069050120003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069050120001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069050120001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069050120002 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/22 FROM 4th Floor, 15 Bonhill Street, London 4th Floor, 15, Bonhill Street London EC2A 4DN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069050120001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEW | |
AP01 | DIRECTOR APPOINTED MR IAN HAMILTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AA01 | Current accounting period shortened from 28/02/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/18 TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/17 FROM 37 Commercial Road Poole Dorset BH14 0HU | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/10/2017 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MISS MELISSA KATE ALICE MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN RACHEL MEW | |
PSC02 | Notification of Lantum Ltd as a person with significant control on 2017-10-31 | |
PSC07 | CESSATION OF SIAN RACHEL MEW AS A PSC | |
PSC07 | CESSATION OF CHRISTOPHER MEW AS A PSC | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 133.33 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 133.33 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2017-06-30 | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN RACHEL MEW / 03/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEW / 03/06/2014 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/14 FROM 36 Twemlow Avenue Poole Dorset BH14 8AN England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN RACHEL MEW / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN RACHEL MEW / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEW / 11/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN MEW / 16/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEW / 16/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 18 CLARENCE ROAD POOLE DORSET BH14 8AX UNITED KINGDOM | |
AR01 | 13/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN MEW / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MEW / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN MEW / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MEW / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN WOODS / 22/05/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-04-01 | £ 13,936 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 4,043 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCUM ORGANISER LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 6,488 |
Current Assets | 2012-04-01 | £ 18,556 |
Debtors | 2012-04-01 | £ 6,910 |
Fixed Assets | 2012-04-01 | £ 0 |
Shareholder Funds | 2012-04-01 | £ 577 |
Stocks Inventory | 2012-04-01 | £ 5,158 |
Tangible Fixed Assets | 2012-04-01 | £ 0 |
Debtors and other cash assets
LOCUM ORGANISER LIMITED owns 1 domain names.
gplocumorganiser.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as LOCUM ORGANISER LIMITED are:
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. |