TOTAL LOCUM PARTNERSHIP LIMITED - LONDON
Company Profile | Company Filings |
Overview
TOTAL LOCUM PARTNERSHIP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TOTAL LOCUM PARTNERSHIP LIMITED was incorporated 21 years ago on 16/05/2002 and has the registered number: 04440667. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TOTAL LOCUM PARTNERSHIP LIMITED was incorporated 21 years ago on 16/05/2002 and has the registered number: 04440667. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TOTAL LOCUM PARTNERSHIP LIMITED - LONDON
This company is listed in the following categories:
78200 - Temporary employment agency activities
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
33 SOHO SQUARE
LONDON
W1D 3QU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MELIA CARE SERVICES LIMITED (until 01/10/2021)
MELIA CARE SERVICES LIMITED (until 01/10/2021)
THE LOCUM PARTNERSHIP LIMITED (until 28/03/2021)
1ST 4 LOCUMS LIMITED (until 29/06/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2023 | 30/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMIE BENJAMIN WEBB | Jan 1974 | British | Director | 2018-03-01 | CURRENT |
MR IAN JAMES MUNRO | Jun 1977 | British | Director | 2017-02-01 | CURRENT |
MR IAN JAMES MUNRO | Jun 1977 | British | Director | 2011-04-12 UNTIL 2013-11-01 | RESIGNED |
MR ANDREW EDWARD BRUNDLE | Aug 1964 | British | Secretary | 2005-10-06 UNTIL 2009-03-03 | RESIGNED |
MR JAMES DONALDSON | Secretary | 2013-11-01 UNTIL 2022-05-13 | RESIGNED | ||
MR THOMAS PAUL JOHNSON LEDSON | Secretary | 2013-10-01 UNTIL 2013-11-01 | RESIGNED | ||
MR IAN MUNRO | Secretary | 2011-04-12 UNTIL 2013-10-01 | RESIGNED | ||
MR STEPHEN ROBERT SHIPLEY | Jan 1951 | British | Secretary | 2009-03-03 UNTIL 2011-04-12 | RESIGNED |
ANDREW SOCRATOUS | Mar 1967 | British | Secretary | 2002-05-16 UNTIL 2005-10-06 | RESIGNED |
MR MILES GRANT DAVIS | Nov 1968 | British | Director | 2007-06-07 UNTIL 2010-02-11 | RESIGNED |
ANDREW SOCRATOUS | Mar 1967 | British | Director | 2002-05-16 UNTIL 2006-11-13 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-05-16 UNTIL 2002-05-16 | RESIGNED | ||
MRS CAROLINE MUNRO | Sep 1980 | Director | 2013-11-01 UNTIL 2017-02-01 | RESIGNED | |
MR IAN JAMES MCDOUGALL | May 1978 | British | Director | 2011-04-12 UNTIL 2013-07-26 | RESIGNED |
MR PAUL IAN BOOTH | Feb 1972 | British | Director | 2011-04-12 UNTIL 2013-11-01 | RESIGNED |
MR OLIVER CHARLES COOKE | Dec 1954 | British | Director | 2005-10-06 UNTIL 2007-06-07 | RESIGNED |
MR ANDREW MARK VICTOR CHURCH | Aug 1972 | British | Director | 2010-02-11 UNTIL 2011-04-12 | RESIGNED |
MR ANDREW EDWARD BRUNDLE | Aug 1964 | British | Director | 2005-10-06 UNTIL 2008-12-17 | RESIGNED |
NIGEL ADAM BERG | Dec 1976 | British | Director | 2002-05-16 UNTIL 2007-09-10 | RESIGNED |
MR GLENN SWABY | Dec 1955 | British | Director | 2009-04-16 UNTIL 2011-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Seed Cap Limited | 2019-05-10 | London | Ownership of shares 75 to 100 percent | |
Acorn Capital Management Limited | 2018-04-01 - 2019-05-10 | London | Ownership of shares 75 to 100 percent | |
Mr Ian Jame Munro | 2016-04-06 - 2018-04-01 | 6/1977 | Prescot Merseyside | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TOTAL LOCUM PARTNERSHIP LIMITED | 2023-10-31 | 31-03-2023 | £2 equity |
Micro-entity Accounts - TOTAL LOCUM PARTNERSHIP LIMITED | 2022-12-14 | 31-03-2022 | £2 equity |
Micro-entity Accounts - TOTAL LOCUM PARTNERSHIP LIMITED | 2022-01-22 | 31-03-2021 | £2 equity |
Micro-entity Accounts - THE LOCUM PARTNERSHIP LIMITED | 2021-03-12 | 31-03-2020 | £2 equity |
Dormant Company Accounts - THE LOCUM PARTNERSHIP LIMITED | 2019-12-24 | 31-03-2019 | £2 Cash £2 equity |
Dormant Company Accounts - THE LOCUM PARTNERSHIP LIMITED | 2018-12-11 | 31-03-2018 | £2 Cash £2 equity |
Dormant Company Accounts - THE LOCUM PARTNERSHIP LIMITED | 2017-12-05 | 31-03-2017 | £2 Cash £2 equity |
Dormant Company Accounts - THE LOCUM PARTNERSHIP LIMITED | 2016-08-19 | 30-11-2015 | £2 Cash £2 equity |
Dormant Company Accounts - THE LOCUM PARTNERSHIP LIMITED | 2015-08-29 | 30-11-2014 | £2 Cash £2 equity |