Company number 05234183
Status Active
Incorporation Date 17 September 2004
Company Type Private Limited Company
Address 18-19 BICKLES YARD, 151-153 BERMONDSEY STREET, LONDON, SE1 3HA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Registration of charge 052341830003, created on 16 March 2016. The most likely internet sites of LOCUM CONSULTANTS INTERNATIONAL CONTRACT LIMITED are www.locumconsultantsinternationalcontract.co.uk, and www.locum-consultants-international-contract.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Locum Consultants International Contract Limited is a Private Limited Company.
The company registration number is 05234183. Locum Consultants International Contract Limited has been working since 17 September 2004.
The present status of the company is Active. The registered address of Locum Consultants International Contract Limited is 18 19 Bickles Yard 151 153 Bermondsey Street London Se1 3ha. The company`s financial liabilities are £0.05k. It is £0k against last year. And the total assets are £0.05k, which is £0k against last year. SIMPSON, Nicky is a Secretary of the company. SIMPSON, Nicky James is a Director of the company. Secretary PARKER, James has been resigned. Secretary Y SOLUTION (NOMINEE) LIMITED has been resigned. Director PARKER, James has been resigned. Director Y SOLUTION (DIRECTOR) LIMITED has been resigned. The company operates in "Temporary employment agency activities".
locum consultants international contract Key Finiance
LIABILITIES
£0.05k
CASH
n/a
TOTAL ASSETS
£0.05k
All Financial Figures
Current Directors
Resigned Directors
Secretary
PARKER, James
Resigned: 03 October 2008
Appointed Date: 09 September 2005
Secretary
Y SOLUTION (NOMINEE) LIMITED
Resigned: 09 September 2005
Appointed Date: 17 September 2004
Director
PARKER, James
Resigned: 03 October 2008
Appointed Date: 09 September 2005
53 years old
Director
Y SOLUTION (DIRECTOR) LIMITED
Resigned: 09 September 2005
Appointed Date: 17 September 2004
Persons With Significant Control
Msi Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LOCUM CONSULTANTS INTERNATIONAL CONTRACT LIMITED Events
11 Nov 2016
Confirmation statement made on 17 September 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Mar 2016
Registration of charge 052341830003, created on 16 March 2016
12 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
23 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
22 Aug 2005
Resolutions
-
RES03 ‐
Resolution of exemption from the Appointing of Auditors
08 Aug 2005
Ad 06/07/05--------- £ si 50@1=50 £ ic 50/100
08 Aug 2005
Accounting reference date shortened from 30/09/05 to 30/06/05
20 Jul 2005
Company name changed y solution (114) LIMITED\certificate issued on 20/07/05
17 Sep 2004
Incorporation
16 March 2016
Charge code 0523 4183 0003
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 October 2005
Debenture
Delivered: 25 October 2005
Status: Satisfied
on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2005
All assets debenture
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…