This company is commonly known as Quality Locum Services Limited. The company was founded 28 years ago and was given the registration number 03149645. The firm's registered office is in LONDON. You can find them at Caledonia House No. 223, Pentonville Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | QUALITY LOCUM SERVICES LIMITED |
---|---|---|
Company Number | : | 03149645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caledonia House No. 223, Pentonville Road, London, N1 9NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Appold Street, London, United Kingdom, EC2A 2AP | Secretary | 20 April 2022 | Active |
9, Appold Street, London, United Kingdom, EC2A 2AP | Director | 20 June 2019 | Active |
9, Appold Street, London, United Kingdom, EC2A 2AP | Director | 08 August 2017 | Active |
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG | Secretary | 16 May 2011 | Active |
46 Tollgate Road, Colney Heath, St Albans, AL4 0PY | Secretary | 29 January 1996 | Active |
West Pelham, Manor Park, Chislehurst, BR7 5QE | Secretary | 24 October 2000 | Active |
Turnford Place, Great Cambridge Road, Turnford, Broxbourne, England, EN10 6NH | Secretary | 19 September 2017 | Active |
6 Garratts Lane, Banstead, SM7 2DZ | Secretary | 19 September 2002 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 23 January 1996 | Active |
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU | Director | 24 October 2000 | Active |
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG | Director | 01 January 2006 | Active |
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG | Director | 16 May 2011 | Active |
Building 1 Turnford Place, Great Cambridge Road,, Turnford, EN10 6NH | Director | 04 January 2010 | Active |
44 Pepper Hill, Great Amwell, Ware, SG12 9RZ | Director | 12 November 2001 | Active |
Methersham Manor, Hobbs Lane Beckley, Rye, TN31 6TX | Director | 24 October 2000 | Active |
214 Fleeming Road, Walthamstow, London, E17 5EU | Director | 23 July 1997 | Active |
47 Homewood Road, St Albans, AL1 4BG | Director | 29 January 1996 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 23 January 1996 | Active |
Quality Locum Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9, Appold Street, London, United Kingdom, EC2A 2AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Officers | Change person secretary company with change date. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Officers | Appoint person secretary company with name date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Officers | Termination secretary company with name termination date. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.