UKBizDB.co.uk

QUALITY LOCUM STAFF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quality Locum Staff Limited. The company was founded 26 years ago and was given the registration number 03393879. 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.

Company Information

Name:QUALITY LOCUM STAFF LIMITED
Company Number:03393879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Caledonia House No. 223, Pentonville Road, London, N1 9NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Appold Street, London, United Kingdom, EC2A 2AP

Secretary20 April 2022Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director20 June 2019Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director08 August 2017Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Secretary16 May 2011Active
46 Tollgate Road, Colney Heath, St Albans, AL4 0PY

Secretary27 June 1997Active
West Pelham, Manor Park, Chislehurst, BR7 5QE

Secretary31 May 2002Active
Turnford Place, Great Cambridge Road, Turnford, Broxbourne, England, EN10 6NH

Secretary19 September 2017Active
6 Garratts Lane, Banstead, SM7 2DZ

Secretary19 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 June 1997Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Director01 January 2006Active
Caledonia House, No. 223, Pentonville Road, London, United Kingdom, N1 9NG

Director16 May 2011Active
46 Tollgate Road, Colney Heath, St Albans, AL4 0PY

Director27 June 1997Active
Building 1 Turnford Place, Great Cambridge Road,, Turnford, EN10 6NH

Director04 January 2010Active
44 Pepper Hill, Great Amwell, Ware, SG12 9RZ

Director12 November 2001Active
Methersham Manor, Hobbs Lane Beckley, Rye, TN31 6TX

Director06 July 2006Active
214 Fleeming Road, Walthamstow, London, E17 5EU

Director29 July 1999Active
47 Homewood Road, St Albans, AL1 4BG

Director27 June 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type dormant.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Change person secretary company with change date.

Download
2023-02-01Address

Change registered office address company with date old address new address.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Officers

Termination secretary company with name termination date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.