UKBizDB.co.uk

SPECIALIST LOCUM NETWORK LIMITED

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

This company is commonly known as Specialist Locum Network Limited. The company was founded 10 years ago and was given the registration number 08544764. The firm's registered office is in BIRMINGHAM. You can find them at Bank House, Cherry Street, Birmingham, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SPECIALIST LOCUM NETWORK LIMITED
Company Number:08544764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Bank House, Cherry Street, Birmingham, United Kingdom, B2 5AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary24 May 2013Active
2, Grange Court, Wolverton Mill, Milton Keynes, England, MK12 5NE

Director04 December 2014Active
2, Grange Court, Wolverton Mill, Milton Keynes, England, MK12 5NE

Director24 May 2013Active
2, Grange Court, Wolverton Mill, Milton Keynes, England, MK12 5NE

Director26 September 2016Active
2, Grange Court, Wolverton Mill, Milton Keynes, England, MK12 5NE

Director25 January 2024Active
2, Grange Court, Wolverton Mill, Milton Keynes, England, MK12 5NE

Director04 December 2014Active
2, Grange Court, Wolverton Mill, Milton Keynes, England, MK12 5NE

Director04 December 2014Active
2, Grange Court, Wolverton Mill, Milton Keynes, England, MK12 5NE

Director25 January 2024Active
2, Grange Court, Wolverton Mill, Milton Keynes, England, MK12 5NE

Director24 May 2013Active
Brambelhurst, Limes Lane, Buxted, United Kingdom, TN22 4PB

Director04 December 2014Active
Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TS

Director04 December 2014Active

People with Significant Control

Txm Group Limited
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:2, Grange Court, Milton Keynes, England, MK12 5NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Address

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

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Address

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

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.