UKBizDB.co.uk

THE LOCUM PARTNERSHIP LIMITED

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

This company is commonly known as The Locum Partnership Limited. The company was founded 22 years ago and was given the registration number 04440667. The firm's registered office is in PRESCOT. You can find them at 8 Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:THE LOCUM PARTNERSHIP LIMITED
Company Number:04440667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:8 Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside, England, L34 1BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Soho Square, London, England, W1D 3QU

Director01 March 2018Active
83 St Margarets Avenue, Sutton, SM3 9TX

Secretary06 October 2005Active
33, Soho Square, London, England, W1D 3QU

Secretary01 November 2013Active
1st, Floor 107 Mere Grange, Elton Head Road Leaside, St. Helens, England, WA9 5GG

Secretary01 October 2013Active
Units 12 & 13 Waterside Court, St Helens Technology Campus, St. Helens, United Kingdom, WA9 1UA

Secretary12 April 2011Active
69 Wychwood Avenue, Knowle, Solihull, B93 9DL

Secretary03 March 2009Active
59 Worcester Crescent, Woodford Green, IG8 0LH

Secretary16 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 2002Active
1 Nicholl Road, Epping, CM16 4HX

Director16 May 2002Active
Units 12 & 13 Waterside Court, St Helens Technology Campus, St. Helens, United Kingdom, WA9 1UA

Director12 April 2011Active
83 St Margarets Avenue, Sutton, SM3 9TX

Director06 October 2005Active
41, Whitcomb Street, London, United Kingdom, WC2H 7DT

Director11 February 2010Active
Solelands Farm, West Chiltington, RH20 2LG

Director06 October 2005Active
107 The Avenue, West Wickham, BR4 0EF

Director07 June 2007Active
Units 12 & 13 Waterside Court, St Helens Technology Campus, St. Helens, United Kingdom, WA9 1UA

Director12 April 2011Active
Unit 8, Kings Drive, Kings Business Park, Prescot, England, L34 1BH

Director01 November 2013Active
33, Soho Square, London, England, W1D 3QU

Director01 February 2017Active
Units 12 & 13 Waterside Court, St Helens Technology Campus, St. Helens, United Kingdom, WA9 1UA

Director12 April 2011Active
59 Worcester Crescent, Woodford Green, IG8 0LH

Director16 May 2002Active
Ventanilla 18 Gypsy Lane, Great Amwell, Ware, SG12 9RN

Director16 April 2009Active

People with Significant Control

Seed Cap Limited
Notified on:10 May 2019
Status:Active
Country of residence:England
Address:33, Soho Square, London, England, W1D 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Acorn Capital Management Limited
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:10, Old Bailey, London, England, EC4M 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Jame Munro
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:8 Tiger Court, Kings Drive, Prescot, England, L34 1BH
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.