About

Registered Number: 03774493
Date of Incorporation: 20/05/1999 (25 years ago)
Company Status: Active
Registered Address: Caledonia House No. 223, Pentonville Road, London, N1 9NG

 

Nationwide Locum Services Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Nationwide Locum Services Ltd. The organisation has 7 directors listed as Richards, Thomas Christopher, Mcbride, Richard, Williams, Alison Diane, James, Nigel Stuart, Link, Damon Andrew, Mcbride, Richard, Williams, Gerald Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Nigel Stuart 18 January 2005 30 September 2011 1
LINK, Damon Andrew 20 May 1999 21 December 2000 1
MCBRIDE, Richard 16 May 2011 19 September 2017 1
WILLIAMS, Gerald Peter 20 May 1999 05 July 2004 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Thomas Christopher 19 September 2017 - 1
MCBRIDE, Richard 16 May 2011 19 September 2017 1
WILLIAMS, Alison Diane 20 May 1999 05 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 29 May 2019
MR01 - N/A 07 March 2019
MR04 - N/A 06 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 29 May 2018
AP03 - Appointment of secretary 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
AA - Annual Accounts 12 September 2017
AP01 - Appointment of director 06 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 02 October 2014
RESOLUTIONS - N/A 04 September 2014
MA - Memorandum and Articles 04 September 2014
MR01 - N/A 28 August 2014
MR04 - N/A 28 August 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 03 June 2014
RESOLUTIONS - N/A 14 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 24 May 2012
MISC - Miscellaneous document 11 January 2012
AUD - Auditor's letter of resignation 21 December 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 02 July 2011
AP03 - Appointment of secretary 07 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 17 April 2011
RESOLUTIONS - N/A 30 November 2010
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 29 September 2008
RESOLUTIONS - N/A 10 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 September 2008
395 - Particulars of a mortgage or charge 05 September 2008
395 - Particulars of a mortgage or charge 05 September 2008
RESOLUTIONS - N/A 03 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
363a - Annual Return 11 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
353 - Register of members 11 August 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 29 November 2007
395 - Particulars of a mortgage or charge 20 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
287 - Change in situation or address of Registered Office 23 August 2007
363a - Annual Return 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 06 June 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 20 May 2005
395 - Particulars of a mortgage or charge 16 April 2005
395 - Particulars of a mortgage or charge 27 January 2005
225 - Change of Accounting Reference Date 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
CERTNM - Change of name certificate 13 January 2005
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
363s - Annual Return 16 July 2004
RESOLUTIONS - N/A 13 July 2004
AUD - Auditor's letter of resignation 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 30 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 22 June 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 16 March 2001
225 - Change of Accounting Reference Date 15 January 2001
CERTNM - Change of name certificate 20 December 2000
363s - Annual Return 31 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
NEWINC - New incorporation documents 20 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2019 Outstanding

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

Group debenture 08 June 2010 Fully Satisfied

N/A

Fixed & floating charge 29 August 2008 Fully Satisfied

N/A

Debenture and guarantee 28 August 2008 Fully Satisfied

N/A

Debenture and guarantee 28 August 2008 Fully Satisfied

N/A

Debenture 07 November 2007 Fully Satisfied

N/A

Debenture 31 March 2005 Fully Satisfied

N/A

Fixed and floating charge 18 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.