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.
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 |
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 |
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 |