LOCUM ORGANISER UK LIMITED

Register to unlock more data on OkredoRegister

LOCUM ORGANISER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07519933

Incorporation date

07/02/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Mark Square, 4th Floor, London EC2A 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2011)
dot icon08/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon16/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/06/2024
Resolutions
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon27/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/10/2022
Memorandum and Articles of Association
dot icon20/10/2022
Resolutions
dot icon12/10/2022
Registration of charge 075199330003, created on 2022-10-03
dot icon03/10/2022
Satisfaction of charge 075199330001 in full
dot icon22/09/2022
Registration of charge 075199330002, created on 2022-09-21
dot icon26/07/2022
Registered office address changed from 1 Mark Square 4th Floor London EC2A 4EG England to 1 Mark Square 4th Floor London EC2A 4EG on 2022-07-26
dot icon26/07/2022
Registered office address changed from 1 Mark Square 4th Floor, Wework London EC2A 4EG England to 1 Mark Square 4th Floor London EC2A 4EG on 2022-07-26
dot icon26/07/2022
Registered office address changed from 1 4th Floor Wework 1 Mark Square London EC2A 4EG England to 1 Mark Square 4th Floor, Wework London EC2A 4EG on 2022-07-26
dot icon26/07/2022
Registered office address changed from 4th Floor, 15 Bonhill Street London EC2A 4DN England to 1 4th Floor Wework 1 Mark Square London EC2A 4EG on 2022-07-26
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Registration of charge 075199330001, created on 2021-05-25
dot icon25/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon17/05/2021
Termination of appointment of Christopher Mew as a director on 2021-05-17
dot icon14/05/2021
Appointment of Mr Ian Hamilton as a director on 2021-05-14
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/10/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon22/01/2018
Current accounting period shortened from 2018-03-31 to 2018-02-28
dot icon30/11/2017
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 4th Floor, 15 Bonhill Street London EC2A 4DN on 2017-11-30
dot icon06/11/2017
Appointment of Miss Melissa Kate Alice Morris as a director on 2017-10-31
dot icon06/11/2017
Termination of appointment of Simon Philip Curtis as a director on 2017-10-31
dot icon06/11/2017
Termination of appointment of Philip Paul Nichols as a director on 2017-10-31
dot icon06/11/2017
Termination of appointment of Sian Rachel Mew as a director on 2017-10-31
dot icon01/11/2017
Change of details for Locum Organiser Limited as a person with significant control on 2017-10-31
dot icon22/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon13/03/2017
Appointment of Dr Simon Philip Curtis as a director on 2017-03-03
dot icon13/03/2017
Appointment of Dr Sian Rachel Mew as a director on 2017-03-03
dot icon13/03/2017
Appointment of Dr Philip Paul Nichols as a director on 2017-03-03
dot icon13/03/2017
Termination of appointment of P&S Llp as a director on 2017-03-03
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr Christopher Mew on 2014-06-04
dot icon03/06/2014
Registered office address changed from 36 Twemlow Avenue Poole Dorset BH14 8AN England on 2014-06-03
dot icon11/04/2014
Director's details changed for Mr Christopher Mew on 2014-04-11
dot icon11/04/2014
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU United Kingdom on 2014-04-11
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon14/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-07
dot icon16/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon16/02/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon07/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
162.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Ian Charles
Director
14/05/2021 - Present
30
Curtis, Simon Philip, Dr
Director
03/03/2017 - 31/10/2017
16
Nichols, Philip Paul, Dr
Director
03/03/2017 - 31/10/2017
33
Morris, Melissa Kate Alice
Director
31/10/2017 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCUM ORGANISER UK LIMITED

LOCUM ORGANISER UK LIMITED is an(a) Active company incorporated on 07/02/2011 with the registered office located at 1 Mark Square, 4th Floor, London EC2A 4EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOCUM ORGANISER UK LIMITED?

toggle

LOCUM ORGANISER UK LIMITED is currently Active. It was registered on 07/02/2011 .

Where is LOCUM ORGANISER UK LIMITED located?

toggle

LOCUM ORGANISER UK LIMITED is registered at 1 Mark Square, 4th Floor, London EC2A 4EG.

What does LOCUM ORGANISER UK LIMITED do?

toggle

LOCUM ORGANISER UK LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for LOCUM ORGANISER UK LIMITED?

toggle

The latest filing was on 08/08/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.