LOCUM PROVIDERS LIMITED

Register to unlock more data on OkredoRegister

LOCUM PROVIDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03997499

Incorporation date

19/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

3 Stanhope Gate, Yorktown Business Park, Camberley GU15 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2000)
dot icon06/08/2025
Micro company accounts made up to 2025-03-31
dot icon07/05/2025
Secretary's details changed for Mrs Tarvinder Kalsi on 2025-05-04
dot icon07/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Change of details for Mr Sandeep Kalsi as a person with significant control on 2024-05-10
dot icon10/05/2024
Change of details for Mr Sandeep Kalsi as a person with significant control on 2024-05-10
dot icon10/05/2024
Secretary's details changed for Mrs Tarvinder Kalsi on 2024-05-10
dot icon10/05/2024
Director's details changed for Mr Sandeep Kalsi on 2024-05-10
dot icon10/05/2024
Notification of Tarvinder Kaur Kalsi as a person with significant control on 2024-05-10
dot icon10/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon13/01/2021
Registered office address changed from 7 Sutton Hall Road Hounslow Middlesex TW5 0PX to 3 Stanhope Gate Yorktown Business Park Camberley GU15 3DW on 2021-01-13
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon25/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Director's details changed for Mr Sandeep Kalsi on 2014-07-01
dot icon01/07/2014
Secretary's details changed for Mrs Tarvinder Kalsi on 2014-07-01
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon14/05/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon28/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/08/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon22/06/2011
Director's details changed for Sandeep Kalsi on 2011-06-22
dot icon22/06/2011
Secretary's details changed for Tarvinder Kalsi on 2011-06-22
dot icon01/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2011
Registered office address changed from 3 Holmsdale Close Iver Buckinghamshire SL0 9HP on 2011-05-24
dot icon08/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/07/2009
Return made up to 10/05/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/07/2008
Return made up to 10/05/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/02/2008
Registered office changed on 05/02/08 from: 153 slade road, four oaks, sutton coldfield, west midlands B75 5PD
dot icon28/08/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/08/2007
Registered office changed on 28/08/07 from: 814 wolverhampton road, oldbury, west midlands B69 4RY
dot icon11/07/2007
Return made up to 10/05/07; no change of members
dot icon08/08/2006
Return made up to 10/05/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/11/2005
Registered office changed on 30/11/05 from: 26 thorney la south, iver, buckinghamshire SL0 9AE
dot icon31/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon29/04/2005
Return made up to 10/05/05; full list of members
dot icon03/12/2004
Return made up to 10/05/04; full list of members
dot icon03/03/2004
Director's particulars changed
dot icon03/03/2004
Secretary's particulars changed
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon20/08/2003
Registered office changed on 20/08/03 from: 46 wood end green road, hayes, middlesex UB3 2SJ
dot icon02/06/2003
Return made up to 10/05/03; full list of members
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon21/05/2002
Return made up to 10/05/02; full list of members
dot icon03/07/2001
Total exemption small company accounts made up to 2001-05-31
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Return made up to 19/05/01; full list of members
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New secretary appointed
dot icon06/06/2000
Registered office changed on 06/06/00 from: 46 wood end green road, hayes, middlesex UB3 2SJ
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
Director resigned
dot icon19/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.79K
-
0.00
10.08K
-
2022
1
15.90K
-
0.00
2.28K
-
2023
1
17.72K
-
0.00
-
-
2023
1
17.72K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

17.72K £Ascended11.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalsi, Tarvinder
Secretary
19/05/2000 - Present
-
Kalsi, Sandeep
Director
19/05/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCUM PROVIDERS LIMITED

LOCUM PROVIDERS LIMITED is an(a) Active company incorporated on 19/05/2000 with the registered office located at 3 Stanhope Gate, Yorktown Business Park, Camberley GU15 3DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LOCUM PROVIDERS LIMITED?

toggle

LOCUM PROVIDERS LIMITED is currently Active. It was registered on 19/05/2000 .

Where is LOCUM PROVIDERS LIMITED located?

toggle

LOCUM PROVIDERS LIMITED is registered at 3 Stanhope Gate, Yorktown Business Park, Camberley GU15 3DW.

What does LOCUM PROVIDERS LIMITED do?

toggle

LOCUM PROVIDERS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does LOCUM PROVIDERS LIMITED have?

toggle

LOCUM PROVIDERS LIMITED had 1 employees in 2023.

What is the latest filing for LOCUM PROVIDERS LIMITED?

toggle

The latest filing was on 06/08/2025: Micro company accounts made up to 2025-03-31.