LONDON HEALTHCARE LOCUMS LTD

Register to unlock more data on OkredoRegister

LONDON HEALTHCARE LOCUMS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09078831

Incorporation date

10/06/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Hudson Weir Limited, 58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2014)
dot icon06/08/2025
Statement of affairs
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Appointment of a voluntary liquidator
dot icon05/08/2025
Registered office address changed from Office 18E Ilford Business Centre, 316E Ilford Lane Ilford IG1 2LT England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2025-08-05
dot icon21/07/2025
Registered office address changed from Olympic House Orion House Ilford IG1 1BA United Kingdom to Office 18E Ilford Business Centre, 316E Ilford Lane Ilford IG1 2LT on 2025-07-21
dot icon13/06/2025
Registered office address changed from Units L and L1,Second Floor, 43-49 Fowler Road Hainault Ilford IG6 3FF United Kingdom to Olympic House Orion House Ilford IG1 1BA on 2025-06-13
dot icon07/05/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon25/04/2025
Termination of appointment of Naeem Aslam as a director on 2024-09-20
dot icon25/04/2025
Appointment of Mrs Sara Faheem as a director on 2024-09-20
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon25/04/2025
Cessation of Naeem Aslam as a person with significant control on 2025-04-24
dot icon25/04/2025
Notification of Sff Holdings Ltd as a person with significant control on 2025-04-24
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon08/04/2024
Director's details changed for Dr Naeem Aslam on 2023-05-22
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2023
Termination of appointment of Tamanna Sultana as a director on 2023-05-31
dot icon22/05/2023
Registered office address changed from Amanveer House 525 Green Lane Ilford Essex IG3 9RH England to Units L and L1,Second Floor 43-49 Fowler Road Illford IG6 3FF on 2023-05-22
dot icon22/05/2023
Registered office address changed from Units L and L1,Second Floor 43-49 Fowler Road Illford IG6 3FF United Kingdom to Units L and L1,Second Floor 43-49 Fowler Road Hainault Ilford IG6 3FF on 2023-05-22
dot icon22/05/2023
Registered office address changed from Units L and L1,Second Floor 43-49 Fowler Road Hainault Ilford IG6 3FF United Kingdom to Units L and L1,Second Floor, 43-49 Fowler Road Hainault Ilford IG6 3FF on 2023-05-22
dot icon03/04/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon27/03/2023
Second filing of Confirmation Statement dated 2022-03-31
dot icon24/03/2023
Statement of capital following an allotment of shares on 2022-03-31
dot icon19/10/2022
Satisfaction of charge 090788310003 in full
dot icon13/07/2022
Registration of charge 090788310005, created on 2022-07-07
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/04/2022
Director's details changed for Miss Tamanna Sultana on 2022-04-01
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/04/2022
Appointment of Miss Tamanna Sultana as a director on 2022-04-01
dot icon06/12/2021
Registration of charge 090788310004, created on 2021-12-02
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/04/2020
Director's details changed for Mr Naeem Aslam on 2020-04-08
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon02/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon23/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon23/05/2019
Director's details changed for Mr Naeem Aslam on 2019-05-23
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/12/2018
Satisfaction of charge 090788310002 in full
dot icon26/11/2018
Registration of charge 090788310003, created on 2018-11-26
dot icon02/10/2018
Registered office address changed from Amanveer House 525 Green Lane 28-42 Clements Road Ilford Essex IG3 9RH England to Amanveer House 525 Green Lane Ilford Essex IG3 9RH on 2018-10-02
dot icon01/10/2018
Registered office address changed from Olympic House Office 505, 5th Floor 28-42 Clements Road Ilford Essex IG1 1BA England to Amanveer House 525 Green Lane 28-42 Clements Road Ilford Essex IG3 9RH on 2018-10-01
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon28/07/2017
Notification of Naeem Aslam as a person with significant control on 2016-06-01
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/11/2016
Satisfaction of charge 090788310001 in full
dot icon27/10/2016
Registration of charge 090788310002, created on 2016-10-14
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon15/04/2016
Director's details changed for Dr Naeem Aslam on 2016-01-01
dot icon26/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/03/2016
Registration of charge 090788310001, created on 2016-03-10
dot icon09/12/2015
Director's details changed for Dr Aslam Naeem on 2015-12-08
dot icon21/08/2015
Registered office address changed from Office 505,5th Floor,Olympic House, 28-42 Clements Office 505, 5th Floor,Olympic House 28-42 Clements Ilford Essex IG1 1BA United Kingdom to Olympic House Office 505, 5th Floor 28-42 Clements Road Ilford Essex IG1 1BA on 2015-08-21
dot icon20/08/2015
Registered office address changed from 103 Rochester Avenue Feltham TW13 4EF to Office 505,5th Floor,Olympic House, 28-42 Clements Office 505, 5th Floor,Olympic House 28-42 Clements Ilford Essex IG1 1BA on 2015-08-20
dot icon17/08/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon10/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon26 *

* during past year

Number of employees

51
2023
change arrow icon-32.10 % *

* during past year

Cash in Bank

£77,816.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
362.09K
-
0.00
146.43K
-
2022
25
41.23K
-
12.57M
114.60K
-
2023
51
1.42M
-
0.00
77.82K
-
2023
51
1.42M
-
0.00
77.82K
-

Employees

2023

Employees

51 Ascended104 % *

Net Assets(GBP)

1.42M £Ascended3.34K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

77.82K £Descended-32.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Naeem Aslam
Director
10/06/2014 - 20/09/2024
29
Sultana, Tamanna
Director
01/04/2022 - 31/05/2023
3
Faheem, Sara
Director
20/09/2024 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON HEALTHCARE LOCUMS LTD

LONDON HEALTHCARE LOCUMS LTD is an(a) Liquidation company incorporated on 10/06/2014 with the registered office located at C/O Hudson Weir Limited, 58 Leman Street, London E1 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON HEALTHCARE LOCUMS LTD?

toggle

LONDON HEALTHCARE LOCUMS LTD is currently Liquidation. It was registered on 10/06/2014 .

Where is LONDON HEALTHCARE LOCUMS LTD located?

toggle

LONDON HEALTHCARE LOCUMS LTD is registered at C/O Hudson Weir Limited, 58 Leman Street, London E1 8EU.

What does LONDON HEALTHCARE LOCUMS LTD do?

toggle

LONDON HEALTHCARE LOCUMS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does LONDON HEALTHCARE LOCUMS LTD have?

toggle

LONDON HEALTHCARE LOCUMS LTD had 51 employees in 2023.

What is the latest filing for LONDON HEALTHCARE LOCUMS LTD?

toggle

The latest filing was on 06/08/2025: Statement of affairs.