TOTAL LOCUM PARTNERSHIP LIMITED

TOTAL LOCUM PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOTAL LOCUM PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04440667
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOTAL LOCUM PARTNERSHIP LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is TOTAL LOCUM PARTNERSHIP LIMITED located?

    Registered Office Address
    33 Soho Square
    W1D 3QU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOTAL LOCUM PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MELIA CARE SERVICES LIMITEDMar 28, 2021Mar 28, 2021
    THE LOCUM PARTNERSHIP LIMITEDJun 29, 2010Jun 29, 2010
    1ST 4 LOCUMS LIMITEDMay 16, 2002May 16, 2002

    What are the latest accounts for TOTAL LOCUM PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TOTAL LOCUM PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2025
    Next Confirmation Statement DueMay 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2024
    OverdueNo

    What are the latest filings for TOTAL LOCUM PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ian James Munro as a director on Mar 27, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Donaldson as a secretary on May 13, 2022

    1 pagesTM02

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Second filing for the appointment of Mr Iam James Munro as a director

    3 pagesRP04AP01

    Director's details changed for Mr Jamie Benjamin Webb on Dec 05, 2019

    2 pagesCH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 044406670006 in full

    1 pagesMR04

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Change of details for Seed Cap Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Director's details changed for Mr Ian James Munro on Jun 21, 2021

    2 pagesCH01

    Registered office address changed from 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England to 33 Soho Square London W1D 3QU on Oct 14, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2021

    RES15

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 28, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2021

    RES15

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on May 16, 2020 with updates

    4 pagesCS01

    Notification of Seed Cap Limited as a person with significant control on May 10, 2019

    2 pagesPSC02

    Cessation of Acorn Capital Management Limited as a person with significant control on May 10, 2019

    1 pagesPSC07

    Who are the officers of TOTAL LOCUM PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBB, Jamie Benjamin
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    EnglandBritishFinance Director182754140007
    BRUNDLE, Andrew Edward
    83 St Margarets Avenue
    SM3 9TX Sutton
    Surrey
    Secretary
    83 St Margarets Avenue
    SM3 9TX Sutton
    Surrey
    BritishDirector53937340001
    DONALDSON, James
    Soho Square
    W1D 3QU London
    33
    England
    Secretary
    Soho Square
    W1D 3QU London
    33
    England
    183160250001
    LEDSON, Thomas Paul Johnson
    Floor 107 Mere Grange
    Elton Head Road Leaside
    WA9 5GG St. Helens
    1st
    Merseyside
    England
    Secretary
    Floor 107 Mere Grange
    Elton Head Road Leaside
    WA9 5GG St. Helens
    1st
    Merseyside
    England
    182091920001
    MUNRO, Ian
    St Helens Technology Campus
    WA9 1UA St. Helens
    Units 12 & 13 Waterside Court
    Merseyside
    United Kingdom
    Secretary
    St Helens Technology Campus
    WA9 1UA St. Helens
    Units 12 & 13 Waterside Court
    Merseyside
    United Kingdom
    161939590001
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Secretary
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    British16575040001
    SOCRATOUS, Andrew
    59 Worcester Crescent
    IG8 0LH Woodford Green
    Essex
    Secretary
    59 Worcester Crescent
    IG8 0LH Woodford Green
    Essex
    British81956880002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERG, Nigel Adam
    1 Nicholl Road
    CM16 4HX Epping
    Essex
    Director
    1 Nicholl Road
    CM16 4HX Epping
    Essex
    United KingdomBritishRecruitment Consultant81956870002
    BOOTH, Paul Ian
    St Helens Technology Campus
    WA9 1UA St. Helens
    Units 12 & 13 Waterside Court
    Merseyside
    United Kingdom
    Director
    St Helens Technology Campus
    WA9 1UA St. Helens
    Units 12 & 13 Waterside Court
    Merseyside
    United Kingdom
    United KingdomBritishCompany Director76269400002
    BRUNDLE, Andrew Edward
    83 St Margarets Avenue
    SM3 9TX Sutton
    Surrey
    Director
    83 St Margarets Avenue
    SM3 9TX Sutton
    Surrey
    EnglandBritishDirector53937340001
    CHURCH, Andrew Mark Victor
    Whitcomb Street
    WC2H 7DT London
    41
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DT London
    41
    United Kingdom
    EnglandBritishCompany Director149122530002
    COOKE, Oliver Charles
    Solelands Farm
    RH20 2LG West Chiltington
    Director
    Solelands Farm
    RH20 2LG West Chiltington
    United KingdomBritishDirector3643340001
    DAVIS, Miles Grant
    107 The Avenue
    BR4 0EF West Wickham
    Kent
    Director
    107 The Avenue
    BR4 0EF West Wickham
    Kent
    EnglandBritishDirector69721470002
    MCDOUGALL, Ian James
    St Helens Technology Campus
    WA9 1UA St. Helens
    Units 12 & 13 Waterside Court
    Merseyside
    United Kingdom
    Director
    St Helens Technology Campus
    WA9 1UA St. Helens
    Units 12 & 13 Waterside Court
    Merseyside
    United Kingdom
    EnglandBritishCompany Director125186370001
    MUNRO, Caroline Anne
    Kings Drive
    Kings Business Park
    L34 1BH Prescot
    Unit 8
    Merseyside
    England
    Director
    Kings Drive
    Kings Business Park
    L34 1BH Prescot
    Unit 8
    Merseyside
    England
    EnglandBritishMarketing Consultant267983460001
    MUNRO, Ian James
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    United KingdomBritishChief Executive Officer131756290009
    MUNRO, Ian James
    St Helens Technology Campus
    WA9 1UA St. Helens
    Units 12 & 13 Waterside Court
    Merseyside
    United Kingdom
    Director
    St Helens Technology Campus
    WA9 1UA St. Helens
    Units 12 & 13 Waterside Court
    Merseyside
    United Kingdom
    EnglandBritishCompany Director131756290001
    SOCRATOUS, Andrew
    59 Worcester Crescent
    IG8 0LH Woodford Green
    Essex
    Director
    59 Worcester Crescent
    IG8 0LH Woodford Green
    Essex
    BritishRecruitment Consultant81956880002
    SWABY, Glenn
    Ventanilla 18 Gypsy Lane
    Great Amwell
    SG12 9RN Ware
    Hertfordshire
    Director
    Ventanilla 18 Gypsy Lane
    Great Amwell
    SG12 9RN Ware
    Hertfordshire
    United KingdomBritishChartered Acoountant3504460001

    Who are the persons with significant control of TOTAL LOCUM PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seed Cap Limited
    Soho Square
    W1D 3QU London
    33
    England
    May 10, 2019
    Soho Square
    W1D 3QU London
    33
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanie Act
    Place RegisteredEngland And Wales
    Registration Number11970593
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Acorn Capital Management Limited
    Old Bailey
    EC4M 7NG London
    10
    England
    Apr 01, 2018
    Old Bailey
    EC4M 7NG London
    10
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number10815664
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ian Jame Munro
    Kings Drive
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    Apr 06, 2016
    Kings Drive
    Kings Business Park
    L34 1BH Prescot
    8 Tiger Court
    Merseyside
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0