LOCUM PEOPLE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 1 => 3
2023-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23
2023-04-07 update account_category SMALL => FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22
2023-01-21 delete registration_number 7890931
2023-01-21 delete source_ip 35.197.239.39
2023-01-21 delete terms_pages_linkeddomain wpenginepowered.com
2023-01-21 delete vat 144589092
2023-01-21 insert contact_pages_linkeddomain google.com
2023-01-21 insert source_ip 141.193.213.10
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2023-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / COOK INVESTMENT GROUP LTD / 02/07/2021
2022-10-17 delete career_pages_linkeddomain netdna-ssl.com
2022-10-17 delete contact_pages_linkeddomain wpgmaps.com
2022-10-17 delete terms_pages_linkeddomain netdna-ssl.com
2022-10-17 insert career_pages_linkeddomain wpenginepowered.com
2022-10-17 insert terms_pages_linkeddomain wpenginepowered.com
2022-08-07 update num_mort_outstanding 4 => 3
2022-08-07 update num_mort_satisfied 0 => 1
2022-07-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078909310003
2022-02-07 delete address Wales 6 Months London, United Kingdom
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-02 insert address Wales 6 Months London, United Kingdom
2021-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21
2021-08-01 delete personal_emails da..@nationallocums.co.uk
2021-08-01 delete personal_emails ke..@nationallocums.co.uk
2021-08-01 delete personal_emails sa..@nationallocums.co.uk
2021-08-01 insert chiefcommercialofficer Natasha Nicklin
2021-08-01 insert personal_emails da..@locumpeople.co.uk
2021-08-01 insert personal_emails ke..@locumpeople.co.uk
2021-08-01 insert personal_emails sa..@locumpeople.co.uk
2021-08-01 delete email da..@nationallocums.co.uk
2021-08-01 delete email je..@nationallocums.co.uk
2021-08-01 delete email ke..@nationallocums.co.uk
2021-08-01 delete email sa..@nationallocums.co.uk
2021-08-01 insert email da..@locumpeople.co.uk
2021-08-01 insert email je..@locumpeople.co.uk
2021-08-01 insert email ke..@locumpeople.co.uk
2021-08-01 insert email sa..@locumpeople.co.uk
2021-08-01 update person_title Natasha Nicklin: Commercial Manager; Commercial Manager, Building Relationships and Strategic Alliances; Member of the Management Team => Commercial Director, Building Relationships and Strategic Alliances; Commercial Director; Member of the Management Team
2021-04-13 delete cfo Sarah Wilson
2021-04-13 delete personal_emails sa..@nationallocums.co.uk
2021-04-13 insert cfo Sarah Benson
2021-04-13 insert personal_emails sa..@nationallocums.co.uk
2021-04-13 delete email sa..@nationallocums.co.uk
2021-04-13 delete person Estelle Sherman
2021-04-13 delete person Sarah Wilson
2021-04-13 insert email sa..@nationallocums.co.uk
2021-04-13 insert person Sarah Benson
2021-02-19 delete address Northern Ireland-ASAP-3 Months Milton Keynes, United Kingdom
2021-02-19 delete address Northern Ireland-ASAP-3 Months-Full Time Milton Keynes, United Kingdom
2021-02-19 delete address Northern Ireland-ASAP-6 Months-Full Time Milton Keynes, United Kingdom
2021-01-18 delete address 2 Manor Farm Court, Old Wolverton Road, Milton Keynes MK12 5NN
2021-01-18 delete address the Northern Ireland for 4 months Belfast, United Kingdom
2021-01-18 delete address the South West for 12 months Bristol, United Kingdom
2021-01-18 insert address Northern Ireland-ASAP-3 Months Milton Keynes, United Kingdom
2021-01-18 insert address Northern Ireland-ASAP-3 Months-Full Time Milton Keynes, United Kingdom
2021-01-18 insert address Northern Ireland-ASAP-6 Months-Full Time Milton Keynes, United Kingdom
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-30 update account_category TOTAL EXEMPTION FULL => SMALL
2020-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20
2020-09-30 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-24 insert address the Northern Ireland for 4 months Belfast, United Kingdom
2020-06-24 insert address the South West for 12 months Bristol, United Kingdom
2020-04-25 delete address Consultant Respiratory Bristol 6 Months Bristol, United Kingdom
2020-04-25 delete address Consultant Respiratory wales 6 Months Wales, United Kingdom
2020-03-25 insert address Consultant Respiratory Bristol 6 Months Bristol, United Kingdom
2020-03-25 insert address Consultant Respiratory wales 6 Months Wales, United Kingdom
2020-02-23 delete address Consultant Respiratory Bristol 6 Months Bristol, United Kingdom
2020-02-23 delete address Consultant Respiratory wales 6 Months Wales, United Kingdom
2020-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COOK / 12/02/2020
2020-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN COOK / 12/02/2020
2020-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LAURA COOK / 12/02/2020
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-11-22 insert chro Liam Oakes
2019-11-22 update person_title Liam Oakes: HR Manager; Member of the Management Team => Group HR Director; Member of the Management Team
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-25 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-09-22 delete address 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN
2019-09-22 insert address 7 Clarendon Drive, Wymbush, Milton Keynes MK8 8ED
2019-09-22 update primary_contact 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN => 7 Clarendon Drive, Wymbush, Milton Keynes MK8 8ED
2019-09-07 delete address 2 MANOR FARM COURT OLD WOLVERTON MILTON KEYNES MK12 5NN
2019-09-07 insert address 7B CLARENDON DRIVE WYMBUSH MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK8 8ED
2019-09-07 update registered_address
2019-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 2 MANOR FARM COURT OLD WOLVERTON MILTON KEYNES MK12 5NN
2019-08-23 insert address Consultant Respiratory Bristol 6 Months Bristol, United Kingdom
2019-08-23 insert address Consultant Respiratory wales 6 Months Wales, United Kingdom
2019-07-07 update account_ref_day 31 => 28
2019-07-07 update account_ref_month 12 => 2
2019-07-07 update accounts_next_due_date 2019-09-30 => 2019-11-30
2019-06-17 update statutory_documents PREVEXT FROM 31/12/2018 TO 28/02/2019
2019-04-17 delete address Yorkshire - 6 months MILTON KEYNES, United Kingdom
2019-03-04 insert address Yorkshire - 6 months MILTON KEYNES, United Kingdom
2019-03-04 insert contact_pages_linkeddomain wpgmaps.com
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-12-26 delete otherexecutives Natalie Cook
2018-12-26 delete personal_emails na..@nationallocums.co.uk
2018-12-26 delete email na..@nationallocums.co.uk
2018-12-26 delete person Natalie Cook
2018-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOK INVESTMENT GROUP LTD
2018-12-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2018
2018-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE COOK
2018-11-07 update num_mort_charges 1 => 4
2018-11-07 update num_mort_outstanding 1 => 4
2018-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078909310002
2018-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078909310003
2018-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078909310004
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 delete person Nicola Cook
2018-10-03 update person_title Liam Oakes: HR Advisor; Member of the Management Team => HR Manager; Member of the Management Team
2018-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN COOK / 21/09/2018
2018-09-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-17 insert personal_emails na..@locumpeople.co.uk
2018-07-17 insert email na..@locumpeople.co.uk
2018-07-17 insert person Natasha Nicklin
2018-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN COOK / 28/06/2018
2018-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE CLAIRE COOK / 28/06/2018
2018-05-31 insert address 2 Manor Farm Court, Old Wolverton Road, Milton Keynes MK12 5NN
2018-05-31 insert alias Locum People Limited
2018-05-31 insert email my..@locumpeople.co.uk
2018-04-09 insert cfo Sarah Wilson
2018-04-09 update person_description Natalie Cook => Natalie Cook
2018-04-09 update person_title Sarah Wilson: Group Financial Controller; Member of the Management Team => Finance Director; Member of the Management Team
2018-02-22 delete email co..@locumpeople.co.uk
2018-02-22 delete person Emma Doran
2018-01-07 delete sic_code 78200 - Temporary employment agency activities
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-10-03 insert personal_emails li..@locumpeople.co.uk
2017-10-03 delete source_ip 134.213.219.129
2017-10-03 insert email li..@locumpeople.co.uk
2017-10-03 insert person Liam Oakes
2017-10-03 insert source_ip 35.197.239.39
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-19 delete person Karen Jobbling
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN COOK / 03/01/2017
2017-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE CLAIRE COOK / 03/01/2017
2016-09-24 delete personal_emails st..@locumpeople.co.uk
2016-09-24 delete email st..@locumpeople.co.uk
2016-09-24 delete person Stuart Abrahart
2016-09-24 delete source_ip 95.142.152.194
2016-09-24 insert address Registered Band 6 Mental Health Nurse Isle of Man, United Kingdom
2016-09-24 insert source_ip 134.213.219.129
2016-09-24 insert vat 144589092
2016-07-29 insert person Karen Jobbling
2016-07-29 insert person Nicola Cook
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 delete address 2 MANOR FARM COURT OLD WOLVERTON MILTON KEYNES ENGLAND MK12 5NN
2016-02-10 insert address 2 MANOR FARM COURT OLD WOLVERTON MILTON KEYNES MK12 5NN
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-10 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-22 insert coo Keiron Goody
2016-01-22 insert otherexecutives David Cook
2016-01-22 insert otherexecutives Jenny Cook
2016-01-22 insert otherexecutives Natalie Cook
2016-01-22 insert otherexecutives Rakesh Kotecha
2016-01-22 insert personal_emails da..@nationallocums.co.uk
2016-01-22 insert personal_emails ke..@nationallocums.co.uk
2016-01-22 insert personal_emails na..@nationallocums.co.uk
2016-01-22 insert personal_emails sa..@nationallocums.co.uk
2016-01-22 insert vpsales Barry Mckenna
2016-01-22 insert email da..@nationallocums.co.uk
2016-01-22 insert email je..@nationallocums.co.uk
2016-01-22 insert email ke..@nationallocums.co.uk
2016-01-22 insert email na..@nationallocums.co.uk
2016-01-22 insert email sa..@nationallocums.co.uk
2016-01-22 insert person David Cook
2016-01-22 insert person Estelle Sherman
2016-01-22 insert person Jenny Cook
2016-01-22 insert person Keiron Goody
2016-01-22 insert person Natalie Cook
2016-01-22 insert person Sarah Wilson
2016-01-22 update person_title Barry Mckenna: Sales Manager; Member of the Management Team => Sales Director; Member of the Management Team
2016-01-22 update person_title Emma Doran: Compliance Manager; Member of the Management Team => Group Compliance Manager; Member of the Management Team
2016-01-22 update person_title Rakesh Kotecha: Client Services Manager; Member of the Management Team => Client Services Director; Member of the Management Team
2016-01-06 update statutory_documents 22/12/15 FULL LIST
2015-12-05 delete source_ip 91.208.99.13
2015-12-05 insert phone +44 (0) 1908 683 906
2015-12-05 insert phone +44 (0) 1908 683 907
2015-12-05 insert source_ip 95.142.152.194
2015-08-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-08 delete address 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN
2015-06-08 insert address 2 MANOR FARM COURT OLD WOLVERTON MILTON KEYNES ENGLAND MK12 5NN
2015-06-08 update registered_address
2015-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN
2015-02-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-02-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-01-09 update statutory_documents 22/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-15 delete address 645 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
2014-08-15 delete fax 0845 257 7017
2014-08-15 delete phone 01908 698 866
2014-08-15 insert address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
2014-08-15 insert fax 01908 683 907
2014-08-15 insert phone 01908 683 906
2014-08-15 update primary_contact 645 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD => 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
2014-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COOK / 07/07/2014
2014-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN COOK / 07/07/2014
2014-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER COOK / 07/07/2014
2014-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE CLAIRE COOK / 07/07/2014
2014-02-07 delete address 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 0JN
2014-02-07 insert address 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN COOK / 15/01/2014
2014-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE CLAIRE COOK / 14/01/2014
2014-01-13 update statutory_documents 22/12/13 FULL LIST
2013-10-25 insert address 645 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
2013-10-25 update primary_contact null => 645 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
2013-10-25 update robots_txt_status www.locumpeople.co.uk: 404 => 200
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-22 => 2014-09-30
2013-09-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-24 insert sic_code 78200 - Temporary employment agency activities
2013-06-24 update returns_last_madeup_date null => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-05-17 delete alias locum agency
2013-05-17 update statutory_documents DIRECTOR APPOINTED MS JENNIFER COOK
2013-05-17 update statutory_documents DIRECTOR APPOINTED MS NATALIE CLAIRE COOK
2013-04-21 delete phone 0800 677 1007
2013-04-21 insert fax 0845 257 7017
2013-04-21 insert phone 01908 698 866
2013-03-08 update statutory_documents ADOPT ARTICLES 11/02/2013
2013-01-29 update statutory_documents 22/12/12 FULL LIST
2012-11-13 update statutory_documents 13/11/12 STATEMENT OF CAPITAL GBP 100
2012-11-13 update statutory_documents 13/11/12 STATEMENT OF CAPITAL GBP 100
2012-09-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION