Date | Description |
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 |