Background WavePink WaveYellow Wave

HEALTHCARE & LOCUM RECRUITMENT LIMITED (07800505)

HEALTHCARE & LOCUM RECRUITMENT LIMITED (07800505) is an active UK company. incorporated on 6 October 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HEALTHCARE & LOCUM RECRUITMENT LIMITED has been registered for 14 years. Current directors include MORRIS, Sam.

Company Number
07800505
Status
active
Type
ltd
Incorporated
6 October 2011
Age
14 years
Address
The Long Lodge, London, SW19 3NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MORRIS, Sam
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE & LOCUM RECRUITMENT LIMITED

HEALTHCARE & LOCUM RECRUITMENT LIMITED is an active company incorporated on 6 October 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HEALTHCARE & LOCUM RECRUITMENT LIMITED was registered 14 years ago.(SIC: 78200)

Status

active

Active since 14 years ago

Company No

07800505

LTD Company

Age

14 Years

Incorporated 6 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 15 February 2025 (1 year ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

The Long Lodge 265-269 Kingston Road London, SW19 3NW,

Previous Addresses

The Long Lodge 265-269 Kingston Road London SW19 3FW
From: 21 October 2014To: 6 January 2016
139 Kingston Road London SW19 1LT
From: 6 October 2011To: 21 October 2014
Timeline

15 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Left
Nov 12
Loan Secured
Aug 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Cleared
Jan 16
Funding Round
Jan 16
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MORRIS, Sam

Active
Dorset Road, LondonSW19 3EQ
Born June 1967
Director
Appointed 06 Oct 2011

MORRIS, Samuel

Resigned
Hartley Hill, PurleyCR8 4EN
Born June 1967
Director
Appointed 23 Dec 2014
Resigned 23 Dec 2014

MORRIS, Samuel

Resigned
Hartley Hill, PurleyCR8 4EN
Born June 1960
Director
Appointed 06 Oct 2011
Resigned 23 Dec 2014

MORRIS, Samuel

Resigned
Hartley Hill, PurleyCR8 4EN
Born June 1967
Director
Appointed 06 Oct 2011
Resigned 23 Dec 2014

MORRIS, Samuel

Resigned
Hartley Hill, PurleyCR8 4EN
Born June 1967
Director
Appointed 06 Oct 2011
Resigned 23 Dec 2014

WADHWA, Rakesh

Resigned
York Road, SuttonSMW 6HJ
Born February 1957
Director
Appointed 06 Oct 2011
Resigned 17 May 2012

Persons with significant control

1

Mr Sam Morris

Active
Dorset Road, LondonSW19 3EQ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Incorporation Company
6 October 2011
NEWINCIncorporation