Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAS LOCUMS LIMITED
Company Information for

SAS LOCUMS LIMITED

3RD FLOOR HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG,
Company Registration Number
04408730
Private Limited Company
Active

Company Overview

About Sas Locums Ltd
SAS LOCUMS LIMITED was founded on 2002-04-03 and has its registered office in Brighton. The organisation's status is listed as "Active". Sas Locums Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAS LOCUMS LIMITED
 
Legal Registered Office
3RD FLOOR HANOVER HOUSE
118 QUEENS ROAD
BRIGHTON
EAST SUSSEX
BN1 3XG
Other companies in BN1
 
Filing Information
Company Number 04408730
Company ID Number 04408730
Date formed 2002-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAS LOCUMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAS LOCUMS LIMITED

Current Directors
Officer Role Date Appointed
J S & CO LLP
Company Secretary 2012-10-23
STUART ANDREW SMITH
Director 2002-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALBANY NOMINEES LIMITED
Company Secretary 2002-11-06 2012-10-23
FLEUR DUTSON
Company Secretary 2002-07-11 2002-11-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-03 2002-07-11
ALBANY NOMINEES LIMITED
Director 2002-07-11 2002-07-11
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-03 2002-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J S & CO LLP THE MINDFUL HR CENTRE LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
J S & CO LLP SEIS WRAP LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
J S & CO LLP SEIS ZOOM LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
J S & CO LLP SEIS STILLS LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
J S & CO LLP ALEX TOZZI LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
J S & CO LLP SEIS MEDIA MARKETING LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
J S & CO LLP PREMIERE FILMS EIS LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
J S & CO LLP SEIS MEDIA PROMOTIONS LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
J S & CO LLP SEIS FILMS LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
J S & CO LLP SEIS MEDIA PRODUCTIONS LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
J S & CO LLP SEIS TV LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
J S & CO LLP SHIVKAI LIMITED Company Secretary 2012-10-23 CURRENT 1999-04-23 Dissolved 2017-07-25
J S & CO LLP SUMMER RAIN FILMS LIMITED Company Secretary 2012-10-23 CURRENT 1998-02-24 Active
J S & CO LLP STARTING GRID LIMITED Company Secretary 2012-10-23 CURRENT 2005-03-17 Active
J S & CO LLP TOZZI LIMITED Company Secretary 2012-10-23 CURRENT 2012-08-13 Active
J S & CO LLP JOLTACTION LIMITED Company Secretary 2012-10-23 CURRENT 1993-11-29 Active
J S & CO LLP PUSH HOCKEY LIMITED Company Secretary 2012-10-23 CURRENT 2005-10-10 Active - Proposal to Strike off
J S & CO LLP WORLD MARINE LIMITED Company Secretary 2012-10-23 CURRENT 2001-02-21 Active
J S & CO LLP SPEIS RIGHTS LIMITED Company Secretary 2012-10-17 CURRENT 2008-10-24 Dissolved 2017-01-24
J S & CO LLP SEED EIS LIMITED Company Secretary 2012-10-17 CURRENT 2012-03-02 Dissolved 2017-03-21
J S & CO LLP SPEIS ADMINISTRATION LIMITED Company Secretary 2012-10-17 CURRENT 2008-10-24 Active - Proposal to Strike off
J S & CO LLP KINGSWAY PRODUCTION SERVICES LIMITED Company Secretary 2012-10-17 CURRENT 2009-12-17 Active
J S & CO LLP PREMIERE STEALTH MEDIA LIMITED Company Secretary 2012-10-17 CURRENT 2009-12-21 Active - Proposal to Strike off
J S & CO LLP ESTABLISHMENT MANAGEMENT SERVICES LIMITED Company Secretary 2012-10-17 CURRENT 2012-05-04 Active
J S & CO LLP SPEIS LIMITED Company Secretary 2012-10-17 CURRENT 2005-12-22 Active - Proposal to Strike off
J S & CO LLP MEDIA PRO ONE LIMITED Company Secretary 2012-10-17 CURRENT 2009-11-17 Active - Proposal to Strike off
J S & CO LLP MEDIA PRO TWO LIMITED Company Secretary 2012-10-17 CURRENT 2009-12-07 Active - Proposal to Strike off
J S & CO LLP MEDIA PRO THREE LIMITED Company Secretary 2012-10-17 CURRENT 2010-01-04 Active - Proposal to Strike off
J S & CO LLP MEDIA PRO FOUR LIMITED Company Secretary 2012-10-17 CURRENT 2010-01-07 Active - Proposal to Strike off
J S & CO LLP MEDIA PRO SIX LIMITED Company Secretary 2012-10-17 CURRENT 2010-06-15 Active - Proposal to Strike off
J S & CO LLP PREMIERE NOMINEES NO1 LIMITED Company Secretary 2012-10-17 CURRENT 2012-03-02 Active - Proposal to Strike off
J S & CO LLP PREMIERE 3D BOLLYWOOD LTD Company Secretary 2012-10-17 CURRENT 2012-03-13 Active - Proposal to Strike off
J S & CO LLP PREMIERE 3D CONVERSIONS LTD Company Secretary 2012-10-17 CURRENT 2012-03-13 Active - Proposal to Strike off
J S & CO LLP SEIS ADMINISTRATION LIMITED Company Secretary 2012-10-17 CURRENT 2012-05-04 Active
J S & CO LLP BULLDOG FILM DISTRIBUTION LIMITED Company Secretary 2012-10-17 CURRENT 2010-01-26 Active
J S & CO LLP MEDIA PRO FIVE LIMITED Company Secretary 2012-10-17 CURRENT 2010-02-04 Active - Proposal to Strike off
J S & CO LLP REARVIEW LIMITED Company Secretary 2012-10-17 CURRENT 2011-08-17 Active - Proposal to Strike off
STUART ANDREW SMITH 26 BELVEDERE TERRACE LIMITED Director 2001-03-02 CURRENT 1996-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-04-05Change of details for Mr Stuart Andrew Smith as a person with significant control on 2023-04-05
2023-04-05Director's details changed for Mr Stuart Andrew Smith on 2023-04-05
2023-04-05CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-02-23CH04SECRETARY'S DETAILS CHNAGED FOR J S & CO LLP on 2012-10-23
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-08-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AR0103/04/16 ANNUAL RETURN FULL LIST
2015-10-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0103/04/15 ANNUAL RETURN FULL LIST
2014-08-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-10AR0103/04/14 ANNUAL RETURN FULL LIST
2013-06-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0103/04/13 ANNUAL RETURN FULL LIST
2012-10-31AP04Appointment of corporate company secretary J S & Co Llp
2012-10-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALBANY NOMINEES LIMITED
2012-06-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0103/04/12 ANNUAL RETURN FULL LIST
2011-08-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0103/04/11 ANNUAL RETURN FULL LIST
2010-06-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0103/04/10 ANNUAL RETURN FULL LIST
2010-05-12CH01Director's details changed for Stuart Andrew Smith on 2010-04-03
2010-05-12CH04SECRETARY'S DETAILS CHNAGED FOR ALBANY NOMINEES LIMITED on 2010-04-02
2009-08-24AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-07-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-26363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-25363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-25363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-16363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-11363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-11-29288bSECRETARY RESIGNED
2002-11-29288aNEW SECRETARY APPOINTED
2002-09-03325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-09-03353LOCATION OF REGISTER OF MEMBERS
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288bDIRECTOR RESIGNED
2002-08-05CERTNMCOMPANY NAME CHANGED PHASEPEARL LIMITED CERTIFICATE ISSUED ON 05/08/02
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-21288aNEW SECRETARY APPOINTED
2002-07-16288bDIRECTOR RESIGNED
2002-07-16288bSECRETARY RESIGNED
2002-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SAS LOCUMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAS LOCUMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAS LOCUMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 9,129
Creditors Due Within One Year 2012-04-30 £ 9,872

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAS LOCUMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 12,169
Cash Bank In Hand 2012-04-30 £ 17,005
Current Assets 2013-04-30 £ 16,449
Current Assets 2012-04-30 £ 20,523
Debtors 2013-04-30 £ 4,280
Debtors 2012-04-30 £ 3,518
Shareholder Funds 2013-04-30 £ 7,320
Shareholder Funds 2012-04-30 £ 10,651

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAS LOCUMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAS LOCUMS LIMITED
Trademarks
We have not found any records of SAS LOCUMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAS LOCUMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SAS LOCUMS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SAS LOCUMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAS LOCUMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAS LOCUMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.