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

TOTAL LOCUM PARTNERSHIP LIMITED

33 SOHO SQUARE, LONDON, W1D 3QU,
Company Registration Number
04440667
Private Limited Company
Active

Company Overview

About Total Locum Partnership Ltd
TOTAL LOCUM PARTNERSHIP LIMITED was founded on 2002-05-16 and has its registered office in London. The organisation's status is listed as "Active". Total Locum Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOTAL LOCUM PARTNERSHIP LIMITED
 
Legal Registered Office
33 SOHO SQUARE
LONDON
W1D 3QU
Other companies in WA9
 
Previous Names
MELIA CARE SERVICES LIMITED01/10/2021
THE LOCUM PARTNERSHIP LIMITED28/03/2021
1ST 4 LOCUMS LIMITED29/06/2010
Filing Information
Company Number 04440667
Company ID Number 04440667
Date formed 2002-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 07:58:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL LOCUM PARTNERSHIP 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 TOTAL LOCUM PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JAMES DONALDSON
Company Secretary 2013-11-01
IAN JAMES MUNRO
Director 2017-02-01
JAMIE BENJAMIN WEBB
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ANNE MUNRO
Director 2013-11-01 2017-02-01
THOMAS PAUL JOHNSON LEDSON
Company Secretary 2013-10-01 2013-11-01
PAUL IAN BOOTH
Director 2011-04-12 2013-11-01
IAN JAMES MUNRO
Director 2011-04-12 2013-11-01
IAN MUNRO
Company Secretary 2011-04-12 2013-10-01
IAN JAMES MCDOUGALL
Director 2011-04-12 2013-07-26
STEPHEN ROBERT SHIPLEY
Company Secretary 2009-03-03 2011-04-12
ANDREW MARK VICTOR CHURCH
Director 2010-02-11 2011-04-12
GLENN SWABY
Director 2009-04-16 2011-04-12
MILES GRANT DAVIS
Director 2007-06-07 2010-02-11
ANDREW EDWARD BRUNDLE
Company Secretary 2005-10-06 2009-03-03
ANDREW EDWARD BRUNDLE
Director 2005-10-06 2008-12-17
NIGEL ADAM BERG
Director 2002-05-16 2007-09-10
OLIVER CHARLES COOKE
Director 2005-10-06 2007-06-07
ANDREW SOCRATOUS
Director 2002-05-16 2006-11-13
ANDREW SOCRATOUS
Company Secretary 2002-05-16 2005-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-16 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE BENJAMIN WEBB HCRG WORKFORCE SOLUTIONS LIMITED Director 2018-03-09 CURRENT 2006-10-27 Active
JAMIE BENJAMIN WEBB JCJ LOCUMS LIMITED Director 2018-03-09 CURRENT 2005-12-12 Active
JAMIE BENJAMIN WEBB HCL DOCTORS LIMITED Director 2018-03-09 CURRENT 1995-06-19 Active
JAMIE BENJAMIN WEBB HCL HEALTHCARE LIMITED Director 2018-03-09 CURRENT 1998-01-21 Active
JAMIE BENJAMIN WEBB HCL SOCIAL CARE LIMITED Director 2018-03-09 CURRENT 1999-02-04 Liquidation
JAMIE BENJAMIN WEBB HCRG STAFFING LIMITED Director 2018-03-09 CURRENT 2006-04-21 Active
JAMIE BENJAMIN WEBB HCL PERMANENT LIMITED Director 2018-03-09 CURRENT 2006-04-21 Active
JAMIE BENJAMIN WEBB CRG LOCUMS LIMITED Director 2018-03-01 CURRENT 2013-01-18 Active - Proposal to Strike off
JAMIE BENJAMIN WEBB CRG SUPPORT SERVICES LIMITED Director 2018-03-01 CURRENT 2008-10-28 Active
JAMIE BENJAMIN WEBB ACORN CAPITAL MANAGEMENT LIMITED Director 2018-03-01 CURRENT 2017-06-13 Active - Proposal to Strike off
JAMIE BENJAMIN WEBB HCRG SUPPORT SERVICES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
JAMIE BENJAMIN WEBB TOTAL HEALTHCARE PARTNERSHIP LIMITED Director 2017-08-30 CURRENT 2017-06-09 Active
JAMIE BENJAMIN WEBB CRG TEC LIMITED Director 2017-08-22 CURRENT 2017-06-14 Active
JAMIE BENJAMIN WEBB CRG DEFENCE & PRIMARY CARE LIMITED Director 2017-05-15 CURRENT 2017-04-03 Active
JAMIE BENJAMIN WEBB CRG MEDICAL SERVICES LTD Director 2017-04-11 CURRENT 2017-03-31 Active
JAMIE BENJAMIN WEBB CRG HEALTHCARE & MEDICAL STAFFING LIMITED Director 2017-04-11 CURRENT 2017-04-03 Active
JAMIE BENJAMIN WEBB CERA HOMECARE LIMITED Director 2017-04-11 CURRENT 2017-04-03 Active
JAMIE BENJAMIN WEBB HEALTH CARE RESOURCING GROUP LIMITED Director 2016-09-17 CURRENT 2007-08-31 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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MUNRO
2023-05-18CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-06-27TM02Termination of appointment of James Donaldson on 2022-05-13
2022-05-05AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-05-05AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-02-03Second filing of director appointment of Mr Iam James Munro
2022-02-03RP04AP01Second filing of director appointment of Mr Iam James Munro
2022-02-01Director's details changed for Mr Jamie Benjamin Webb on 2019-12-05
2022-02-01CH01Director's details changed for Mr Jamie Benjamin Webb on 2019-12-05
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044406670006
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044406670006
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-14PSC05Change of details for Seed Cap Limited as a person with significant control on 2021-10-01
2021-10-14CH01Director's details changed for Mr Ian James Munro on 2021-06-21
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
2021-10-01RES15CHANGE OF COMPANY NAME 01/10/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-03-28RES15CHANGE OF COMPANY NAME 28/03/21
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-27PSC02Notification of Seed Cap Limited as a person with significant control on 2019-05-10
2020-05-27PSC07CESSATION OF ACORN CAPITAL MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-05-17PSC05Change of details for Seed Cap Limited as a person with significant control on 2019-04-16
2019-01-17PSC07CESSATION OF IAN JAME MUNRO AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17PSC02Notification of Seed Cap Limited as a person with significant control on 2018-04-01
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044406670007
2018-03-08AP01DIRECTOR APPOINTED MR JAMIE BENJAMIN WEBB
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-24AA01Previous accounting period extended from 30/11/16 TO 31/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM Unit 8 Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
2017-02-13AP01DIRECTOR APPOINTED MR IAN JAMES MUNRO
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE MUNRO
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM 1st Floor 107 Mere Grange Elton Head Road Leaside St. Helens Merseyside WA9 5GG
2016-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-06-22AR0116/05/16 ANNUAL RETURN FULL LIST
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044406670006
2015-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0116/05/15 ANNUAL RETURN FULL LIST
2014-11-06CH01Director's details changed for Miss Caroline Lyster on 2014-11-06
2014-10-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0116/05/14 ANNUAL RETURN FULL LIST
2013-11-25AP03Appointment of Mr James Donaldson as company secretary
2013-11-25AP01DIRECTOR APPOINTED MISS CAROLINE LYSTER
2013-11-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS LEDSON
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM Units 12 & 13 Waterside Court St Helens Technology Campus St. Helens Merseyside WA9 1UA United Kingdom
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOOTH
2013-10-15AP03SECRETARY APPOINTED MR THOMAS PAUL JOHNSON LEDSON
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY IAN MUNRO
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDOUGALL
2013-08-02AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-24AR0116/05/13 FULL LIST
2013-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-07AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-31AR0116/05/12 FULL LIST
2011-12-23AA01PREVEXT FROM 13/04/2011 TO 30/11/2011
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-01AR0116/05/11 FULL LIST
2011-08-01AP01DIRECTOR APPOINTED MR PAUL IAN BOOTH
2011-07-28AP03SECRETARY APPOINTED MR IAN MUNRO
2011-07-28AP01DIRECTOR APPOINTED MR IAN JAMES MUNRO
2011-07-28AP01DIRECTOR APPOINTED MR IAN MCDOUGALL
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 41 WHITCOMB STREET LONDON WC2H 7DT UNITED KINGDOM
2011-07-20AA01PREVSHO FROM 30/09/2011 TO 13/04/2011
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHURCH
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY
2011-04-20AUDAUDITOR'S RESIGNATION
2011-02-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/10/2010
2010-06-29RES15CHANGE OF NAME 18/06/2010
2010-06-29CERTNMCOMPANY NAME CHANGED 1ST 4 LOCUMS LIMITED CERTIFICATE ISSUED ON 29/06/10
2010-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-26AR0116/05/10 FULL LIST
2010-03-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS
2010-02-20AP01DIRECTOR APPOINTED ANDREW MARK VICTOR CHURCH
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-10363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-28288aDIRECTOR APPOINTED MR GLENN SWABY
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE
2009-04-16288aSECRETARY APPOINTED MR STEPHEN ROBERT SHIPLEY
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-03-10AUDAUDITOR'S RESIGNATION
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRUNDLE
2008-12-02225CURRSHO FROM 31/03/2008 TO 30/09/2007
2008-05-16363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-16190LOCATION OF DEBENTURE REGISTER
2008-05-16353LOCATION OF REGISTER OF MEMBERS
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 41 WHITCOMB STREET LONDON WC2H 7DT
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288aNEW DIRECTOR APPOINTED
2007-07-16363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-07-13288bDIRECTOR RESIGNED
2007-07-13353LOCATION OF REGISTER OF MEMBERS
2007-07-13190LOCATION OF DEBENTURE REGISTER
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 117 HIGH STREET CROYDON SURREY CR0 1QG
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to TOTAL LOCUM PARTNERSHIP 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 TOTAL LOCUM PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding NORTH WEST MEZZANINE LOANS LP ACTING BY FW DEVELOPMENT CAPITAL (NORTH WEST) GP LIMITED AS THE GENERAL PARTNER OF NORTH WEST MEZZANINE LOANS LP ACTING BY FW CAPITAL LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2013-03-26 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2009-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-06 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 2003-10-06 Satisfied CLOSE INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2002-10-08 Satisfied IGF INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-12-01 £ 0
Creditors Due Within One Year 2011-12-01 £ 0
Provisions For Liabilities Charges 2011-12-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TOTAL LOCUM PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 2
Current Assets 2011-12-01 £ 2
Shareholder Funds 2011-12-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL LOCUM PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL LOCUM PARTNERSHIP LIMITED
Trademarks
We have not found any records of TOTAL LOCUM PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL LOCUM PARTNERSHIP 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 (78200 - Temporary employment agency activities) as TOTAL LOCUM PARTNERSHIP LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL LOCUM PARTNERSHIP 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 TOTAL LOCUM PARTNERSHIP 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 TOTAL LOCUM PARTNERSHIP 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.