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

E-LOCUM SERVICES LIMITED

BEECHWOOD HALL, KINGSMEAD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JL,
Company Registration Number
04785828
Private Limited Company
Active

Company Overview

About E-locum Services Ltd
E-LOCUM SERVICES LIMITED was founded on 2003-06-03 and has its registered office in High Wycombe. The organisation's status is listed as "Active". E-locum Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E-LOCUM SERVICES LIMITED
 
Legal Registered Office
BEECHWOOD HALL
KINGSMEAD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JL
Other companies in HP11
 
Filing Information
Company Number 04785828
Company ID Number 04785828
Date formed 2003-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 02:29:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E-LOCUM SERVICES 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 E-LOCUM SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BRADFORD
Director 2011-04-19
ALICE SARAH LOUISE CUMMINGS
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE BRICKNELL
Company Secretary 2011-01-18 2015-04-15
SARAH LOUISE BRICKNELL
Director 2011-01-18 2015-04-15
JONATHAN GREGORY GIFFORD
Director 2011-01-18 2014-08-05
HELEN CLAIRE LODGE
Director 2011-01-25 2011-12-14
PHILIP JAMES WHITECROSS
Director 2011-01-18 2011-05-31
ELIZABETH CLAIRE BECKMANN
Director 2006-02-24 2011-01-18
GARY JOHN RUSSELL COOK
Director 2003-06-03 2011-01-18
MICHAEL NORMAN MAISEY
Director 2003-06-03 2011-01-18
BENEDICT ANTHONY STANBERRY
Company Secretary 2007-11-01 2009-09-22
BENEDICT ANTHONY STANBERRY
Director 2007-05-15 2009-09-22
WARREN CHARLES FEWTRELL
Company Secretary 2003-06-03 2007-11-01
WARREN CHARLES FEWTRELL
Director 2007-01-22 2007-05-15
PETER ERIC TAYLOR
Director 2005-06-08 2007-02-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-06-03 2003-06-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-06-03 2003-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BRADFORD INHEALTH CATS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
RICHARD JAMES BRADFORD INHEALTH INTELLIGENCE LIMITED Director 2016-09-08 CURRENT 1996-10-01 Active
RICHARD JAMES BRADFORD CONNECT HEALTH PAIN SERVICES LIMITED Director 2016-05-31 CURRENT 2006-01-18 Active
RICHARD JAMES BRADFORD CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-11-21 Active
RICHARD JAMES BRADFORD INHEALTH ECHOTECH LIMITED Director 2014-01-15 CURRENT 2001-03-09 Active
RICHARD JAMES BRADFORD INHEALTH ENDOSCOPY LIMITED Director 2012-02-24 CURRENT 2008-06-18 Active
RICHARD JAMES BRADFORD GATTACA PLC Director 2011-08-03 CURRENT 2002-04-29 Active
RICHARD JAMES BRADFORD INHEALTH GROUP LIMITED Director 2011-04-19 CURRENT 2002-12-18 Active
RICHARD JAMES BRADFORD INHEALTH (LONDON) LIMITED Director 2011-04-19 CURRENT 2005-07-15 Active
RICHARD JAMES BRADFORD INHEALTH GROUP HOLDINGS PLC Director 2011-04-19 CURRENT 2005-09-29 Active
RICHARD JAMES BRADFORD INHEALTH REPORTING LIMITED Director 2011-04-19 CURRENT 2006-10-23 Active
RICHARD JAMES BRADFORD INHEALTH MOLECULAR IMAGING LIMITED Director 2011-04-19 CURRENT 2007-03-02 Active
RICHARD JAMES BRADFORD MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED Director 2011-04-19 CURRENT 2006-10-04 Active
RICHARD JAMES BRADFORD EUROCLINICS (UK) LIMITED Director 2011-04-19 CURRENT 2002-07-31 Active
RICHARD JAMES BRADFORD PREVENTICUM UK LIMITED Director 2011-04-19 CURRENT 2004-06-09 Active
RICHARD JAMES BRADFORD INHEALTH PROPERTIES LIMITED Director 2011-04-19 CURRENT 2004-09-16 Active
RICHARD JAMES BRADFORD INHEALTH LIMITED Director 2011-04-19 CURRENT 2004-07-27 Active
RICHARD JAMES BRADFORD VISTA DIAGNOSTICS LIMITED Director 2011-04-19 CURRENT 2005-11-03 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH CATS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH INTELLIGENCE LIMITED Director 2016-09-08 CURRENT 1996-10-01 Active
ALICE SARAH LOUISE CUMMINGS CONNECT HEALTH PAIN SERVICES LIMITED Director 2016-05-31 CURRENT 2006-01-18 Active
ALICE SARAH LOUISE CUMMINGS CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-11-21 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH VENTURES LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH ECHOTECH LIMITED Director 2014-01-15 CURRENT 2001-03-09 Active
ALICE SARAH LOUISE CUMMINGS PRIME ENDOSCOPY (BRISTOL) LIMITED Director 2013-07-19 CURRENT 2009-06-29 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH ENDOSCOPY LIMITED Director 2012-02-24 CURRENT 2008-06-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH DIAGNOSTIC & IMAGING LIMITED Director 2011-12-14 CURRENT 2002-12-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH GROUP LIMITED Director 2011-12-14 CURRENT 2002-12-18 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH (LONDON) LIMITED Director 2011-12-14 CURRENT 2005-07-15 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH GROUP HOLDINGS PLC Director 2011-12-14 CURRENT 2005-09-29 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH REPORTING LIMITED Director 2011-12-14 CURRENT 2006-10-23 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH MOLECULAR IMAGING LIMITED Director 2011-12-14 CURRENT 2007-03-02 Active
ALICE SARAH LOUISE CUMMINGS MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED Director 2011-12-14 CURRENT 2006-10-04 Active
ALICE SARAH LOUISE CUMMINGS CARDINAL INHEALTH LTD Director 2011-12-14 CURRENT 1991-03-25 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH FACILITIES MANAGEMENT LIMITED Director 2011-12-14 CURRENT 1997-06-05 Active
ALICE SARAH LOUISE CUMMINGS LISTER INHEALTH LIMITED Director 2011-12-14 CURRENT 2000-03-09 Active
ALICE SARAH LOUISE CUMMINGS EUROCLINICS (UK) LIMITED Director 2011-12-14 CURRENT 2002-07-31 Active
ALICE SARAH LOUISE CUMMINGS PREVENTICUM UK LIMITED Director 2011-12-14 CURRENT 2004-06-09 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH PROPERTIES LIMITED Director 2011-12-14 CURRENT 2004-09-16 Active
ALICE SARAH LOUISE CUMMINGS INHEALTH LIMITED Director 2011-12-14 CURRENT 2004-07-27 Active
ALICE SARAH LOUISE CUMMINGS VISTA DIAGNOSTICS LIMITED Director 2011-12-14 CURRENT 2005-11-03 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
2024-05-30Notification of Inhealth Limited as a person with significant control on 2024-05-30
2024-05-30CESSATION OF INHEALTH REPORTING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2023-07-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-03-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-08Solvency Statement dated 16/02/23
2023-03-08Statement of capital on GBP 1.00
2023-03-08Statement by Directors
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-02-10Director's details changed for Mr Steven John Scott on 2022-02-09
2022-02-10CH01Director's details changed for Mr Steven John Scott on 2022-02-09
2022-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2022-02-09DIRECTOR APPOINTED MR STEVEN JOHN SCOTT
2022-02-09AP01DIRECTOR APPOINTED MR STEVEN JOHN SCOTT
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2021-07-24AAMDAmended account full exemption
2021-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-10-01AAMDAmended account full exemption
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-08-10RES13Resolutions passed:
  • Section 172(1) 15/07/2020
2020-08-07RES13Resolutions passed:
  • Section 172(1) 23/06/2020
2020-08-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-04-17AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY SEARLE
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2019-07-16AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SARAH LOUISE CUMMINGS
2019-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-17RES13Resolutions passed:
  • Sections 175 and 177 of the companies act 2006 31/01/2019
2019-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 500
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 500
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-14AR0103/06/16 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-09AR0103/06/15 ANNUAL RETURN FULL LIST
2015-05-14TM02Termination of appointment of Sarah Louise Bricknell on 2015-04-15
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE BRICKNELL
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREGORY GIFFORD
2014-06-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 500
2014-06-12AR0103/06/14 ANNUAL RETURN FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-13AR0103/06/13 FULL LIST
2012-06-28RP04SECOND FILING WITH MUD 03/06/12 FOR FORM AR01
2012-06-28ANNOTATIONClarification
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-06AR0103/06/12 FULL LIST
2012-05-01AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2012-04-23AA31/12/10 TOTAL EXEMPTION SMALL
2012-03-29AA01CURRSHO FROM 30/09/2011 TO 31/12/2010
2011-12-29AP01DIRECTOR APPOINTED ALICE SARAH LOUISE CUMMINGS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LODGE
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BRICKNELL / 04/11/2011
2011-06-21AR0103/06/11 FULL LIST
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITECROSS
2011-05-06AP01DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM MEADWAY HOUSE 38A STATION ROAD WEST OXTED SURREY RH8 9EU
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY COOK
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BECKMANN
2011-02-09AP03SECRETARY APPOINTED SARAH LOUISE BRICKNELL
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAISEY
2011-02-09AP01DIRECTOR APPOINTED HELEN CLAIRE LODGE
2011-02-09AP01DIRECTOR APPOINTED MR JONATHAN GREGORY GIFFORD
2011-02-09AP01DIRECTOR APPOINTED PHILIP JAMES WHITECROSS
2011-02-09AP01DIRECTOR APPOINTED SARAH LOUISE BRICKNELL
2011-01-27AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2010-10-07RES01ADOPT ARTICLES 28/09/2010
2010-06-23AR0103/06/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR BENEDICT STANBERRY
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY BENEDICT STANBERRY
2009-06-23363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM MEADWAY HOUSE, 38A STATION ROAD WEST, OXTED SURREY RH8 9EU
2009-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT STANBERRY / 01/09/2008
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENEDICT STANBERRY / 01/03/2008
2008-05-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01288bSECRETARY RESIGNED
2007-11-01288aNEW SECRETARY APPOINTED
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: MEDWAY HOUSE, 38A STATION ROAD WEST, OXTED SURREY RH8 9EU
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 17 ELIOT VALE BLACKHEATH LONDON SE3 0UW
2007-06-20363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-20288bDIRECTOR RESIGNED
2007-02-06288aNEW DIRECTOR APPOINTED
2006-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-03363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-04-03288aNEW DIRECTOR APPOINTED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-18288aNEW DIRECTOR APPOINTED
2005-06-27363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-02363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to E-LOCUM SERVICES 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 E-LOCUM SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-28 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-12-31
Annual Accounts
2010-06-30

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 E-LOCUM SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of E-LOCUM SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E-LOCUM SERVICES LIMITED
Trademarks
We have not found any records of E-LOCUM SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E-LOCUM SERVICES 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 (86210 - General medical practice activities) as E-LOCUM SERVICES LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where E-LOCUM SERVICES 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 E-LOCUM SERVICES 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 E-LOCUM SERVICES 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.