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

CPL LOCUMS LIMITED

The Laurels, Chapel Lane Northmoor, Witney, OXON, OX29 5SZ,
Company Registration Number
04798472
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cpl Locums Ltd
CPL LOCUMS LIMITED was founded on 2003-06-13 and has its registered office in Witney. The organisation's status is listed as "Active - Proposal to Strike off". Cpl 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
CPL LOCUMS LIMITED
 
Legal Registered Office
The Laurels
Chapel Lane Northmoor
Witney
OXON
OX29 5SZ
Other companies in OX29
 
Filing Information
Company Number 04798472
Company ID Number 04798472
Date formed 2003-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-14 07:24:29
Primary Source:Companies House
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 CPL LOCUMS LIMITED

Current Directors
Officer Role Date Appointed
HELEN ANNE HUTCHINGS
Company Secretary 2007-01-29
STEPHEN GEORGE COOLING
Director 2017-04-10
HELEN ANNE HUTCHINGS
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE COOLING
Director 2007-01-28 2013-04-11
DAVID BRIAN SALISBURY-HIGGS
Director 2010-03-08 2011-08-04
HELEN ANNE HUTCHINGS
Director 2003-07-01 2008-03-01
CAROLINE ELAINE STURGESS
Company Secretary 2005-08-16 2007-01-29
HELEN ANNE HUTCHINGS
Company Secretary 2003-07-01 2005-08-16
CAROLINE ELAINE STURGESS
Director 2005-08-15 2005-08-16
IAN CHRISTOPHER ROBSON
Director 2004-04-06 2005-08-14
CAROLINE ANN WILSON
Director 2003-10-06 2004-04-05
IAN CHRISTOPHER ROBSON
Director 2003-07-01 2003-10-07
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-06-13 2003-06-16
BRIGHTON DIRECTOR LTD
Nominated Director 2003-06-13 2003-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ANNE HUTCHINGS WHAT TO WEAR ON HOLIDAY LTD Company Secretary 2008-07-22 CURRENT 2008-07-22 Liquidation
HELEN ANNE HUTCHINGS BENTCRAFT LIMITED Company Secretary 2004-04-01 CURRENT 2003-10-06 Dissolved 2015-10-27
STEPHEN GEORGE COOLING WHAT TO WEAR ON HOLIDAY LTD Director 2009-05-20 CURRENT 2008-07-22 Liquidation
HELEN ANNE HUTCHINGS THE NORTHMOOR LION LIMITED Director 2014-01-29 CURRENT 2013-11-05 Active
HELEN ANNE HUTCHINGS WHAT TO WEAR ON HOLIDAY LTD Director 2008-07-22 CURRENT 2008-07-22 Liquidation
HELEN ANNE HUTCHINGS BENTCRAFT LIMITED Director 2004-04-01 CURRENT 2003-10-06 Dissolved 2015-10-27

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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-22Application to strike the company off the register
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE COOLING
2019-07-26AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 80
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-20AP01DIRECTOR APPOINTED MR STEPHEN GEORGE COOLING
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 80
2016-06-13AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 80
2015-06-22AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29SH0116/01/15 STATEMENT OF CAPITAL GBP 80
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 6.65
2014-06-15AR0113/06/14 ANNUAL RETURN FULL LIST
2014-06-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10AAMDAmended accounts made up to 2012-09-30
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0113/06/13 ANNUAL RETURN FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOLING
2012-06-18AR0113/06/12 ANNUAL RETURN FULL LIST
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALISBURY-HIGGS
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0113/06/11 ANNUAL RETURN FULL LIST
2010-11-12AP01DIRECTOR APPOINTED MRS HELEN ANNE HUTCHINGS
2010-06-14AR0113/06/10 ANNUAL RETURN FULL LIST
2010-06-14AD02SAIL ADDRESS CREATED
2010-06-11AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-08AP01DIRECTOR APPOINTED MR DAVID BRIAN SALISBURY-HIGGS
2009-06-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-06-25363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR HELEN HUTCHINGS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-27363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-2188(2)RAD 09/02/07--------- £ SI 65@.01 £ IC 6/6
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 4 BLENHEIM TERRACE BURR STREET HARWELL DIDCOT OXON OX11 0DU
2007-02-09288bSECRETARY RESIGNED
2007-02-09288aNEW SECRETARY APPOINTED
2006-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-16RES13SUBDIVISION 21/09/06
2006-10-11363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-10-02122S-DIV 21/09/06
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288bSECRETARY RESIGNED
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: GROVE BUSINESS CENTRE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-12363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-11-0988(2)RAD 14/06/04--------- £ SI 5@1=5 £ IC 1/6
2004-06-21363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 5 MILLETS FARM COTTAGES GARFORD ABINGDON OXFORDSHIRE OX13 5PD
2003-10-15288bDIRECTOR RESIGNED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-08-15225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2003-07-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 5 MILLETS FARM COTTAGES, GARFORD OXON OXFORDSHIRE OX13 5PD
2003-06-16288bSECRETARY RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2003-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities



Licences & Regulatory approval
We could not find any licences issued to CPL 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 CPL LOCUMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
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 CPL LOCUMS LIMITED

Intangible Assets
Patents
We have not found any records of CPL LOCUMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPL LOCUMS LIMITED
Trademarks
We have not found any records of CPL LOCUMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPL 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 (69201 - Accounting and auditing activities) as CPL LOCUMS LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CPL 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 CPL 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 CPL 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.