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

D.R.C. LOCUMS LIMITED

PARTIS HOUSE DAVY AVENUE, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8HJ,
Company Registration Number
04154956
Private Limited Company
Active

Company Overview

About D.r.c. Locums Ltd
D.R.C. LOCUMS LIMITED was founded on 2001-02-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". D.r.c. Locums Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
D.R.C. LOCUMS LIMITED
 
Legal Registered Office
PARTIS HOUSE DAVY AVENUE
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8HJ
Other companies in MK5
 
Filing Information
Company Number 04154956
Company ID Number 04154956
Date formed 2001-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB755876182  
Last Datalog update: 2024-03-07 01:01:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.R.C. 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 D.R.C. LOCUMS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2010-05-31
DEEPAK JALAN
Director 2009-12-22
JASON ALEXANDER ROBERT NORMAN STEWART
Director 2012-08-21
LUKE ALEXANDER WILLIAMS
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CAAN
Director 2009-12-22 2018-01-31
TRISTAN NICHOLAS RAMUS
Director 2009-12-22 2015-04-30
MICHAEL DAVID STERLING
Director 2012-07-26 2015-01-05
ADAM HERRON
Director 2014-09-01 2014-10-31
DOMINIC JAMES PICKERSGILL
Director 2011-04-01 2012-06-01
JONATHAN WRIGHT
Director 2011-01-26 2012-05-31
IFTAB HUSSEIN
Director 2010-07-17 2012-03-16
JAFFERALI LADAK
Director 2010-07-17 2011-03-17
IMRAAN LADAK
Director 2004-04-02 2011-02-15
ADRIAN GEORGE RAINEY
Director 2009-12-22 2010-11-05
SIMON JOHN DE CHOISY
Director 2009-12-21 2010-03-19
RAZAHUSSEIN DHANJI
Director 2004-05-02 2009-12-22
RIAZ DHANJI
Director 2004-04-02 2009-12-22
DARREN RAYMOND CARD
Director 2001-02-06 2009-12-21
MELANIE PENELOPE KOUTSOU
Company Secretary 2001-02-06 2009-01-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-02-06 2001-02-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-02-06 2001-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEEPAK JALAN VENTURES ACCELERATED LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
DEEPAK JALAN ODYSSEY GROUP HOLDINGS LIMITED Director 2018-02-27 CURRENT 2003-10-22 Active
DEEPAK JALAN QUOINSTONE INVESTMENT MANAGEMENT LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
DEEPAK JALAN POD GROUP SERVICES LIMITED Director 2017-11-23 CURRENT 2017-11-01 Active
DEEPAK JALAN R GUIDE LIMITED Director 2017-09-18 CURRENT 2016-03-10 Active
DEEPAK JALAN GROSVENOR PROPCO NOMINEES LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DEEPAK JALAN HANAMI INTERNATIONAL LIMITED Director 2016-08-10 CURRENT 2014-04-15 Active
DEEPAK JALAN LONDON PROPERTY MANAGEMENT RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-06-20 Active - Proposal to Strike off
DEEPAK JALAN CLARUS EDUCATION LIMITED Director 2016-08-10 CURRENT 2015-03-31 Active
DEEPAK JALAN HAYWARD HAWK LIMITED Director 2016-08-10 CURRENT 2015-12-03 Active
DEEPAK JALAN WALTER JAMES LIMITED Director 2016-08-10 CURRENT 2011-10-21 Active
DEEPAK JALAN TOTAL FACILITIES RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-07-23 Active
DEEPAK JALAN BEEKEN REEVES LIMITED Director 2016-08-10 CURRENT 2014-12-10 Active - Proposal to Strike off
DEEPAK JALAN VENATRIX LIMITED Director 2016-08-10 CURRENT 2015-09-02 Active
DEEPAK JALAN GKR LONDON LTD Director 2016-08-10 CURRENT 2010-07-14 Active
DEEPAK JALAN GRAHAM MATTHEWS LIMITED Director 2016-08-10 CURRENT 2014-12-16 Active
DEEPAK JALAN ELITE GROUPE RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2015-01-15 Active
DEEPAK JALAN MERAKI TALENT LIMITED Director 2016-08-10 CURRENT 2014-08-06 Active
DEEPAK JALAN PITT PROPERTY DEVELOPMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
DEEPAK JALAN PCP 2014 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GROSVENOR PROPCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GEMINI SG LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
DEEPAK JALAN RESOURCING CAPITAL VENTURES LIMITED Director 2014-03-18 CURRENT 2013-11-21 Active
DEEPAK JALAN HAMILTON BRADSHAW LIMITED Director 2014-02-13 CURRENT 2003-01-24 Active
DEEPAK JALAN DREAMWORKS INTERNATIONAL LIMITED Director 2013-06-30 CURRENT 1996-03-15 Active
DEEPAK JALAN DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Director 2013-06-30 CURRENT 1997-07-04 Active
DEEPAK JALAN ZODIAC 3 LIMITED Director 2013-05-22 CURRENT 2011-03-17 Active - Proposal to Strike off
DEEPAK JALAN COHESION INVESTMENTS LIMITED Director 2013-04-05 CURRENT 2012-09-21 Active
DEEPAK JALAN SF RECRUITMENT LIMITED Director 2012-11-02 CURRENT 2012-07-31 Active
DEEPAK JALAN IGNATA LIMITED Director 2012-11-02 CURRENT 2012-10-19 Active
DEEPAK JALAN SB PROPCO 3 LIMITED Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-01-07
DEEPAK JALAN ACCOUTER DESIGN LIMITED Director 2012-08-21 CURRENT 2012-07-11 Liquidation
DEEPAK JALAN MANSELL BISHOP ACCOUNTING SERVICES LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2016-01-28
DEEPAK JALAN VERVE RECRUITMENT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active - Proposal to Strike off
DEEPAK JALAN HB GLOBAL CAPITAL LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2013-12-10
DEEPAK JALAN HB (90 NORTH) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2017-03-07
DEEPAK JALAN TIMOTHY JAMES CONSULTING LIMITED Director 2011-11-03 CURRENT 2003-10-07 Active - Proposal to Strike off
DEEPAK JALAN HB IMPACT PARTNERS LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2014-02-11
DEEPAK JALAN TJC PROFESSIONAL LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
DEEPAK JALAN D.R.C. HOLDING COMPANY LTD Director 2009-12-22 CURRENT 2008-04-01 Active
DEEPAK JALAN HB HEALTHCARE LIMITED Director 2009-12-22 CURRENT 2009-12-05 Active
DEEPAK JALAN LOCUMLINX LIMITED Director 2009-12-22 CURRENT 2003-02-10 Active
DEEPAK JALAN IGNATA RETAIL & FMCG LIMITED Director 2009-02-09 CURRENT 2008-09-04 Active - Proposal to Strike off
JASON ALEXANDER ROBERT NORMAN STEWART VERVE RECRUITMENT LIMITED Director 2012-08-21 CURRENT 2012-06-06 Active - Proposal to Strike off
JASON ALEXANDER ROBERT NORMAN STEWART D.R.C. HOLDING COMPANY LTD Director 2012-08-21 CURRENT 2008-04-01 Active
JASON ALEXANDER ROBERT NORMAN STEWART HB HEALTHCARE LIMITED Director 2012-08-21 CURRENT 2009-12-05 Active
JASON ALEXANDER ROBERT NORMAN STEWART LOCUMLINX LIMITED Director 2012-08-21 CURRENT 2003-02-10 Active
LUKE ALEXANDER WILLIAMS ZODIAC 3 LIMITED Director 2018-01-19 CURRENT 2011-03-17 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS GEMINI SG LIMITED Director 2018-01-19 CURRENT 2014-04-08 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS VIDA CONNECTED SPECIALISTS LIMITED Director 2015-12-01 CURRENT 2007-12-04 Active
LUKE ALEXANDER WILLIAMS IGNATA RETAIL & FMCG LIMITED Director 2015-12-01 CURRENT 2008-09-04 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS TJC PROFESSIONAL LIMITED Director 2015-12-01 CURRENT 2011-10-21 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS SF RECRUITMENT LIMITED Director 2015-12-01 CURRENT 2012-07-31 Active
LUKE ALEXANDER WILLIAMS MATT BURTON GROUP LIMITED Director 2015-12-01 CURRENT 2012-09-21 Active
LUKE ALEXANDER WILLIAMS TIMOTHY JAMES CONSULTING LIMITED Director 2015-12-01 CURRENT 2003-10-07 Active - Proposal to Strike off
LUKE ALEXANDER WILLIAMS IGNATA LIMITED Director 2015-10-01 CURRENT 2012-10-19 Active
LUKE ALEXANDER WILLIAMS D.R.C. HOLDING COMPANY LTD Director 2015-07-08 CURRENT 2008-04-01 Active
LUKE ALEXANDER WILLIAMS HB HEALTHCARE LIMITED Director 2015-07-08 CURRENT 2009-12-05 Active
LUKE ALEXANDER WILLIAMS LOCUMLINX LIMITED Director 2015-07-08 CURRENT 2003-02-10 Active
LUKE ALEXANDER WILLIAMS NOLAN PARTNERS PROFESSIONAL LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2015-08-18
LUKE ALEXANDER WILLIAMS ADAMSON AND PARTNERS LIMITED Director 2014-11-21 CURRENT 1969-12-12 Active
LUKE ALEXANDER WILLIAMS A & P PROFESSIONAL LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
LUKE ALEXANDER WILLIAMS REFINED SELECTION LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
LUKE ALEXANDER WILLIAMS EUROMEDICA EXECUTIVE SEARCH LIMITED Director 2013-05-10 CURRENT 2013-05-10 Liquidation
LUKE ALEXANDER WILLIAMS HB PRIME ADVANTAGE LIMITED Director 2012-12-04 CURRENT 2010-12-20 Dissolved 2015-02-26

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
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 041549560008
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-10-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-15CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-08FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ALEXANDER WILLIAMS
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-06CH01Director's details changed for Jason Alexander Robert Norman Stewart on 2020-04-01
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-02-07PSC02Notification of D.R.C. Holding Company Ltd as a person with significant control on 2016-04-06
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAAN
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2017 FROM PARTIS HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES MK5 8HJ
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041549560007
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-26AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041549560006
2016-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041549560005
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-18CH01Director's details changed for Mr James Caan on 2015-08-01
2015-07-16AP01DIRECTOR APPOINTED MR LUKE ALEXANDER WILLIAMS
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN NICHOLAS RAMUS
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-17AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID STERLING
2014-12-04CH01Director's details changed for Mr Tristan Nicholas Ramus on 2014-12-04
2014-11-14CH01Director's details changed for Mr Deepak Jalan on 2014-11-11
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HERRON
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-09AP01DIRECTOR APPOINTED MR ADAM HERRON
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0106/02/14 FULL LIST
2014-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 03/01/2014
2014-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 03/01/2014
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 01/09/2013
2013-02-28AR0106/02/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 23/09/2012
2012-09-02AP01DIRECTOR APPOINTED JASON ALEXANDER ROBERT NORMAN STEWART
2012-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PICKERSGILL
2012-07-30AP01DIRECTOR APPOINTED MR MICHAEL DAVID STERLING
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IFTAB HUSSEIN
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IFTAB HUSSEIN
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 01/03/2012
2012-03-30AP01DIRECTOR APPOINTED MR DOMINIC JAMES PICKERSGILL
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-03-08AR0106/02/12 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 01/09/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRIGHT / 12/07/2011
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JAFFERALI LADAK
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IMRAAN LADAK
2011-03-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-04AR0106/02/11 FULL LIST
2011-02-03AP01DIRECTOR APPOINTED JONATHAN WRIGHT
2011-01-13RES01ADOPT ARTICLES 20/12/2010
2010-11-18AP01DIRECTOR APPOINTED JAFFERALI LADAK
2010-11-18AP01DIRECTOR APPOINTED IFTAB HUSSEIN
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RAINEY
2010-08-31AP03SECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DE CHOISY
2010-05-21AR0106/02/10 FULL LIST
2010-05-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2010-05-21AD02SAIL ADDRESS CREATED
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CARD
2010-02-12RES13DIRS INTERESTS 22/12/2009
2010-01-21AP01DIRECTOR APPOINTED SIMON JOHN DE CHOISY
2010-01-08AP01DIRECTOR APPOINTED JAMES CAAN
2010-01-08AP01DIRECTOR APPOINTED MR TRISTAN NICHOLAS RAMUS
2010-01-08AP01DIRECTOR APPOINTED DEEPAK JALAN
2010-01-08AP01DIRECTOR APPOINTED MR ADRIAN RAINEY
2010-01-07TM02TERMINATE SEC APPOINTMENT
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RAZA DHANJI
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 143-145 QUEENSWAY BLETCHLEY MILTON KEYNES MK22 DY
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RIAZ DHANJI
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-28363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN CARD / 01/03/2008
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY MELANIE KOUTSOU
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-19363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-21363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
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 D.R.C. 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 D.R.C. LOCUMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-12-24 Outstanding VENTURE FINANCE PLC
RENT DEPOSIT DEED 2008-11-14 Outstanding J W GUTTERIDGE (WHOLESALE) LIMITED
RENT DEPOSIT DEED 2003-08-08 Outstanding J W GUTTERIDGE (WHOLESALE) LIMITED
FIXED AND FLOATING CHARGE 2001-11-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX.LAWRIE FACTORS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 D.R.C. LOCUMS LIMITED

Intangible Assets
Patents
We have not found any records of D.R.C. LOCUMS LIMITED registering or being granted any patents
Domain Names

D.R.C. LOCUMS LIMITED owns 5 domain names.

drclocums.co.uk   drc-hc.co.uk   drc-healthcare.co.uk   drchc.co.uk   drchealthcare.co.uk  

Trademarks
We have not found any records of D.R.C. LOCUMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with D.R.C. LOCUMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-3 GBP £6,440 Agency Staff
Kent County Council 2016-2 GBP £12,315 Agency Staff
Kent County Council 2016-1 GBP £12,251 Agency Staff
Kent County Council 2015-12 GBP £15,039 Agency Staff
Kent County Council 2015-10 GBP £18,676 Agency Staff
Kent County Council 2015-9 GBP £4,394
Kent County Council 2015-8 GBP £2,904 Agency Staff
West Sussex County Council 2015-2 GBP £4,160 Pay: Private Cntrctr
West Sussex County Council 2015-1 GBP £2,080 Pay: Private Cntrctr
West Sussex County Council 2014-12 GBP £6,240 Pay: Private Cntrctr
West Sussex County Council 2014-11 GBP £4,680 Pay: Private Cntrctr
West Sussex County Council 2014-10 GBP £25,740 Pay: Private Cntrctr
West Sussex County Council 2014-9 GBP £520 Pay: Private Cntrctr
West Sussex County Council 2014-8 GBP £2,600
West Sussex County Council 2014-7 GBP £4,160
West Sussex County Council 2014-6 GBP £23,140
West Sussex County Council 2014-4 GBP £8,030 Pymnts to Hlth.Auth.

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where D.R.C. 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 D.R.C. 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 D.R.C. 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.