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

RIG LOCUMS LIMITED

NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, BR1 3WA,
Company Registration Number
07741134
Private Limited Company
Active

Company Overview

About Rig Locums Ltd
RIG LOCUMS LIMITED was founded on 2011-08-15 and has its registered office in Bromley. The organisation's status is listed as "Active". Rig Locums Limited is a Private Limited Company registered in ENGLAND 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
RIG LOCUMS LIMITED
 
Legal Registered Office
NORTHSIDE HOUSE
69 TWEEDY ROAD
BROMLEY
KENT
BR1 3WA
Other companies in HP9
 
Filing Information
Company Number 07741134
Company ID Number 07741134
Date formed 2011-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB123044463  
Last Datalog update: 2023-11-06 09:29:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIG 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 RIG LOCUMS LIMITED

Current Directors
Officer Role Date Appointed
TUGHANS COMPANY SECRETARIAL LIMITED
Company Secretary 2017-06-21
ROBERT BRYAN
Director 2017-06-30
MARK BUCKLEY
Director 2017-06-05
ANNE HERATY
Director 2017-06-05
AFTAB KHAN
Director 2011-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER PAUL FLAHERTY
Director 2011-08-15 2017-06-05
STUART ROBIN GOLDUP
Director 2011-08-15 2017-06-05
BRYAN LLOYD
Director 2011-08-15 2017-06-05
STUART ROBIN GOLDUP
Company Secretary 2012-04-25 2012-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TUGHANS COMPANY SECRETARIAL LIMITED FORECOURT SYSTEMS LIMITED Company Secretary 2017-08-11 CURRENT 1996-03-11 Active
TUGHANS COMPANY SECRETARIAL LIMITED RIG MEDICAL RECRUIT LIMITED Company Secretary 2017-06-21 CURRENT 2002-09-04 Active
TUGHANS COMPANY SECRETARIAL LIMITED SERVISOURCE LTD. Company Secretary 2015-09-15 CURRENT 2005-07-09 Active
TUGHANS COMPANY SECRETARIAL LIMITED CPL HEALTHCARE GLOBAL LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
TUGHANS COMPANY SECRETARIAL LIMITED HYGIEIA MEDICAL LTD Company Secretary 2013-10-24 CURRENT 2013-08-22 Active
TUGHANS COMPANY SECRETARIAL LIMITED CYBERSOURCE NI LIMITED Company Secretary 2012-11-29 CURRENT 2008-05-08 Active
TUGHANS COMPANY SECRETARIAL LIMITED CPL SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2012-08-24 CURRENT 2008-03-21 Active
TUGHANS COMPANY SECRETARIAL LIMITED NURSEFINDERS UK LIMITED Company Secretary 2012-08-24 CURRENT 2000-10-16 Active - Proposal to Strike off
TUGHANS COMPANY SECRETARIAL LIMITED KATE COWHIG INTERNATIONAL HEALTHCARE RECRUITMENT LIMITED Company Secretary 2012-08-24 CURRENT 2012-04-24 Active
TUGHANS COMPANY SECRETARIAL LIMITED TEAMPLUS PROPERTIES LIMITED Company Secretary 2007-02-23 CURRENT 2007-01-15 Active
TUGHANS COMPANY SECRETARIAL LIMITED SCY LIMITED Company Secretary 2006-06-20 CURRENT 2003-10-23 Active
ROBERT BRYAN RIG MEDICAL RECRUIT LIMITED Director 2017-06-30 CURRENT 2002-09-04 Active
MARK BUCKLEY RIG MEDICAL RECRUIT LIMITED Director 2017-06-05 CURRENT 2002-09-04 Active
MARK BUCKLEY PHARMA PROFESSIONALS GROUP LTD Director 2015-09-02 CURRENT 2011-11-02 Active
MARK BUCKLEY CLINICAL PROFESSIONALS LIMITED Director 2015-09-02 CURRENT 2006-04-04 Active
ANNE HERATY RIG MEDICAL RECRUIT LIMITED Director 2017-06-05 CURRENT 2002-09-04 Active
ANNE HERATY PHARMA PROFESSIONALS GROUP LTD Director 2015-09-02 CURRENT 2011-11-02 Active
ANNE HERATY CLINICAL PROFESSIONALS LIMITED Director 2015-09-02 CURRENT 2006-04-04 Active
ANNE HERATY SERVISOURCE LTD. Director 2014-10-28 CURRENT 2005-07-09 Active
ANNE HERATY CPL HEALTHCARE GLOBAL LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
ANNE HERATY KATE COWHIG INTERNATIONAL HEALTHCARE RECRUITMENT LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
ANNE HERATY CPL SOLUTIONS INTERNATIONAL LIMITED Director 2008-03-21 CURRENT 2008-03-21 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
2024-02-07APPOINTMENT TERMINATED, DIRECTOR GLEN HALL
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30Change of details for Cpl Resources Public Limited Company as a person with significant control on 2022-12-01
2023-06-30CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ANNE HERATY
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ANNE HERATY
2023-03-21DIRECTOR APPOINTED MS SEáNA BRIGID LEECH
2023-03-21DIRECTOR APPOINTED MS SEáNA BRIGID LEECH
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-10-13DIRECTOR APPOINTED MR NIALL MCDEVITT
2022-10-13AP01DIRECTOR APPOINTED MR NIALL MCDEVITT
2022-10-10APPOINTMENT TERMINATED, DIRECTOR AFTAB KHAN
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR AFTAB KHAN
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-30AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-04-01TM02Termination of appointment of Tughans Company Secretarial Limited on 2021-03-31
2021-04-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-01AP01DIRECTOR APPOINTED MR GLEN HALL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-02-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-15AP01DIRECTOR APPOINTED MS LORNA CONN
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUCKLEY
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-11-20CH01Director's details changed for Aftab Khan on 2018-11-20
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Managed Suites, Amp House Dingwall Road Croydon CR0 2LX England
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 19890.11
2017-09-18SH0130/06/17 STATEMENT OF CAPITAL GBP 19890.11
2017-09-18SH08Change of share class name or designation
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM 1st Floor, 33 Blagrave Street Reading RG1 1PW England
2017-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-24RES01ADOPT ARTICLES 30/06/2017
2017-07-24RES12Resolution of varying share rights or name
2017-07-11AP01DIRECTOR APPOINTED MR ROBERT BRYAN
2017-07-11AP01DIRECTOR APPOINTED MR ROBERT BRYAN
2017-06-23AA01Current accounting period shortened from 31/12/17 TO 30/06/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-21AP04Appointment of Tughans Company Secretarial Limited as company secretary on 2017-06-21
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART GOLDUP
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLAHERTY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LLOYD
2017-06-12AP01DIRECTOR APPOINTED ANNE HERATY
2017-06-12AP01DIRECTOR APPOINTED MR MARK BUCKLEY
2017-06-12AP01DIRECTOR APPOINTED ANNE HERATY
2017-06-12AP01DIRECTOR APPOINTED MR MARK BUCKLEY
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-17AR0115/08/15 ANNUAL RETURN FULL LIST
2015-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-15AR0115/08/14 FULL LIST
2014-04-11SH0212/02/14 STATEMENT OF CAPITAL GBP 10000.00
2014-04-11SH0112/02/14 STATEMENT OF CAPITAL GBP 10000.000
2013-08-15AR0115/08/13 FULL LIST
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AFTAB KHAN / 06/05/2013
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY STUART GOLDUP
2012-08-17AR0115/08/12 FULL LIST
2012-05-16RES01ADOPT ARTICLES 01/05/2012
2012-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-11SH0101/03/12 STATEMENT OF CAPITAL GBP 501
2012-05-11SH0115/08/11 STATEMENT OF CAPITAL GBP 8000
2012-05-11SH0115/08/11 STATEMENT OF CAPITAL GBP 1501.000
2012-05-04AP03SECRETARY APPOINTED STUART ROBIN GOLDUP
2012-05-04AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-20AP01DIRECTOR APPOINTED MR PETER PAUL FLAHERTY
2011-10-20AP01DIRECTOR APPOINTED BRYAN LLOYD
2011-10-20AP01DIRECTOR APPOINTED AFTAB KHAN
2011-08-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions


Licences & Regulatory approval
We could not find any licences issued to RIG 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 RIG LOCUMS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE PICKEN 2016-03-21 to 2016-03-21 IHQ/16/0181 RIG Locums Ltd v Simms
2016-03-21APPLICATION NOTICE
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
FIXED & FLOATING CHARGE 2011-11-04 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RIG LOCUMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIG LOCUMS LIMITED
Trademarks
We have not found any records of RIG LOCUMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIG 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 (78109 - Other activities of employment placement agencies) as RIG LOCUMS LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where RIG 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 RIG 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 RIG 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.