Company NameGRS Locums Ltd
DirectorsGanesh Shanbhag and Meenakshi Shanbhag
Company StatusActive
Company Number06387145
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameGanesh Shanbhag
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleDoctor
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMeenakshi Shanbhag
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleHousewife
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Ganesh Shanbhag
50.00%
Ordinary A
25 at £1Ganesh Shanbhag
25.00%
Ordinary B
25 at £1Meenakshi Shanbhag
25.00%
Ordinary B

Financials

Year2014
Net Worth£51,442
Cash£57,158
Current Liabilities£10,682

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
28 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
27 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
1 October 2015Secretary's details changed for Mr Philip Anthony Cowman on 1 October 2015 (1 page)
1 October 2015Secretary's details changed for Mr Philip Anthony Cowman on 1 October 2015 (1 page)
1 October 2015Secretary's details changed for Mr Philip Anthony Cowman on 1 October 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
14 September 2012Director's details changed for Meenakshi Shanbhag on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Ganesh Shanbhag on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Ganesh Shanbhag on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Meenakshi Shanbhag on 14 September 2012 (2 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 October 2008Return made up to 02/10/08; full list of members (4 pages)
17 October 2008Return made up to 02/10/08; full list of members (4 pages)
10 October 2008Director's change of particulars / ganesh shanbhag / 10/10/2008 (1 page)
10 October 2008Director's change of particulars / ganesh shanbhag / 10/10/2008 (1 page)
10 October 2008Director's change of particulars / meenakshi shanbhag / 10/10/2008 (1 page)
10 October 2008Director's change of particulars / meenakshi shanbhag / 10/10/2008 (1 page)
2 October 2007Incorporation (31 pages)
2 October 2007Incorporation (31 pages)