Company NameDirect Locums Limited
DirectorJavaid Ahmed Bhatti
Company StatusActive
Company Number07267589
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Javaid Ahmed Bhatti
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence Address11 Tanyard Drive
Hale Barns
Altrincham
Cheshire
WA15 0BS
Director NameDr Sara Sonia Zia
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Tern Close
Bamford
Rochdale
Lancashire
OL11 5QU

Location

Registered Address11 Tanyard Drive
Hale Barns
Altrincham
WA15 0BS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Javaid Ahmed Bhatti
50.00%
Ordinary
1000 at £1Sara Sonia Zia
50.00%
Ordinary

Financials

Year2014
Net Worth£68,784
Cash£114,063
Current Liabilities£58,079

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

30 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
4 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
5 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
23 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 March 2017Termination of appointment of Sara Sonia Zia as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Sara Sonia Zia as a director on 1 March 2017 (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,000
(4 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,000
(4 pages)
3 April 2015Director's details changed for Dr Javaid Ahmed Bhatti on 1 January 2015 (2 pages)
3 April 2015Director's details changed for Dr Javaid Ahmed Bhatti on 1 January 2015 (2 pages)
3 April 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2,000
(4 pages)
3 April 2015Director's details changed for Dr Javaid Ahmed Bhatti on 1 January 2015 (2 pages)
3 April 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2,000
(4 pages)
17 March 2015Registered office address changed from 10 Tern Close Rochdale OL11 5QU to 11 Tanyard Drive Hale Barns Altrincham WA15 0BS on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 10 Tern Close Rochdale OL11 5QU to 11 Tanyard Drive Hale Barns Altrincham WA15 0BS on 17 March 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000
(4 pages)
7 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,000
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
10 October 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 October 2011 (2 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)