Company NameProfessional Local Locum Limited
DirectorsRajiv Manghnani and Anju Singh
Company StatusActive
Company Number10429729
CategoryPrivate Limited Company
Incorporation Date15 October 2016(7 years, 6 months ago)

Business Activity

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

Directors

Director NameRajiv Manghnani
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2016(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMrs Anju Singh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

25 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
9 November 2020Registered office address changed from 1st Floor Sefton House Northgate Close Horwich Bolton Lancashire BL6 6PQ United Kingdom to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 9 November 2020 (1 page)
13 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
27 November 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (2 pages)
20 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
9 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
3 October 2017Notification of Anju Singh as a person with significant control on 15 October 2016 (2 pages)
3 October 2017Change of details for Rajiv Manghnani as a person with significant control on 15 October 2016 (2 pages)
3 October 2017Change of details for Rajiv Manghnani as a person with significant control on 15 October 2016 (2 pages)
3 October 2017Previous accounting period shortened from 31 October 2017 to 28 February 2017 (1 page)
3 October 2017Previous accounting period shortened from 31 October 2017 to 28 February 2017 (1 page)
3 October 2017Notification of Anju Singh as a person with significant control on 15 October 2016 (2 pages)
10 May 2017Second filing of a statement of capital following an allotment of shares on 12 February 2017
  • GBP 400
(7 pages)
10 May 2017Second filing of a statement of capital following an allotment of shares on 12 February 2017
  • GBP 400
(7 pages)
10 May 2017Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the form SH08 registered on 07/04/2017
(2 pages)
10 May 2017Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the form SH08 registered on 07/04/2017
(2 pages)
9 April 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 400
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2017
(5 pages)
9 April 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 400
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2017
(5 pages)
7 April 2017Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 10/05/2017
(3 pages)
7 April 2017Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 10/05/2017
(3 pages)
4 April 2017Appointment of Mrs Anju Singh as a director on 15 February 2017 (3 pages)
4 April 2017Appointment of Mrs Anju Singh as a director on 15 February 2017 (3 pages)
15 October 2016Incorporation
Statement of capital on 2016-10-15
  • GBP 100
(38 pages)
15 October 2016Incorporation
Statement of capital on 2016-10-15
  • GBP 100
(38 pages)