Company NameK Davies (Locums) Limited
DirectorKaren Davies
Company StatusActive
Company Number04777363
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Karen Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address81 Parklands Road
Ammanford
Dyfed
SA18 3TD
Wales
Secretary NameAlun Davies
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address81 Parklands Road
Ammanford
Dyfed
SA18 3TD
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Mrs Karen Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£205
Cash£7,171
Current Liabilities£6,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

10 July 2017Micro company accounts made up to 31 March 2017 (1 page)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Return made up to 27/05/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 June 2008Return made up to 27/05/08; full list of members (3 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 May 2007Return made up to 27/05/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 July 2006Return made up to 27/05/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
18 October 2005Registered office changed on 18/10/05 from: 200 west end lane, london NW6 1SG (1 page)
15 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 June 2005Return made up to 27/05/05; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 June 2004Return made up to 27/05/04; full list of members (6 pages)
13 June 2003New secretary appointed (1 page)
13 June 2003Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 June 2003New director appointed (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
27 May 2003Incorporation (16 pages)