Company NameBluecross Locums Limited
DirectorsAlpa Pithiya and Suresh Pithiya
Company StatusLiquidation
Company Number05206281
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Alpa Pithiya
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stirling Court Yard Stirling Way
Borehamwood
WD6 2FX
Director NameMr Suresh Pithiya
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stirling Court Yard Stirling Way
Borehamwood
WD6 2FX
Secretary NameMrs Alpa Pithiya
NationalityBritish
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stirling Court Yard Stirling Way
Borehamwood
WD6 2FX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitebluecrosslocums.com

Location

Registered Address9 Brickfield Cottages Borehamwood Enterprise Centre
Theobald Street
Borehamwood
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

27k at £1Alpa Pithya
100.00%
Ordinary

Financials

Year2014
Net Worth£574,605
Cash£337,263
Current Liabilities£705,890

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2021 (2 years, 8 months ago)
Next Return Due30 August 2022 (overdue)

Charges

28 November 2018Delivered on: 3 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 June 2006Delivered on: 14 June 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
17 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
15 June 2019Satisfaction of charge 1 in full (4 pages)
15 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
3 December 2018Registration of charge 052062810002, created on 28 November 2018 (5 pages)
22 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
27 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
5 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 27,000
(4 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 27,000
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 27,000
(4 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 27,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 September 2013Secretary's details changed for Mrs Alpa Pithiya on 14 August 2013 (1 page)
24 September 2013Director's details changed for Mr Suresh Pithiya on 14 August 2013 (2 pages)
24 September 2013Director's details changed for Mr Suresh Pithiya on 14 August 2013 (2 pages)
24 September 2013Director's details changed for Mrs Alpa Pithiya on 14 August 2013 (2 pages)
24 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 27,000
(4 pages)
24 September 2013Director's details changed for Mrs Alpa Pithiya on 14 August 2013 (2 pages)
24 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 27,000
(4 pages)
24 September 2013Secretary's details changed for Mrs Alpa Pithiya on 14 August 2013 (1 page)
5 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Alpa Pithiya on 16 August 2010 (2 pages)
2 September 2010Director's details changed for Alpa Pithiya on 16 August 2010 (2 pages)
2 September 2010Director's details changed for Suresh Pithiya on 16 August 2010 (2 pages)
2 September 2010Director's details changed for Suresh Pithiya on 16 August 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 August 2009Return made up to 16/08/09; full list of members (3 pages)
26 August 2009Return made up to 16/08/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
24 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
9 September 2008Return made up to 16/08/08; full list of members (3 pages)
9 September 2008Return made up to 16/08/08; full list of members (3 pages)
9 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
9 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
16 October 2007Return made up to 16/08/07; full list of members (7 pages)
16 October 2007Return made up to 16/08/07; full list of members (7 pages)
21 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
12 October 2006Return made up to 16/08/06; full list of members (7 pages)
12 October 2006Return made up to 16/08/06; full list of members (7 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
1 December 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
1 December 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
31 October 2005Return made up to 16/08/05; full list of members (7 pages)
31 October 2005Return made up to 16/08/05; full list of members (7 pages)
5 October 2004Registered office changed on 05/10/04 from: 48 ravensbourne gardens clayhall ilford IG5 0XH (1 page)
5 October 2004Registered office changed on 05/10/04 from: 48 ravensbourne gardens clayhall ilford IG5 0XH (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004Ad 16/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 2004Ad 16/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 2004New director appointed (2 pages)
16 August 2004Incorporation (13 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Incorporation (13 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)