Company NameBipin Patel Locums Limited
DirectorBipin Satishchandra Patel
Company StatusActive
Company Number05720659
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameBipin Satishchandra Patel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Fernhall Drive
Redbridge
Essex
IG4 5BN
Secretary NameDeepak Patel
NationalityBritish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RoleSales Assistant
Correspondence Address12 Fernhall Drive
Redbridge
Essex
IG4 5BN
Secretary NameBipin Satishchandra Patel
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Fernhall Drive
Redbridge
Essex
IG4 5BN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Amin Patel & Shah Accountants
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bipin Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,184
Cash£32,895
Current Liabilities£44,836

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
21 June 2019Registered office address changed from Redwoods 2 the Drive Brookmans Park Hatfield Hertfordshire AL9 7BD England to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 21 June 2019 (1 page)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 December 2016Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to Redwoods 2 the Drive Brookmans Park Hatfield Hertfordshire AL9 7BD on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to Redwoods 2 the Drive Brookmans Park Hatfield Hertfordshire AL9 7BD on 19 December 2016 (1 page)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
23 December 2015Micro company accounts made up to 30 March 2015 (2 pages)
23 December 2015Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 December 2015 (1 page)
23 December 2015Micro company accounts made up to 30 March 2015 (2 pages)
23 December 2015Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 December 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2015Registered office address changed from 4Th Floor Brook Point 1412 High Road Whetstone London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 10 March 2015 (1 page)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Registered office address changed from 4Th Floor Brook Point 1412 High Road Whetstone London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 10 March 2015 (1 page)
28 March 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
5 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
5 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
14 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
28 May 2010Registered office address changed from 12 Fernhall Drive Redbridge Essex IG4 5BN on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 12 Fernhall Drive Redbridge Essex IG4 5BN on 28 May 2010 (1 page)
28 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Bipin Patel on 1 February 2010 (2 pages)
27 May 2010Director's details changed for Bipin Patel on 1 February 2010 (2 pages)
27 May 2010Director's details changed for Bipin Patel on 1 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Return made up to 24/02/09; full list of members (3 pages)
6 March 2009Return made up to 24/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 24/02/08; full list of members (3 pages)
4 June 2008Return made up to 24/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
25 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 April 2007Return made up to 24/02/07; full list of members (6 pages)
10 April 2007Return made up to 24/02/07; full list of members (6 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: brook point 1412 high road london N20 9BH (1 page)
4 April 2006Registered office changed on 04/04/06 from: brook point 1412 high road london N20 9BH (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 February 2006Registered office changed on 28/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 February 2006Director resigned (1 page)
24 February 2006Incorporation (16 pages)
24 February 2006Incorporation (16 pages)