Company NameSensible Locums Limited
DirectorsStefanos Kyriakides and Joseph Charlie Dumont
Company StatusActive
Company Number05896968
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)
Previous NameSensible Staffing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stefanos Kyriakides
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(3 days after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Joseph Charlie Dumont
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(2 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameJoseph Charlie Dumont
NationalityBritish
StatusResigned
Appointed07 August 2006(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2009)
RoleCompany Director
Correspondence Address43 Crossfield Road
Hoddesdon
Hertfordshire
EN11 0HL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2007(1 year, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 May 2022)
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Contact

Websitewww.sensible-staffing.com
Email address[email protected]
Telephone020 83649911
Telephone regionLondon

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

25 August 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
9 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
18 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
9 May 2022Termination of appointment of Kingswood Nominees Limited as a secretary on 6 May 2022 (1 page)
18 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
28 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
16 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
16 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
17 May 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
17 May 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
21 December 2015Change of name notice (2 pages)
21 December 2015Company name changed sensible staffing LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
21 December 2015Company name changed sensible staffing LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
21 December 2015Change of name notice (2 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 April 2014Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages)
7 April 2014Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages)
7 April 2014Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Mr Joseph Charlie Dumont on 4 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Joseph Charlie Dumont on 4 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Stefanos Kyriakides on 4 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Joseph Charlie Dumont on 4 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Stefanos Kyriakides on 4 August 2012 (2 pages)
3 September 2012Director's details changed for Mr Stefanos Kyriakides on 4 August 2012 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
21 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
7 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Joseph Charlie Dumont on 4 August 2010 (2 pages)
7 October 2010Director's details changed for Mr Joseph Charlie Dumont on 4 August 2010 (2 pages)
7 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Joseph Charlie Dumont on 4 August 2010 (2 pages)
7 October 2010Secretary's details changed for Kingswood Nominees Limited on 4 August 2010 (2 pages)
7 October 2010Secretary's details changed for Kingswood Nominees Limited on 4 August 2010 (2 pages)
7 October 2010Secretary's details changed for Kingswood Nominees Limited on 4 August 2010 (2 pages)
29 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 August 2009Return made up to 04/08/09; no change of members (4 pages)
11 August 2009Return made up to 04/08/09; no change of members (4 pages)
11 July 2009Director's change of particulars / joseph dumont / 25/02/2009 (1 page)
11 July 2009Director's change of particulars / joseph dumont / 25/02/2009 (1 page)
7 July 2009Director's change of particulars / stefanos kyriakides / 01/06/2009 (1 page)
7 July 2009Director's change of particulars / stefanos kyriakides / 01/06/2009 (1 page)
14 April 2009Appointment terminated secretary joseph dumont (1 page)
14 April 2009Director appointed joseph charlie dumont (1 page)
14 April 2009Director appointed joseph charlie dumont (1 page)
14 April 2009Appointment terminated secretary joseph dumont (1 page)
16 February 2009Return made up to 04/08/08; no change of members (5 pages)
16 February 2009Return made up to 04/08/08; no change of members (5 pages)
4 December 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
4 December 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
4 December 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
4 December 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
23 May 2008Compulsory strike-off action has been discontinued (1 page)
23 May 2008Compulsory strike-off action has been discontinued (1 page)
22 May 2008Return made up to 04/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2008Return made up to 04/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2008Appointment terminate, secretary snc LIMITED logged form (1 page)
25 March 2008Secretary appointed kingswood nominees LIMITED (1 page)
25 March 2008Secretary appointed kingswood nominees LIMITED (1 page)
25 March 2008Appointment terminate, secretary snc LIMITED logged form (1 page)
12 March 2008Registered office changed on 12/03/2008 from c charles & co 105 seven sisters road london N7 7QP (1 page)
12 March 2008Registered office changed on 12/03/2008 from c charles & co 105 seven sisters road london N7 7QP (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
4 August 2006Incorporation (14 pages)
4 August 2006Incorporation (14 pages)