Company NameLocum Medics Ltd
DirectorAman Samaei
Company StatusActive
Company Number06993167
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Aman Samaei
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Secretary NameDr Aman Samaei
NationalityAfghan
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE

Location

Registered AddressLiberty House
30 Whitchurch Lane
Edgware
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mohammedaman Samaei
100.00%
Ordinary

Financials

Year2014
Net Worth£3,651
Cash£8,982
Current Liabilities£8,020

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

27 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
30 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
22 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
14 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
4 February 2020Director's details changed for Dr Aman Samaei on 4 February 2020 (2 pages)
4 February 2020Change of details for Dr Mohammed Aman Samaei as a person with significant control on 4 February 2020 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
4 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 June 2017Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 21 June 2017 (1 page)
21 June 2017Secretary's details changed for Dr Aman Samaei on 19 June 2017 (1 page)
21 June 2017Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 21 June 2017 (1 page)
21 June 2017Secretary's details changed for Dr Aman Samaei on 19 June 2017 (1 page)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 November 2016Director's details changed for Mr Mohammed Aman Samaei on 15 March 2014 (2 pages)
30 November 2016Director's details changed for Mr Mohammed Aman Samaei on 15 March 2014 (2 pages)
29 November 2016Secretary's details changed for Dr Mohammed Aman Samaei on 15 March 2014 (1 page)
29 November 2016Secretary's details changed for Dr Mohammed Aman Samaei on 15 March 2014 (1 page)
5 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Director's details changed for Mr Mohammed Aman Samaei on 1 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Mohammed Aman Samaei on 1 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Mohammed Aman Samaei on 1 August 2015 (2 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
21 August 2015Director's details changed for Mr Mohammedaman Aman Samaei on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Mohammedaman Aman Samaei on 21 August 2015 (2 pages)
21 August 2015Secretary's details changed for Dr Mohammedaman Samaei on 1 August 2015 (1 page)
21 August 2015Secretary's details changed for Dr Mohammedaman Samaei on 1 August 2015 (1 page)
21 August 2015Secretary's details changed for Dr Mohammedaman Samaei on 1 August 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 September 2014Registered office address changed from C/O Edgware Accountants Ltd Premier House Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 5 September 2014 (1 page)
5 September 2014Registered office address changed from C/O Edgware Accountants Ltd Premier House Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 5 September 2014 (1 page)
5 September 2014Registered office address changed from C/O Edgware Accountants Ltd Premier House Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 5 September 2014 (1 page)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
16 May 2014Amended accounts made up to 31 August 2013 (11 pages)
16 May 2014Amended accounts made up to 31 August 2013 (11 pages)
10 April 2014Registered office address changed from 6 Holly Court Catherine Road, Crumpasall Manchester M8 4HF on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 6 Holly Court Catherine Road, Crumpasall Manchester M8 4HF on 10 April 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 January 2011Director's details changed for Dr Mohammedaman Samaei on 28 January 2011 (2 pages)
31 January 2011Director's details changed for Dr Mohammedaman Samaei on 28 January 2011 (2 pages)
31 January 2011Registered office address changed from 84 Darnton Road Ashton-Under-Lyne Lancashire OL6 6RL on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 84 Darnton Road Ashton-Under-Lyne Lancashire OL6 6RL on 31 January 2011 (1 page)
28 January 2011Secretary's details changed for Dr Mohammedaman Samaei on 28 January 2011 (1 page)
28 January 2011Secretary's details changed for Dr Mohammedaman Samaei on 28 January 2011 (1 page)
18 August 2010Director's details changed for Dr Mohammedaman Samaei on 2 October 2009 (2 pages)
18 August 2010Secretary's details changed for Dr Mohammedaman Samaei on 2 October 2009 (2 pages)
18 August 2010Director's details changed for Dr Mohammedaman Samaei on 2 October 2009 (2 pages)
18 August 2010Secretary's details changed for Dr Mohammedaman Samaei on 2 October 2009 (2 pages)
18 August 2010Secretary's details changed for Dr Mohammedaman Samaei on 2 October 2009 (2 pages)
18 August 2010Director's details changed for Dr Mohammedaman Samaei on 2 October 2009 (2 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
5 February 2010Registered office address changed from Flat 3 the Grange Ivy Road Macclesfield Cheshire SK11 8NA United Kingdom on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Flat 3 the Grange Ivy Road Macclesfield Cheshire SK11 8NA United Kingdom on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Flat 3 the Grange Ivy Road Macclesfield Cheshire SK11 8NA United Kingdom on 5 February 2010 (2 pages)
18 August 2009Incorporation (14 pages)
18 August 2009Incorporation (14 pages)