Company NameSynergy Locum Services Limited
DirectorBhavik Jagdishbhai Patel
Company StatusActive
Company Number07810767
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Director

Director NameMr Bhavik Jagdishbhai Patel
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bhavik Jagdishbhai Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£799
Cash£33,748
Current Liabilities£36,652

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

9 January 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 October 2020 (4 pages)
16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
26 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
3 January 2020Micro company accounts made up to 31 October 2019 (4 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 October 2018 (4 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2014Director's details changed for Mr Bhavik Jagdishbhai Patel on 1 August 2014 (2 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Director's details changed for Mr Bhavik Jagdishbhai Patel on 1 August 2014 (2 pages)
21 October 2014Director's details changed for Mr Bhavik Jagdishbhai Patel on 1 August 2014 (2 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
28 July 2014Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
23 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Mr Bhavik Jagdishbhai Patel on 14 October 2011 (3 pages)
14 October 2011Incorporation (22 pages)
14 October 2011Incorporation (22 pages)
14 October 2011Director's details changed for Mr Bhavik Jagdishbhai Patel on 14 October 2011 (3 pages)