Company NameV.A.D. Locum Limited
DirectorVasilios Antonios Diamantidis
Company StatusActive
Company Number06838101
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Vasilios Antonios Diamantidis
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 15 Byron House
Seaham Grange
Seaham
Co Durham
SR7 0PY
Secretary NameVasilios Antonios Diamantidis
NationalityBritish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 15 Byron House
Seaham Grange
Seaham
Co Durham
SR7 0PY
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressUnit 15 Byron House
Seaham Grange
Seaham
Co Durham
SR7 0PY
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Vasilios Antonios Diamantidis
100.00%
Ordinary

Financials

Year2014
Net Worth£6,127
Cash£6,934
Current Liabilities£807

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2024Registered office address changed from 11 Redmill Close Sunderland Tyne and Wear SR6 8BJ England to Unit 15 Byron House Seaham Grange Seaham Co Durham SR7 0PY on 21 February 2024 (1 page)
21 February 2024Director's details changed for Mr Vasilios Antonios Diamantidis on 21 February 2024 (2 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 August 2022Registered office address changed from 22 Stoneycroft Way Seaham Co Durham SR7 7DG to 11 Redmill Close Sunderland Tyne and Wear SR6 8BJ on 11 August 2022 (1 page)
11 August 2022Director's details changed for Mr Vasilios Antonios Diamantidis on 27 July 2022 (2 pages)
28 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 March 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 April 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
12 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
3 May 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Register inspection address has been changed from C/O Robert Gale and Company 8 Adelaide Row Seaham County Durham SR7 7EF England to 22 Stoneycroft Way Seaham County Durham SR7 7DG (1 page)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Register inspection address has been changed from C/O Robert Gale and Company 8 Adelaide Row Seaham County Durham SR7 7EF England to 22 Stoneycroft Way Seaham County Durham SR7 7DG (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Vasilios Antonios Diamantidis on 29 March 2010 (1 page)
29 March 2010Director's details changed for Vasilios Antonios Diamantidis on 29 March 2010 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for Vasilios Antonios Diamantidis on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Vasilios Antonios Diamantidis on 29 March 2010 (1 page)
12 October 2009Appointment of Vasilios Antonios Diamantidis as a secretary (2 pages)
12 October 2009Appointment of Vasilios Antonios Diamantidis as a director (2 pages)
12 October 2009Appointment of Vasilios Antonios Diamantidis as a secretary (2 pages)
12 October 2009Appointment of Vasilios Antonios Diamantidis as a director (2 pages)
10 March 2009Registered office changed on 10/03/2009 from V.A.D. Locum LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
10 March 2009Registered office changed on 10/03/2009 from V.A.D. Locum LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
10 March 2009Appointment terminated director lee gilburt (1 page)
10 March 2009Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 March 2009Appointment terminated director lee gilburt (1 page)
10 March 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
10 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2009Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
5 March 2009Incorporation (18 pages)
5 March 2009Incorporation (18 pages)