Company NameArvind Locums Ltd
DirectorArvind Ramadas
Company StatusActive
Company Number07391833
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Arvind Ramadas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5GR
Secretary NameDr Archana Bhaskaran
NationalityBritish
StatusResigned
Appointed01 September 2011(11 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address99 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5GR
Director NameDr Archana Bhaskaran
Date of BirthJune 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed26 May 2015(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 May 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address24 Black Wood
Wynyard
Billingham
TS22 5GQ

Location

Registered Address24 Black Wood
Wynyard
Billingham
TS22 5GQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Shareholders

9 at £1Archana Bhaskaran
90.00%
Ordinary
1 at £1Arvind Ramadas
10.00%
Ordinary

Financials

Year2014
Net Worth£32,991
Cash£8,319
Current Liabilities£11,071

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2022 (1 year, 7 months ago)
Next Return Due8 October 2023 (overdue)

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
21 October 2019Registered office address changed from 99 Wellington Drive Wynyard Billingham TS22 5GR to 24 Black Wood Wynyard Billingham TS22 5GQ on 21 October 2019 (1 page)
11 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
22 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
24 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
27 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(5 pages)
29 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
27 May 2015Appointment of Dr Archana Bhaskaran as a director on 26 May 2015 (2 pages)
27 May 2015Appointment of Dr Archana Bhaskaran as a director on 26 May 2015 (2 pages)
8 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
(4 pages)
8 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
6 December 2013Register inspection address has been changed from 21 Gunners Vale Wynyard Billingham TS22 5SL (1 page)
6 December 2013Statement of capital following an allotment of shares on 29 September 2013
  • GBP 10
(3 pages)
6 December 2013Secretary's details changed for Dr Archana Bhaskaran on 7 August 2013 (2 pages)
6 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
(4 pages)
6 December 2013Director's details changed for Dr Arvind Ramadas on 7 August 2013 (2 pages)
6 December 2013Director's details changed for Dr Arvind Ramadas on 7 August 2013 (2 pages)
6 December 2013Director's details changed for Dr Arvind Ramadas on 7 August 2013 (2 pages)
6 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 29 September 2013
  • GBP 10
(3 pages)
6 December 2013Secretary's details changed for Dr Archana Bhaskaran on 7 August 2013 (2 pages)
6 December 2013Secretary's details changed for Dr Archana Bhaskaran on 7 August 2013 (2 pages)
6 December 2013Register inspection address has been changed from 21 Gunners Vale Wynyard Billingham TS22 5SL (1 page)
17 October 2013Registered office address changed from 21 Gunners Vale Wynyard Billingham TS22 5SL on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from 21 Gunners Vale Wynyard Billingham TS22 5SL on 17 October 2013 (2 pages)
10 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 August 2012Secretary's details changed for Dr Archiana Bhaskaran on 2 August 2012 (1 page)
3 August 2012Secretary's details changed for Dr Archiana Bhaskaran on 2 August 2012 (1 page)
3 August 2012Secretary's details changed for Dr Archiana Bhaskaran on 2 August 2012 (1 page)
30 March 2012Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
2 February 2012Register inspection address has been changed (2 pages)
2 February 2012Registered office address changed from 131 Landmark Place Churchill Way Cardiff CF10 2HR United Kingdom on 2 February 2012 (2 pages)
2 February 2012Appointment of Dr Archiana Bhaskaran as a secretary (3 pages)
2 February 2012Register inspection address has been changed (2 pages)
2 February 2012Appointment of Dr Archiana Bhaskaran as a secretary (3 pages)
2 February 2012Registered office address changed from 131 Landmark Place Churchill Way Cardiff CF10 2HR United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 131 Landmark Place Churchill Way Cardiff CF10 2HR United Kingdom on 2 February 2012 (2 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)