Company NameSaltburn Locum Services Limited
DirectorsJulie Patricia Marie Breen and Said Fawzi Habib
Company StatusActive - Proposal to Strike off
Company Number07759268
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Julie Patricia Marie Breen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address27 Medomsley Road
Consett
Co. Durham
DH8 5HE
Secretary NameMrs Julie Patricia Marie Breen
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address27 Medomsley Road
Consett
Co. Durham
DH8 5HE
Director NameMr Said Fawzi Habib
Date of BirthMay 1985 (Born 39 years ago)
NationalityCanadian
StatusCurrent
Appointed10 May 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address67 High Street
Redcar
TS10 3DD
Director NameMr Said Fawzi Habib
Date of BirthMay 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Amber Street
Flat 2
Saltburn By The Sea
Cleveland
TS12 1DT

Location

Registered AddressSwitch Accountants, 21 City West Business Park St. Johns Road
Meadowfield Industrial Estate
Durham
DH7 8ER
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Financials

Year2013
Net Worth£37,653
Cash£34,738
Current Liabilities£11,463

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 December 2022 (1 year, 4 months ago)
Next Return Due13 January 2024 (overdue)

Filing History

20 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
26 May 2020Registered office address changed from 24 Total Tax Solutions 2 Peel Court, 24 st. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom to Switch Accountants, 21 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 26 May 2020 (1 page)
15 April 2020Change of details for Mrs Julie Patricia Marie Breen as a person with significant control on 15 April 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
14 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 November 2018Statement of capital on 31 October 2018
  • GBP 62,096
(6 pages)
17 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
8 August 2018Registered office address changed from 27 Medomsley Road Consett Co. Durham DH8 5HE to 24 Total Tax Solutions 2 Peel Court, 24 st. Cuthberts Way Darlington County Durham DL1 1GB on 8 August 2018 (1 page)
10 May 2018Appointment of Mr Said Fawzi Habib as a director on 10 May 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Statement of capital following an allotment of shares on 6 February 2016
  • GBP 81,536
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 6 February 2016
  • GBP 81,536
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 77,536
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 77,536
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 57,536
(5 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 57,536
(5 pages)
7 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 57,536
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 57,536
(4 pages)
7 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All issued shares remain unchanged 18/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All issued shares remain unchanged 18/06/2015
(13 pages)
9 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
9 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 40,100
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 40,100
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 40,100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 40,100
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 40,100
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 40,100
(5 pages)
22 August 2013Termination of appointment of Said Habib as a director (1 page)
22 August 2013Termination of appointment of Said Habib as a director (1 page)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
13 October 2011Appointment of Mr Said Fawzi Habib as a director (2 pages)
13 October 2011Appointment of Mr Said Fawzi Habib as a director (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reedmable shares @ £1 23/09/2011
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reedmable shares @ £1 23/09/2011
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
1 September 2011Incorporation (19 pages)
1 September 2011Incorporation (19 pages)