Locum Doctors Union Ltd ROMNEY MARSH


Founded in 2016, Locum Doctors Union, classified under reg no. 10102882 is an active company. Currently registered at 20 High Street TN29 9AJ, Romney Marsh the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has one director. Sarwat S., appointed on 23 January 2018. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Ghazala K., Joe B. and others listed below. There were no ex secretaries.

Locum Doctors Union Ltd Address / Contact

Office Address 20 High Street
Office Address2 Lydd
Town Romney Marsh
Post code TN29 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10102882
Date of Incorporation Tue, 5th Apr 2016
Industry General medical practice activities
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Sarwat S.

Position: Director

Appointed: 23 January 2018

Ghazala K.

Position: Director

Appointed: 26 June 2018

Resigned: 11 March 2019

Joe B.

Position: Director

Appointed: 30 June 2017

Resigned: 29 January 2018

Waleed A.

Position: Director

Appointed: 05 April 2016

Resigned: 06 September 2018

Ali I.

Position: Director

Appointed: 05 April 2016

Resigned: 15 February 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Sarwat S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Ali I. This PSC owns 25-50% shares.

Sarwat S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ali I.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-30
Balance Sheet
Cash Bank On Hand581
Current Assets581
Net Assets Liabilities43 828
Other
Creditors-43 247
Net Current Assets Liabilities43 828
Total Assets Less Current Liabilities43 828
Trade Creditors Trade Payables-43 247

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
Free Download (1 page)

Company search