About

Registered Number: 06632389
Date of Incorporation: 27/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Office No.1 South House, Block 4, Ground Floor,, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW,

 

Adept Locums Ltd was founded on 27 June 2008 and has its registered office in Milton Keynes. There are 2 directors listed for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL-CHARIF, Fadi 11 May 2011 10 November 2014 1
EL-CHARIF, Rachel Margaret Frances 02 April 2016 27 October 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 November 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 14 August 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 14 August 2016
AP01 - Appointment of director 02 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 15 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 July 2014
MR01 - N/A 25 July 2014
MR04 - N/A 13 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 15 February 2013
AD01 - Change of registered office address 01 February 2013
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 26 March 2012
AA01 - Change of accounting reference date 05 March 2012
AD01 - Change of registered office address 22 November 2011
AR01 - Annual Return 22 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
SH01 - Return of Allotment of shares 11 May 2011
AA - Annual Accounts 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
395 - Particulars of a mortgage or charge 20 August 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2014 Outstanding

N/A

All assets debenture 23 July 2010 Fully Satisfied

N/A

Charge by way of debenture 18 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.