About

Registered Number: 04422609
Date of Incorporation: 23/04/2002 (22 years ago)
Company Status: Active
Registered Address: Tyersal Pharmacy, 6 Tyersal Road, Tyersal, Bradford, BD4 8ET

 

Anr Locums Ltd was registered on 23 April 2002 and has its registered office in Bradford, it's status is listed as "Active". This business has one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Rajan 05 May 2002 09 March 2006 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 29 December 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 21 December 2015
DISS40 - Notice of striking-off action discontinued 12 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AR01 - Annual Return 06 August 2015
AP01 - Appointment of director 17 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 16 January 2010
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 26 January 2007
363a - Annual Return 07 November 2006
AAMD - Amended Accounts 03 April 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 16 November 2005
287 - Change in situation or address of Registered Office 28 April 2005
AA - Annual Accounts 10 November 2004
287 - Change in situation or address of Registered Office 20 August 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 24 January 2004
225 - Change of Accounting Reference Date 24 January 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.