About

Registered Number: 07732042
Date of Incorporation: 08/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT

 

Established in 2011, Empire Medical Locums Ltd have registered office in Coventry, it has a status of "Active". The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINGS, Daniel Gareth 31 May 2017 - 1
RAMZAN, Wahid 02 June 2020 - 1
NURTHERN, Bradley 11 September 2013 16 October 2013 1
PARKES, Adam Gordon 18 October 2018 02 June 2020 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Nigel John 20 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AP01 - Appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
MR01 - N/A 15 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 21 August 2019
AP01 - Appointment of director 18 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 August 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 11 August 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AP01 - Appointment of director 17 September 2013
AA - Annual Accounts 13 September 2013
DISS40 - Notice of striking-off action discontinued 07 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
RESOLUTIONS - N/A 05 April 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AR01 - Annual Return 05 September 2012
AA01 - Change of accounting reference date 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
AP01 - Appointment of director 25 January 2012
AP03 - Appointment of secretary 25 January 2012
AD01 - Change of registered office address 14 October 2011
CERTNM - Change of name certificate 19 September 2011
CONNOT - N/A 19 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
CERTNM - Change of name certificate 02 September 2011
CONNOT - N/A 02 September 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
NEWINC - New incorporation documents 08 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

Debenture 25 March 2013 Outstanding

N/A

Debenture 02 February 2012 Outstanding

N/A

Debenture 12 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.