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.
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 |
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 |
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 |