About

Registered Number: 07676200
Date of Incorporation: 21/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6 Hersham Farm Business Park, Longcross Road, Chertsey, KT16 0DN,

 

Having been setup in 2011, Locum Vision Ltd has its registered office in Chertsey, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Sutherland, Hayden James, Benn, Geoffrey, Parkes, Adam, Stevens, Zach. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHERLAND, Hayden James 01 April 2019 - 1
BENN, Geoffrey 25 March 2012 19 June 2016 1
PARKES, Adam 01 August 2012 20 September 2012 1
STEVENS, Zach 25 March 2012 05 May 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 January 2020
AP01 - Appointment of director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
AD01 - Change of registered office address 08 August 2019
PSC04 - N/A 30 July 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 26 March 2019
SH06 - Notice of cancellation of shares 04 January 2019
SH03 - Return of purchase of own shares 04 January 2019
CS01 - N/A 01 May 2018
PSC04 - N/A 01 May 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
PSC07 - N/A 02 October 2017
SH06 - Notice of cancellation of shares 17 July 2017
SH03 - Return of purchase of own shares 22 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 23 March 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 24 January 2017
AR01 - Annual Return 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 17 March 2016
AD01 - Change of registered office address 01 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 25 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 December 2014
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 15 October 2013
CH01 - Change of particulars for director 27 August 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 19 February 2013
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 21 August 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AD01 - Change of registered office address 17 April 2012
MG01 - Particulars of a mortgage or charge 14 October 2011
NEWINC - New incorporation documents 21 June 2011

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.