General information

Name:

Adept Locums Ltd

Office Address:

Office No. 3, South House, Block 4, Ground Floor Bond Avenue Bletchley MK1 1SW Milton Keynes

Number: 06632389

Incorporation date: 2008-06-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Adept Locums Limited has existed on the British market for at least sixteen years. Registered with number 06632389 in 2008, it is based at Office No. 3, South House, Block 4, Ground Floor Bond Avenue, Milton Keynes MK1 1SW. The firm's SIC code is 86101, that means Hospital activities. Its latest financial reports cover the period up to December 31, 2022 and the latest confirmation statement was released on August 14, 2023.

The firm's trademark number is UK00003137142. They proposed it on November 20, 2015 and it was licensed after three months. The trademark will no longer be valid after November 20, 2025.

According to the latest data, there’s a single director in the company: Shadi E. (since Wed, 11th May 2011). Since November 2017 Farideh E., had been performing the duties for this specific limited company until the resignation in August 2021. In addition another director, including Richard E. gave up the position on Tue, 10th Aug 2021. Another limited company has been appointed as one of the directors of this company: Gm Locums Ltd.

Trade marks

Trademark UK00003137142
Trademark image:-
Status:Registered
Filing date:2015-11-20
Date of entry in register:2016-02-26
Renewal date:2025-11-20
Owner name:Adept Locums Limited
Owner address:11 Penhale Close, Tattenhoe, MILTON KEYNES, United Kingdom, MK4 3DZ

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 10 August 2021

Address: Windmill Hill Drive, Bletchley, Milton Keynes, MK3 7RR, England

Latest update: 17 January 2024

Role: Corporate Director

Appointed: 10 August 2021

Address: Penhale Close, Tattenhoe, Milton Keynes, MK4 3DZ, England

Latest update: 17 January 2024

Role: Corporate Director

Appointed: 10 August 2021

Address: Penhale Close, Tattenhoe, Milton Keynes, MK4 3DZ, England

Latest update: 17 January 2024

Shadi E.

Role: Director

Appointed: 11 May 2011

Latest update: 17 January 2024

People with significant control

Shadi E. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Shadi E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 12 February 2013
Start Date For Period Covered By Report 2010-07-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 12 February 2013
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 18 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 7 August 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 7 August 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 2022/05/11. New Address: Office No. 3, South House, Block 4, Ground Floor Bond Avenue Bletchley Milton Keynes MK1 1SW. Previous address: Office No.1 South House, Block 4, Ground Floor, Bond Avenue, Bletchley Milton Keynes MK1 1SW England (AD01)
filed on: 11th, May 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86101 : Hospital activities
  • 86210 : General medical practice activities
15
Company Age

Closest Companies - by postcode