Company NameRadiology Locum Services Limited
Company StatusActive
Company Number04969193
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Najah Qasem
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 Perth Avenue
Bradford
BD2 1EE
Director NameDr Bushra Ahmed Almari
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address22 Perth Avenue
Bradford
BD2 1EE
Director NameMr Fayez Almari
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address22 Perth Avenue
Bradford
BD2 1EE
Director NameMiss Lina Almari
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleAudiologist
Country of ResidenceEngland
Correspondence Address22 Perth Avenue
Bradford
BD2 1EE
Director NameMrs Sumaia Almari
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 Perth Avenue
Bradford
BD2 1EE
Secretary NameMrs Arwa Ahmed Almari
StatusCurrent
Appointed04 May 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address22 Perth Avenue
Bradford
BD2 1EE
Director NameMs Arwa Ahmed Almari
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Perth Avenue
Bradford
BD2 1EE
Director NameDr Ahmed Almari
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address22 Perth Avenue
Bradford
BD2 1EE
Secretary NameMrs Najah Qasem
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Perth Avenue
Bradford
West Yorkshire
BD2 1EE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address22 Perth Avenue
Bradford
BD2 1EE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£308,707
Cash£320,953
Current Liabilities£12,246

Accounts

Latest Accounts18 November 2022 (1 year, 5 months ago)
Next Accounts Due18 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End18 November

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Micro company accounts made up to 18 November 2022 (3 pages)
7 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
16 August 2022Micro company accounts made up to 18 November 2021 (3 pages)
19 August 2021Appointment of Ms Arwa Ahmed Almari as a director on 29 July 2021 (2 pages)
4 August 2021Micro company accounts made up to 18 November 2020 (3 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
29 July 2021Director's details changed for Mrs Najah Qasem on 29 July 2021 (2 pages)
28 June 2021Termination of appointment of Ahmed Almari as a director on 28 June 2021 (1 page)
4 May 2021Cessation of Ahmed Almari as a person with significant control on 12 March 2021 (1 page)
4 May 2021Termination of appointment of Najah Qasem as a secretary on 4 May 2021 (1 page)
4 May 2021Appointment of Miss Lina Almari as a director on 4 May 2021 (2 pages)
4 May 2021Appointment of Dr Bushra Ahmed Almari as a director on 4 May 2021 (2 pages)
4 May 2021Appointment of Mrs Sumaia Almari as a director on 4 May 2021 (2 pages)
4 May 2021Appointment of Mrs Arwa Ahmed Almari as a secretary on 4 May 2021 (2 pages)
4 May 2021Appointment of Mr Fayez Almari as a director on 4 May 2021 (2 pages)
29 January 2021Notification of Najah Qasem as a person with significant control on 27 January 2021 (2 pages)
26 January 2021Appointment of Mrs Najah Qasem as a director on 25 January 2021 (2 pages)
28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 18 November 2019 (3 pages)
21 October 2019Change of share class name or designation (2 pages)
21 October 2019Particulars of variation of rights attached to shares (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (7 pages)
14 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 October 2019Statement of company's objects (2 pages)
15 August 2019Micro company accounts made up to 18 November 2018 (2 pages)
2 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
5 September 2018Secretary's details changed for Najah Almari on 24 August 2018 (1 page)
22 June 2018Micro company accounts made up to 18 November 2017 (2 pages)
28 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
17 May 2017Current accounting period extended from 18 May 2017 to 18 November 2017 (1 page)
17 May 2017Current accounting period extended from 18 May 2017 to 18 November 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 18 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 18 May 2016 (3 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 18 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 18 May 2015 (3 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 18 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 18 May 2014 (3 pages)
30 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(4 pages)
30 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 18 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 18 May 2013 (3 pages)
8 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(4 pages)
8 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(4 pages)
19 February 2013Accounts for a dormant company made up to 18 May 2012 (4 pages)
19 February 2013Accounts for a dormant company made up to 18 May 2012 (4 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 18 May 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 18 May 2011 (5 pages)
10 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
10 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 18 May 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 18 May 2010 (5 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 18 May 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 18 May 2009 (5 pages)
17 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Dr Ahmed Almari on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Dr Ahmed Almari on 1 December 2009 (2 pages)
17 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Dr Ahmed Almari on 1 December 2009 (2 pages)
13 March 2009Total exemption small company accounts made up to 18 May 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 18 May 2008 (5 pages)
5 December 2008Return made up to 19/11/08; full list of members (3 pages)
5 December 2008Return made up to 19/11/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 18 May 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 18 May 2007 (4 pages)
10 December 2007Return made up to 19/11/07; full list of members (2 pages)
10 December 2007Return made up to 19/11/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 18 May 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 18 May 2006 (4 pages)
2 January 2007Return made up to 19/11/06; full list of members (6 pages)
2 January 2007Return made up to 19/11/06; full list of members (6 pages)
3 March 2006Return made up to 19/11/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2006Return made up to 19/11/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2005Total exemption small company accounts made up to 18 May 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 18 May 2005 (4 pages)
22 December 2004Return made up to 19/11/04; full list of members (6 pages)
22 December 2004Return made up to 19/11/04; full list of members (6 pages)
14 December 2004Accounting reference date extended from 30/11/04 to 18/05/05 (1 page)
14 December 2004Accounting reference date extended from 30/11/04 to 18/05/05 (1 page)
19 February 2004Ad 11/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Ad 11/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2003Secretary's particulars changed (1 page)
15 December 2003Secretary's particulars changed (1 page)
19 November 2003Incorporation (13 pages)
19 November 2003New secretary appointed (1 page)
19 November 2003New director appointed (1 page)
19 November 2003New director appointed (1 page)
19 November 2003Incorporation (13 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)