Company NameLocum Solutions Yorkshire Limited
DirectorsVictoria Louise Davison and Julie Ann Donnelly
Company StatusActive
Company Number08939315
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)
Previous NameGrapevine Locums Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMiss Victoria Louise Davison
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Potternewton Lane
Chapel Allerton
Leeds
West Yorkshire
LS7 3LW
Director NameMs Julie Ann Donnelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Potternewton Lane
Chapel Allerton
Leeds
West Yorkshire
LS7 3LW

Contact

Websitelocumsolutionsyorkshire.co.uk
Telephone0113 2625545
Telephone regionLeeds

Location

Registered Address47 Potternewton Lane
Chapel Allerton
Leeds
West Yorkshire
LS7 3LW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Julie Ann Donnelly
50.00%
Ordinary
60 at £1Victoria Louise Davison
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£250
Current Liabilities£4,480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 14 March 2016
Statement of capital on 2016-03-18
  • GBP 120
(4 pages)
18 March 2016Annual return made up to 14 March 2016
Statement of capital on 2016-03-18
  • GBP 120
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 120
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 120
(4 pages)
24 March 2014Change of name notice (2 pages)
24 March 2014Change of name notice (2 pages)
24 March 2014Company name changed grapevine locums LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
(2 pages)
24 March 2014Company name changed grapevine locums LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
(2 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)