Background WavePink WaveYellow Wave

AMARI LOCUM UK LIMITED (07821376)

AMARI LOCUM UK LIMITED (07821376) is an active UK company. incorporated on 24 October 2011. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. AMARI LOCUM UK LIMITED has been registered for 14 years. Current directors include HUSSAIN, Shahid.

Company Number
07821376
Status
active
Type
ltd
Incorporated
24 October 2011
Age
14 years
Address
Awr Accountants, Lawrence Business Centre, Lawrence House, Derby, DE1 2GJ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HUSSAIN, Shahid
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMARI LOCUM UK LIMITED

AMARI LOCUM UK LIMITED is an active company incorporated on 24 October 2011 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. AMARI LOCUM UK LIMITED was registered 14 years ago.(SIC: 86210)

Status

active

Active since 14 years ago

Company No

07821376

LTD Company

Age

14 Years

Incorporated 24 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Awr Accountants, Lawrence Business Centre, Lawrence House 37 Normanton Road Derby, DE1 2GJ,

Previous Addresses

37 Lawrence House Normanton Road Derby DE1 2GJ
From: 19 February 2015To: 24 June 2025
141 Rykneld Road Littleover Derby DE23 4AL
From: 24 October 2011To: 19 February 2015
Timeline

4 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUSSAIN, Shahid

Active
Lawrence House, DerbyDE1 2GJ
Born May 1986
Director
Appointed 10 Nov 2011

HUSSAIN, Mushtaq

Resigned
Rykneld Road, DerbyDE23 4AL
Secretary
Appointed 24 Oct 2011
Resigned 14 Jan 2015

HUSSAIN, Shahid

Resigned
Rykneld Road, DerbyDE23 4AL
Born May 1986
Director
Appointed 24 Oct 2011
Resigned 10 Nov 2011

Persons with significant control

1

Mr Shahid Hussain

Active
Normanton Road, DerbyDE1 2GJ
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Incorporation Company
24 October 2011
NEWINCIncorporation