Warning: file_put_contents(c/59ee131a3e454075a65562ba5830c716.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
A R Doyle Limited, SO51 8BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A R DOYLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A R Doyle Limited. The company was founded 19 years ago and was given the registration number 05232160. The firm's registered office is in HAMPSHIRE. You can find them at 28a The Hundred, Romsey, Hampshire, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:A R DOYLE LIMITED
Company Number:05232160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:28a The Hundred, Romsey, Hampshire, SO51 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28a The Hundred, Romsey, Hampshire, SO51 8BW

Director15 September 2004Active
28a The Hundred, Romsey, Hampshire, SO51 8BW

Director01 October 2021Active
28a The Hundred, Romsey, Hampshire, SO51 8BW

Secretary15 September 2004Active
28a The Hundred, Romsey, Hampshire, SO51 8BW

Director15 September 2004Active

People with Significant Control

Ms Sarah Williams
Notified on:01 October 2021
Status:Active
Date of birth:January 1984
Nationality:British
Address:28a The Hundred, Hampshire, SO51 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Maxine Doyle
Notified on:15 September 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:28a The Hundred, Hampshire, SO51 8BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Anthony Roberts Doyle
Notified on:15 September 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:28a The Hundred, Hampshire, SO51 8BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.