UKBizDB.co.uk

DOCS UK LIMITED

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

This company is commonly known as Docs Uk Limited. The company was founded 22 years ago and was given the registration number 04415586. The firm's registered office is in CORSHAM. You can find them at 1 Abacus House, Newlands Road, Corsham, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DOCS UK LIMITED
Company Number:04415586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Christchurch Road, Bristol, England, BS8 4EF

Director07 December 2020Active
5, Christchurch Road, Bristol, England, BS8 4EF

Director07 December 2020Active
1a, Farm Yard, Windsor, United Kingdom, SL4 1QL

Secretary12 April 2002Active
37 London Road, Newbury, RG14 1JL

Corporate Secretary12 April 2002Active
1, Abacus House, Newlands Road, Corsham, SN13 0BH

Director07 December 2020Active
25b Clewer Fields, Windsor, SL4 5BW

Director12 April 2002Active
1a, Farm Yard, Windsor, United Kingdom, SL4 1QL

Director12 April 2002Active

People with Significant Control

Apollonia Clinics Limited
Notified on:07 December 2020
Status:Active
Country of residence:England
Address:5, Christchurch Road, Bristol, England, BS8 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Boyle Winkler
Notified on:06 April 2018
Status:Active
Date of birth:September 1953
Nationality:Irish
Country of residence:England
Address:1a Farm Yard, Windsor, England, SL4 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr David Charles Winkler
Notified on:06 April 2018
Status:Active
Date of birth:March 1953
Nationality:Danish
Country of residence:England
Address:1a Farm Yard, Windsor, England, SL4 1QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr David Charles Winkler
Notified on:06 April 2017
Status:Active
Date of birth:March 1953
Nationality:Danish
Country of residence:England
Address:1a Farm Yard, Windsor, England, SL4 1QL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Catherine Boyle Winkler
Notified on:06 April 2017
Status:Active
Date of birth:September 1953
Nationality:Irish
Country of residence:England
Address:1a Farm Yard, Windsor, England, SL4 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.