UKBizDB.co.uk

DOCTOR HEALTH LIMITED

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

This company is commonly known as Doctor Health Limited. The company was founded 8 years ago and was given the registration number 10210032. The firm's registered office is in LONDON. You can find them at B M A House, Tavistock Square, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DOCTOR HEALTH LIMITED
Company Number:10210032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director17 November 2020Active
B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director05 December 2017Active
B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director29 January 2019Active
B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director22 June 2022Active
B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director06 March 2023Active
B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director20 August 2019Active
B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director01 June 2016Active
B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director11 September 2019Active
B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director01 June 2016Active
B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director01 June 2016Active
30, Gypsy Lane, Hunton Bridge, Kings Langley, England, WD4 8PR

Director02 November 2018Active
B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director01 June 2016Active
B M A House, Tavistock Square, London, United Kingdom, WC1H 9JP

Director05 December 2017Active

People with Significant Control

Royal Medical Benevolent Fund
Notified on:09 June 2016
Status:Active
Country of residence:England
Address:24, Kings Road, London, England, SW19 8QN
Nature of control:
  • Voting rights 25 to 50 percent
British Medical Association
Notified on:09 June 2016
Status:Active
Country of residence:England
Address:Bma House British Medical Association, Tavistock Square, London, England, WC1H 9JP
Nature of control:
  • Voting rights 25 to 50 percent
Dr Andrew Richard Dearden
Notified on:01 June 2016
Status:Active
Date of birth:November 1962
Nationality:British/Australian
Country of residence:United Kingdom
Address:Bma House, Tavistock Square, London, United Kingdom, WC1H 9JP
Nature of control:
  • Significant influence or control
Mr Keith David Ward
Notified on:01 June 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Bma House, Tavistock Square, London, United Kingdom, WC1H 9JP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.