UKBizDB.co.uk

DOCTORCALL LIMITED

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

This company is commonly known as Doctorcall Limited. The company was founded 35 years ago and was given the registration number 02352745. The firm's registered office is in LONDON. You can find them at 121 Harley Street, , London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:DOCTORCALL LIMITED
Company Number:02352745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:121 Harley Street, London, W1G 6AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Harley Street, London, W1G 6AX

Director14 February 1996Active
121, Harley Street, London, W1G 6AX

Director16 November 2022Active
121, Harley Street, London, W1G 6AX

Secretary18 August 2022Active
121, Harley Street, London, W1G 6AX

Secretary01 February 2009Active
511 Collingwood House, Dolphin Square, London, SW1V 3NF

Secretary16 March 1993Active
18 Greaves Tower, Edith Yard, Worldend Estate, SW10 0EA

Secretary29 September 1997Active
Flat 37, 1 Ambrosden Avenue, London, SW1P 1QQ

Secretary01 April 2002Active
6 Bocking Close, Wadhurst, TN5 6HZ

Secretary26 October 2007Active
29 Langton Street, London, SW10 0JL

Secretary-Active
43 Hans Place, London, SW1X 0JZ

Secretary27 July 1995Active
18 Greaves Tower, Edith Yard Chelsea, London, SW10

Secretary01 August 1998Active
26 Saint Stephens Avenue, London, W13 8ES

Secretary01 April 2001Active
29 Langton Street, London, SW10 0JL

Director-Active
29 Langton Street, London, SW10 0JL

Director16 March 1993Active
5 Pembroke Villas, The Green, Richmond, TW9 1QF

Director01 May 1994Active
2 Crowlees Gardens, Mirfield, WF14 9NZ

Director01 March 2002Active
26 Saint Stephens Avenue, London, W13 8ES

Director01 April 2000Active

People with Significant Control

Dcv Newco Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:121, Harley Street, London, England, W1G 6AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Dr Charles Mark Levinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:121, Harley Street, London, W1G 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Termination secretary company with name termination date.

Download
2022-12-01Capital

Capital name of class of shares.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-28Capital

Capital name of class of shares.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Termination secretary company with name termination date.

Download
2022-08-18Officers

Appoint person secretary company with name date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.