UKBizDB.co.uk

DOCTORPAY LTD

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

This company is commonly known as Doctorpay Ltd. The company was founded 6 years ago and was given the registration number 11172009. The firm's registered office is in CARLISLE. You can find them at Solway House Parkhouse Road, Kingstown, Carlisle, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DOCTORPAY LTD
Company Number:11172009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Solway House Parkhouse Road, Kingstown, Carlisle, England, CA6 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solway House, Parkhouse Road, Kingstown, Carlisle, England, CA6 4BY

Director19 March 2020Active
Solway House, Parkhouse Road, Kingstown, Carlisle, England, CA6 4BY

Director19 March 2020Active
Solway House, Parkhouse Road, Kingstown, Carlisle, England, CA6 4BY

Director26 January 2018Active
Solway House, Parkhouse Road, Kingstown, Carlisle, England, CA6 4BY

Director12 June 2018Active
Warwick Mill Business Village, Warwick Mill, Warwick Bridge, Carlisle, United Kingdom, CA4 8RR

Director26 January 2018Active

People with Significant Control

Ms Kelly Edith Joyce Brisco
Notified on:19 March 2020
Status:Active
Date of birth:March 2020
Nationality:British
Country of residence:England
Address:Solway House, Parkhouse Road, Carlisle, England, CA6 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Gemma Bridget Kinnen
Notified on:12 June 2018
Status:Active
Date of birth:February 1987
Nationality:Northern Irish
Country of residence:England
Address:Solway House, Parkhouse Road, Carlisle, England, CA6 4BY
Nature of control:
  • Significant influence or control
Mrs Nicola Jane Brooks
Notified on:26 January 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Solway House, Parkhouse Road, Carlisle, England, CA6 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark William Tolley
Notified on:26 January 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Warwick Mill Business Village, Warwick Mill, Carlisle, United Kingdom, CA4 8RR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-16Gazette

Gazette notice compulsory.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Address

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

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.