UKBizDB.co.uk

DOCTORS' DIRECT PHARMA LTD

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

This company is commonly known as Doctors' Direct Pharma Ltd. The company was founded 26 years ago and was given the registration number 03515204. The firm's registered office is in BIRMINGHAM. You can find them at 44-45 Calthorpe Road, Edgbaston, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DOCTORS' DIRECT PHARMA LTD
Company Number:03515204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-45, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH

Director01 April 2022Active
Church Cottage Church Lane, Sidlesham, Chichester, PO20 7RH

Secretary23 February 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 February 1998Active
Chaff Barn Cottage, Eartham, Chichester, PO18 0LP

Director30 May 2006Active
Langley House, 27 West Street, Chichester, England, PO19 1RW

Director21 November 2014Active
Langley House, 27 West Street, Chichester, PO19 1RW

Director21 November 2014Active
Langley House, 27 West Street, Chichester, PO19 1RW

Director21 November 2014Active
Church Cottage Church Lane, Sidlesham, Chichester, PO20 7RH

Director23 February 1998Active
9 Moreton Road, Bosham, Chichester, PO18 8LL

Director23 February 1998Active
Ambleside, 5 Barkworth Way, West Chiltington, England, RH20 2PQ

Director30 May 2006Active
29 Fishbourne Road East, Fishbourne, Chichester, PO19 3HS

Director30 May 2006Active
44-45, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH

Director04 April 2019Active
Mundham Cottage Honer Lane, South Mundham, Chichester, PO20 6LY

Director23 February 1998Active
Keynor House, Cow Lane, Sidlesham, Chichester, PO20 7LN

Director30 May 2006Active
Keynor House Cow Lane, Sidlesham, Chechester, PO20 7LN

Director30 May 2006Active
9 Orchard Place, Arundel, BN18 9BP

Director23 February 1998Active
Fletchers, Lockgate Road, Chichester, PO20 7QH

Director23 February 1998Active
7 Oldwick Meadows, Lavant, Chichester, PO18 0BE

Director30 May 2006Active
7 Oldwick Meadows, Lavant, Chichester, PO18 0BE

Director30 May 2006Active
Bethwines Blackboy Lane, Fishbourne, Chichester, PO18 8BW

Director30 May 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 February 1998Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-27Accounts

Change account reference date company previous shortened.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Address

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

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination secretary company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Change account reference date company previous extended.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.