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..
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 | : |
|
Registered Address | : | 44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44-45, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH | Director | 01 April 2022 | Active |
Church Cottage Church Lane, Sidlesham, Chichester, PO20 7RH | Secretary | 23 February 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 23 February 1998 | Active |
Chaff Barn Cottage, Eartham, Chichester, PO18 0LP | Director | 30 May 2006 | Active |
Langley House, 27 West Street, Chichester, England, PO19 1RW | Director | 21 November 2014 | Active |
Langley House, 27 West Street, Chichester, PO19 1RW | Director | 21 November 2014 | Active |
Langley House, 27 West Street, Chichester, PO19 1RW | Director | 21 November 2014 | Active |
Church Cottage Church Lane, Sidlesham, Chichester, PO20 7RH | Director | 23 February 1998 | Active |
9 Moreton Road, Bosham, Chichester, PO18 8LL | Director | 23 February 1998 | Active |
Ambleside, 5 Barkworth Way, West Chiltington, England, RH20 2PQ | Director | 30 May 2006 | Active |
29 Fishbourne Road East, Fishbourne, Chichester, PO19 3HS | Director | 30 May 2006 | Active |
44-45, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH | Director | 04 April 2019 | Active |
Mundham Cottage Honer Lane, South Mundham, Chichester, PO20 6LY | Director | 23 February 1998 | Active |
Keynor House, Cow Lane, Sidlesham, Chichester, PO20 7LN | Director | 30 May 2006 | Active |
Keynor House Cow Lane, Sidlesham, Chechester, PO20 7LN | Director | 30 May 2006 | Active |
9 Orchard Place, Arundel, BN18 9BP | Director | 23 February 1998 | Active |
Fletchers, Lockgate Road, Chichester, PO20 7QH | Director | 23 February 1998 | Active |
7 Oldwick Meadows, Lavant, Chichester, PO18 0BE | Director | 30 May 2006 | Active |
7 Oldwick Meadows, Lavant, Chichester, PO18 0BE | Director | 30 May 2006 | Active |
Bethwines Blackboy Lane, Fishbourne, Chichester, PO18 8BW | Director | 30 May 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 23 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-31 | Gazette | Gazette filings brought up to date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Termination secretary company with name termination date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Accounts | Change account reference date company previous extended. | Download |
2019-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.