UKBizDB.co.uk

D.P. MEDICAL SYSTEMS LIMITED

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

This company is commonly known as D.p. Medical Systems Limited. The company was founded 37 years ago and was given the registration number 02088954. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:D.P. MEDICAL SYSTEMS LIMITED
Company Number:02088954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, Oakcroft Road, Chessington, KT9 1RH

Secretary-Active
Lynwood House, Crofton Road, Orpington, BR6 8QE

Director02 January 2015Active
Lynwood House, Crofton Road, Orpington, BR6 8QE

Director02 January 2015Active
15a, Oakcroft Road, Chessington, KT9 1RH

Director-Active
15a, Oakcroft Road, Chessington, KT9 1RH

Director-Active
25 Danetree Close, Epsom, KT19 9SU

Director01 July 2005Active
58 Leigh Park, Hapton, Burnley, BB11 5PD

Director01 July 2005Active
Lynwood House, Crofton Road, Orpington, BR6 8QE

Director02 January 2015Active
Beech House, 17 Woodland Way, Kingswood, KT20 6NX

Director-Active

People with Significant Control

Dp Medical Holdings Limited
Notified on:02 November 2020
Status:Active
Country of residence:United Kingdom
Address:Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Robert Fraser Atkinson
Notified on:02 November 2020
Status:Active
Date of birth:November 1980
Nationality:British
Address:Lynwood House, Orpington, BR6 8QE
Nature of control:
  • Significant influence or control
Mr Douglas Michael Pitman
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:15a Oakcroft Road, Chessington, England, KT9 1RH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Heather Pitman
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:15a Oakcroft Road, Chessington, England, KT9 1RH
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Change person director company with change date.

Download
2017-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.