ADVICE DOCTOR LIMITED

Register to unlock more data on OkredoRegister

ADVICE DOCTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05217720

Incorporation date

31/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

368 Forest Road, London E17 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2004)
dot icon02/10/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon21/08/2024
Previous accounting period shortened from 2024-03-31 to 2024-01-31
dot icon15/03/2024
Second filing for the appointment of Mr Pritesh Narandas Ruparelia as a director
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-08-30 with updates
dot icon13/10/2023
Director's details changed for Mr Pritesh Ruparelia on 2023-05-04
dot icon13/10/2023
Director's details changed for Mrs Rakhi Ruparelia on 2023-05-04
dot icon31/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon05/05/2023
Termination of appointment of Martin Thomas Wyatt as a director on 2023-05-03
dot icon05/05/2023
Appointment of Mrs Pritesh Ruparelia as a director on 2023-05-03
dot icon05/05/2023
Director's details changed for Mrs Pritesh Ruparelia on 2023-05-03
dot icon05/05/2023
Appointment of Mr Pritesh Ruparelia as a director on 2023-05-03
dot icon05/05/2023
Cessation of Delphine Holdings Limited as a person with significant control on 2023-05-03
dot icon05/05/2023
Notification of Challoners Ltd as a person with significant control on 2023-05-03
dot icon05/05/2023
Registered office address changed from 57 Lower Bristol Road Weston Super Mare Somerset BS23 2PX United Kingdom to 368 Forest Road London E17 5JF on 2023-05-05
dot icon04/05/2023
Registration of charge 052177200003, created on 2023-05-03
dot icon04/05/2023
Registration of charge 052177200004, created on 2023-05-03
dot icon09/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon02/09/2022
Director's details changed for Mr Martin Thomas Wyatt on 2022-09-02
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon18/11/2019
Satisfaction of charge 2 in full
dot icon06/11/2019
Satisfaction of charge 1 in full
dot icon18/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon16/09/2019
Director's details changed for Dr Martin Thomas Wyatt on 2019-09-16
dot icon23/01/2019
Registered office address changed from 19 Knole Park Almondsbury Bristol South Gloucestershire BS32 4BS to 57 Lower Bristol Road Weston Super Mare Somerset BS23 2PX on 2019-01-23
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon02/07/2018
Termination of appointment of Pamela Delphine Wyatt as a secretary on 2018-07-02
dot icon02/07/2018
Termination of appointment of Pamela Delphine Wyatt as a director on 2018-07-02
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon14/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 31/08/09; full list of members
dot icon08/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon17/09/2008
Return made up to 31/08/08; full list of members
dot icon10/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon21/09/2007
Return made up to 31/08/07; full list of members
dot icon09/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon07/09/2006
Return made up to 31/08/06; full list of members
dot icon14/12/2005
Accounts for a dormant company made up to 2005-08-31
dot icon12/10/2005
Return made up to 31/08/05; full list of members
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Secretary resigned
dot icon05/11/2004
Registered office changed on 05/11/04 from: 2 westbury mews, westbury hill westbury-on-trym bristol BS9 3QA
dot icon05/11/2004
New director appointed
dot icon05/11/2004
New secretary appointed;new director appointed
dot icon31/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

30
2023
change arrow icon-31.82 % *

* during past year

Cash in Bank

£46,225.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
433.12K
-
0.00
48.39K
-
2022
28
72.85K
-
0.00
67.80K
-
2023
30
276.42K
-
0.00
46.23K
-
2023
30
276.42K
-
0.00
46.23K
-

Employees

2023

Employees

30 Ascended7 % *

Net Assets(GBP)

276.42K £Ascended279.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.23K £Descended-31.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyatt, Martin Thomas
Director
26/09/2004 - 03/05/2023
4
Ruparelia, Pritesh
Director
03/05/2023 - Present
5
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
30/08/2004 - 30/08/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
30/08/2004 - 30/08/2004
15962
Wyatt, Pamela Delphine
Secretary
25/09/2004 - 01/07/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADVICE DOCTOR LIMITED

ADVICE DOCTOR LIMITED is an(a) Active company incorporated on 31/08/2004 with the registered office located at 368 Forest Road, London E17 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVICE DOCTOR LIMITED?

toggle

ADVICE DOCTOR LIMITED is currently Active. It was registered on 31/08/2004 .

Where is ADVICE DOCTOR LIMITED located?

toggle

ADVICE DOCTOR LIMITED is registered at 368 Forest Road, London E17 5JF.

What does ADVICE DOCTOR LIMITED do?

toggle

ADVICE DOCTOR LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ADVICE DOCTOR LIMITED have?

toggle

ADVICE DOCTOR LIMITED had 30 employees in 2023.

What is the latest filing for ADVICE DOCTOR LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-08-30 with no updates.