D.I.Y. DOCTOR LIMITED

Register to unlock more data on OkredoRegister

D.I.Y. DOCTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05863375

Incorporation date

30/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 21 Tredomen Park, Ystrad Mynach, Hengoed CF82 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2006)
dot icon27/10/2025
Appointment of Mr Alexander William Green as a director on 2025-10-14
dot icon30/09/2025
Micro company accounts made up to 2025-03-31
dot icon01/08/2025
Termination of appointment of Philippa Edwards as a secretary on 2025-08-01
dot icon01/08/2025
Registered office address changed from The Workshop Newbury Works Coleford Frome Somerset BA3 5RX England to Suite 21 Tredomen Park Ystrad Mynach Hengoed CF82 7FN on 2025-08-01
dot icon01/08/2025
Appointment of Mr Alexander William Green as a secretary on 2025-08-01
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon11/07/2025
Cessation of Michael John Edwards as a person with significant control on 2025-03-28
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Notification of Michael John Edwards as a person with significant control on 2021-03-21
dot icon26/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/06/2023
Change of details for Mr Charles Patrick Dowson as a person with significant control on 2021-03-25
dot icon29/01/2023
Micro company accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon21/04/2022
Director's details changed for Mr Charles Patrick Dowson on 2022-04-21
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon06/02/2019
Registered office address changed from Block 1 - Suite 2 Lakeside Park Mells Frome Somerset BA11 3RH to The Workshop Newbury Works Coleford Frome Somerset BA3 5RX on 2019-02-06
dot icon16/10/2018
Micro company accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mr Charles Patrick Dowson on 2014-06-01
dot icon07/07/2014
Registered office address changed from 3 Shelbourne Close Shelbourne Close Pinner Middlesex HA5 3AF England on 2014-07-07
dot icon12/03/2014
Termination of appointment of Michael Edwards as a director
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-08-06
dot icon12/08/2013
Appointment of Mr Charles Patrick Dowson as a director
dot icon07/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon07/08/2013
Registered office address changed from Suite 969 Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom on 2013-08-07
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Resolutions
dot icon11/06/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon29/10/2012
Statement of capital following an allotment of shares on 2012-10-12
dot icon29/10/2012
Resolutions
dot icon03/09/2012
Registered office address changed from Suite 2 Block 1 Lakeside Business Park Mells Frome Somerset BA11 3RH United Kingdom on 2012-09-03
dot icon26/08/2012
Termination of appointment of James Gardiner as a director
dot icon07/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon07/07/2012
Director's details changed for Mr Michael John Edwards on 2012-03-01
dot icon07/07/2012
Secretary's details changed for Philippa Edwards on 2012-03-01
dot icon12/01/2012
Sub-division of shares on 2012-01-07
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon13/01/2011
Registered office address changed from 39 Magnolia Close Frome Somerset BA11 2TT on 2011-01-13
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr James Daniel Gardiner on 2010-06-30
dot icon06/07/2010
Director's details changed for Michael John Edwards on 2010-06-30
dot icon24/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 30/06/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Director appointed mr james daniel gardiner
dot icon05/09/2008
Ad 05/09/08\gbp si 5@1=5\gbp ic 100/105\
dot icon09/07/2008
Return made up to 30/06/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2008
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon19/09/2007
Return made up to 30/06/07; full list of members
dot icon19/09/2006
Registered office changed on 19/09/06 from: ftfc, badgers hill frome somerset BA11 2EH
dot icon30/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
142.80K
-
0.00
-
-
2022
6
164.98K
-
0.00
-
-
2023
4
75.25K
-
0.00
-
-
2023
4
75.25K
-
0.00
-
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

75.25K £Descended-54.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowson, Charles Patrick
Director
05/08/2013 - Present
6
Edwards, Philippa
Secretary
30/06/2006 - 01/08/2025
-
Green, Alexander William
Secretary
01/08/2025 - Present
-
Green, Alexander William
Director
14/10/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D.I.Y. DOCTOR LIMITED

D.I.Y. DOCTOR LIMITED is an(a) Active company incorporated on 30/06/2006 with the registered office located at Suite 21 Tredomen Park, Ystrad Mynach, Hengoed CF82 7FN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of D.I.Y. DOCTOR LIMITED?

toggle

D.I.Y. DOCTOR LIMITED is currently Active. It was registered on 30/06/2006 .

Where is D.I.Y. DOCTOR LIMITED located?

toggle

D.I.Y. DOCTOR LIMITED is registered at Suite 21 Tredomen Park, Ystrad Mynach, Hengoed CF82 7FN.

What does D.I.Y. DOCTOR LIMITED do?

toggle

D.I.Y. DOCTOR LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does D.I.Y. DOCTOR LIMITED have?

toggle

D.I.Y. DOCTOR LIMITED had 4 employees in 2023.

What is the latest filing for D.I.Y. DOCTOR LIMITED?

toggle

The latest filing was on 27/10/2025: Appointment of Mr Alexander William Green as a director on 2025-10-14.