DOCTOR CARE ANYWHERE LIMITED

Register to unlock more data on OkredoRegister

DOCTOR CARE ANYWHERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08614024

Incorporation date

17/07/2013

Size

Full

Contacts

Registered address

Registered address

19-21 Great Portland Street, London W1W 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2014)
dot icon11/11/2025
Information not on the register a notification of the appointment of a corporate secretary was removed on 11/11/2025 as it is no longer considered to form part of the register.
dot icon11/11/2025
Information not on the register a notification of the termination of a corporate secretary was removed on 11/11/2025 as it is no longer considered to form part of the register.
dot icon03/11/2025
Registered office address changed from 13-15 Bouverie Street 2nd Floor London EC4Y 8DP England to 19-21 Great Portland Street London W1W 8QB on 2025-11-03
dot icon03/11/2025
Appointment of Computershare Company Secretarial Services Limited as a secretary on 2025-10-31
dot icon03/11/2025
Termination of appointment of Katherine Cong as a secretary on 2025-10-31
dot icon03/11/2025
Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on 2025-10-31
dot icon04/08/2025
Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 2025-07-31
dot icon04/08/2025
Appointment of Ms Katherine Cong as a secretary on 2025-07-31
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon21/01/2025
Appointment of Ms Laura O'riordan as a director on 2025-01-06
dot icon21/01/2025
Termination of appointment of Benjamin David Jemphrey Kent as a director on 2025-01-06
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Change of details for Doctor Care Anywhere Group Limited as a person with significant control on 2020-10-07
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon19/06/2024
Termination of appointment of Romana Abdin as a director on 2024-06-18
dot icon19/06/2024
Appointment of Mr Benjamin David Jemphrey Kent as a director on 2024-06-18
dot icon26/04/2024
Appointment of Ms Catherine Elizabeth Baxandall as a secretary on 2024-02-05
dot icon25/04/2024
Termination of appointment of Bianca Foster as a director on 2024-02-05
dot icon04/12/2023
Auditor's resignation
dot icon21/11/2023
Auditor's resignation
dot icon19/09/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon01/06/2023
Full accounts made up to 2022-12-31
dot icon17/01/2023
Registration of charge 086140240001, created on 2023-01-16
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Memorandum and Articles of Association
dot icon02/12/2022
Termination of appointment of Daniel Alexander Curran as a director on 2022-11-07
dot icon02/12/2022
Appointment of Bianca Foster as a director on 2022-11-07
dot icon02/12/2022
Appointment of Ms Romana Abdin as a director on 2022-11-07
dot icon05/04/2019
Registered office address changed from , 91-93 Farringdon Road, 3rd Floor, London, EC1M 3LN, United Kingdom to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 2019-04-05
dot icon30/07/2018
Registered office address changed from , C/O Robin Barclay, 91 - 93 Farringdon Rd Level 3,, 91- 93 Farringdon Road, London, EC1M 3LN, England to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 2018-07-30
dot icon10/06/2016
Registered office address changed from , C/O Wisteria Ltd, the Grange Barn Pikes End, Pinner, Middlesex, HA5 2EX, England to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 2016-06-10
dot icon09/12/2015
Registered office address changed from , Sovereign House Miles Gray Road, Basildon, Essex, SS14 3FR, England to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 2015-12-09
dot icon30/09/2015
Registered office address changed from , 26 Finsbury Square, London, EC2A 1DS to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 2015-09-30
dot icon04/09/2015
Registered office address changed from , 1 Queen Anne's Gate Building 21 Dartmouth Street, London, SW1H 9BP, England to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 2015-09-04
dot icon06/03/2015
Registered office address changed from , the Hub New Zealand House 80 Haymarket, London, Greater London, SW1Y 4TE to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 2015-03-06
dot icon30/06/2014
Registered office address changed from , 1 Park Row, Leeds, LS1 5AB, United Kingdom on 2014-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Bayju Ashvin Thakar
Director
17/07/2013 - 15/07/2015
30
Kent, Benjamin David Jemphrey
Director
18/06/2024 - 06/01/2025
191
Newhouse, Kate
Director
02/02/2015 - 31/07/2017
5
Marovitz, Daniel Jordan
Director
11/02/2014 - 27/08/2015
-
COMPUTERSHARE COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
31/10/2025 - 31/10/2025
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOCTOR CARE ANYWHERE LIMITED

DOCTOR CARE ANYWHERE LIMITED is an(a) Active company incorporated on 17/07/2013 with the registered office located at 19-21 Great Portland Street, London W1W 8QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOCTOR CARE ANYWHERE LIMITED?

toggle

DOCTOR CARE ANYWHERE LIMITED is currently Active. It was registered on 17/07/2013 .

Where is DOCTOR CARE ANYWHERE LIMITED located?

toggle

DOCTOR CARE ANYWHERE LIMITED is registered at 19-21 Great Portland Street, London W1W 8QB.

What does DOCTOR CARE ANYWHERE LIMITED do?

toggle

DOCTOR CARE ANYWHERE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for DOCTOR CARE ANYWHERE LIMITED?

toggle

The latest filing was on 11/11/2025: Information not on the register a notification of the appointment of a corporate secretary was removed on 11/11/2025 as it is no longer considered to form part of the register..