DOCTORS' DIRECT PHARMA LTD

Register to unlock more data on OkredoRegister

DOCTORS' DIRECT PHARMA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515204

Incorporation date

23/02/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

44-45 Calthorpe Road, Edgbaston, Birmingham B15 1THCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1998)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon30/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon24/10/2023
Termination of appointment of Omair Javed as a director on 2022-04-01
dot icon24/10/2023
Appointment of Mr Paul Edwards as a director on 2022-04-01
dot icon21/07/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/12/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon31/05/2022
Compulsory strike-off action has been discontinued
dot icon30/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon27/12/2021
Previous accounting period shortened from 2021-04-04 to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-04-04
dot icon04/07/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-04-04
dot icon17/06/2019
Registered office address changed from C/O Victoria Hamer Langley House 27 West Street Chichester West Sussex PO19 1RW to 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 2019-06-17
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon17/05/2019
Appointment of Mr Omair Javed as a director on 2019-04-04
dot icon17/05/2019
Termination of appointment of Victoria Hamer as a director on 2019-04-04
dot icon17/05/2019
Termination of appointment of Bruce Norman Burney Dunlop as a director on 2019-04-04
dot icon17/05/2019
Termination of appointment of Bruce Norman Burney Dunlop as a secretary on 2019-04-04
dot icon17/05/2019
Termination of appointment of Benjamin Quintin Davis as a director on 2019-04-04
dot icon17/05/2019
Termination of appointment of Madeleine Marie Francine Bonsey as a director on 2019-04-04
dot icon01/05/2019
Previous accounting period extended from 2018-12-31 to 2019-04-04
dot icon04/04/2019
Registration of charge 035152040001, created on 2019-04-04
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon05/02/2018
Director's details changed for Victoria Hamer on 2018-01-31
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Hannah Jane Davies as a director on 2015-10-07
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon15/01/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon25/11/2014
Appointment of Dr Madeleine Marie Francine Bonsey as a director on 2014-11-21
dot icon21/11/2014
Appointment of Dr Benjamin Quintin Davis as a director on 2014-11-21
dot icon21/11/2014
Appointment of Dr Hannah Jane Davies as a director on 2014-11-21
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-09-22
dot icon15/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon14/02/2014
Director's details changed for Doctor Bruce Norman Burney Dunlop on 2014-02-13
dot icon14/02/2014
Director's details changed for Victoria Hamer on 2014-02-13
dot icon06/11/2013
Termination of appointment of Peter Whittaker as a director
dot icon06/11/2013
Termination of appointment of Linda Williams as a director
dot icon06/11/2013
Termination of appointment of Bryony Whittaker as a director
dot icon06/11/2013
Termination of appointment of Folliott Walker as a director
dot icon06/11/2013
Termination of appointment of Sara Kelly as a director
dot icon06/11/2013
Termination of appointment of Grant Kelly as a director
dot icon06/11/2013
Termination of appointment of Justyn Jackson as a director
dot icon23/10/2013
Termination of appointment of Michael Gilbert as a director
dot icon23/10/2013
Termination of appointment of Amelia Barnett as a director
dot icon23/10/2013
Registered office address changed from Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 2013-10-23
dot icon17/10/2013
Certificate of change of name
dot icon17/10/2013
Change of name notice
dot icon22/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon15/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon10/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon04/03/2009
Return made up to 23/02/09; full list of members
dot icon24/07/2008
Accounts for a dormant company made up to 2008-02-28
dot icon27/05/2008
Return made up to 23/02/08; full list of members
dot icon20/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon07/03/2007
Return made up to 23/02/07; full list of members
dot icon11/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon17/03/2006
Return made up to 23/02/06; full list of members
dot icon02/06/2005
Accounts for a dormant company made up to 2005-02-28
dot icon09/03/2005
Return made up to 23/02/05; full list of members
dot icon09/03/2005
Director's particulars changed
dot icon28/07/2004
Accounts for a dormant company made up to 2004-02-29
dot icon06/03/2004
Ad 23/02/04--------- £ si 3@1
dot icon06/03/2004
Director resigned
dot icon06/03/2004
Director resigned
dot icon25/02/2004
Return made up to 23/02/04; full list of members
dot icon19/08/2003
Accounts for a dormant company made up to 2003-02-28
dot icon10/03/2003
Return made up to 23/02/03; full list of members
dot icon06/03/2003
Registered office changed on 06/03/03 from: 156 st pancras chichester west sussex PO19 1SH
dot icon09/09/2002
Accounts for a dormant company made up to 2002-02-28
dot icon21/02/2002
Return made up to 23/02/02; full list of members
dot icon04/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon16/03/2001
Return made up to 23/02/01; full list of members
dot icon24/11/2000
Accounts for a dormant company made up to 2000-02-29
dot icon03/03/2000
Return made up to 23/02/00; full list of members
dot icon02/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon24/02/1999
Return made up to 23/02/99; full list of members
dot icon14/04/1998
Memorandum and Articles of Association
dot icon06/04/1998
Certificate of change of name
dot icon03/04/1998
New director appointed
dot icon03/04/1998
Registered office changed on 03/04/98 from: 16 churchill way cardiff CF1 4DX
dot icon03/04/1998
Secretary resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New secretary appointed;new director appointed
dot icon03/04/1998
New director appointed
dot icon23/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
129.70K
-
0.00
-
-
2022
8
149.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Edwards
Director
01/04/2022 - Present
3
Javed, Omair
Director
04/04/2019 - 01/04/2022
19

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 DOCTORS' DIRECT PHARMA LTD

DOCTORS' DIRECT PHARMA LTD is an(a) Active company incorporated on 23/02/1998 with the registered office located at 44-45 Calthorpe Road, Edgbaston, Birmingham B15 1TH. 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 DOCTORS' DIRECT PHARMA LTD?

toggle

DOCTORS' DIRECT PHARMA LTD is currently Active. It was registered on 23/02/1998 .

Where is DOCTORS' DIRECT PHARMA LTD located?

toggle

DOCTORS' DIRECT PHARMA LTD is registered at 44-45 Calthorpe Road, Edgbaston, Birmingham B15 1TH.

What does DOCTORS' DIRECT PHARMA LTD do?

toggle

DOCTORS' DIRECT PHARMA LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOCTORS' DIRECT PHARMA LTD?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-03-31.