DOCTORS OF THE WORLD UK

Register to unlock more data on OkredoRegister

DOCTORS OF THE WORLD UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03483008

Incorporation date

18/12/1997

Size

Full

Contacts

Registered address

Registered address

The People’S Place, 80-92 High Street, London E15 2NECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1997)
dot icon06/02/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon05/02/2026
Director's details changed for Dr Nikita Kanani on 2026-02-01
dot icon14/11/2025
Auditor's resignation
dot icon10/09/2025
Termination of appointment of James William Thomas Elston as a director on 2025-07-22
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of Lisa Jane Harrod-Rothwell as a director on 2025-04-29
dot icon27/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of Srijamya Raghuvanshi as a director on 2024-09-17
dot icon16/09/2024
Termination of appointment of Hannah Theodorou as a director on 2024-08-27
dot icon16/09/2024
Appointment of Dr Steven Lloyd as a director on 2024-08-29
dot icon16/09/2024
Appointment of Dr Nikita Kanani as a director on 2024-08-29
dot icon16/09/2024
Appointment of Mr Mark Brython Ward as a director on 2024-08-29
dot icon04/02/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon29/10/2023
Termination of appointment of Noun Sharif Ali Gigir as a director on 2023-10-10
dot icon29/10/2023
Termination of appointment of Karl Karim Shuker as a director on 2023-10-10
dot icon31/08/2023
Termination of appointment of Peter Gough as a director on 2023-03-31
dot icon01/08/2023
Registered office address changed from 6th Floor One Canada Square Canary Wharf London E14 5AA England to The People’S Place 80-92 High Street London E15 2NE on 2023-08-01
dot icon31/01/2023
Termination of appointment of Tim John Dudderidge as a director on 2023-01-25
dot icon31/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon20/01/2023
Registered office address changed from 29th Floor One Canada Square Canary Wharf London E14 5AA England to 4th Floor, One Canada Square Canada Square Canary Wharf London E14 5AA on 2023-01-21
dot icon20/01/2023
Registered office address changed from 4th Floor, One Canada Square Canada Square Canary Wharf London E14 5AA England to 6th Floor One Canada Square Canary Wharf London E14 5AA on 2023-01-21
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon03/10/2022
Appointment of Ms Srijamya Raghuvanshi as a director on 2022-08-25
dot icon02/06/2022
Termination of appointment of Elaine Mary Connor as a secretary on 2022-05-06
dot icon02/06/2022
Termination of appointment of Elaine Mary Connor as a director on 2022-05-06
dot icon27/05/2022
Appointment of Ms Julia Anne Mcdonald as a director on 2022-05-06
dot icon17/02/2022
Appointment of Ms Philomene Uwamaliya as a director on 2022-02-04
dot icon10/02/2022
Appointment of Ms Noun Sharif Ali Gigir as a director on 2022-02-04
dot icon02/02/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon02/02/2022
Appointment of Mr Colin Brett Herrman as a director on 2021-11-03
dot icon25/01/2022
Secretary's details changed for Ms Elaine Mary Connor on 2022-01-14
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon29/10/2020
Termination of appointment of Jill Yvonne Whitehouse as a director on 2020-09-25
dot icon16/10/2020
Appointment of Ms Elaine Mary Connor as a secretary on 2020-10-15
dot icon05/10/2020
Termination of appointment of Jill Yvonne Whitehouse as a secretary on 2020-09-25
dot icon10/03/2020
Termination of appointment of Serge Lipski as a director on 2020-03-05
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon13/08/2019
Resolutions
dot icon30/07/2019
Appointment of Dr James William Thomas Elston as a director on 2019-07-24
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Director's details changed for Dr Lisa Jane Harrod-Rothwell on 2019-07-02
dot icon25/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon25/01/2019
Appointment of Mr Karl Karim Shuker as a director on 2018-10-31
dot icon18/01/2019
Appointment of Ms Avril Lee as a director on 2018-10-31
dot icon05/10/2018
Director's details changed for Ms Elaine Mary Connor on 2018-03-27
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Appointment of Ms Elaine Connor as a director on 2018-03-27
dot icon29/03/2018
Termination of appointment of Robert Louis Etienne Lion as a director on 2018-03-19
dot icon09/03/2018
Appointment of Dr Hannah Theodorou as a director on 2018-02-24
dot icon09/03/2018
Appointment of Dr Peter Gough as a director on 2018-02-24
dot icon09/03/2018
Appointment of Dr Lisa Jane Harrod-Rothwell as a director on 2018-02-24
dot icon02/03/2018
Termination of appointment of Alexander Gerald Van Hookenhouck-Tulleken as a director on 2018-02-26
dot icon02/03/2018
Termination of appointment of Christoffer Rodolphe Van Hoogenhouck-Tulleken as a director on 2018-02-26
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Termination of appointment of Fozia Hamid as a director on 2017-11-26
dot icon09/11/2017
Appointment of Mrs Jill Yvonne Whitehouse as a secretary on 2017-10-27
dot icon09/11/2017
Termination of appointment of Richard George Rogers as a director on 2017-11-07
dot icon09/11/2017
Termination of appointment of Janice Elizabeth Hughes as a director on 2017-10-27
dot icon09/11/2017
Termination of appointment of Janice Hughes as a secretary on 2017-10-27
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon05/07/2016
Registered office address changed from 34th Floor One Canada Square London E14 5AA to 29th Floor One Canada Square Canary Wharf London E14 5AA on 2016-07-05
dot icon09/05/2016
Appointment of Dr Christoffer Rodolphe Van Hoogenhouck-Tulleken as a director on 2016-03-26
dot icon09/05/2016
Appointment of Dr Alexander Gerald Van Hookenhouck-Tulleken as a director on 2016-03-26
dot icon05/01/2016
Termination of appointment of Christoffer Rodolphe Van Hoogenhouck-Tulleken as a director on 2015-12-22
dot icon05/01/2016
Termination of appointment of Alexander Gerald Van Hoogenhouck-Tulleken as a director on 2015-12-22
dot icon22/12/2015
Annual return made up to 2015-12-18 no member list
dot icon18/12/2015
Appointment of Dr Fozia Hamid as a director on 2015-12-11
dot icon30/10/2015
Appointment of Mr Serge Lipski as a director on 2015-09-15
dot icon30/10/2015
Termination of appointment of Olivier Maguet as a director on 2015-09-15
dot icon11/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/07/2015
Appointment of Dr Alexander Gerald Van Hoogenhouck-Tulleken as a director on 2015-06-02
dot icon30/07/2015
Appointment of Dr Christoffer Rodolphe Van Hoogenhouck-Tulleken as a director on 2015-06-02
dot icon04/02/2015
Appointment of Mr Tim Dudderidge as a director on 2015-01-30
dot icon04/02/2015
Resolutions
dot icon23/12/2014
Annual return made up to 2014-12-18 no member list
dot icon23/12/2014
Registered office address changed from One Canada Square One Canada Square 34Th Floor London E14 5AA to 34Th Floor One Canada Square London E14 5AA on 2014-12-23
dot icon30/11/2014
Appointment of Ms Jill Yvonne Whitehouse as a director on 2014-11-03
dot icon10/07/2014
Appointment of Mr Olivier Maguet as a director
dot icon10/07/2014
Termination of appointment of Jo Ensor as a director
dot icon01/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-18 no member list
dot icon16/12/2013
Termination of appointment of Roo Rogers as a director
dot icon07/10/2013
Termination of appointment of Brian Gazzard as a director
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Registered office address changed from 6Th Floor One Canada Square London E14 5AA United Kingdom on 2013-04-24
dot icon06/01/2013
Annual return made up to 2012-12-18 no member list
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Termination of appointment of Andrew Cavey as a director
dot icon25/06/2012
Appointment of Ms Jo Ensor as a director
dot icon10/04/2012
Memorandum and Articles of Association
dot icon10/04/2012
Resolutions
dot icon06/03/2012
Termination of appointment of Catherine Giboin as a director
dot icon23/12/2011
Annual return made up to 2011-12-18 no member list
dot icon07/12/2011
Termination of appointment of Wayne Farah as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Registered office address changed from One Canada Square 6Th Floor London E14 5AB United Kingdom on 2011-09-14
dot icon29/07/2011
Registered office address changed from 14 Heron Quays London E14 4JB on 2011-07-29
dot icon06/06/2011
Termination of appointment of Sarah Pickworth as a director
dot icon06/06/2011
Termination of appointment of Sally Hargreaves as a director
dot icon04/04/2011
Certificate of change of name
dot icon04/04/2011
Change of name notice
dot icon23/12/2010
Annual return made up to 2010-12-18 no member list
dot icon22/12/2010
Director's details changed for Mr Andrw Cavey on 2010-12-22
dot icon19/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/10/2010
Director's details changed for Ms Sally Hargreaves on 2010-10-07
dot icon08/10/2010
Director's details changed for Roo Rogers on 2010-10-06
dot icon07/10/2010
Director's details changed for Robert Louis Etienne Lion on 2010-10-07
dot icon07/10/2010
Termination of appointment of Jon Snow as a director
dot icon11/03/2010
Appointment of Professor Brian Gazzard as a director
dot icon06/03/2010
Annual return made up to 2009-12-18 no member list
dot icon05/03/2010
Director's details changed for Dr Sarah Anne Margaret Pickworth on 2009-12-18
dot icon05/03/2010
Director's details changed for Roo Rogers on 2009-12-18
dot icon05/03/2010
Director's details changed for Ms Janice Elizabeth Hughes on 2009-12-18
dot icon05/03/2010
Director's details changed for Robert Louis Etienne Lion on 2009-12-18
dot icon05/03/2010
Director's details changed for Ms Sally Hargreaves on 2009-12-18
dot icon05/03/2010
Director's details changed for Ms Catherine Giboin on 2009-12-18
dot icon05/03/2010
Director's details changed for Mr Andrw Cavey on 2009-12-18
dot icon05/03/2010
Director's details changed for Mr Wayne Farah on 2009-12-18
dot icon05/03/2010
Appointment of Mr Andrw Cavey as a director
dot icon05/03/2010
Appointment of Ms Sally Hargreaves as a director
dot icon05/03/2010
Appointment of Mr Wayne Farah as a director
dot icon05/03/2010
Appointment of Mr Jon Snow as a director
dot icon05/03/2010
Appointment of Ms Catherine Giboin as a director
dot icon05/03/2010
Termination of appointment of Laurence Bioteau as a director
dot icon05/03/2010
Appointment of Ms Janice Hughes as a secretary
dot icon07/09/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Appointment terminated secretary thomas barnes
dot icon12/01/2009
Appointment terminated director thomas barnes
dot icon19/12/2008
Annual return made up to 18/12/08
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Full accounts made up to 2006-12-31
dot icon15/01/2008
Annual return made up to 18/12/07
dot icon13/06/2007
Registered office changed on 13/06/07 from: 34TH floor one canada square london E14 5AA
dot icon15/01/2007
Annual return made up to 18/12/06
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
New director appointed
dot icon19/01/2006
Annual return made up to 18/12/05
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Annual return made up to 18/12/04
dot icon15/11/2004
New director appointed
dot icon11/11/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon07/01/2004
Annual return made up to 18/12/03
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
Registered office changed on 18/04/03 from: 231 north gower street london NW1 2NS
dot icon27/01/2003
Auditor's resignation
dot icon26/01/2003
Full accounts made up to 2001-12-31
dot icon13/01/2003
Annual return made up to 18/12/02
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon09/01/2002
Annual return made up to 18/12/01
dot icon06/11/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Annual return made up to 18/12/00
dot icon28/11/2000
Director resigned
dot icon28/11/2000
New director appointed
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Auditor's resignation
dot icon18/01/2000
Annual return made up to 18/12/99
dot icon07/12/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/01/1999
Annual return made up to 18/12/98
dot icon18/12/1997
Incorporation

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
18/12/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavey, Andrew
Director
02/07/2009 - 03/08/2012
-
Maguet, Olivier
Director
27/03/2014 - 15/09/2015
-
Lee, Avril
Director
31/10/2018 - Present
6
Van Hoogenhouck-Tulleken, Alexander Gerald, Dr
Director
02/06/2015 - 22/12/2015
2
Dr Lisa Jane Harrod-Rothwell
Director
24/02/2018 - 29/04/2025
5

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 OF THE WORLD UK

DOCTORS OF THE WORLD UK is an(a) Active company incorporated on 18/12/1997 with the registered office located at The People’S Place, 80-92 High Street, London E15 2NE. There are currently 7 active directors 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 OF THE WORLD UK?

toggle

DOCTORS OF THE WORLD UK is currently Active. It was registered on 18/12/1997 .

Where is DOCTORS OF THE WORLD UK located?

toggle

DOCTORS OF THE WORLD UK is registered at The People’S Place, 80-92 High Street, London E15 2NE.

What does DOCTORS OF THE WORLD UK do?

toggle

DOCTORS OF THE WORLD UK operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DOCTORS OF THE WORLD UK?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-18 with no updates.