DOCTORS WORLDWIDE LTD

Register to unlock more data on OkredoRegister

DOCTORS WORLDWIDE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06389121

Incorporation date

03/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Wellington Road North, Heaton Norris, Stockport, Cheshire SK4 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2007)
dot icon22/02/2026
Termination of appointment of Mizanul Hoque as a director on 2026-01-21
dot icon22/02/2026
Termination of appointment of Mohammad Oyas Mahmudur Rahman as a director on 2026-01-21
dot icon06/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon05/01/2025
Director's details changed for Dr Mizanul Hoque on 2025-01-05
dot icon04/01/2025
Appointment of Dr Mizanul Hoque as a director on 2025-01-02
dot icon04/01/2025
Appointment of Dr Mohammad Oyas Mahmudur Rahman as a director on 2025-01-02
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon21/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/05/2022
Termination of appointment of Mizanul Hoque as a director on 2022-05-04
dot icon04/05/2022
Termination of appointment of Mohammad Oyas Mahmudur Rahman as a director on 2022-05-04
dot icon13/04/2022
Director's details changed for Dr Saddaf Alam on 2022-04-13
dot icon13/04/2022
Appointment of Dr Mizanul Hoque as a director on 2022-04-13
dot icon13/04/2022
Secretary's details changed for Dr Saddaf Alam on 2022-04-13
dot icon13/04/2022
Appointment of Dr Mohammad Oyas Mahmudur Rahman as a director on 2022-04-13
dot icon07/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon05/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/02/2021
Director's details changed for Dr Bushera Choudry on 2020-11-01
dot icon08/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon30/10/2018
Director's details changed for Dr Ibrar Majid on 2018-10-30
dot icon30/10/2018
Director's details changed for Dr Shazaad Ahmad on 2018-10-30
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/03/2018
Termination of appointment of Hesham Abdulla as a director on 2018-03-12
dot icon10/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/10/2017
Termination of appointment of Khalilur Rehman Al Hidr as a director on 2017-10-05
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon14/12/2016
Appointment of Dr Hesham Abdulla as a director on 2016-12-01
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon22/09/2016
Termination of appointment of Afshan Seher Ahmad as a director on 2016-09-18
dot icon22/09/2016
Termination of appointment of Sonya Ahmed as a director on 2016-09-18
dot icon07/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/08/2016
Appointment of Dr Bushera Choudry as a director on 2016-02-01
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/10/2015
Annual return made up to 2015-10-05 no member list
dot icon04/01/2015
Appointment of Dr Afshan Seher Ahmad as a director on 2015-01-01
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/10/2014
Annual return made up to 2014-10-03 no member list
dot icon08/09/2014
Appointment of Dr Shazaad Ahmad as a director on 2014-02-10
dot icon07/09/2014
Termination of appointment of Sakib Burza as a director on 2014-06-03
dot icon28/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/10/2013
Annual return made up to 2013-10-03 no member list
dot icon06/02/2013
Director's details changed for Mr Khalil Rehman Alhidr on 2013-02-06
dot icon03/02/2013
Director's details changed for Mr Khalil Rehman on 2013-02-01
dot icon06/12/2012
Director's details changed for Dr Sonya Ahmed on 2012-12-03
dot icon06/12/2012
Director's details changed for Dr Sonya Ahmed on 2012-12-04
dot icon05/12/2012
Director's details changed for Dr Sakib Burza on 2012-12-03
dot icon05/12/2012
Director's details changed for Dr Najeeb Rahman on 2012-12-03
dot icon09/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/10/2012
Annual return made up to 2012-10-03 no member list
dot icon06/11/2011
Annual return made up to 2011-10-03 no member list
dot icon04/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/11/2010
Full accounts made up to 2010-01-31
dot icon18/11/2010
Annual return made up to 2010-10-03 no member list
dot icon18/11/2010
Director's details changed for Dr Najeeb Rahman on 2010-11-15
dot icon12/10/2009
Annual return made up to 2009-10-03 no member list
dot icon12/10/2009
Director's details changed for Dr Saddaf Alam on 2009-10-10
dot icon12/10/2009
Director's details changed for Dr Najeeb Rahman on 2009-10-10
dot icon12/10/2009
Director's details changed for Khalil Rehman on 2009-10-10
dot icon12/10/2009
Director's details changed for Dr Sonya Ahmed on 2009-10-10
dot icon12/10/2009
Director's details changed for Dr Sakib Burza on 2009-10-10
dot icon12/10/2009
Director's details changed for Ibrar Majid on 2009-10-10
dot icon12/10/2009
Secretary's details changed for Dr Saddaf Alam on 2009-10-10
dot icon04/08/2009
Full accounts made up to 2009-01-31
dot icon27/10/2008
Annual return made up to 03/10/08
dot icon04/06/2008
Accounting reference date extended from 31/10/2008 to 31/01/2009
dot icon27/05/2008
Director appointed dr sakib burza
dot icon28/03/2008
Director appointed dr sonya ahmed
dot icon03/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

5
2023
change arrow icon-10.84 % *

* during past year

Cash in Bank

£580,454.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/09/2026
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
11
593.03K
-
0.00
594.21K
-
2022
11
649.85K
-
0.00
651.04K
-
2023
5
579.26K
-
0.00
580.45K
-
2023
5
579.26K
-
0.00
580.45K
-

Employees

2023

Employees

5 Descended-55 % *

Net Assets(GBP)

579.26K £Descended-10.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

580.45K £Descended-10.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman, Najeeb, Dr
Director
03/10/2007 - Present
1
Alam, Saddaf, Dr
Director
03/10/2007 - Present
4
Rahman, Mohammad Oyas Mahmudur
Director
02/01/2025 - 21/01/2026
3
Rahman, Mohammad Oyas Mahmudur
Director
13/04/2022 - 04/05/2022
3
Majid, Ibrar
Director
03/10/2007 - Present
4

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+
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 DOCTORS WORLDWIDE LTD

DOCTORS WORLDWIDE LTD is an(a) Active company incorporated on 03/10/2007 with the registered office located at 134 Wellington Road North, Heaton Norris, Stockport, Cheshire SK4 2LL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DOCTORS WORLDWIDE LTD?

toggle

DOCTORS WORLDWIDE LTD is currently Active. It was registered on 03/10/2007 .

Where is DOCTORS WORLDWIDE LTD located?

toggle

DOCTORS WORLDWIDE LTD is registered at 134 Wellington Road North, Heaton Norris, Stockport, Cheshire SK4 2LL.

What does DOCTORS WORLDWIDE LTD do?

toggle

DOCTORS WORLDWIDE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does DOCTORS WORLDWIDE LTD have?

toggle

DOCTORS WORLDWIDE LTD had 5 employees in 2023.

What is the latest filing for DOCTORS WORLDWIDE LTD?

toggle

The latest filing was on 22/02/2026: Termination of appointment of Mizanul Hoque as a director on 2026-01-21.