DOHERTY MEDICAL LIMITED

Register to unlock more data on OkredoRegister

DOHERTY MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02412527

Incorporation date

10/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire HX2 9TNCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1989)
dot icon26/01/2026
Micro company accounts made up to 2025-12-31
dot icon17/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon14/06/2024
Cessation of Sidhil Group Limited as a person with significant control on 2024-06-14
dot icon14/06/2024
Notification of Drive Devilbiss Sidhil Limited as a person with significant control on 2024-06-14
dot icon18/01/2024
Micro company accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon01/09/2022
Termination of appointment of Graham Thomas Turner as a director on 2022-08-31
dot icon19/07/2022
Micro company accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon03/02/2021
Registered office address changed from Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW England to C/O Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN on 2021-02-03
dot icon12/10/2020
Appointment of Mr Simon Charles Rouen Adams as a director on 2020-10-01
dot icon02/09/2020
Termination of appointment of James Robert Haughey as a director on 2020-08-31
dot icon04/08/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon28/02/2019
Appointment of Mr James Robert Haughey as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Michael Thomas Waine as a director on 2019-02-28
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon17/07/2018
Cessation of Sidhil Limited as a person with significant control on 2017-01-06
dot icon17/07/2018
Notification of Sidhil Group Limited as a person with significant control on 2017-01-06
dot icon18/04/2018
Termination of appointment of Robert Leslie Cooper as a director on 2018-03-31
dot icon01/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon14/06/2017
Particulars of variation of rights attached to shares
dot icon14/06/2017
Change of share class name or designation
dot icon08/06/2017
Statement of company's objects
dot icon08/06/2017
Resolutions
dot icon12/01/2017
Appointment of Mr Richard James Mcgleenan as a director on 2017-01-06
dot icon12/01/2017
Appointment of Mr Michael Thomas Waine as a director on 2017-01-06
dot icon12/01/2017
Termination of appointment of Jeremy Charles Siddall as a director on 2017-01-06
dot icon12/01/2017
Termination of appointment of Peter Robin Siddall as a director on 2017-01-06
dot icon12/01/2017
Termination of appointment of Clive Philip Siddall as a director on 2017-01-06
dot icon12/01/2017
Termination of appointment of Andrew John Siddall as a director on 2017-01-06
dot icon12/01/2017
Termination of appointment of David Griffiths as a director on 2017-01-06
dot icon12/01/2017
Termination of appointment of James Ibbotson as a director on 2017-01-06
dot icon12/01/2017
Termination of appointment of Martin Edward Ellison as a director on 2017-01-06
dot icon12/01/2017
Termination of appointment of John Anthony Firth as a director on 2017-01-06
dot icon12/01/2017
Termination of appointment of John Anthony Firth as a secretary on 2017-01-06
dot icon11/01/2017
Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 2017-01-11
dot icon09/01/2017
Satisfaction of charge 024125270005 in full
dot icon09/01/2017
Satisfaction of charge 024125270006 in full
dot icon29/11/2016
Termination of appointment of Lynne Dixon as a director on 2016-11-25
dot icon21/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon10/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Satisfaction of charge 4 in full
dot icon22/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/05/2015
Resolutions
dot icon20/05/2015
Appointment of Mr Graham Thomas Turner as a director on 2015-05-07
dot icon20/05/2015
Appointment of Lynne Dixon as a director on 2015-05-07
dot icon20/05/2015
Appointment of Mr Robert Leslie Cooper as a director on 2015-05-07
dot icon20/05/2015
Appointment of Mr James Ibbotson as a director on 2015-05-07
dot icon20/05/2015
Appointment of Mr David Griffiths as a director on 2015-05-07
dot icon20/05/2015
Appointment of Mr Martin Edward Ellison as a director on 2015-05-07
dot icon20/05/2015
Appointment of Mr Clive Siddall as a director on 2015-05-07
dot icon20/05/2015
Appointment of Mr Jeremy Charles Siddall as a director on 2015-05-07
dot icon12/05/2015
Registration of charge 024125270006, created on 2015-05-08
dot icon12/05/2015
Registration of charge 024125270005, created on 2015-05-08
dot icon18/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon23/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon24/07/2013
Secretary's details changed for Mr John Anthony Firth on 2012-12-05
dot icon24/07/2013
Director's details changed for Mr John Anthony Firth on 2012-12-05
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon26/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon19/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/07/2009
Return made up to 12/07/09; full list of members
dot icon05/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/07/2008
Return made up to 12/07/08; full list of members
dot icon18/07/2007
Return made up to 12/07/07; full list of members
dot icon25/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/07/2006
Return made up to 12/07/06; full list of members
dot icon22/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/05/2006
Director's particulars changed
dot icon16/12/2005
Director's particulars changed
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/08/2005
Return made up to 12/07/05; full list of members
dot icon31/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/08/2004
Return made up to 12/07/04; full list of members
dot icon30/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/08/2003
Return made up to 12/07/03; full list of members
dot icon10/06/2003
Director's particulars changed
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/08/2002
Return made up to 12/07/02; full list of members
dot icon15/11/2001
Registered office changed on 15/11/01 from: central buildings sowerby bridge west yorkshire HX6 2QE
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 12/07/01; full list of members
dot icon20/07/2001
Director's particulars changed
dot icon20/07/2001
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Return made up to 12/07/00; full list of members
dot icon11/02/2000
Director resigned
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Particulars of mortgage/charge
dot icon30/07/1999
New secretary appointed
dot icon30/07/1999
Secretary resigned
dot icon22/07/1999
Return made up to 12/07/99; no change of members
dot icon14/04/1999
Return made up to 27/03/99; change of members
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
Director resigned
dot icon28/07/1998
New secretary appointed
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
New secretary appointed
dot icon23/07/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon23/07/1998
Registered office changed on 23/07/98 from: doherty house 278 alma road enfield middlesex
dot icon20/07/1998
Declaration of satisfaction of mortgage/charge
dot icon20/07/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Return made up to 27/03/98; full list of members
dot icon21/05/1998
Full accounts made up to 1997-08-31
dot icon28/04/1997
Full accounts made up to 1996-08-31
dot icon28/04/1997
Return made up to 27/03/97; no change of members
dot icon10/06/1996
Full accounts made up to 1995-08-31
dot icon10/06/1996
Return made up to 27/03/96; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-08-31
dot icon28/03/1995
Return made up to 27/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/09/1994
Particulars of mortgage/charge
dot icon17/09/1994
Particulars of mortgage/charge
dot icon16/09/1994
Ad 30/08/94--------- £ si 150000@1=150000 £ ic 3000/153000
dot icon16/09/1994
£ nc 50000/200000 30/08/94
dot icon16/09/1994
Resolutions
dot icon07/06/1994
Return made up to 27/03/94; no change of members
dot icon14/03/1994
Accounts for a small company made up to 1993-08-31
dot icon12/09/1993
Secretary resigned;new secretary appointed
dot icon24/06/1993
Full accounts made up to 1992-08-31
dot icon24/06/1993
Return made up to 27/03/93; full list of members
dot icon15/04/1992
Full accounts made up to 1991-08-31
dot icon15/04/1992
Return made up to 27/03/92; no change of members
dot icon16/02/1992
Director resigned
dot icon20/11/1991
Return made up to 10/08/91; full list of members
dot icon22/07/1991
Full accounts made up to 1990-08-31
dot icon19/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1991
Registered office changed on 19/06/91 from: charlton road edmonton london N9
dot icon19/06/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon06/07/1990
Particulars of mortgage/charge
dot icon21/08/1989
Director resigned;new director appointed
dot icon21/08/1989
Secretary resigned;new secretary appointed
dot icon10/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Simon Charles Rouen
Director
01/10/2020 - Present
17
Mcgleenan, Richard James
Director
06/01/2017 - Present
13

Persons with Significant Control

2
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 DOHERTY MEDICAL LIMITED

DOHERTY MEDICAL LIMITED is an(a) Active company incorporated on 10/08/1989 with the registered office located at C/O Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire HX2 9TN. There are currently 2 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 DOHERTY MEDICAL LIMITED?

toggle

DOHERTY MEDICAL LIMITED is currently Active. It was registered on 10/08/1989 .

Where is DOHERTY MEDICAL LIMITED located?

toggle

DOHERTY MEDICAL LIMITED is registered at C/O Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire HX2 9TN.

What does DOHERTY MEDICAL LIMITED do?

toggle

DOHERTY MEDICAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOHERTY MEDICAL LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-12-31.