DR D BOSE MEDICAL SERVICES LTD

Register to unlock more data on OkredoRegister

DR D BOSE MEDICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07122543

Incorporation date

12/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Echo Tax Spaces Manchester, Peter House, Oxford Street, Manchester M1 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2010)
dot icon24/04/2026
Compulsory strike-off action has been discontinued
dot icon23/04/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon20/01/2026
Termination of appointment of Anjali Bose as a director on 2026-01-19
dot icon17/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/07/2025
Change of details for Dr Dipankar Bose as a person with significant control on 2025-07-08
dot icon08/07/2025
Registered office address changed from The Lexicon Mount Street Manchester M2 5NT England to C/O Echo Tax Spaces Manchester Peter House, Oxford Street Manchester M1 5AN on 2025-07-08
dot icon16/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/10/2024
Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Mount Street Manchester M2 5NT on 2024-10-02
dot icon08/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/06/2019
Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 2019-06-23
dot icon22/05/2019
Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 2019-05-22
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-10-22
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/07/2015
Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 2015-07-14
dot icon09/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/09/2012
Director's details changed for Dr Dipankar Bose on 2012-09-14
dot icon14/09/2012
Director's details changed for Mrs Anjali Bose on 2012-09-14
dot icon10/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon12/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+46.44 % *

* during past year

Cash in Bank

£354,960.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/01/2026
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
2
486.02K
-
0.00
220.20K
-
2022
2
545.26K
-
0.00
242.39K
-
2023
2
570.71K
-
0.00
354.96K
-
2023
2
570.71K
-
0.00
354.96K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

570.71K £Ascended4.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

354.96K £Ascended46.44 % *

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
Bose, Dipankar, Dr
Director
12/01/2010 - Present
-
Bose, Anjali
Director
12/01/2010 - 02/01/2026
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DR D BOSE MEDICAL SERVICES LTD

DR D BOSE MEDICAL SERVICES LTD is an(a) Active company incorporated on 12/01/2010 with the registered office located at C/O Echo Tax Spaces Manchester, Peter House, Oxford Street, Manchester M1 5AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DR D BOSE MEDICAL SERVICES LTD?

toggle

DR D BOSE MEDICAL SERVICES LTD is currently Active. It was registered on 12/01/2010 .

Where is DR D BOSE MEDICAL SERVICES LTD located?

toggle

DR D BOSE MEDICAL SERVICES LTD is registered at C/O Echo Tax Spaces Manchester, Peter House, Oxford Street, Manchester M1 5AN.

What does DR D BOSE MEDICAL SERVICES LTD do?

toggle

DR D BOSE MEDICAL SERVICES LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does DR D BOSE MEDICAL SERVICES LTD have?

toggle

DR D BOSE MEDICAL SERVICES LTD had 2 employees in 2023.

What is the latest filing for DR D BOSE MEDICAL SERVICES LTD?

toggle

The latest filing was on 24/04/2026: Compulsory strike-off action has been discontinued.