SICK DOCTORS TRUST

Register to unlock more data on OkredoRegister

SICK DOCTORS TRUST

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03858453

Incorporation date

12/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fifth Floor, Mariner House, 62 Prince Street, Bristol BS1 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon23/02/2021
Resolutions
dot icon18/12/2020
Termination of appointment of Livingston Samuel Easwaradhas as a director on 2020-10-31
dot icon20/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Secretary's details changed for Dr Michael Dougan on 2020-05-21
dot icon20/05/2020
Appointment of Dr Janusz Skrybant as a director on 2019-06-22
dot icon20/05/2020
Appointment of Dr Catherine Dent as a director on 2017-06-24
dot icon20/05/2020
Appointment of Dr Douglas Mcleod as a director on 2019-10-26
dot icon20/05/2020
Appointment of Dr Toby Branfoot as a director on 2019-10-26
dot icon18/05/2020
Termination of appointment of Steve Mcvittie as a director on 2020-03-18
dot icon22/10/2019
Termination of appointment of David Michael Worsley Wilks as a director on 2019-01-15
dot icon22/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon22/10/2019
Appointment of Dr Michael Dougan as a secretary on 2019-10-01
dot icon22/10/2019
Termination of appointment of Adam Donald Farmer as a secretary on 2019-10-01
dot icon14/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon18/10/2018
Appointment of Dr Cathryn Jacob as a director on 2018-03-30
dot icon18/10/2018
Appointment of Dr Steve Mcvittie as a director on 2018-06-30
dot icon18/10/2018
Appointment of Dr Michael Dougan as a director on 2017-06-30
dot icon18/10/2018
Termination of appointment of David Alexander Sturgeon as a director on 2018-10-13
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon14/11/2017
Registered office address changed from 39 Coney Furlong Peacehaven East Sussex BN10 8EH to Fifth Floor, Mariner House 62 Prince Street Bristol BS1 4QD on 2017-11-14
dot icon13/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Appointment of Dr Adam Donald Farmer as a secretary on 2017-06-24
dot icon27/06/2017
Termination of appointment of Livingston Samuel Easwaradhas as a secretary on 2017-06-24
dot icon24/06/2017
Termination of appointment of Paul Richardson as a director on 2017-06-24
dot icon31/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon16/08/2016
Termination of appointment of Paul Robert Foss as a director on 2016-06-18
dot icon26/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/12/2015
Appointment of Dr. Elizabeth Clare Croton as a director on 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-13 no member list
dot icon05/11/2015
Director's details changed for Dr Robert Alasdair Brins Young on 2015-11-05
dot icon05/11/2015
Registered office address changed from 39 Coney Furlong, Peacehaven 39 Coney Furlong Peacehaven East Sussex BN10 8EH England to 39 Coney Furlong Peacehaven East Sussex BN10 8EH on 2015-11-05
dot icon05/11/2015
Register inspection address has been changed from C/O Dr Jonathan Williams the Belfry Blackstone Henfield Henfield West Sussex BN5 9TE England to 39 Coney Furlong Peacehaven East Sussex BN10 8EH
dot icon05/11/2015
Register(s) moved to registered office address 39 Coney Furlong Peacehaven East Sussex BN10 8EH
dot icon24/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/08/2015
Appointment of Dr Adam Farmer as a director on 2015-06-28
dot icon19/08/2015
Appointment of Dr Mark William Wrigley as a director on 2015-06-28
dot icon18/08/2015
Registered office address changed from The Belfry Blackstone Henfield West Sussex BN5 9TE to 39 Coney Furlong, Peacehaven 39 Coney Furlong Peacehaven East Sussex BN10 8EH on 2015-08-18
dot icon30/07/2015
Termination of appointment of Jeanette Lesley Farmer as a director on 2015-06-27
dot icon30/07/2015
Termination of appointment of Jeanette Lesley Farmer as a director on 2015-06-27
dot icon30/07/2015
Termination of appointment of Gordon William Craig as a director on 2015-01-31
dot icon04/01/2015
Termination of appointment of Jonathan Hyatt Williams as a secretary on 2015-01-01
dot icon04/01/2015
Appointment of Dr Livingston Samuel Easwaradhas as a secretary on 2015-01-01
dot icon14/10/2014
Annual return made up to 2014-10-13 no member list
dot icon13/07/2014
Appointment of Dr Paul Richardson as a director on 2014-06-28
dot icon13/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/10/2013
Annual return made up to 2013-10-13 no member list
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/07/2013
Termination of appointment of Seamus Macauley as a director
dot icon14/06/2013
Appointment of Dr David Stanley Barker as a director
dot icon14/06/2013
Appointment of Dr Jeanette Lesley Farmer as a director
dot icon24/10/2012
Annual return made up to 2012-10-13 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/08/2012
Termination of appointment of Paul Dawson-Bowling as a director
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-10-13 no member list
dot icon15/08/2011
Appointment of Dr David Alexander Sturgeon as a director
dot icon15/08/2011
Appointment of Dr John Humphreys as a director
dot icon13/08/2011
Appointment of Dr Livingston Samuel Easwaradhas as a director
dot icon26/03/2011
Termination of appointment of Jonathan Goodliffe as a director
dot icon21/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/03/2011
Director's details changed for Dr David Michael Wilks on 2011-02-03
dot icon14/10/2010
Annual return made up to 2010-10-13 no member list
dot icon24/09/2010
Appointment of Mr Jonathan Goodliffe as a director
dot icon22/09/2010
Termination of appointment of Christopher Wilson as a director
dot icon22/09/2010
Termination of appointment of David Marjot as a director
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-13 no member list
dot icon16/10/2009
Director's details changed for Doctor David Henry Marjot on 2009-10-15
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon15/10/2009
Director's details changed for Dr Christopher John Wilson on 2009-10-15
dot icon15/10/2009
Director's details changed for Dr Robert Alasdair Brins Young on 2009-10-15
dot icon15/10/2009
Director's details changed for Dr Jonathan Hyatt Williams on 2009-10-15
dot icon15/10/2009
Director's details changed for Dr Ruth Margaret Mayall on 2009-10-15
dot icon15/10/2009
Director's details changed for Dr David Michael Wilks on 2009-10-15
dot icon15/10/2009
Director's details changed for Dr Gordon William Craig on 2009-10-15
dot icon15/10/2009
Director's details changed for Doctor Paul Richard Dawson-Bowling on 2009-10-15
dot icon15/10/2009
Director's details changed for Dr Seamus Macauley on 2009-10-15
dot icon15/10/2009
Director's details changed for Dr Jacqueline Margaret Chang on 2009-10-15
dot icon15/10/2009
Director's details changed for Paul Robert Foss on 2009-10-15
dot icon24/07/2009
Appointment terminated director john forsythe
dot icon13/07/2009
Director appointed gordon craig
dot icon03/07/2009
Appointment terminated director robert brown
dot icon17/10/2008
Annual return made up to 13/10/08
dot icon04/08/2008
Registered office changed on 04/08/2008 from 36 wick crescent bristol BS4 4HG
dot icon16/07/2008
Director appointed paul foss
dot icon16/07/2008
Director appointed doctor paul richard dawson-bowling
dot icon15/07/2008
Full accounts made up to 2008-03-31
dot icon30/06/2008
Appointment terminated director thelma bates
dot icon31/10/2007
Annual return made up to 13/10/07
dot icon31/10/2007
Director's particulars changed
dot icon31/10/2007
Location of register of members
dot icon24/07/2007
Full accounts made up to 2007-03-31
dot icon02/07/2007
Director resigned
dot icon14/06/2007
Director resigned
dot icon01/06/2007
Director's particulars changed
dot icon08/05/2007
Director's particulars changed
dot icon30/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon23/10/2006
Annual return made up to 13/10/06
dot icon16/08/2006
Director resigned
dot icon21/07/2006
Full accounts made up to 2006-03-31
dot icon25/10/2005
Annual return made up to 13/10/05
dot icon08/08/2005
Full accounts made up to 2005-03-31
dot icon20/10/2004
Annual return made up to 13/10/04
dot icon10/09/2004
Full accounts made up to 2004-03-31
dot icon24/10/2003
New director appointed
dot icon21/10/2003
Annual return made up to 13/10/03
dot icon21/10/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon07/07/2003
Full accounts made up to 2003-03-31
dot icon02/06/2003
Registered office changed on 02/06/03 from: isis 126 weybourne road farnham surrey GU9 9HD
dot icon07/01/2003
New director appointed
dot icon04/11/2002
Annual return made up to 13/10/02
dot icon21/10/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon17/09/2002
Director resigned
dot icon09/07/2002
Full accounts made up to 2002-03-31
dot icon01/06/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon13/12/2001
Annual return made up to 13/10/01
dot icon25/07/2001
Full accounts made up to 2001-03-31
dot icon19/07/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon20/11/2000
Resolutions
dot icon20/10/2000
Annual return made up to 13/10/00
dot icon13/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon08/08/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon21/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon10/05/2000
Registered office changed on 10/05/00 from: flat 2 1 ibbotsons lane liverpool merseyside CH17 1AL
dot icon22/03/2000
Resolutions
dot icon17/03/2000
New director appointed
dot icon15/03/2000
Certificate of change of name
dot icon13/12/1999
Director resigned
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Registered office changed on 13/12/99 from: 31 corsham street london N1 6DR
dot icon13/12/1999
Secretary resigned;director resigned
dot icon13/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
dot iconNext due on
30/12/2021
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SICK DOCTORS TRUST

SICK DOCTORS TRUST is an(a) Converted / Closed company incorporated on 12/10/1999 with the registered office located at Fifth Floor, Mariner House, 62 Prince Street, Bristol BS1 4QD. There are currently 16 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 SICK DOCTORS TRUST?

toggle

SICK DOCTORS TRUST is currently Converted / Closed. It was registered on 12/10/1999 and dissolved on 22/02/2021.

Where is SICK DOCTORS TRUST located?

toggle

SICK DOCTORS TRUST is registered at Fifth Floor, Mariner House, 62 Prince Street, Bristol BS1 4QD.

What does SICK DOCTORS TRUST do?

toggle

SICK DOCTORS TRUST operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for SICK DOCTORS TRUST?

toggle

The latest filing was on 23/02/2021: Resolutions.