DOCTORS ON CALL LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

04/07/244 July 2024 Appointment of Rss Global Limited as a director on 2024-06-19

View Document

12/06/2412 June 2024 Appointment of Phillip Gary Thomas as a director on 2024-04-18

View Document

07/06/247 June 2024 Termination of appointment of Tristan Nicholas Ramus as a director on 2024-05-24

View Document

07/06/247 June 2024 Termination of appointment of Jamie Benjamin Webb as a director on 2024-05-24

View Document

05/04/245 April 2024 Termination of appointment of Ian Munro as a director on 2024-04-05

View Document

02/04/242 April 2024 Appointment of Mr Ian Munro as a director on 2024-03-27

View Document

28/03/2428 March 2024 Termination of appointment of Ian James Munro as a director on 2024-03-27

View Document

13/02/2413 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

02/02/242 February 2024 Full accounts made up to 2022-12-30

View Document

03/01/243 January 2024 Termination of appointment of Michael Subodh Mehta as a director on 2023-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

26/10/2326 October 2023 Change of details for Global Medics Limited as a person with significant control on 2023-03-14

View Document

13/10/2313 October 2023 Termination of appointment of Rebecca Jane Watson as a secretary on 2023-03-05

View Document

22/09/2322 September 2023 Cessation of Rss Global Limited as a person with significant control on 2023-03-03

View Document

03/08/233 August 2023 Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

03/08/233 August 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA England to 33 Soho Square London W1D 3QU on 2023-03-14

View Document

13/03/2313 March 2023 Statement of company's objects

View Document

10/03/2310 March 2023 Appointment of Mr Michael Subodh Mehta as a director on 2023-03-03

View Document

09/03/239 March 2023 Registered office address changed from 33 Soho Square London W1D 3QU England to 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Ms Rebecca Jane Watson as a director on 2015-07-30

View Document

09/03/239 March 2023 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to 33 Soho Square London W1D 3QU on 2023-03-09

View Document

07/03/237 March 2023 Appointment of Mr Ian James Munro as a director on 2023-03-03

View Document

07/03/237 March 2023 Registration of charge 055866320004, created on 2023-03-03

View Document

07/03/237 March 2023 Termination of appointment of Timothy Briant as a director on 2023-03-03

View Document

07/03/237 March 2023 Termination of appointment of Rebecca Jane Watson as a director on 2023-03-03

View Document

07/03/237 March 2023 Termination of appointment of Julia Robertson as a director on 2023-03-03

View Document

07/03/237 March 2023 Appointment of Mr Jamie Benjamin Webb as a director on 2023-03-03

View Document

07/03/237 March 2023 Appointment of Mr Tristan Nicholas Ramus as a director on 2023-03-03

View Document

06/03/236 March 2023 Registration of charge 055866320003, created on 2023-03-03

View Document

06/03/236 March 2023 Notification of Rss Global Limited as a person with significant control on 2023-03-03

View Document

03/02/233 February 2023 Director's details changed for Mr Timothy Briant on 2022-06-03

View Document

23/01/2323 January 2023 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2021-01-01

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARSH / 16/06/2017

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 01/01/16

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN MEE

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/11/1524 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

11/09/1511 September 2015 AUDITOR'S RESIGNATION

View Document

21/08/1521 August 2015 ARTICLES OF ASSOCIATION

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DARREN MEE

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM C/O KUMAR PERIASWAMI EALING CROSS 85 UXBRIDGE ROAD EALING LONDON W5 5TH

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY SARAVANA PERIASWAMI

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MS JULIA ROBERTSON

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MS REBECCA JANE WATSON

View Document

10/08/1510 August 2015 SECRETARY APPOINTED MS REBECCA JANE WATSON

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTYN RANDALL

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR NIGEL MARSH

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTYN RANDALL / 01/01/2014

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 58 UXBRIDGE ROAD LONDON W5 2ST

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTYN RANDALL / 01/04/2013

View Document

04/11/134 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY BALA SHANMUGAM

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MR SARAVANA KUMAR PERIASWAMI

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY ABC SECRETARIES LIMITED

View Document

02/02/112 February 2011 SECRETARY APPOINTED MR BALA SHANMUGAM

View Document

12/11/1012 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTYN RANDALL / 23/12/2009

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0825 February 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 AUDITOR'S RESIGNATION

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: DORSET HOUSE REGENT PARK 297 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL

View Document

12/06/0612 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: DORSET HOUSE REGENT PARK 287 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 COMPANY NAME CHANGED CROSSCO (898) LIMITED CERTIFICATE ISSUED ON 24/11/05

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company