Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOCTORS' DIRECT PHARMA LTD
Company Information for

DOCTORS' DIRECT PHARMA LTD

44-45 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, B15 1TH,
Company Registration Number
03515204
Private Limited Company
Active

Company Overview

About Doctors' Direct Pharma Ltd
DOCTORS' DIRECT PHARMA LTD was founded on 1998-02-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Doctors' Direct Pharma Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DOCTORS' DIRECT PHARMA LTD
 
Legal Registered Office
44-45 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
B15 1TH
Other companies in PO19
 
Previous Names
BOSMED LIMITED17/10/2013
Filing Information
Company Number 03515204
Company ID Number 03515204
Date formed 1998-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB203001396  
Last Datalog update: 2024-04-06 19:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCTORS' DIRECT PHARMA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOCTORS' DIRECT PHARMA LTD

Current Directors
Officer Role Date Appointed
BRUCE NORMAN BURNEY DUNLOP
Company Secretary 1998-02-23
MADELEINE MARIE FRANCINE BONSEY
Director 2014-11-21
BENJAMIN QUINTIN DAVIS
Director 2014-11-21
BRUCE NORMAN BURNEY DUNLOP
Director 1998-02-23
VICTORIA HAMER
Director 2006-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH JANE DAVIES
Director 2014-11-21 2015-10-07
JUSTYN PETER JACKSON
Director 2006-05-30 2013-11-05
GRANT STUART BLACK KELLY
Director 2006-05-30 2013-11-05
SARA KATHERINE KELLY
Director 2006-05-30 2013-11-05
FOLLIOTT CHARLES EDWARD WALKER
Director 1998-02-23 2013-11-05
BRYONY WHITTAKER
Director 2006-05-30 2013-11-05
PETER WHITTAKER
Director 2006-05-30 2013-11-05
LINDA KENNEDY WILLIAMS
Director 2006-05-30 2013-11-05
AMELIA LOUISE BARNETT
Director 2006-05-30 2013-10-22
MICHAEL EDWARD GILLETT GILBERT
Director 1998-02-23 2013-10-22
PATRICK ALLINGHAM JOHNSON
Director 1998-02-23 2004-02-23
CATHERINE LOUISE MCGUINNESS
Director 1998-02-23 2004-02-23
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-02-23 1998-02-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-02-23 1998-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30Unaudited abridged accounts made up to 2023-03-31
2023-10-24APPOINTMENT TERMINATED, DIRECTOR OMAIR JAVED
2023-10-24DIRECTOR APPOINTED MR PAUL EDWARDS
2023-07-21CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-12-19Unaudited abridged accounts made up to 2021-03-31
2022-05-31DISS40Compulsory strike-off action has been discontinued
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-27Previous accounting period shortened from 04/04/21 TO 31/03/21
2021-12-27AA01Previous accounting period shortened from 04/04/21 TO 31/03/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-12-13AA04/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM C/O Victoria Hamer Langley House 27 West Street Chichester West Sussex PO19 1RW
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-17AP01DIRECTOR APPOINTED MR OMAIR JAVED
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE MARIE FRANCINE BONSEY
2019-05-17TM02Termination of appointment of Bruce Norman Burney Dunlop on 2019-04-04
2019-05-01AA01Previous accounting period extended from 31/12/18 TO 04/04/19
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035152040001
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-06-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-05CH01Director's details changed for Victoria Hamer on 2018-01-31
2017-06-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-04-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0113/02/16 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH JANE DAVIES
2015-02-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0113/02/15 ANNUAL RETURN FULL LIST
2015-01-15AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2015-01-15SH0117/12/14 STATEMENT OF CAPITAL GBP 100
2014-11-25AP01DIRECTOR APPOINTED DR MADELEINE MARIE FRANCINE BONSEY
2014-11-21AP01DIRECTOR APPOINTED DR BENJAMIN QUINTIN DAVIS
2014-11-21AP01DIRECTOR APPOINTED DR HANNAH JANE DAVIES
2014-09-23SH0122/09/14 STATEMENT OF CAPITAL GBP 3
2014-05-15AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-14AR0113/02/14 FULL LIST
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HAMER / 13/02/2014
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRUCE NORMAN BURNEY DUNLOP / 13/02/2014
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITTAKER
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WILLIAMS
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY WHITTAKER
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FOLLIOTT WALKER
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SARA KELLY
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GRANT KELLY
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTYN JACKSON
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILBERT
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA BARNETT
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM NOS 1 & 2 THE BARN OLDWICK WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA
2013-10-17RES15CHANGE OF NAME 10/10/2013
2013-10-17CERTNMCOMPANY NAME CHANGED BOSMED LIMITED CERTIFICATE ISSUED ON 17/10/13
2013-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-03-13AR0123/02/13 FULL LIST
2012-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-02-29AR0123/02/12 FULL LIST
2011-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-25AR0123/02/11 FULL LIST
2010-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-25AR0123/02/10 FULL LIST
2009-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-04363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-05-27363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-07363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-03-17363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-09363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-03-06288bDIRECTOR RESIGNED
2004-03-06288bDIRECTOR RESIGNED
2004-03-0688(2)RAD 23/02/04--------- £ SI 3@1
2004-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/04
2004-02-25363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-10363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 156 ST PANCRAS CHICHESTER WEST SUSSEX PO19 1SH
2002-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-02-21363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-16363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-03-03363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-02-24363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1998-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-06CERTNMCOMPANY NAME CHANGED LANGLEY HOUSE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/04/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to DOCTORS' DIRECT PHARMA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOCTORS' DIRECT PHARMA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DOCTORS' DIRECT PHARMA LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2014-02-28 £ 5,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-04-04
Annual Accounts
2020-04-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOCTORS' DIRECT PHARMA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 0
Called Up Share Capital 2013-02-28 £ 0
Cash Bank In Hand 2014-02-28 £ 4,987
Current Assets 2014-02-28 £ 4,990
Current Assets 2013-02-28 £ 0
Debtors 2014-02-28 £ 0
Debtors 2013-02-28 £ 0
Shareholder Funds 2013-02-28 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOCTORS' DIRECT PHARMA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DOCTORS' DIRECT PHARMA LTD
Trademarks
We have not found any records of DOCTORS' DIRECT PHARMA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOCTORS' DIRECT PHARMA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DOCTORS' DIRECT PHARMA LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOCTORS' DIRECT PHARMA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOCTORS' DIRECT PHARMA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOCTORS' DIRECT PHARMA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4