Liverpool
L8 7LU
Director Name | Mr Danny Peter Taylor |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2, The Grange Manor Road Kiveton Park Station Sheffield S26 6PB |
Director Name | Mr James Alexander Taylor |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2, The Grange Manor Road Kiveton Park Station Sheffield S26 6PB |
Secretary Name | Aurora Maria Bracelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Percy Street Liverpool L8 7LU |
Website | doctorsordersltd.co.uk/home.php |
---|---|
Telephone | 0808 1680249 |
Telephone region | Freephone |
Registered Address | 2, The Grange Manor Road Kiveton Park Station Sheffield S26 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Paul Richard Hart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,806 |
Cash | £2,220 |
Current Liabilities | £53,026 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
7 February 2024 | Registered office address changed from 27 Kirkcroft Lane Killamarsh Sheffield S21 1BS England to 2, the Grange Manor Road Kiveton Park Station Sheffield S26 6PB on 7 February 2024 (1 page) |
---|---|
6 January 2024 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Aurora Maria Bracelli as a secretary on 9 January 2023 (1 page) |
9 January 2023 | Appointment of Mr James Alexander Taylor as a director on 9 January 2023 (2 pages) |
21 October 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
4 July 2022 | Appointment of Mr Danny Peter Taylor as a director on 4 July 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
6 April 2022 | Annual return made up to 29 June 2016 with a full list of shareholders (6 pages) |
4 April 2022 | Secretary's details changed for Aurora Maria Bracelli on 1 April 2022 (1 page) |
4 April 2022 | Director's details changed for Mr Paul Richard Hart on 1 April 2022 (2 pages) |
4 April 2022 | Registered office address changed from 1 Egerton Street Liverpool L8 7LY England to 27 Kirkcroft Lane Killamarsh Sheffield S21 1BS on 4 April 2022 (1 page) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 January 2021 | Change of details for Mr Paul Richard Hart as a person with significant control on 14 January 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
14 January 2021 | Director's details changed for Mr Paul Richard Hart on 14 January 2021 (2 pages) |
14 January 2021 | Secretary's details changed for Aurora Maria Bracelli on 14 January 2021 (1 page) |
14 January 2021 | Change of details for Mr Paul Richard Hart as a person with significant control on 14 January 2021 (2 pages) |
14 January 2021 | Registered office address changed from 2 Thealby Gardens Bessacarr Doncaster DN4 7EG to 1 Egerton Street Liverpool L8 7LY on 14 January 2021 (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Paul Richard Hart on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Paul Richard Hart on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Paul Richard Hart on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 March 2009 | Return made up to 05/12/08; full list of members (3 pages) |
10 March 2009 | Return made up to 05/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 August 2007 | Return made up to 05/12/06; full list of members (2 pages) |
20 August 2007 | Return made up to 05/12/06; full list of members (2 pages) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2006 | Company name changed doctor orders LIMITED\certificate issued on 17/01/06 (2 pages) |
17 January 2006 | Company name changed doctor orders LIMITED\certificate issued on 17/01/06 (2 pages) |
5 December 2005 | Incorporation (7 pages) |
5 December 2005 | Incorporation (7 pages) |