Company NameDoctors Orders Limited
Company StatusActive
Company Number05644043
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Previous NameDoctor Orders Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Paul Richard Hart
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Percy Street
Liverpool
L8 7LU
Director NameMr Danny Peter Taylor
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2, The Grange Manor Road
Kiveton Park Station
Sheffield
S26 6PB
Director NameMr James Alexander Taylor
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2, The Grange Manor Road
Kiveton Park Station
Sheffield
S26 6PB
Secretary NameAurora Maria Bracelli
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Percy Street
Liverpool
L8 7LU

Contact

Websitedoctorsordersltd.co.uk/home.php
Telephone0808 1680249
Telephone regionFreephone

Location

Registered Address2, The Grange Manor Road
Kiveton Park Station
Sheffield
S26 6PB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Richard Hart
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,806
Cash£2,220
Current Liabilities£53,026

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

7 February 2024Registered 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 2024Confirmation statement made on 5 December 2023 with no updates (3 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
9 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
9 January 2023Termination of appointment of Aurora Maria Bracelli as a secretary on 9 January 2023 (1 page)
9 January 2023Appointment of Mr James Alexander Taylor as a director on 9 January 2023 (2 pages)
21 October 2022Micro company accounts made up to 31 December 2021 (2 pages)
4 July 2022Appointment of Mr Danny Peter Taylor as a director on 4 July 2022 (2 pages)
23 May 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
6 April 2022Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
4 April 2022Secretary's details changed for Aurora Maria Bracelli on 1 April 2022 (1 page)
4 April 2022Director's details changed for Mr Paul Richard Hart on 1 April 2022 (2 pages)
4 April 2022Registered 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 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 January 2021Change of details for Mr Paul Richard Hart as a person with significant control on 14 January 2021 (2 pages)
15 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
14 January 2021Director's details changed for Mr Paul Richard Hart on 14 January 2021 (2 pages)
14 January 2021Secretary's details changed for Aurora Maria Bracelli on 14 January 2021 (1 page)
14 January 2021Change of details for Mr Paul Richard Hart as a person with significant control on 14 January 2021 (2 pages)
14 January 2021Registered 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 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Paul Richard Hart on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Paul Richard Hart on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Paul Richard Hart on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 March 2009Return made up to 05/12/08; full list of members (3 pages)
10 March 2009Return made up to 05/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 February 2008Return made up to 05/12/07; full list of members (2 pages)
4 February 2008Return made up to 05/12/07; full list of members (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 August 2007Return made up to 05/12/06; full list of members (2 pages)
20 August 2007Return made up to 05/12/06; full list of members (2 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
17 January 2006Company name changed doctor orders LIMITED\certificate issued on 17/01/06 (2 pages)
17 January 2006Company name changed doctor orders LIMITED\certificate issued on 17/01/06 (2 pages)
5 December 2005Incorporation (7 pages)
5 December 2005Incorporation (7 pages)