Company NameDoctors Panel Limited
DirectorsGullnaz Karim and Suhail Akhtar
Company StatusActive
Company Number07004549
CategoryPrivate Limited Company
Incorporation Date29 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGullnaz Karim
Date of BirthDecember 1979 (Born 44 years ago)
NationalityPakistani
StatusCurrent
Appointed15 April 2010(7 months, 2 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Canterbury Avenue
Slough
Berkshire
SL2 1EF
Director NameMr Suhail Akhtar
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(7 months, 2 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Intake Road
Bradford
BD2 3NQ
Director NameMr Mohammad Amir
Date of BirthApril 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed29 August 2009(same day as company formation)
RoleBusiness
Correspondence Address81 Howard Avenue
Slough
Berkshire
SL2 1LD
Director NameMr Irfan Iqbal
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed29 August 2009(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address73f, Torrington Park
North Finchley
London
N12 9PN
Director NameMr Muhammad Mustansar Yunas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 North Lane
Aldershot
Hampshire
GU12 4QR

Contact

Websitedoctorspanel.co.uk
Email address[email protected]
Telephone01274 694364
Telephone regionBradford

Location

Registered AddressManor Works Manor Street
Eccleshill
Bradford
BD2 3BU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Shareholders

180 at £1Suhail Akhtar
60.00%
Ordinary
90 at £1Gullnaz Karim
30.00%
Ordinary
30 at £1Usman Nazir
10.00%
Ordinary

Financials

Year2014
Net Worth£5,011
Cash£28,433
Current Liabilities£390,928

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

1 April 2024Registered office address changed from 583 Halifax Road Bradford West Yorkshire BD6 2DU to Manor Works Manor Street Eccleshill Bradford BD2 3BU on 1 April 2024 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
11 March 2021Director's details changed for Mr Suhail Akhtar on 11 March 2021 (2 pages)
11 March 2021Withdrawal of a person with significant control statement on 11 March 2021 (2 pages)
11 March 2021Notification of Suhail Akhtar as a person with significant control on 11 March 2021 (2 pages)
6 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 300
(4 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 300
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 300
(4 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 300
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 300
(4 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 300
(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)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from Building 3 City West Business Park Gelderd Road Leeds LS12 6LN on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Muhammad Yunas as a director (1 page)
25 September 2012Registered office address changed from Building 3 City West Business Park Gelderd Road Leeds LS12 6LN on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Muhammad Yunas as a director (1 page)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Registered office address changed from 31 Canterbury Avenue Slough Berkshir SL2 1EF on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 31 Canterbury Avenue Slough Berkshir SL2 1EF on 16 June 2011 (2 pages)
2 November 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
2 November 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (12 pages)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (12 pages)
15 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 200
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 200
(4 pages)
14 September 2010Appointment of Mr Muhammad Mustansar Yunas as a director (3 pages)
14 September 2010Termination of appointment of Irfan Iqbal as a director (2 pages)
14 September 2010Appointment of Mr Muhammad Mustansar Yunas as a director (3 pages)
14 September 2010Termination of appointment of Irfan Iqbal as a director (2 pages)
19 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 70
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 70
(4 pages)
14 May 2010Appointment of Gullnaz Karim as a director (3 pages)
14 May 2010Appointment of Mr Suhail Akhtar as a director (3 pages)
14 May 2010Appointment of Mr Suhail Akhtar as a director (3 pages)
14 May 2010Termination of appointment of Mohammad Amir as a director (2 pages)
14 May 2010Registered office address changed from 81 Howard Avenue Slough SL2 1LD United Kingdom on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from 81 Howard Avenue Slough SL2 1LD United Kingdom on 14 May 2010 (2 pages)
14 May 2010Appointment of Gullnaz Karim as a director (3 pages)
14 May 2010Termination of appointment of Mohammad Amir as a director (2 pages)
29 August 2009Incorporation (13 pages)
29 August 2009Incorporation (13 pages)