DOCTOR NOW LIMITED

The Beaconsfield Clinic Little Hall Barn The Beaconsfield Clinic Little Hall Barn, Beaconsfield, HP9 2JW, England
StatusACTIVE
Company No.05160921
CategoryPrivate Limited Company
Incorporated23 Jun 2004
Age19 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

DOCTOR NOW LIMITED is an active private limited company with number 05160921. It was incorporated 19 years, 10 months, 29 days ago, on 23 June 2004. The company address is The Beaconsfield Clinic Little Hall Barn The Beaconsfield Clinic Little Hall Barn, Beaconsfield, HP9 2JW, England.



Company Fillings

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-28

New address: The Beaconsfield Clinic Little Hall Barn Windsor End Beaconsfield HP9 2JW

Old address: Little Hall Barn Windsor End Beaconsfield HP9 2JW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Old address: The Old Barn Windsor End Beaconsfield Buckinghamshire HP9 2JJ

New address: Little Hall Barn Windsor End Beaconsfield HP9 2JW

Change date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051609210003

Charge creation date: 2020-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Resolution

Date: 03 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-25

Charge number: 051609210002

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Petrie

Termination date: 2016-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-23

Officer name: Peter Petrie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Constance Angwin

Change date: 2015-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-06

Officer name: Dr Richard Adrian Pentreath Angwin

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 30 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heidi Petrie

Appointment date: 2014-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Dr Peter Petrie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Apr 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-26

Old address: the White House Hotley Bottom Lane Prestwood Great Missenden Bucks HP16 9PL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Jane Elizabeth Mcgirr

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Dr Brian Patrick Mcgirr

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Constance Angwin

Change date: 2010-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 28/04/2009 from 95 high street great missenden bucks HP16 0AL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/03/08\gbp si 998@1=998\gbp ic 2/1000\

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 07/12/07 from: 25 hart street henley on thames oxfordshire RG9 2AR

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dr. B. P. mcgirr LIMITED\certificate issued on 25/10/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/11/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 12/11/04 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vistaclear LIMITED\certificate issued on 02/11/04

Documents

View document PDF

Incorporation company

Date: 23 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DT XCIII LTD

71 CHARLESTON ROAD NORTH,ABERDEEN,AB12 3SZ

Number:SC622547
Status:ACTIVE
Category:Private Limited Company

EVREX SHIPPING SERVICES LIMITED

3 REGENT GARDENS,ESSEX,IG3 8UL

Number:01533562
Status:ACTIVE
Category:Private Limited Company

HOMEPAGE MEDIA LIMITED

OLD YAFFORD FARM MILL LANE,NEWPORT,PO30 3LH

Number:04448130
Status:ACTIVE
Category:Private Limited Company
Number:CE015703
Status:ACTIVE
Category:Charitable Incorporated Organisation

ROY BROOKS LIMITED

2,3 & 4 BARRY PARADE.,LONDON,,SE22

Number:02676679
Status:ACTIVE
Category:Private Limited Company

THE QUANTITY SURVEYING PARTNERSHIP LIMITED

CROSSWAYS HOUSE,EPSOM,KT17 1BL

Number:04708601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source