Company NameD.P. Medical Systems Limited
Company StatusActive
Company Number02088954
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Douglas Michael Pitman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Oakcroft Road
Chessington
Surrey
KT9 1RH
Secretary NameMrs Heather Pitman
NationalityBritish
StatusCurrent
Appointed04 June 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Oakcroft Road
Chessington
Surrey
KT9 1RH
Director NameMr Robert Fraser Atkinson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(27 years, 12 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameOwen Pemberton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(27 years, 12 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameMrs Heather Pitman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
17 Woodland Way
Kingswood
Surrey
KT20 6NX
Director NameNigel Bridgewater
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address15a Oakcroft Road
Chessington
Surrey
KT9 1RH
Director NameDorothy Anne Hobbs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(18 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2006)
RoleCompany Director
Correspondence Address25 Danetree Close
Epsom
Surrey
KT19 9SU
Director NameMr Darren James Neill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Leigh Park
Hapton
Burnley
Lancashire
BB11 5PD
Director NameKevin Andrew Parrish
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2015(27 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE

Contact

Websitedpmedicalsys.com
Email address[email protected]
Telephone020 83914455
Telephone regionLondon

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5k at £1Nigel Bridgewater
7.55%
Ordinary
12k at £1Mr Douglas Michael Pitman
61.88%
Ordinary
5.9k at £1Mrs Heather Pitman
30.57%
Ordinary

Financials

Year2014
Net Worth£378,580
Cash£73,855
Current Liabilities£1,190,423

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

16 November 1999Delivered on: 23 November 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 January 2021Cessation of Heather Pitman as a person with significant control on 2 November 2020 (1 page)
22 January 2021Notification of Dp Medical Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
22 January 2021Cessation of Douglas Michael Pitman as a person with significant control on 2 November 2020 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 July 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
25 June 2018Director's details changed for Owen Pemberton on 1 June 2018 (2 pages)
24 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
24 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
12 May 2017Termination of appointment of Kevin Andrew Parrish as a director on 10 March 2017 (1 page)
12 May 2017Termination of appointment of Kevin Andrew Parrish as a director on 10 March 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 19,375
(6 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 19,375
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 19,375
(6 pages)
10 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 19,375
(6 pages)
10 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 19,375
(6 pages)
27 January 2015Appointment of Kevin Andrew Parrish as a director on 2 January 2015 (3 pages)
27 January 2015Appointment of Kevin Andrew Parrish as a director on 2 January 2015 (3 pages)
27 January 2015Appointment of Kevin Andrew Parrish as a director on 2 January 2015 (3 pages)
27 January 2015Appointment of Robert Fraser Atkinson as a director on 2 January 2015 (3 pages)
27 January 2015Appointment of Robert Fraser Atkinson as a director on 2 January 2015 (3 pages)
27 January 2015Appointment of Robert Fraser Atkinson as a director on 2 January 2015 (3 pages)
27 January 2015Appointment of Owen Pemberton as a director on 2 January 2015 (3 pages)
27 January 2015Appointment of Owen Pemberton as a director on 2 January 2015 (3 pages)
27 January 2015Appointment of Owen Pemberton as a director on 2 January 2015 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 19,375
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 19,375
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 19,375
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Director's details changed for Nigel Bridgewater on 3 June 2010 (3 pages)
16 June 2010Secretary's details changed for Heather Pitman on 3 June 2010 (3 pages)
16 June 2010Director's details changed for Nigel Bridgewater on 3 June 2010 (3 pages)
16 June 2010Director's details changed for Nigel Bridgewater on 3 June 2010 (3 pages)
16 June 2010Secretary's details changed for Heather Pitman on 3 June 2010 (3 pages)
16 June 2010Secretary's details changed for Heather Pitman on 3 June 2010 (3 pages)
16 June 2010Director's details changed for Douglas Michael Pitman on 3 June 2010 (3 pages)
16 June 2010Director's details changed for Douglas Michael Pitman on 3 June 2010 (3 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
16 June 2010Director's details changed for Douglas Michael Pitman on 3 June 2010 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Return made up to 04/06/09; full list of members (5 pages)
16 June 2009Return made up to 04/06/09; full list of members (5 pages)
8 June 2009Gbp ic 25000/19375\15/05/09\gbp sr 5625@1=5625\ (1 page)
8 June 2009Gbp ic 25000/19375\15/05/09\gbp sr 5625@1=5625\ (1 page)
23 October 2008Appointment terminated director darren neill (1 page)
23 October 2008Appointment terminated director darren neill (1 page)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 June 2008Return made up to 04/06/08; full list of members (7 pages)
18 June 2008Return made up to 04/06/08; full list of members (7 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 August 2007Return made up to 04/06/07; full list of members (6 pages)
12 August 2007Return made up to 04/06/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Return made up to 04/06/06; full list of members (6 pages)
15 June 2006Return made up to 04/06/06; full list of members (6 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
30 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
7 June 2005Return made up to 04/06/05; full list of members (6 pages)
7 June 2005Return made up to 04/06/05; full list of members (6 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 June 2004Return made up to 04/06/04; full list of members (6 pages)
3 June 2004Return made up to 04/06/04; full list of members (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 June 2003Return made up to 04/06/03; full list of members (6 pages)
23 June 2003Return made up to 04/06/03; full list of members (6 pages)
21 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 June 2002Return made up to 04/06/02; full list of members (6 pages)
11 June 2002Return made up to 04/06/02; full list of members (6 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 June 2001Return made up to 04/06/01; full list of members (6 pages)
7 June 2001Return made up to 04/06/01; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Return made up to 04/06/00; full list of members (6 pages)
14 June 2000Return made up to 04/06/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
18 June 1999Return made up to 04/06/99; full list of members (6 pages)
18 June 1999Return made up to 04/06/99; full list of members (6 pages)
26 July 1998Full accounts made up to 31 March 1998 (12 pages)
26 July 1998Full accounts made up to 31 March 1998 (12 pages)
8 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1998£ nc 10000/100000 08/06/98 (1 page)
8 July 1998Ad 09/06/98--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
8 July 1998Ad 09/06/98--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
8 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1998£ nc 10000/100000 08/06/98 (1 page)
9 June 1998Return made up to 04/06/98; full list of members (6 pages)
9 June 1998Return made up to 04/06/98; full list of members (6 pages)
17 July 1997Secretary's particulars changed;director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Secretary's particulars changed;director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 July 1997Full accounts made up to 31 March 1997 (11 pages)
14 July 1997Return made up to 04/06/97; full list of members (6 pages)
14 July 1997Return made up to 04/06/97; full list of members (6 pages)
19 July 1996Full accounts made up to 31 March 1996 (12 pages)
19 July 1996Full accounts made up to 31 March 1996 (12 pages)
10 June 1996Return made up to 04/06/96; full list of members (6 pages)
10 June 1996Return made up to 04/06/96; full list of members (6 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
3 July 1995Return made up to 04/06/95; full list of members (12 pages)
3 July 1995Return made up to 04/06/95; full list of members (12 pages)
13 January 1987Certificate of Incorporation (1 page)
13 January 1987Incorporation (19 pages)
13 January 1987Certificate of Incorporation (1 page)
13 January 1987Incorporation (19 pages)