Chessington
Surrey
KT9 1RH
Secretary Name | Mrs Heather Pitman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Oakcroft Road Chessington Surrey KT9 1RH |
Director Name | Mr Robert Fraser Atkinson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(27 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Owen Pemberton |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2015(27 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mrs Heather Pitman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 July 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 17 Woodland Way Kingswood Surrey KT20 6NX |
Director Name | Nigel Bridgewater |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 15a Oakcroft Road Chessington Surrey KT9 1RH |
Director Name | Dorothy Anne Hobbs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(18 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 25 Danetree Close Epsom Surrey KT19 9SU |
Director Name | Mr Darren James Neill |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Leigh Park Hapton Burnley Lancashire BB11 5PD |
Director Name | Kevin Andrew Parrish |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2015(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Website | dpmedicalsys.com |
---|---|
Email address | [email protected] |
Telephone | 020 83914455 |
Telephone region | London |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.5k at £1 | Nigel Bridgewater 7.55% Ordinary |
---|---|
12k at £1 | Mr Douglas Michael Pitman 61.88% Ordinary |
5.9k at £1 | Mrs Heather Pitman 30.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,580 |
Cash | £73,855 |
Current Liabilities | £1,190,423 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
16 November 1999 | Delivered 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 |
---|
22 January 2021 | Cessation of Heather Pitman as a person with significant control on 2 November 2020 (1 page) |
---|---|
22 January 2021 | Notification of Dp Medical Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
22 January 2021 | Cessation of Douglas Michael Pitman as a person with significant control on 2 November 2020 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 July 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
25 June 2018 | Director's details changed for Owen Pemberton on 1 June 2018 (2 pages) |
24 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
24 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
12 May 2017 | Termination of appointment of Kevin Andrew Parrish as a director on 10 March 2017 (1 page) |
12 May 2017 | Termination of appointment of Kevin Andrew Parrish as a director on 10 March 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 January 2015 | Appointment of Kevin Andrew Parrish as a director on 2 January 2015 (3 pages) |
27 January 2015 | Appointment of Kevin Andrew Parrish as a director on 2 January 2015 (3 pages) |
27 January 2015 | Appointment of Kevin Andrew Parrish as a director on 2 January 2015 (3 pages) |
27 January 2015 | Appointment of Robert Fraser Atkinson as a director on 2 January 2015 (3 pages) |
27 January 2015 | Appointment of Robert Fraser Atkinson as a director on 2 January 2015 (3 pages) |
27 January 2015 | Appointment of Robert Fraser Atkinson as a director on 2 January 2015 (3 pages) |
27 January 2015 | Appointment of Owen Pemberton as a director on 2 January 2015 (3 pages) |
27 January 2015 | Appointment of Owen Pemberton as a director on 2 January 2015 (3 pages) |
27 January 2015 | Appointment of Owen Pemberton as a director on 2 January 2015 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Director's details changed for Nigel Bridgewater on 3 June 2010 (3 pages) |
16 June 2010 | Secretary's details changed for Heather Pitman on 3 June 2010 (3 pages) |
16 June 2010 | Director's details changed for Nigel Bridgewater on 3 June 2010 (3 pages) |
16 June 2010 | Director's details changed for Nigel Bridgewater on 3 June 2010 (3 pages) |
16 June 2010 | Secretary's details changed for Heather Pitman on 3 June 2010 (3 pages) |
16 June 2010 | Secretary's details changed for Heather Pitman on 3 June 2010 (3 pages) |
16 June 2010 | Director's details changed for Douglas Michael Pitman on 3 June 2010 (3 pages) |
16 June 2010 | Director's details changed for Douglas Michael Pitman on 3 June 2010 (3 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Director's details changed for Douglas Michael Pitman on 3 June 2010 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
8 June 2009 | Gbp ic 25000/19375\15/05/09\gbp sr 5625@1=5625\ (1 page) |
8 June 2009 | Gbp ic 25000/19375\15/05/09\gbp sr 5625@1=5625\ (1 page) |
23 October 2008 | Appointment terminated director darren neill (1 page) |
23 October 2008 | Appointment terminated director darren neill (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 June 2008 | Return made up to 04/06/08; full list of members (7 pages) |
18 June 2008 | Return made up to 04/06/08; full list of members (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 August 2007 | Return made up to 04/06/07; full list of members (6 pages) |
12 August 2007 | Return made up to 04/06/07; full list of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
15 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
30 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
7 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
7 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
3 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
21 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
21 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
7 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
18 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
18 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | £ nc 10000/100000 08/06/98 (1 page) |
8 July 1998 | Ad 09/06/98--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
8 July 1998 | Ad 09/06/98--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | £ nc 10000/100000 08/06/98 (1 page) |
9 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
9 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
17 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
14 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
10 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
3 July 1995 | Return made up to 04/06/95; full list of members (12 pages) |
3 July 1995 | Return made up to 04/06/95; full list of members (12 pages) |
13 January 1987 | Certificate of Incorporation (1 page) |
13 January 1987 | Incorporation (19 pages) |
13 January 1987 | Certificate of Incorporation (1 page) |
13 January 1987 | Incorporation (19 pages) |