Company NameThe Doctors Healthcare Company Limited
Company StatusDissolved
Company Number03538068
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date23 September 2018 (5 years, 7 months ago)
Previous NameDiplema 396 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(6 months after company formation)
Appointment Duration19 years, 12 months (closed 23 September 2018)
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameDr Raymond Prudo-Chlebosz
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed30 September 1998(6 months after company formation)
Appointment Duration19 years, 12 months (closed 23 September 2018)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address71 Shepherds Hill
Highgate
London
N6 5RE
Secretary NameMr Thomas George Timothy Amies
StatusClosed
Appointed02 April 2014(16 years after company formation)
Appointment Duration4 years, 5 months (closed 23 September 2018)
RoleCompany Director
Correspondence Address60 Whitfield Street
London
W1T 4EU
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameDavid Neep
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2002)
RoleCompany Executive
Correspondence AddressLong Roof
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameMr Stuart Charles Ungar
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(6 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 April 2007)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address49 Tottenham Street
London
W1P 9TF
Secretary NameMr David Anthony Byrne
NationalityBritish
StatusResigned
Appointed30 September 1998(6 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 April 2014)
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameChristopher David Wilks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2002(4 years after company formation)
Appointment Duration14 years, 6 months (resigned 16 October 2016)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address19 Minimbah Road
Northbridge
Nsw 2063
Australia
Director NameDr Colin Stephen Goldschmidt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2002(4 years after company formation)
Appointment Duration14 years, 6 months (resigned 16 October 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address91/7 Macquarie Street
Sydney
New South Wales, 2000
Australia
Secretary NamePaul Joseph Alexander
NationalityAustralian
StatusResigned
Appointed29 July 2003(5 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 October 2016)
RoleCompany Director
Correspondence Address9 Kelly's Esplanade
Northwood
New South Wales
Nsw 2066
Australia

Contact

Websitethedoctorsinfo.com
Telephone020 74604800
Telephone regionLondon

Location

Registered Address60 Whitfield Street
London
W1T 4EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

696k at £0.5Roadhaven LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

31 July 2002Delivered on: 15 August 2002
Satisfied on: 7 January 2005
Persons entitled: Anz Capel Court Limited (The "Security Agent")

Classification: Debenture
Secured details: All money due or to become due from a relevant company (whether alone or not) to any mortgagee (whether alone or not) for any reason whatever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
23 July 1999Delivered on: 11 August 1999
Satisfied on: 12 April 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or william woodward associates limited 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.
Fully Satisfied
15 December 1998Delivered on: 29 December 1998
Satisfied on: 12 April 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the doctors laboratory PLC 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.
Fully Satisfied

Filing History

23 September 2018Final Gazette dissolved following liquidation (1 page)
23 June 2018Return of final meeting in a members' voluntary winding up (8 pages)
23 June 2018Liquidators' statement of receipts and payments to 19 April 2018 (10 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 May 2017Declaration of solvency (3 pages)
11 May 2017Declaration of solvency (3 pages)
25 April 2017Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 08/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 April 2017Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 08/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 April 2017Statement by Directors (1 page)
25 April 2017Solvency Statement dated 08/02/17 (1 page)
25 April 2017Statement by Directors (1 page)
25 April 2017Statement of capital on 25 April 2017
  • GBP 100.0
(5 pages)
25 April 2017Solvency Statement dated 08/02/17 (1 page)
25 April 2017Statement of capital on 25 April 2017
  • GBP 100.0
(5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 February 2017Statement by Directors (1 page)
20 February 2017Statement of capital on 20 February 2017
  • GBP 50
(3 pages)
20 February 2017Resolutions
  • RES13 ‐ Cancel share premium a/c & capital redemption reserve 08/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 February 2017Solvency Statement dated 08/02/17 (1 page)
20 February 2017Resolutions
  • RES13 ‐ Cancel share premium a/c & capital redemption reserve 08/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 February 2017Solvency Statement dated 08/02/17 (1 page)
20 February 2017Statement by Directors (1 page)
20 February 2017Statement of capital on 20 February 2017
  • GBP 50
(3 pages)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 348,017
(7 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 348,017
(7 pages)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
8 July 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
8 July 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 348,017
(7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 348,017
(7 pages)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
2 April 2014Termination of appointment of David Byrne as a secretary (1 page)
2 April 2014Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages)
2 April 2014Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages)
2 April 2014Termination of appointment of David Byrne as a secretary (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 348,017
(7 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 348,017
(7 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 April 2009Return made up to 31/03/09; full list of members (4 pages)
10 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 May 2008Return made up to 31/03/08; full list of members (4 pages)
20 May 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 May 2007Return made up to 31/03/07; full list of members (9 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 May 2007Return made up to 31/03/07; full list of members (9 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
26 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 April 2006Return made up to 31/03/06; full list of members (9 pages)
13 April 2006Return made up to 31/03/06; full list of members (9 pages)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
17 October 2005Full accounts made up to 30 June 2004 (13 pages)
17 October 2005Full accounts made up to 30 June 2004 (13 pages)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
7 April 2005Return made up to 31/03/05; full list of members (9 pages)
7 April 2005Return made up to 31/03/05; full list of members (9 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Full accounts made up to 30 June 2003 (14 pages)
6 October 2004Full accounts made up to 30 June 2003 (14 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Registered office changed on 21/05/04 from: 58 wimpole street london W1M 8LQ (1 page)
21 May 2004Registered office changed on 21/05/04 from: 58 wimpole street london W1M 8LQ (1 page)
28 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
25 April 2003Return made up to 31/03/03; no change of members (8 pages)
25 April 2003Return made up to 31/03/03; no change of members (8 pages)
24 April 2003Full accounts made up to 30 June 2002 (16 pages)
24 April 2003Full accounts made up to 30 June 2002 (16 pages)
24 March 2003Auditor's resignation (2 pages)
24 March 2003Auditor's resignation (2 pages)
15 August 2002Particulars of mortgage/charge (9 pages)
15 August 2002Particulars of mortgage/charge (9 pages)
13 August 2002Declaration of assistance for shares acquisition (34 pages)
13 August 2002Declaration of assistance for shares acquisition (34 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
17 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Return made up to 31/03/02; no change of members (7 pages)
5 April 2002Return made up to 31/03/02; no change of members (7 pages)
18 March 2002Group of companies' accounts made up to 31 March 2001 (31 pages)
18 March 2002Group of companies' accounts made up to 31 March 2001 (31 pages)
5 June 2001Return made up to 31/03/01; full list of members (42 pages)
5 June 2001Return made up to 31/03/01; full list of members (42 pages)
31 January 2001Scheme of arrangement - amalgamation (10 pages)
31 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
31 January 2001Scheme of arrangement - amalgamation (10 pages)
23 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
23 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 2001Application for reregistration from PLC to private (1 page)
23 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 2001Application for reregistration from PLC to private (1 page)
23 January 2001Re-registration of Memorandum and Articles (46 pages)
23 January 2001Re-registration of Memorandum and Articles (46 pages)
23 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
31 October 2000Full group accounts made up to 31 March 2000 (29 pages)
31 October 2000Full group accounts made up to 31 March 2000 (29 pages)
1 September 2000£ sr 49998@1 31/03/00 (1 page)
1 September 2000£ sr 49998@1 31/03/00 (1 page)
21 July 2000Ad 04/07/00--------- £ si [email protected]=3750 £ ic 376875/380625 (3 pages)
21 July 2000Ad 04/07/00--------- £ si [email protected]=3750 £ ic 376875/380625 (3 pages)
15 June 2000Statement of affairs (59 pages)
15 June 2000Statement of affairs (59 pages)
15 June 2000Ad 05/04/00--------- £ si [email protected]=25000 £ ic 351875/376875 (2 pages)
15 June 2000Ad 05/04/00--------- £ si [email protected]=25000 £ ic 351875/376875 (2 pages)
2 May 2000Return made up to 31/03/00; change of members (11 pages)
2 May 2000Return made up to 31/03/00; change of members (11 pages)
12 January 2000Ad 23/07/99--------- £ si [email protected]=5000 £ ic 345625/350625 (2 pages)
12 January 2000Ad 23/07/99--------- £ si [email protected]=5000 £ ic 345625/350625 (2 pages)
13 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 December 1999Ad 27/07/99--------- £ si [email protected]=1250 £ ic 336875/338125 (2 pages)
8 December 1999Ad 23/07/99--------- £ si [email protected]=7500 £ ic 338125/345625 (2 pages)
8 December 1999Ad 27/07/99--------- £ si [email protected]=1250 £ ic 336875/338125 (2 pages)
8 December 1999Ad 23/07/99--------- £ si [email protected]=7500 £ ic 338125/345625 (2 pages)
2 November 1999Full group accounts made up to 31 March 1999 (30 pages)
2 November 1999Full group accounts made up to 31 March 1999 (30 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
4 May 1999Return made up to 31/03/99; full list of members (52 pages)
4 May 1999Return made up to 31/03/99; full list of members (52 pages)
9 March 1999Ad 18/12/98--------- £ si [email protected]=286877 £ ic 50000/336877 (14 pages)
9 March 1999Ad 18/12/98--------- £ si [email protected]=286877 £ ic 50000/336877 (14 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
31 October 1998Ad 22/10/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 October 1998Ad 22/10/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 October 1998£ nc 100/2000000 22/10/98 (1 page)
31 October 1998£ nc 100/2000000 22/10/98 (1 page)
31 October 1998S-div conve 22/10/98 (1 page)
31 October 1998S-div conve 22/10/98 (1 page)
23 October 1998Declaration on reregistration from private to PLC (1 page)
23 October 1998Application for reregistration from private to PLC (1 page)
23 October 1998Auditor's statement (1 page)
23 October 1998Re-registration of Memorandum and Articles (45 pages)
23 October 1998Certificate of re-registration from Private to Public Limited Company (1 page)
23 October 1998Balance Sheet (2 pages)
23 October 1998Auditor's report (1 page)
23 October 1998Auditor's statement (1 page)
23 October 1998Application for reregistration from private to PLC (1 page)
23 October 1998Certificate of re-registration from Private to Public Limited Company (1 page)
23 October 1998Balance Sheet (2 pages)
23 October 1998Declaration on reregistration from private to PLC (1 page)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1998Re-registration of Memorandum and Articles (45 pages)
23 October 1998Auditor's report (1 page)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 1 gresham street london EC2V 7BU (1 page)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Registered office changed on 20/10/98 from: 1 gresham street london EC2V 7BU (1 page)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
15 October 1998Company name changed diplema 396 LIMITED\certificate issued on 15/10/98 (2 pages)
15 October 1998Company name changed diplema 396 LIMITED\certificate issued on 15/10/98 (2 pages)
31 March 1998Incorporation (15 pages)
31 March 1998Incorporation (15 pages)