Company NameDoctor Health Limited
Company StatusActive
Company Number10210032
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2016(7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Paul Crone
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressB M A House Tavistock Square
London
WC1H 9JP
Director NameDr Trevor Paul Pickersgill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressB M A House Tavistock Square
London
WC1H 9JP
Director NameProf Derek Bell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed17 November 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleDoctor
Country of ResidenceScotland
Correspondence AddressB M A House Tavistock Square
London
WC1H 9JP
Director NameRachel Podolak
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(6 years after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressB M A House Tavistock Square
London
WC1H 9JP
Director NameProf David Snahall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(6 years, 9 months after company formation)
Appointment Duration1 year
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressB M A House Tavistock Square
London
WC1H 9JP
Director NameProf Roger Hugh Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleChair
Country of ResidenceUnited Kingdom
Correspondence AddressB M A House Tavistock Square
London
WC1H 9JP
Director NameMr Keith David Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressB M A House Tavistock Square
London
WC1H 9JP
Director NameDr Andrew Richard Dearden
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,Australian
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleTreasurer
Country of ResidenceWales
Correspondence AddressB M A House Tavistock Square
London
WC1H 9JP
Director NameMiss Heather Jean Mellows
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleVice-Chair
Country of ResidenceUnited Kingdom
Correspondence AddressB M A House Tavistock Square
London
WC1H 9JP
Director NameDr Ian Robert Wilson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 November 2018)
RoleHospital Consultant
Country of ResidenceEngland
Correspondence AddressB M A House Tavistock Square
London
WC1H 9JP
Director NameMs Belinda Clare Phipps
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Gypsy Lane
Hunton Bridge
Kings Langley
WD4 8PR
Director NameProf Dinesh Kumar Bhugra
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2023)
RoleBma President
Country of ResidenceEngland
Correspondence AddressB M A House Tavistock Square
London
WC1H 9JP
Director NameMr Tom Grinyer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressB M A House Tavistock Square
London
WC1H 9JP

Location

Registered AddressB M A House
Tavistock Square
London
WC1H 9JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 March 2023Appointment of Professor David Snahall as a director on 6 March 2023 (2 pages)
6 March 2023Termination of appointment of Dinesh Kumar Bhugra as a director on 6 March 2023 (1 page)
28 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Tom Grinyer as a director on 22 June 2022 (1 page)
27 June 2022Appointment of Rachel Podolak as a director on 22 June 2022 (2 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
25 November 2020Appointment of Professor Derek Bell as a director on 17 November 2020 (2 pages)
14 October 2020Termination of appointment of Heather Jean Mellows as a director on 21 September 2020 (1 page)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 November 2019Appointment of Mr Tom Grinyer as a director on 11 September 2019 (2 pages)
27 August 2019Appointment of Professor Dinesh Kumar Bhugra as a director on 20 August 2019 (2 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Belinda Clare Phipps as a director on 19 March 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 February 2019Appointment of Dr Trevor Paul Pickersgill as a director on 29 January 2019 (2 pages)
4 February 2019Termination of appointment of Andrew Richard Dearden as a director on 29 January 2019 (1 page)
19 November 2018Termination of appointment of Ian Robert Wilson as a director on 16 November 2018 (1 page)
13 November 2018Appointment of Ms Belinda Clare Phipps as a director on 2 November 2018 (2 pages)
16 October 2018Termination of appointment of Keith David Ward as a director on 31 July 2018 (1 page)
17 July 2018Amended accounts made up to 30 June 2017 (4 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
15 February 2018Notification of British Medical Association as a person with significant control on 9 June 2016 (2 pages)
14 February 2018Cessation of Andrew Richard Dearden as a person with significant control on 9 June 2016 (1 page)
14 February 2018Cessation of Keith David Ward as a person with significant control on 9 June 2016 (1 page)
14 February 2018Notification of Royal Medical Benevolent Fund as a person with significant control on 9 June 2016 (2 pages)
11 January 2018Appointment of Dr Ian Robert Wilson as a director on 5 December 2017 (2 pages)
18 December 2017Termination of appointment of Roger Hugh Jones as a director on 5 December 2017 (1 page)
18 December 2017Termination of appointment of Roger Hugh Jones as a director on 5 December 2017 (1 page)
14 December 2017Appointment of Mr Steve Crone as a director on 5 December 2017 (2 pages)
14 December 2017Appointment of Mr Steve Crone as a director on 5 December 2017 (2 pages)
20 July 2017Notification of Andrew Richard Dearden as a person with significant control on 1 June 2016 (4 pages)
20 July 2017Notification of Keith David Ward as a person with significant control on 1 June 2016 (4 pages)
20 July 2017Confirmation statement made on 31 May 2017 with updates (3 pages)
20 July 2017Notification of Keith David Ward as a person with significant control on 1 June 2016 (4 pages)
20 July 2017Notification of Andrew Richard Dearden as a person with significant control on 1 June 2016 (4 pages)
20 July 2017Confirmation statement made on 31 May 2017 with updates (3 pages)
22 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 June 2016Incorporation (26 pages)
1 June 2016Incorporation (26 pages)