Background WavePink WaveYellow Wave

DOHERTY MEDICAL LIMITED (02412527)

DOHERTY MEDICAL LIMITED (02412527) is an active UK company. incorporated on 10 August 1989. with registered office in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOHERTY MEDICAL LIMITED has been registered for 36 years. Current directors include ADAMS, Simon Charles Rouen, MCGLEENAN, Richard James.

Company Number
02412527
Status
active
Type
ltd
Incorporated
10 August 1989
Age
36 years
Address
C/O Drive Devilbiss Healthcare Sidhil Business Park, Halifax, HX2 9TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADAMS, Simon Charles Rouen, MCGLEENAN, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOHERTY MEDICAL LIMITED

DOHERTY MEDICAL LIMITED is an active company incorporated on 10 August 1989 with the registered office located in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOHERTY MEDICAL LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02412527

LTD Company

Age

36 Years

Incorporated 10 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

C/O Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax, HX2 9TN,

Previous Addresses

Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW England
From: 11 January 2017To: 3 February 2021
Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN
From: 10 August 1989To: 11 January 2017
Timeline

33 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Aug 89
Loan Secured
May 15
Loan Secured
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Jun 16
Director Left
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Apr 18
Owner Exit
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Aug 22
Owner Exit
Jun 24
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ADAMS, Simon Charles Rouen

Active
Sidhil Business Park, HalifaxHX2 9TN
Born June 1972
Director
Appointed 01 Oct 2020

MCGLEENAN, Richard James

Active
Sidhil Business Park, HalifaxHX2 9TN
Born July 1970
Director
Appointed 06 Jan 2017

FAIRCHILD, Peter Alan

Resigned
107 Monks Walk, BuntingfordSG9 9DP
Secretary
Appointed 02 Aug 1993
Resigned 15 Jul 1998

FIRTH, John Anthony

Resigned
Wigton Lane, LeedsLS17 8SH
Secretary
Appointed 16 Jul 1999
Resigned 06 Jan 2017

LUMB, Valerie

Resigned
6 Hunger Hills Avenue, LeedsLS18 5JT
Secretary
Appointed 15 Jul 1998
Resigned 16 Jul 1999

WARREN, Kenneth

Resigned
30 Private Road, EnfieldEN1 2EH
Secretary
Appointed N/A
Resigned 20 Aug 1993

COOPER, Robert Leslie

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born January 1951
Director
Appointed 07 May 2015
Resigned 31 Mar 2018

DIXON, Lynne

Resigned
Sidhil Business Park, HalifaxHX2 9TN
Born March 1974
Director
Appointed 07 May 2015
Resigned 25 Nov 2016

ELLISON, Martin Edward

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born May 1954
Director
Appointed 07 May 2015
Resigned 06 Jan 2017

FIRTH, John Anthony

Resigned
Wigton Lane, LeedsLS17 8SH
Born March 1959
Director
Appointed 09 Jul 1998
Resigned 06 Jan 2017

GREEN, Philip Anthony

Resigned
Riveredge, ChertseyKT16 8LN
Born March 1944
Director
Appointed 09 Jul 1998
Resigned 31 Dec 1999

GRIFFITHS, David

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born May 1961
Director
Appointed 07 May 2015
Resigned 06 Jan 2017

HAUGHEY, James Robert

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born January 1967
Director
Appointed 28 Feb 2019
Resigned 31 Aug 2020

IBBOTSON, James

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born October 1977
Director
Appointed 07 May 2015
Resigned 06 Jan 2017

SIDDALL, Andrew John

Resigned
Woodlands 10 Dark Lane, HuddersfieldHD4 6SE
Born August 1959
Director
Appointed 09 Jul 1998
Resigned 06 Jan 2017

SIDDALL, Clive Philip

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born January 1962
Director
Appointed 07 May 2015
Resigned 06 Jan 2017

SIDDALL, Jeremy Charles

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born September 1958
Director
Appointed 07 May 2015
Resigned 06 Jan 2017

SIDDALL, Peter Robin

Resigned
27 Oats Royd Mill, HalifaxHX2 6RL
Born May 1946
Director
Appointed 09 Jul 1998
Resigned 06 Jan 2017

TURNER, Graham Thomas

Resigned
Sidhil Business Park, HalifaxHX2 9TN
Born September 1965
Director
Appointed 07 May 2015
Resigned 31 Aug 2022

WAINE, Michael Thomas

Resigned
Heathfield Lane, West YorkshireBD11 2HW
Born July 1951
Director
Appointed 06 Jan 2017
Resigned 28 Feb 2019

WALKER-SMITH, Garald

Resigned
6 Fairwater House, TeddingtonTW11 8AY
Born February 1940
Director
Appointed N/A
Resigned 09 Jul 1998

Persons with significant control

3

1 Active
2 Ceased
Holmfield Industrial Estate, HalifaxHX2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2024
Heathfield Lane, BradfordBD11 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jan 2017
Ceased 14 Jun 2024
Holmfield Industrial Estate, HalifaxHX2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
14 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 June 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 June 2017
CC04CC04
Resolution
8 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Resolution
22 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
5 May 2006
288cChange of Particulars
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288cChange of Particulars
Legacy
20 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
225Change of Accounting Reference Date
Legacy
23 July 1998
287Change of Registered Office
Legacy
20 July 1998
403aParticulars of Charge Subject to s859A
Legacy
20 July 1998
403aParticulars of Charge Subject to s859A
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 September 1994
395Particulars of Mortgage or Charge
Legacy
17 September 1994
395Particulars of Mortgage or Charge
Legacy
16 September 1994
88(2)R88(2)R
Legacy
16 September 1994
123Notice of Increase in Nominal Capital
Resolution
16 September 1994
RESOLUTIONSResolutions
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
12 September 1993
288288
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
15 April 1992
363b363b
Legacy
16 February 1992
288288
Legacy
20 November 1991
363aAnnual Return
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
19 June 1991
288288
Legacy
19 June 1991
287Change of Registered Office
Legacy
19 June 1991
225(1)225(1)
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Incorporation Company
10 August 1989
NEWINCIncorporation