Background WavePink WaveYellow Wave

WOLVERHAMPTON DOCTORS ON CALL LIMITED (03095631)

WOLVERHAMPTON DOCTORS ON CALL LIMITED (03095631) is an active UK company. incorporated on 25 August 1995. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. WOLVERHAMPTON DOCTORS ON CALL LIMITED has been registered for 30 years. Current directors include CHELLIAH, Udayaraj, MOHINDROO, Rajnish, RAVINDRAN, Thamber Sabaratnam.

Company Number
03095631
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 1995
Age
30 years
Address
Fifth Avenue, Wolverhampton, WV10 9ST
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CHELLIAH, Udayaraj, MOHINDROO, Rajnish, RAVINDRAN, Thamber Sabaratnam
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLVERHAMPTON DOCTORS ON CALL LIMITED

WOLVERHAMPTON DOCTORS ON CALL LIMITED is an active company incorporated on 25 August 1995 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. WOLVERHAMPTON DOCTORS ON CALL LIMITED was registered 30 years ago.(SIC: 86210)

Status

active

Active since 30 years ago

Company No

03095631

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 25 August 1995

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 28 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

IMPACTKEY LIMITED
From: 25 August 1995To: 11 December 1995
Contact
Address

Fifth Avenue Showell Park Wolverhampton, WV10 9ST,

Previous Addresses

the Phoenix Health Centre Parkfield Road Wolverhampton West Midlands WV4 6ED
From: 25 August 1995To: 20 January 2011
Timeline

4 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Jan 14
Director Joined
Oct 15
Director Joined
Oct 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

RAVINDRAN, Thamber Sabaratnam, Dr

Active
Wergs Road, WolverhamptonWV6 8TD
Secretary
Appointed 14 Dec 2010

CHELLIAH, Udayaraj

Active
Ryders Hayes Lane, WalsallWS3 4EQ
Born June 1978
Director
Appointed 20 Oct 2015

MOHINDROO, Rajnish

Active
Showell Park, WolverhamptonWV10 9ST
Born April 1973
Director
Appointed 20 Oct 2015

RAVINDRAN, Thamber Sabaratnam

Active
26 Wergs Road, WolverhamptonWV6 8TD
Born May 1950
Director
Appointed 01 Oct 1997

CROSSLEY, Timoth Martin, Dr

Resigned
21 York Avenue, WolverhamptonWV3 9BX
Secretary
Appointed 04 Oct 1995
Resigned 31 Oct 1997

HANDA, Sudhir Inderraj

Resigned
Tinacre Hill, WolverhamptonWV6 8DA
Secretary
Appointed 14 Dec 2010
Resigned 16 Oct 2013

LOCKHART MIRAMS, Andrew Richard

Resigned
2 Northumberland Place, LondonW2
Secretary
Appointed 19 Sept 1995
Resigned 04 Oct 1995

MORGANS, Julian Palmer, Dr

Resigned
3 Wincote Drive, Tettenhall WoodWV6 8LR
Secretary
Appointed 01 Nov 1997
Resigned 14 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Aug 1995
Resigned 19 Sept 1995

BOSE, Deb Kumar, Dr

Resigned
34 York Avenue, WolverhamptonWV3 9BU
Born April 1933
Director
Appointed 04 Oct 1995
Resigned 30 Jun 1998

CROSSLEY, Timoth Martin, Dr

Resigned
21 York Avenue, WolverhamptonWV3 9BX
Born July 1956
Director
Appointed 04 Oct 1995
Resigned 31 Oct 1997

GHOSH, Pramab Kumar, Dr

Resigned
1 Squirrel Walk, WolverhamptonWV4 5QT
Born November 1946
Director
Appointed 31 Oct 1995
Resigned 10 Jun 2009

LOCKHART MIRAMS, Andrew Richard

Resigned
2 Northumberland Place, LondonW2
Born April 1941
Director
Appointed 19 Sept 1995
Resigned 04 Oct 1995

MORGANS, Julian Palmer, Dr

Resigned
3 Wincote Drive, Tettenhall WoodWV6 8LR
Born January 1956
Director
Appointed 01 Nov 1997
Resigned 28 Oct 2013

PARKIN, Rosalind Ann

Resigned
2 Northumberland Place, LondonW2
Born May 1960
Director
Appointed 19 Sept 1995
Resigned 04 Oct 1995

RAHMAN, Mohammed Abdur

Resigned
18 Corfton Drive, WolverhamptonWV6 8NR
Born September 1938
Director
Appointed 13 May 1997
Resigned 25 May 2004

RUSSON, Michael John, Dr

Resigned
32 Newbridge Crescent, WolverhamptonWV6 0LH
Born February 1953
Director
Appointed 04 Oct 1995
Resigned 30 Jan 1997

VAGHJIANI, Narendrakumar, Dr

Resigned
124 Linden Lea, WolverhamptonWV3 8BE
Born October 1946
Director
Appointed 25 May 2004
Resigned 30 Apr 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Aug 1995
Resigned 19 Sept 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 25 Aug 1995
Resigned 19 Sept 1995
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
13 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
17 October 2009
AA01Change of Accounting Reference Date
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
353353
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Memorandum Articles
25 March 2008
MEM/ARTSMEM/ARTS
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
10 March 2007
287Change of Registered Office
Legacy
10 March 2007
287Change of Registered Office
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
28 January 2005
225Change of Accounting Reference Date
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
28 August 1997
287Change of Registered Office
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Memorandum Articles
1 April 1996
MEM/ARTSMEM/ARTS
Resolution
1 April 1996
RESOLUTIONSResolutions
Legacy
20 December 1995
288288
Certificate Change Of Name Company
8 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
27 September 1995
224224
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
287Change of Registered Office
Incorporation Company
25 August 1995
NEWINCIncorporation