Background WavePink WaveYellow Wave

DOCTORS' DIRECT PHARMA LTD (03515204)

DOCTORS' DIRECT PHARMA LTD (03515204) is an active UK company. incorporated on 23 February 1998. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. DOCTORS' DIRECT PHARMA LTD has been registered for 28 years. Current directors include EDWARDS, Paul.

Company Number
03515204
Status
active
Type
ltd
Incorporated
23 February 1998
Age
28 years
Address
44-45 Calthorpe Road, Birmingham, B15 1TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Paul
SIC Codes
82990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCTORS' DIRECT PHARMA LTD

DOCTORS' DIRECT PHARMA LTD is an active company incorporated on 23 February 1998 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. DOCTORS' DIRECT PHARMA LTD was registered 28 years ago.(SIC: 82990, 86900)

Status

active

Active since 28 years ago

Company No

03515204

LTD Company

Age

28 Years

Incorporated 23 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

BOSMED LIMITED
From: 7 April 1998To: 17 October 2013
LANGLEY HOUSE ASSOCIATES LIMITED
From: 23 February 1998To: 7 April 1998
Contact
Address

44-45 Calthorpe Road Edgbaston Birmingham, B15 1TH,

Previous Addresses

C/O Victoria Hamer Langley House 27 West Street Chichester West Sussex PO19 1RW
From: 23 October 2013To: 17 June 2019
Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA
From: 23 February 1998To: 23 October 2013
Timeline

24 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Jan 15
Director Left
Oct 15
Loan Secured
Apr 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Oct 23
Director Left
Oct 23
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

EDWARDS, Paul

Active
Calthorpe Road, BirminghamB15 1TH
Born March 1969
Director
Appointed 01 Apr 2022

DUNLOP, Bruce Norman Burney, Doctor

Resigned
Church Cottage Church Lane, ChichesterPO20 7RH
Secretary
Appointed 23 Feb 1998
Resigned 04 Apr 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Feb 1998
Resigned 23 Feb 1998

BARNETT, Amelia Louise, Dr

Resigned
Chaff Barn Cottage, ChichesterPO18 0LP
Born January 1971
Director
Appointed 30 May 2006
Resigned 22 Oct 2013

BONSEY, Madeleine Marie Francine, Dr

Resigned
27 West Street, ChichesterPO19 1RW
Born June 1958
Director
Appointed 21 Nov 2014
Resigned 04 Apr 2019

DAVIES, Hannah Jane

Resigned
27 West Street, ChichesterPO19 1RW
Born October 1979
Director
Appointed 21 Nov 2014
Resigned 07 Oct 2015

DAVIS, Benjamin Quintin, Dr

Resigned
27 West Street, ChichesterPO19 1RW
Born September 1975
Director
Appointed 21 Nov 2014
Resigned 04 Apr 2019

DUNLOP, Bruce Norman Burney, Doctor

Resigned
Church Cottage Church Lane, ChichesterPO20 7RH
Born December 1957
Director
Appointed 23 Feb 1998
Resigned 04 Apr 2019

GILBERT, Michael Edward Gillett, Doctor

Resigned
9 Moreton Road, ChichesterPO18 8LL
Born June 1947
Director
Appointed 23 Feb 1998
Resigned 22 Oct 2013

HAMER, Victoria

Resigned
5 Barkworth Way, West ChiltingtonRH20 2PQ
Born July 1971
Director
Appointed 30 May 2006
Resigned 04 Apr 2019

JACKSON, Justyn Peter, Dr

Resigned
29 Fishbourne Road East, ChichesterPO19 3HS
Born September 1969
Director
Appointed 30 May 2006
Resigned 05 Nov 2013

JAVED, Omair

Resigned
Calthorpe Road, BirminghamB15 1TH
Born May 1986
Director
Appointed 04 Apr 2019
Resigned 01 Apr 2022

JOHNSON, Patrick Allingham, Doctor

Resigned
Mundham Cottage Honer Lane, ChichesterPO20 6LY
Born September 1940
Director
Appointed 23 Feb 1998
Resigned 23 Feb 2004

KELLY, Grant Stuart Black, Doctor

Resigned
Keynor House, ChichesterPO20 7LN
Born October 1950
Director
Appointed 30 May 2006
Resigned 05 Nov 2013

KELLY, Sara Katherine, Dr

Resigned
Keynor House Cow Lane, ChechesterPO20 7LN
Born May 1955
Director
Appointed 30 May 2006
Resigned 05 Nov 2013

MCGUINNESS, Catherine Louise, Doctor

Resigned
9 Orchard Place, ArundelBN18 9BP
Born February 1965
Director
Appointed 23 Feb 1998
Resigned 23 Feb 2004

WALKER, Folliott Charles Edward, Doctor

Resigned
Fletchers, ChichesterPO20 7QH
Born July 1958
Director
Appointed 23 Feb 1998
Resigned 05 Nov 2013

WHITTAKER, Bryony, Dr

Resigned
7 Oldwick Meadows, ChichesterPO18 0BE
Born May 1955
Director
Appointed 30 May 2006
Resigned 05 Nov 2013

WHITTAKER, Peter, Dr

Resigned
7 Oldwick Meadows, ChichesterPO18 0BE
Born July 1951
Director
Appointed 30 May 2006
Resigned 05 Nov 2013

WILLIAMS, Linda Kennedy, Dr

Resigned
Bethwines Blackboy Lane, ChichesterPO18 8BW
Born March 1960
Director
Appointed 30 May 2006
Resigned 05 Nov 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Feb 1998
Resigned 23 Feb 1998
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Dormant
15 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Dormant
10 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
6 March 2004
88(2)R88(2)R
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
14 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
287Change of Registered Office
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Incorporation Company
23 February 1998
NEWINCIncorporation