Background WavePink WaveYellow Wave

DOCTORS ORDERS LIMITED (05644043)

DOCTORS ORDERS LIMITED (05644043) is an active UK company. incorporated on 5 December 2005. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). DOCTORS ORDERS LIMITED has been registered for 20 years. Current directors include HART, Paul Richard, TAYLOR, Danny Peter.

Company Number
05644043
Status
active
Type
ltd
Incorporated
5 December 2005
Age
20 years
Address
2, The Grange Manor Road, Sheffield, S26 6PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
HART, Paul Richard, TAYLOR, Danny Peter
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCTORS ORDERS LIMITED

DOCTORS ORDERS LIMITED is an active company incorporated on 5 December 2005 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). DOCTORS ORDERS LIMITED was registered 20 years ago.(SIC: 47749)

Status

active

Active since 20 years ago

Company No

05644043

LTD Company

Age

20 Years

Incorporated 5 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 September 2025 (7 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

DOCTOR ORDERS LIMITED
From: 5 December 2005To: 17 January 2006
Contact
Address

2, The Grange Manor Road Kiveton Park Station Sheffield, S26 6PB,

Previous Addresses

27 Kirkcroft Lane Killamarsh Sheffield S21 1BS England
From: 4 April 2022To: 7 February 2024
1 Egerton Street Liverpool L8 7LY England
From: 14 January 2021To: 4 April 2022
2 Thealby Gardens Bessacarr Doncaster DN4 7EG
From: 5 December 2005To: 14 January 2021
Timeline

4 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HART, Paul Richard

Active
Percy Street, LiverpoolL8 7LU
Born August 1954
Director
Appointed 05 Dec 2005

TAYLOR, Danny Peter

Active
Manor Road, SheffieldS26 6PB
Born November 1982
Director
Appointed 04 Jul 2022

BRACELLI, Aurora Maria

Resigned
Percy Street, LiverpoolL8 7LU
Secretary
Appointed 05 Dec 2005
Resigned 09 Jan 2023

TAYLOR, James Alexander

Resigned
Manor Road, SheffieldS26 6PB
Born October 1983
Director
Appointed 09 Jan 2023
Resigned 25 Dec 2025

Persons with significant control

1

Mr Paul Richard Hart

Active
Egerton Street, LiverpoolL8 7LY
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 April 2022
AR01AR01
Change Person Secretary Company With Change Date
4 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Gazette Notice Compulsary
29 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
17 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2005
NEWINCIncorporation