Background WavePink WaveYellow Wave

WOLVERHAMPTON DOCTORS LIMITED (07874474)

WOLVERHAMPTON DOCTORS LIMITED (07874474) is an active UK company. incorporated on 7 December 2011. 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 LIMITED has been registered for 14 years. Current directors include CHELLIAH, Udayaraj, Dr, MOHINDROO, Rajnish, RAVINDRAN, Thamber Sabaratnam.

Company Number
07874474
Status
active
Type
ltd
Incorporated
7 December 2011
Age
14 years
Address
C/O Showell Park Health Centre, Wolverhampton, WV10 9ST
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CHELLIAH, Udayaraj, Dr, 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 LIMITED

WOLVERHAMPTON DOCTORS LIMITED is an active company incorporated on 7 December 2011 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 LIMITED was registered 14 years ago.(SIC: 86210)

Status

active

Active since 14 years ago

Company No

07874474

LTD Company

Age

14 Years

Incorporated 7 December 2011

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

C/O Showell Park Health Centre Fifth Avenue Wolverhampton, WV10 9ST,

Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jan 14
Funding Round
May 15
Director Joined
Aug 15
Director Left
Oct 15
Funding Round
Jun 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RAVINDRAN, Thamber Sabaratnam, Dr

Active
26 Wergs Road, WolverhamptonWV6 8TD
Secretary
Appointed 07 Dec 2011

CHELLIAH, Udayaraj, Dr

Active
Yale Drive, WolverhamptonWV11 3UA
Born June 1978
Director
Appointed 07 Dec 2011

MOHINDROO, Rajnish

Active
Showell Park, WolverhamptonWV10 9ST
Born April 1973
Director
Appointed 30 Mar 2015

RAVINDRAN, Thamber Sabaratnam

Active
26 Wergs Road, WolverhamptonWV6 8TD
Born May 1950
Director
Appointed 07 Dec 2011

KAINTH, Manjit Singh, Dr

Resigned
Ednam Road, WolverhamptonWV4 5BL
Born July 1975
Director
Appointed 07 Dec 2011
Resigned 17 Apr 2015

MORGANS, Julian Palmer, Dr

Resigned
Wincote Drive, WolverhamptonWV6 8LR
Born January 1956
Director
Appointed 07 Dec 2011
Resigned 28 Oct 2013
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
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
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
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 Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Incorporation Company
7 December 2011
NEWINCIncorporation