Background WavePink WaveYellow Wave

PILOT GROUP MEDICAL LIMITED (08303271)

PILOT GROUP MEDICAL LIMITED (08303271) is an active UK company. incorporated on 22 November 2012. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PILOT GROUP MEDICAL LIMITED has been registered for 13 years. Current directors include HODARI, Philip Isaac, PEPPI, Simone Sara.

Company Number
08303271
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HODARI, Philip Isaac, PEPPI, Simone Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILOT GROUP MEDICAL LIMITED

PILOT GROUP MEDICAL LIMITED is an active company incorporated on 22 November 2012 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PILOT GROUP MEDICAL LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08303271

LTD Company

Age

13 Years

Incorporated 22 November 2012

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

DP MEDICO LIMITED
From: 22 November 2012To: 1 December 2017
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Timeline

14 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Mar 16
Director Left
Mar 16
Owner Exit
Nov 17
Director Joined
Mar 18
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Jul 20
Director Left
Sept 20
Director Left
Jun 21
Director Left
Sept 22
Loan Cleared
Apr 23
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LITTMAN, Wendy

Active
Carnarvon Street, ManchesterM3 1HJ
Secretary
Appointed 22 Nov 2012

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 22 Nov 2012

PEPPI, Simone Sara

Active
Carnarvon Street, ManchesterM3 1HJ
Born August 1962
Director
Appointed 01 Mar 2018

HODARI, Alan Felix

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born June 1964
Director
Appointed 22 Nov 2012
Resigned 31 Mar 2016

PEARSON, Christopher

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born May 1971
Director
Appointed 05 Aug 2019
Resigned 05 Sept 2022

RICHARDSON, Keith John

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born September 1959
Director
Appointed 22 Nov 2012
Resigned 01 Jun 2021

TOPHAM, Ruth Patricia

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born September 1976
Director
Appointed 05 Aug 2019
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2017

Mr Philip Isaac Hodari

Ceased
Carnarvon Street, ManchesterM3 1HJ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Resolution
1 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
9 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Resolution
9 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Resolution
7 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2012
NEWINCIncorporation