Background WavePink WaveYellow Wave

BUSINESS DOCTORS GROUP LIMITED (09519512)

BUSINESS DOCTORS GROUP LIMITED (09519512) is an active UK company. incorporated on 31 March 2015. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUSINESS DOCTORS GROUP LIMITED has been registered for 10 years. Current directors include DAVIES, Alun Roderick, LEVINGTON, Matthew.

Company Number
09519512
Status
active
Type
ltd
Incorporated
31 March 2015
Age
10 years
Address
125 Wilderspool Park, Whitehouse, Warrington, WA4 6HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Alun Roderick, LEVINGTON, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS DOCTORS GROUP LIMITED

BUSINESS DOCTORS GROUP LIMITED is an active company incorporated on 31 March 2015 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUSINESS DOCTORS GROUP LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09519512

LTD Company

Age

10 Years

Incorporated 31 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BDG (ST HELENS) LIMITED
From: 31 March 2015To: 27 April 2015
Contact
Address

125 Wilderspool Park, Whitehouse Greenalls Avenue Warrington, WA4 6HL,

Previous Addresses

Mere One Mere Grange St. Helens Merseyside WA9 5GG United Kingdom
From: 31 March 2015To: 9 November 2022
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jun 15
Funding Round
Oct 15
Director Joined
Nov 15
Director Left
Apr 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIES, Alun Roderick

Active
Wilderspool Park, Whitehouse, WarringtonWA4 6HL
Born March 1957
Director
Appointed 31 Mar 2015

LEVINGTON, Matthew

Active
Wilderspool Park, Whitehouse, WarringtonWA4 6HL
Born July 1965
Director
Appointed 31 Mar 2015

CARR, Jeremy Peter

Resigned
Mere Grange, St. HelensWA9 5GG
Born June 1969
Director
Appointed 30 Sept 2015
Resigned 04 Apr 2017

Persons with significant control

2

Mr Matthew Levington

Active
Wilderspool Park, Whitehouse, WarringtonWA4 6HL
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alun Roderick Davies

Active
Wilderspool Park, Whitehouse, WarringtonWA4 6HL
Born March 1957

Nature of Control

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

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Gazette Filings Brought Up To Date
12 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Certificate Change Of Name Company
27 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2015
CONNOTConfirmation Statement Notification
Incorporation Company
31 March 2015
NEWINCIncorporation