Background WavePink WaveYellow Wave

DOCTOR HEALTH LIMITED (10210032)

DOCTOR HEALTH LIMITED (10210032) is an active UK company. incorporated on 1 June 2016. with registered office in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DOCTOR HEALTH LIMITED has been registered for 9 years. Current directors include BELL, Derek, Professor, CRONE, Stephen Paul.

Company Number
10210032
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2016
Age
9 years
Address
Royal Medical Benevolent Fund, Wimbledon, SW19 8QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BELL, Derek, Professor, CRONE, Stephen Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCTOR HEALTH LIMITED

DOCTOR HEALTH LIMITED is an active company incorporated on 1 June 2016 with the registered office located in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DOCTOR HEALTH LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10210032

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 1 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Royal Medical Benevolent Fund 24 Kings Road Wimbledon, SW19 8QN,

Previous Addresses

B M a House Tavistock Square London WC1H 9JP United Kingdom
From: 1 June 2016To: 17 October 2025
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BELL, Derek, Professor

Active
24 Kings Road, WimbledonSW19 8QN
Born March 1955
Director
Appointed 17 Nov 2020

CRONE, Stephen Paul

Active
24 Kings Road, WimbledonSW19 8QN
Born November 1959
Director
Appointed 05 Dec 2017

BHUGRA, Dinesh Kumar, Professor

Resigned
Tavistock Square, LondonWC1H 9JP
Born July 1952
Director
Appointed 20 Aug 2019
Resigned 06 Mar 2023

DEARDEN, Andrew Richard, Dr

Resigned
Tavistock Square, LondonWC1H 9JP
Born November 1962
Director
Appointed 01 Jun 2016
Resigned 29 Jan 2019

GRINYER, Tom

Resigned
Tavistock Square, LondonWC1H 9JP
Born July 1973
Director
Appointed 11 Sept 2019
Resigned 22 Jun 2022

HOLDEN, Peter John Pashley, Dr

Resigned
24 Kings Road, WimbledonSW19 8QN
Born October 1955
Director
Appointed 02 Jul 2025
Resigned 17 Oct 2025

JONES, Roger Hugh, Professor

Resigned
Tavistock Square, LondonWC1H 9JP
Born November 1948
Director
Appointed 01 Jun 2016
Resigned 05 Dec 2017

MELLOWS, Heather Jean

Resigned
Tavistock Square, LondonWC1H 9JP
Born March 1951
Director
Appointed 01 Jun 2016
Resigned 21 Sept 2020

PHIPPS, Belinda Clare

Resigned
Gypsy Lane, Kings LangleyWD4 8PR
Born April 1958
Director
Appointed 02 Nov 2018
Resigned 19 Mar 2019

PICKERSGILL, Trevor Paul, Dr

Resigned
Tavistock Square, LondonWC1H 9JP
Born December 1967
Director
Appointed 29 Jan 2019
Resigned 02 Jul 2025

PODOLAK, Rachel

Resigned
24 Kings Road, WimbledonSW19 8QN
Born August 1983
Director
Appointed 22 Jun 2022
Resigned 17 Oct 2025

SNAHALL, David, Professor

Resigned
Tavistock Square, LondonWC1H 9JP
Born February 1943
Director
Appointed 06 Mar 2023
Resigned 17 Jul 2024

WARD, Keith David

Resigned
Tavistock Square, LondonWC1H 9JP
Born April 1960
Director
Appointed 01 Jun 2016
Resigned 31 Jul 2018

WILSON, Ian Robert, Dr

Resigned
Tavistock Square, LondonWC1H 9JP
Born May 1968
Director
Appointed 05 Dec 2017
Resigned 16 Nov 2018

Persons with significant control

4

1 Active
3 Ceased
Tavistock Square, LondonWC1H 9JP

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jun 2016
Ceased 17 Oct 2025
Kings Road, LondonSW19 8QN

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jun 2016

Dr Andrew Richard Dearden

Ceased
Tavistock Square, LondonWC1H 9JP
Born November 1962

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 09 Jun 2016

Mr Keith David Ward

Ceased
Tavistock Square, LondonWC1H 9JP
Born April 1960

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

54

Resolution
10 November 2025
RESOLUTIONSResolutions
Memorandum Articles
10 November 2025
MAMA
Memorandum Articles
10 November 2025
MAMA
Resolution
10 November 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts Amended With Made Up Date
17 July 2018
AAMDAAMD
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Resolution
22 January 2017
RESOLUTIONSResolutions
Incorporation Company
1 June 2016
NEWINCIncorporation