Background WavePink WaveYellow Wave

MOBILE DOCTORS COLLECTIVE LTD (10642543)

MOBILE DOCTORS COLLECTIVE LTD (10642543) is an active UK company. incorporated on 28 February 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MOBILE DOCTORS COLLECTIVE LTD has been registered for 9 years. Current directors include BUXTON, William Paul, Dr, TURNER, William John, Doctor.

Company Number
10642543
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
Unit 1 Lagare 51 Surrey Row, London, SE1 0BZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BUXTON, William Paul, Dr, TURNER, William John, Doctor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE DOCTORS COLLECTIVE LTD

MOBILE DOCTORS COLLECTIVE LTD is an active company incorporated on 28 February 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MOBILE DOCTORS COLLECTIVE LTD was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10642543

LTD Company

Age

9 Years

Incorporated 28 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 7 December 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

EFFECT-IV DRIPS LIMITED
From: 6 December 2017To: 12 February 2018
HYDROIV LTD
From: 31 August 2017To: 6 December 2017
THE IV-LEAGUE DRIPS LTD
From: 12 June 2017To: 31 August 2017
REPLENISHME UK LIMITED
From: 28 February 2017To: 12 June 2017
Contact
Address

Unit 1 Lagare 51 Surrey Row Southwark London, SE1 0BZ,

Previous Addresses

11 Greek Street London W1D 4DJ England
From: 31 December 2022To: 9 June 2025
103a High Street Lees Oldham OL4 4LY England
From: 9 March 2022To: 31 December 2022
Delta Place 27 Bath Road Cheltenham GL53 7th England
From: 4 November 2019To: 9 March 2022
Delta Place Bath Road Cheltenham GL53 7th England
From: 15 November 2018To: 4 November 2019
30 Percy Street C/O Welbeck Associates London W1T 2DB England
From: 1 August 2017To: 15 November 2018
Foframe House 35-37 Brent Street London NW4 2EF England
From: 23 May 2017To: 1 August 2017
149 Cranmer Court Whiteheads Grove London SW3 3HF United Kingdom
From: 28 February 2017To: 23 May 2017
Timeline

20 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 17
Funding Round
Oct 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
New Owner
Oct 18
Owner Exit
Nov 18
Funding Round
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Director Joined
Aug 19
New Owner
Nov 19
Funding Round
Sept 20
Share Issue
Sept 20
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
4
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUXTON, William Paul, Dr

Active
Marcia Road, LondonSE1 5XE
Born April 1983
Director
Appointed 10 May 2023

TURNER, William John, Doctor

Active
51 Surrey Row, LondonSE1 0BZ
Born October 1984
Director
Appointed 03 Aug 2019

BUXTON, Robert Alexander

Resigned
Greek Street, LondonW1D 4DJ
Born August 1984
Director
Appointed 07 Mar 2018
Resigned 10 May 2023

BUXTON, William Paul, Doctor

Resigned
Percy Street, LondonW1T 2DB
Born April 1983
Director
Appointed 28 Feb 2017
Resigned 02 Aug 2018

GARDNER, Keith Grant

Resigned
Percy Street, LondonW1T 2DB
Born November 1980
Director
Appointed 28 Feb 2017
Resigned 16 Nov 2017

TURNER, William John, Doctor

Resigned
Bath Road, CheltenhamGL53 7TH
Born October 1984
Director
Appointed 23 May 2017
Resigned 23 Oct 2018

Persons with significant control

5

2 Active
3 Ceased

Doctor William John Turner

Active
51 Surrey Row, LondonSE1 0BZ
Born October 1984

Nature of Control

Right to appoint and remove directors
Notified 03 Aug 2019

Doctor William Paul Buxton

Active
51 Surrey Row, LondonSE1 0BZ
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2018

Doctor William Turner

Ceased
Adelaide Road, SurbitonKT6 4SR
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Ceased 23 Oct 2018

Mr Robert Alexander Buxton

Ceased
Greek Street, LondonW1D 4DJ
Born August 1984

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2018
Ceased 10 May 2023

Doctor William Paul Buxton

Ceased
Percy Street, LondonW1T 2DB
Born April 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Feb 2017
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
7 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
14 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Resolution
28 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 September 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Resolution
12 February 2018
RESOLUTIONSResolutions
Resolution
6 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Resolution
31 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Resolution
12 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Incorporation Company
28 February 2017
NEWINCIncorporation