Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOBILE DOCTORS LIMITED
Company Information for

MOBILE DOCTORS LIMITED

4 THE COURTYARD, CALVIN STREET, BOLTON, BL1 8PB,
Company Registration Number
02446392
Private Limited Company
Active

Company Overview

About Mobile Doctors Ltd
MOBILE DOCTORS LIMITED was founded on 1989-11-24 and has its registered office in Bolton. The organisation's status is listed as "Active". Mobile Doctors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOBILE DOCTORS LIMITED
 
Legal Registered Office
4 THE COURTYARD
CALVIN STREET
BOLTON
BL1 8PB
Other companies in PO15
 
Filing Information
Company Number 02446392
Company ID Number 02446392
Date formed 1989-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB899429055  
Last Datalog update: 2024-03-06 21:22:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOBILE DOCTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOBILE DOCTORS LIMITED
The following companies were found which have the same name as MOBILE DOCTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOBILE DOCTORS 24/7, LLC 860 HAMPSHIRE RD STE A WESTLAKE VILLAGE CA 91361 CANCELED Company formed on the 2008-06-04
MOBILE DOCTORS AMER, LLC 2654 S KLINE CIRCLE Lakewood CO 80227 Delinquent Company formed on the 2011-10-06
MOBILE DOCTORS OF AMERICA, LLC PO BOX 40878 Denver CO 80204 Voluntarily Dissolved Company formed on the 2010-07-27
MOBILE DOCTORS COLLECTIVE LTD 11 GREEK STREET LONDON W1D 4DJ Active Company formed on the 2017-02-28
MOBILE DOCTORS OF FLORIDA, P.A. 1881 79th St. CSWY North Bay Village FL 33141 Active Company formed on the 2009-09-22
MOBILE DOCTORS 365, CORP. 8736 W COMMERCIAL BLVD LAUDERHILL FL 33351 Inactive Company formed on the 2016-03-08
MOBILE DOCTORS BUILDING CORPORATION Delaware Unknown
MOBILE DOCTORS LLC Georgia Unknown
MOBILE DOCTORS GREAT LAKES PC Michigan UNKNOWN
MOBILE DOCTORS SERVICE PC Michigan UNKNOWN
MOBILE DOCTORS MANAGEMENT LLC Michigan UNKNOWN
MOBILE DOCTORS OF AMERICA LLC Michigan UNKNOWN
MOBILE DOCTORS OF FLORIDA LLC Michigan UNKNOWN
MOBILE DOCTORS MANAGEMENT OF MICHIGAN LLC Michigan UNKNOWN
Mobile Doctors Inc Indiana Unknown
Mobile Doctors Usa LLC Indiana Unknown
MOBILE DOCTORS EXAMINING CORPORATION Pennsylvannia Unknown
MOBILE DOCTORS USA LLC Arizona Unknown
Mobile Doctors 24-7 International Inc. Unknown
MOBILE DOCTORS1 LIMITED 26 Sonning Drive Bolton BL3 3RA Active Company formed on the 2021-03-23

Company Officers of MOBILE DOCTORS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN FOWLIE
Director 2015-05-29
DAVID JOHN LUDLOW WHITMORE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BARRY PREW
Director 2017-10-25 2018-06-28
KIRSTEN MORRISON
Company Secretary 2015-05-29 2017-02-03
ROBERT MARTIN FIELDING
Director 2014-03-28 2015-09-17
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30 2015-05-29
LAURENCE MOORSE
Director 2014-09-15 2015-05-29
ROBERT SIMON TERRY
Director 2014-09-15 2014-11-25
PAUL HENRY COLLIN
Director 2000-06-01 2014-09-15
MATTHEW CHARLES TOMLIN GAME
Director 1991-11-24 2014-09-15
PETER LAITHWAITE
Director 2014-03-28 2014-09-15
STEVEN HAWES
Director 1997-12-01 2014-08-12
IAN BRIAN FARRELLY
Company Secretary 2013-07-01 2014-06-30
ARTHUR WILLIAM BRANNEY
Director 2011-09-21 2013-09-30
PAUL WILLIAM CROWTHER
Director 1998-12-01 2012-10-26
MARK SIMEON DILLON
Director 2009-04-01 2012-10-26
ROBERT MARTIN FIELDING
Director 2007-12-10 2011-05-31
DAVID KEMMEL OSBORNE
Company Secretary 1994-10-01 2009-03-31
DAVID KEMMEL OSBORNE
Director 1993-04-01 2009-03-31
PETER ADAM ERNEST OPPERMAN
Director 2002-03-05 2004-12-01
MICHAEL JOHN HODGES
Director 1994-08-10 2001-10-19
KATHRYN GREEN
Director 1991-11-24 1995-01-17
KATHRYN GREEN
Company Secretary 1991-11-24 1994-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN FOWLIE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-14 CURRENT 2012-03-07 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-09-22 Active
KENNETH JOHN FOWLIE 4 LEGAL SOLUTIONS LIMITED Director 2016-03-23 CURRENT 2008-02-04 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK NOMINEES LIMITED Director 2016-03-23 CURRENT 2002-05-07 Active
KENNETH JOHN FOWLIE 4 LEGAL LIMITED Director 2016-03-23 CURRENT 2008-01-08 Active
KENNETH JOHN FOWLIE ABSTRACT LEGAL HOLDINGS LIMITED Director 2015-05-29 CURRENT 2004-04-21 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CAB CLAIMS LIMITED Director 2015-05-29 CURRENT 2004-05-12 Active - Proposal to Strike off
KENNETH JOHN FOWLIE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2005-12-20 Active
KENNETH JOHN FOWLIE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2015-05-29 CURRENT 1999-09-30 Active
KENNETH JOHN FOWLIE SG HEALTH GROUP LIMITED Director 2015-05-29 CURRENT 2005-03-04 Active
KENNETH JOHN FOWLIE RECOVER HEALTHCARE LIMITED Director 2015-05-29 CURRENT 2009-03-04 Active
KENNETH JOHN FOWLIE REACT MEDICAL REPORTING LIMITED Director 2015-05-29 CURRENT 2009-04-07 Active
KENNETH JOHN FOWLIE REACT MEDICAL MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK LIMITED Director 2015-05-29 CURRENT 2012-02-01 Active
KENNETH JOHN FOWLIE MEDICALAW LIMITED Director 2015-05-29 CURRENT 1997-10-10 Active
KENNETH JOHN FOWLIE SG HEALTH SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2001-05-11 Active
KENNETH JOHN FOWLIE COMPASS COSTS CONSULTANTS LTD Director 2015-05-29 CURRENT 2001-08-06 Active
KENNETH JOHN FOWLIE ACCESS TO COMPENSATION LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CLAIM4 LIMITED Director 2015-05-29 CURRENT 2004-05-10 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2015-05-29 CURRENT 2005-01-24 Active
KENNETH JOHN FOWLIE ISAAS TECHNOLOGY LIMITED Director 2015-05-29 CURRENT 2010-11-09 Active
KENNETH JOHN FOWLIE FAST TRACK PPI LIMITED Director 2015-05-29 CURRENT 2012-03-29 Active - Proposal to Strike off
KENNETH JOHN FOWLIE MDL MEDICAL ADMINISTRATION LTD Director 2015-05-29 CURRENT 1998-12-24 Active
KENNETH JOHN FOWLIE MEDICI LEGAL LIMITED Director 2015-05-29 CURRENT 2001-08-07 Active
KENNETH JOHN FOWLIE SENTINEL ALLIANCE LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LIBERTY PROTECT LIMITED Director 2015-05-29 CURRENT 2005-12-19 Active
KENNETH JOHN FOWLIE REACT & RECOVER MEDICAL GROUP LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE WSW LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active - Proposal to Strike off
KENNETH JOHN FOWLIE WALKER SMITH WAY LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active
KENNETH JOHN FOWLIE SLATER & GORDON (UK) 1 LIMITED Director 2012-01-26 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CAB CLAIMS LIMITED Director 2018-03-19 CURRENT 2004-05-12 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CLAIM4 LIMITED Director 2018-03-19 CURRENT 2004-05-10 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE FAST TRACK PPI LIMITED Director 2018-03-19 CURRENT 2012-03-29 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE MDL MEDICAL ADMINISTRATION LTD Director 2018-03-19 CURRENT 1998-12-24 Active
DAVID JOHN LUDLOW WHITMORE SENTINEL ALLIANCE LIMITED Director 2018-03-19 CURRENT 2004-04-20 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-16 CURRENT 2012-03-07 Active
DAVID JOHN LUDLOW WHITMORE ABSTRACT LEGAL HOLDINGS LIMITED Director 2018-02-20 CURRENT 2004-04-21 Active
DAVID JOHN LUDLOW WHITMORE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2005-12-20 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2008-02-04 Active
DAVID JOHN LUDLOW WHITMORE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2018-02-20 CURRENT 1999-09-30 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH GROUP LIMITED Director 2018-02-20 CURRENT 2005-03-04 Active
DAVID JOHN LUDLOW WHITMORE RECOVER HEALTHCARE LIMITED Director 2018-02-20 CURRENT 2009-03-04 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL REPORTING LIMITED Director 2018-02-20 CURRENT 2009-04-07 Active
DAVID JOHN LUDLOW WHITMORE WSW LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE WALKER SMITH WAY LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK LIMITED Director 2018-02-20 CURRENT 2012-02-01 Active
DAVID JOHN LUDLOW WHITMORE MEDICALAW LIMITED Director 2018-02-20 CURRENT 1997-10-10 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2001-05-11 Active
DAVID JOHN LUDLOW WHITMORE COMPASS COSTS CONSULTANTS LTD Director 2018-02-20 CURRENT 2001-08-06 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK NOMINEES LIMITED Director 2018-02-20 CURRENT 2002-05-07 Active
DAVID JOHN LUDLOW WHITMORE ACCESS TO COMPENSATION LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2018-02-20 CURRENT 2005-01-24 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL LIMITED Director 2018-02-20 CURRENT 2008-01-08 Active
DAVID JOHN LUDLOW WHITMORE ISAAS TECHNOLOGY LIMITED Director 2018-02-20 CURRENT 2010-11-09 Active
DAVID JOHN LUDLOW WHITMORE MEDICI LEGAL LIMITED Director 2018-02-20 CURRENT 2001-08-07 Active
DAVID JOHN LUDLOW WHITMORE LIBERTY PROTECT LIMITED Director 2018-02-20 CURRENT 2005-12-19 Active
DAVID JOHN LUDLOW WHITMORE REACT & RECOVER MEDICAL GROUP LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER & GORDON (UK) 1 LIMITED Director 2018-02-20 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-02-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2022-02-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-0126/01/22 STATEMENT OF CAPITAL GBP 1000000
2022-02-0126/01/22 STATEMENT OF CAPITAL GBP 1000000
2022-02-01SH0126/01/22 STATEMENT OF CAPITAL GBP 1000000
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS WARNER
2021-09-22AP01DIRECTOR APPOINTED MRS REBECCA EMILY REID
2021-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTSON ROSS
2021-08-21AP01DIRECTOR APPOINTED MR JOHN DOUGLAS WARNER
2021-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024463920015
2021-04-13AD02Register inspection address changed from 90 High Holborn London WC1V 6LJ England to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF
2021-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024463920013
2021-03-09PSC07CESSATION OF SLATER & GORDON (UK) 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 58 Mosley Street Manchester M2 3HZ England
2021-03-09PSC02Notification of Kuro Health Limited as a person with significant control on 2021-03-08
2021-03-09AP01DIRECTOR APPOINTED NEIL ROBERTSON ROSS
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2021-03-08MR05All of the property or undertaking has been released from charge for charge number 024463920014
2021-01-13PSC05Change of details for Slater & Gordon (Uk) 1 Limited as a person with significant control on 2017-12-22
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-01CH01Director's details changed for Alison Louise Wilford on 2019-03-11
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 50 - 52 Chancery Lane London WC2A 1HL
2019-03-11AD02Register inspection address changed from 22 Chancery Lane London WC2A 1HL England to 90 High Holborn London WC1V 6LJ
2019-03-11AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ
2019-02-15AP01DIRECTOR APPOINTED ALISON LOUISE WILFORD
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FOWLIE
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PREW
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PREW
2018-06-11AA01CURREXT FROM 30/06/2018 TO 31/12/2018
2018-06-11AA01CURREXT FROM 30/06/2018 TO 31/12/2018
2018-04-23CH01Director's details changed for Mr Kenneth John Fowlie on 2015-10-15
2018-03-13PSC07CESSATION OF SLATER & GORDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13PSC02Notification of Slater & Gordon (Uk) 1 Limited as a person with significant control on 2017-12-22
2018-03-06PSC07CESSATION OF SLATER & GORDON (UK) 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-22AP01DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024463920014
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-11-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16
2017-11-07AP01DIRECTOR APPOINTED MR SIMON BARRY PREW
2017-02-06TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN MORRISON
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 7332
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 7332
2016-01-19AR0124/11/15 FULL LIST
2015-09-27AD02SAIL ADDRESS CREATED
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2015-09-17AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-31RES01ADOPT ARTICLES 22/07/2015
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024463920013
2015-06-18AP01DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE
2015-06-18AP03SECRETARY APPOINTED MS KIRSTEN MORRISON
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 7332
2015-01-09AR0124/11/14 FULL LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30MEM/ARTSARTICLES OF ASSOCIATION
2014-09-30RES01ALTER ARTICLES 15/09/2014
2014-09-19AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2014-09-19AP01DIRECTOR APPOINTED MR ROBERT SIMON TERRY
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAITHWAITE
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GAME
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLIN
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HAWES
2014-07-04AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN FIELDING / 09/06/2014
2014-03-28AP01DIRECTOR APPOINTED MR PETER LAITHWAITE
2014-03-28AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 7332
2013-12-17AR0124/11/13 FULL LIST
2013-11-08AUDAUDITOR'S RESIGNATION
2013-11-08AUDAUDITOR'S RESIGNATION
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BRANNEY
2013-08-30AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 4 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2013-02-08AR0124/11/12 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROWTHER
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK DILLON
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-04AR0124/11/11 FULL LIST
2011-12-13AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-10-04AP01DIRECTOR APPOINTED MR ARTHUR WILLIAM BRANNEY
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2011-04-20AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAWES / 04/04/2011
2010-11-26AR0124/11/10 FULL LIST
2010-06-07MISCSECTION 519
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-11-25AR0124/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAWES / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES TOMLIN GAME / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN FIELDING / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMEON DILLON / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM CROWTHER / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLIN / 24/11/2009
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CROWTHER / 01/05/2009
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID OSBORNE
2009-04-02288aDIRECTOR APPOINTED MR MARK SIMEON DILLON
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY DAVID OSBORNE
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-26363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-12-13288aNEW DIRECTOR APPOINTED
2007-11-26363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-11-30363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-09363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-02363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-12-01363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01AAFULL ACCOUNTS MADE UP TO 30/11/02
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MOBILE DOCTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOBILE DOCTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding GLAS TRUST CORPORATION LIMITED
2015-07-27 Outstanding WESTPAC BANKING CORPORATION AS SECURITY TRUSTEE
ALL ASSETS DEBENTURE 2009-11-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE OF INTELLECTUAL PROPERTY 2009-11-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE OF INTELLECTUAL PROPERTY 2003-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-10-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-10-27 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2001-10-19 Satisfied NMB-HELLER LIMITED
FIXED AND FLOATING CHARGE 2000-08-09 Satisfied FIRST NATIONAL INVOICE FINANCE LIMITED
DEBENTURE 1998-12-23 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 1998-04-06 Satisfied GUINNESS MAHON & CO LIMITED
MORTGAGE DEBENTURE 1997-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOBILE DOCTORS LIMITED

Intangible Assets
Patents
We have not found any records of MOBILE DOCTORS LIMITED registering or being granted any patents
Domain Names

MOBILE DOCTORS LIMITED owns 6 domain names.

mobile-doctors.co.uk   syn4.co.uk   mdlma.co.uk   mdlhealthcare.co.uk   mdlhealthcareplc.co.uk   mobiledoctorsplc.co.uk  

Trademarks
We have not found any records of MOBILE DOCTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOBILE DOCTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2014-11-20 GBP £425 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOBILE DOCTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBILE DOCTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOBILE DOCTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.