Doctorcall Limited LONDON


Doctorcall started in year 1989 as Private Limited Company with registration number 02352745. The Doctorcall company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 121 Harley Street. Postal code: W1G 6AX.

The company has 2 directors, namely Selvavinayagam V., Charles L.. Of them, Charles L. has been with the company the longest, being appointed on 14 February 1996 and Selvavinayagam V. has been with the company for the least time - from 16 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Doctorcall Limited Address / Contact

Office Address 121 Harley Street
Town London
Post code W1G 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02352745
Date of Incorporation Mon, 27th Feb 1989
Industry General medical practice activities
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Selvavinayagam V.

Position: Director

Appointed: 16 November 2022

Charles L.

Position: Director

Appointed: 14 February 1996

Surya D.

Position: Secretary

Appointed: 18 August 2022

Resigned: 08 December 2022

Martin E.

Position: Secretary

Appointed: 01 February 2009

Resigned: 18 August 2022

Lawrence L.

Position: Secretary

Appointed: 26 October 2007

Resigned: 01 February 2009

Connie J.

Position: Secretary

Appointed: 01 April 2002

Resigned: 26 October 2007

John M.

Position: Director

Appointed: 01 March 2002

Resigned: 01 May 2008

Paul W.

Position: Secretary

Appointed: 01 April 2001

Resigned: 15 January 2002

Paul W.

Position: Director

Appointed: 01 April 2000

Resigned: 15 January 2002

Tam Corporate Services Limited

Position: Secretary

Appointed: 01 August 1998

Resigned: 17 May 2001

Tariq H.

Position: Secretary

Appointed: 29 September 1997

Resigned: 01 September 1998

Jane M.

Position: Secretary

Appointed: 27 July 1995

Resigned: 08 September 1997

Gordon L.

Position: Director

Appointed: 01 May 1994

Resigned: 14 February 1996

Francine L.

Position: Director

Appointed: 16 March 1993

Resigned: 01 May 1994

Fiona G.

Position: Secretary

Appointed: 16 March 1993

Resigned: 27 July 1995

Francine L.

Position: Secretary

Appointed: 27 February 1991

Resigned: 16 March 1993

Charles L.

Position: Director

Appointed: 27 February 1991

Resigned: 16 March 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Dcv Newco Limited from London, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 50,01-75% shares. This PSC has 25-50% voting rights and has 50,01-75% shares. Another entity in the PSC register is Charles L. This PSC owns 25-50% shares and has 25-50% voting rights.

Dcv Newco Limited

121 Harley Street, London, W1G 6AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 14428893
Notified on 16 November 2022
Nature of control: 50,01-75% shares
25-50% voting rights

Charles L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth402 538517 690314 464       
Balance Sheet
Cash Bank On Hand  273 162975 8961 691 8831 289 4981 692 7221 413 798934 141354 375
Current Assets1 201 9951 549 836852 1521 377 1372 104 0281 743 4552 186 9962 002 3571 446 9571 780 798
Debtors807 4461 187 531468 768293 762401 390441 140480 269579 296502 6111 423 616
Other Debtors  30 889121 779101 631123 700208 120452 731404 323126 515
Property Plant Equipment  69 74370 282128 512116 959138 0611 683 7801 655 061 
Total Inventories  8 6416 48710 75512 81714 0059 26310 2052 807
Net Assets Liabilities       2 846 6492 692 9722 921 041
Cash Bank In Hand387 012253 514273 162       
Stocks Inventory7 5378 7918 641       
Tangible Fixed Assets44 54686 37469 743       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve402 438517 589314 364       
Shareholder Funds402 538517 690314 464       
Other
Accumulated Amortisation Impairment Intangible Assets    33333 
Accumulated Depreciation Impairment Property Plant Equipment  112 655134 624188 103244 058290 043342 446398 70776 106
Amounts Owed To Group Undertakings  65 43492 60315 362  41 08432 34623 804
Average Number Employees During Period     2527303132
Bank Borrowings Overdrafts       50 000  
Corporation Tax Payable   107 33493 47450 07747 768263 259  
Corporation Tax Recoverable  194 626       
Creditors  607 431596 610992 648416 413576 139839 488396 649484 504
Current Asset Investments 100 000101 581100 992      
Increase From Amortisation Charge For Year Intangible Assets    3     
Increase From Depreciation Charge For Year Property Plant Equipment   33 08261 11882 23277 34884 02299 67337 278
Intangible Assets Gross Cost    33333 
Net Current Assets Liabilities357 992431 316244 721780 5271 111 3801 327 0421 610 8571 162 8691 050 3081 296 294
Number Shares Issued Fully Paid   1 0001 000   100450
Other Creditors  365 164220 666669 897189 086226 276257 57281 634144 541
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 1137 63926 27731 36334 614  
Other Disposals Property Plant Equipment   14 6807 63926 27731 36334 614  
Other Taxation Social Security Payable  11 96212 51715 44514 89516 669312 71877 25936 725
Par Value Share 10101010   10
Property Plant Equipment Gross Cost  182 398204 906316 615361 017428 1042 026 2262 053 7681 639 831
Total Additions Including From Business Combinations Property Plant Equipment   37 188119 34870 67998 4501 629 74170 9542 157
Total Assets Less Current Liabilities402 538517 690314 464850 8091 239 8921 444 0011 748 9182 846 6492 705 3692 944 498
Trade Creditors Trade Payables  164 871163 490198 470162 355285 426178 114205 410279 434
Trade Debtors Trade Receivables  243 254171 983299 759317 440272 149126 56598 288158 189
Amount Specific Advance Or Credit Directors       344 761298 912 
Amount Specific Advance Or Credit Made In Period Directors       344 761338 447 
Amount Specific Advance Or Credit Repaid In Period Directors        384 296298 912
Amounts Owed By Group Undertakings         1 138 912
Fixed Assets       1 683 7801 655 0611 648 204
Future Minimum Lease Payments Under Non-cancellable Operating Leases       6 0006 00030 000
Provisions For Liabilities Balance Sheet Subtotal        12 39723 457
Disposals Decrease In Depreciation Impairment Property Plant Equipment        43 412 
Disposals Property Plant Equipment        43 412 
Creditors Due Within One Year844 0031 118 521607 431       
Number Shares Allotted 1 0001 000       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements