Doherty Medical Limited HALIFAX


Founded in 1989, Doherty Medical, classified under reg no. 02412527 is an active company. Currently registered at C/o Drive Devilbiss Healthcare Sidhil Business Park HX2 9TN, Halifax the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Simon A., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 6 January 2017 and Simon A. has been with the company for the least time - from 1 October 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Doherty Medical Limited Address / Contact

Office Address C/o Drive Devilbiss Healthcare Sidhil Business Park
Office Address2 Holmfield
Town Halifax
Post code HX2 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02412527
Date of Incorporation Thu, 10th Aug 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Simon A.

Position: Director

Appointed: 01 October 2020

Richard M.

Position: Director

Appointed: 06 January 2017

James H.

Position: Director

Appointed: 28 February 2019

Resigned: 31 August 2020

Michael W.

Position: Director

Appointed: 06 January 2017

Resigned: 28 February 2019

James I.

Position: Director

Appointed: 07 May 2015

Resigned: 06 January 2017

Jeremy S.

Position: Director

Appointed: 07 May 2015

Resigned: 06 January 2017

David G.

Position: Director

Appointed: 07 May 2015

Resigned: 06 January 2017

Martin E.

Position: Director

Appointed: 07 May 2015

Resigned: 06 January 2017

Clive S.

Position: Director

Appointed: 07 May 2015

Resigned: 06 January 2017

Robert C.

Position: Director

Appointed: 07 May 2015

Resigned: 31 March 2018

Graham T.

Position: Director

Appointed: 07 May 2015

Resigned: 31 August 2022

Lynne D.

Position: Director

Appointed: 07 May 2015

Resigned: 25 November 2016

John F.

Position: Secretary

Appointed: 16 July 1999

Resigned: 06 January 2017

Valerie L.

Position: Secretary

Appointed: 15 July 1998

Resigned: 16 July 1999

Philip G.

Position: Director

Appointed: 09 July 1998

Resigned: 31 December 1999

Peter S.

Position: Director

Appointed: 09 July 1998

Resigned: 06 January 2017

Andrew S.

Position: Director

Appointed: 09 July 1998

Resigned: 06 January 2017

John F.

Position: Director

Appointed: 09 July 1998

Resigned: 06 January 2017

Peter F.

Position: Secretary

Appointed: 02 August 1993

Resigned: 15 July 1998

Garald W.

Position: Director

Appointed: 27 March 1992

Resigned: 09 July 1998

Kenneth W.

Position: Secretary

Appointed: 27 March 1992

Resigned: 20 August 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Sidhil Group Limited from Bradford, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Sidhil Limited that entered Halifax, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sidhil Group Limited

1 Heathfield Lane, Birkenshaw, Bradford, BD11 2HW, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 09553495
Notified on 6 January 2017
Nature of control: 75,01-100% shares

Sidhil Limited

Sidhil Business Park Holmfield Industrial Estate, Holmfield, Halifax, West Yorkshire, HX2 9TN, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 495946
Notified on 6 April 2016
Ceased on 6 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Current Assets155 000155 000155 000
Net Assets Liabilities155 000155 000155 000
Other
Net Current Assets Liabilities155 000155 000155 000
Total Assets Less Current Liabilities155 000155 000155 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, March 2023
Free Download (2 pages)

Company search