Family Doctor Publications Limited NORTHAMPTON


Founded in 1991, Family Doctor Publications, classified under reg no. 02586186 is an active company. Currently registered at Jubliee House 32 Duncan Close NN3 6WL, Northampton the company has been in the business for thirty three years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has one director. Mark T., appointed on 17 May 1994. There are currently no secretaries appointed. Currently 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.

Family Doctor Publications Limited Address / Contact

Office Address Jubliee House 32 Duncan Close
Office Address2 Moulton Park
Town Northampton
Post code NN3 6WL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02586186
Date of Incorporation Wed, 27th Feb 1991
Industry Book publishing
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Mark T.

Position: Director

Appointed: 17 May 1994

James D.

Position: Secretary

Appointed: 08 December 1994

Resigned: 27 February 2013

Christopher F.

Position: Director

Appointed: 26 September 1994

Resigned: 06 October 1995

Mark S.

Position: Secretary

Appointed: 20 July 1993

Resigned: 08 December 1994

Darryl B.

Position: Secretary

Appointed: 09 October 1992

Resigned: 20 July 1993

James D.

Position: Director

Appointed: 07 September 1992

Resigned: 27 February 2013

Darryl B.

Position: Director

Appointed: 01 June 1992

Resigned: 20 July 1993

Richard Q.

Position: Secretary

Appointed: 01 February 1992

Resigned: 09 October 1992

Mark S.

Position: Director

Appointed: 11 December 1991

Resigned: 08 December 1994

Darryl B.

Position: Secretary

Appointed: 11 December 1991

Resigned: 01 February 1992

Robert C.

Position: Director

Appointed: 27 February 1991

Resigned: 11 December 1991

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 27 February 1991

Resigned: 27 February 1991

Mark S.

Position: Secretary

Appointed: 27 February 1991

Resigned: 11 December 1991

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1991

Resigned: 27 February 1991

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Mark T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark T.

Notified on 6 April 2016
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 2021-04-302022-04-302023-04-30
Balance Sheet
Net Assets Liabilities-41 465-41 640-41 812
Other
Creditors41 46541 640404
Net Current Assets Liabilities-41 465-232-404
Total Assets Less Current Liabilities-41 465-41 640-404

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Data of total exemption small company accounts made up to 2016/04/30
filed on: 1st, March 2017
Free Download (5 pages)

Company search

Advertisements