Company NameDoctors Own Limited
DirectorImtiaz Akbar
Company StatusActive
Company Number07463301
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 3 months ago)
Previous NameOwn Nightingale Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameImtiaz Akbar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address11 Riverview, The Embankment Business Park
Vale Road, Heaton Mersey
Stockport
SK4 3GN
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameSaid Akbar
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressRoom B, 366 Dickenson Road
Manchester
M13 0NG

Contact

Websitedoctorsown.co.uk
Email address[email protected]

Location

Registered Address11 Riverview, The Embankment Business Park
Vale Road, Heaton Mersey
Stockport
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Imtiaz Akbar
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Filing History

15 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
20 January 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
9 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
22 December 2021Registered office address changed from 11 Riverview Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN England to 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN on 22 December 2021 (1 page)
22 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
18 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 March 2019Change of details for Mrs Imtiaz Akbar as a person with significant control on 11 March 2019 (2 pages)
13 March 2019Director's details changed for Imtiaz Akbar on 11 March 2019 (2 pages)
13 March 2019Registered office address changed from 5 Longsides Road Hale Barns Altrincham Greater Manchester WA15 0HT England to 11 Riverview Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN on 13 March 2019 (1 page)
21 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
26 March 2018Change of details for Mrs Imtiaz Akbar as a person with significant control on 25 March 2018 (2 pages)
25 March 2018Registered office address changed from 5 Longsides Road Hale Barns Altrincham WA15 0HT England to 5 Longsides Road Hale Barns Altrincham Greater Manchester WA15 0HT on 25 March 2018 (1 page)
25 March 2018Director's details changed for Imtiaz Akbar on 25 March 2018 (2 pages)
22 March 2018Registered office address changed from 366, Room B Dickenson Road Manchester M13 0NG to 5 Longsides Road Hale Barns Altrincham WA15 0HT on 22 March 2018 (1 page)
22 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
20 April 2017Termination of appointment of Said Akbar as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Said Akbar as a director on 20 April 2017 (1 page)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Director's details changed for Said Akbar on 18 October 2015 (2 pages)
11 January 2016Director's details changed for Said Akbar on 18 October 2015 (2 pages)
11 January 2016Director's details changed for Imtiaz Akbar on 18 October 2015 (2 pages)
11 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Registered office address changed from Suite 225 792 Wilmslow Road Didsbury Manchester M20 6UG to 366, Room B Dickenson Road Manchester M13 0NG on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Suite 225 792 Wilmslow Road Didsbury Manchester M20 6UG to 366, Room B Dickenson Road Manchester M13 0NG on 11 January 2016 (1 page)
11 January 2016Director's details changed for Imtiaz Akbar on 18 October 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Director's details changed for Imtiaz Akbar on 29 February 2012 (2 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Director's details changed for Imtiaz Akbar on 29 February 2012 (2 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 March 2012Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (16 pages)
21 March 2012Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (16 pages)
21 March 2012Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (16 pages)
25 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 21/03/2012.
(6 pages)
25 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 21/03/2012.
(6 pages)
25 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 21/03/2012.
(6 pages)
24 January 2012Register inspection address has been changed (1 page)
24 January 2012Register(s) moved to registered inspection location (1 page)
24 January 2012Register(s) moved to registered inspection location (1 page)
24 January 2012Register inspection address has been changed (1 page)
6 May 2011Appointment of Said Akbar as a director (3 pages)
6 May 2011Appointment of Said Akbar as a director (3 pages)
4 May 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
4 May 2011Director's details changed for Imtiaz Akbar on 8 December 2010 (3 pages)
4 May 2011Registered office address changed from , 5 Moorpark Road, Diosbury, Manchester, M20 5PA, United Kingdom on 4 May 2011 (2 pages)
4 May 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
4 May 2011Director's details changed for Imtiaz Akbar on 8 December 2010 (3 pages)
4 May 2011Registered office address changed from , 5 Moorpark Road, Diosbury, Manchester, M20 5PA, United Kingdom on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from , 5 Moorpark Road, Diosbury, Manchester, M20 5PA, United Kingdom on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Imtiaz Akbar on 8 December 2010 (3 pages)
4 May 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Company name changed own nightingale LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
(2 pages)
26 April 2011Company name changed own nightingale LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
(2 pages)
20 January 2011Appointment of Imtiaz Akbar as a director (3 pages)
20 January 2011Appointment of Imtiaz Akbar as a director (3 pages)
8 December 2010Incorporation (22 pages)
8 December 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
8 December 2010Incorporation (22 pages)
8 December 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)