About

Registered Number: 05203809
Date of Incorporation: 11/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Social Economy House, Victoria Street, West Bromwich, B70 8ET,

 

Having been setup in 2004, Doctors Evidence Ltd are based in West Bromwich. There are 2 directors listed as Amin, Aishah, Pitt, Malcolm John for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMIN, Aishah 10 October 2006 30 July 2010 1
PITT, Malcolm John 20 December 2004 09 October 2006 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 30 May 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
CS01 - N/A 09 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 03 March 2017
DISS40 - Notice of striking-off action discontinued 14 December 2016
CS01 - N/A 13 December 2016
CH01 - Change of particulars for director 13 December 2016
AD01 - Change of registered office address 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 11 January 2016
DISS40 - Notice of striking-off action discontinued 02 January 2016
AR01 - Annual Return 31 December 2015
CH01 - Change of particulars for director 31 December 2015
AD01 - Change of registered office address 31 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 05 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 12 June 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 19 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.