About

Registered Number: 05105125
Date of Incorporation: 19/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH,

 

Having been setup in 2004, Dr Prep Ltd has its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENFOLD, Dawn Tracy Ann, Dr 19 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PENFOLD, Stephen David 22 August 2012 - 1
PENFOLD, Dawn Tracy Ann, Dr 22 August 2012 22 August 2012 1
WALDMAN, Adam Daniel Bernard, Doctor 19 April 2004 22 August 2012 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 24 January 2019
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AD01 - Change of registered office address 07 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 18 December 2012
AP03 - Appointment of secretary 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AP03 - Appointment of secretary 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 12 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 15 June 2005
225 - Change of Accounting Reference Date 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.