SICK DOCTORS TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSICK DOCTORS TRUST
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03858453
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SICK DOCTORS TRUST?

    • General medical practice activities (86210) / Human health and social work activities
    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is SICK DOCTORS TRUST located?

    Registered Office Address
    Fifth Floor, Mariner House
    62 Prince Street
    BS1 4QD Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SICK DOCTORS TRUST?

    Previous Company Names
    Company NameFromUntil
    THE SICK DOCTORS TRUST 1999Oct 13, 1999Oct 13, 1999

    What are the latest accounts for SICK DOCTORS TRUST?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for SICK DOCTORS TRUST?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company has been converted to a cio 09/01/2021
    RES13

    Termination of appointment of Livingston Samuel Easwaradhas as a director on Oct 31, 2020

    1 pagesTM01

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Secretary's details changed for Dr Michael Dougan on May 21, 2020

    1 pagesCH03

    Appointment of Dr Janusz Skrybant as a director on Jun 22, 2019

    2 pagesAP01

    Appointment of Dr Catherine Dent as a director on Jun 24, 2017

    2 pagesAP01

    Appointment of Dr Douglas Mcleod as a director on Oct 26, 2019

    2 pagesAP01

    Appointment of Dr Toby Branfoot as a director on Oct 26, 2019

    2 pagesAP01

    Termination of appointment of Steve Mcvittie as a director on Mar 18, 2020

    1 pagesTM01

    Termination of appointment of David Michael Worsley Wilks as a director on Jan 15, 2019

    1 pagesTM01

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01

    Appointment of Dr Michael Dougan as a secretary on Oct 01, 2019

    2 pagesAP03

    Termination of appointment of Adam Donald Farmer as a secretary on Oct 01, 2019

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 13, 2018 with no updates

    3 pagesCS01

    Appointment of Dr Cathryn Jacob as a director on Mar 30, 2018

    2 pagesAP01

    Appointment of Dr Steve Mcvittie as a director on Jun 30, 2018

    2 pagesAP01

    Appointment of Dr Michael Dougan as a director on Jun 30, 2017

    2 pagesAP01

    Termination of appointment of David Alexander Sturgeon as a director on Oct 13, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Oct 13, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 39 Coney Furlong Peacehaven East Sussex BN10 8EH to Fifth Floor, Mariner House 62 Prince Street Bristol BS1 4QD on Nov 14, 2017

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Appointment of Dr Adam Donald Farmer as a secretary on Jun 24, 2017

    2 pagesAP03

    Who are the officers of SICK DOCTORS TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGAN, Michael, Dr
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    Secretary
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    263614710001
    BARKER, David Stanley, Dr
    Hutts Farm Upper Rodley Road
    Rodley
    GL14 1QZ Westbury On Severn
    Hutts Farm
    Gloucestershire
    England
    Director
    Hutts Farm Upper Rodley Road
    Rodley
    GL14 1QZ Westbury On Severn
    Hutts Farm
    Gloucestershire
    England
    United KingdomBritish268094550001
    BRANFOOT, Toby, Dr
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    Director
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    EnglandBritish269897690001
    CHANG, Jacqueline Margaret, Dr
    Broom Lea 13 Manor Road
    Cheadle Hulme
    SK8 7DQ Cheadle
    Cheshire
    Director
    Broom Lea 13 Manor Road
    Cheadle Hulme
    SK8 7DQ Cheadle
    Cheshire
    United KingdomIrish58749640001
    CROTON, Elizabeth Clare, Dr.
    24, Iris Close
    B29 5BS Birmingham
    24 Iris Close, Bournville, Birmingham
    United Kingdom
    Director
    24, Iris Close
    B29 5BS Birmingham
    24 Iris Close, Bournville, Birmingham
    United Kingdom
    EnglandBritish203390340001
    DENT, Catherine, Dr
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    Director
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    EnglandBritish269897930001
    DOUGAN, Michael, Dr
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    Director
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    ScotlandBritish251589300001
    FARMER, Adam, Dr
    14
    The Garthlands
    ST17 9ZP Stafford
    14 The Garthlands, Stafford
    United Kingdom
    Director
    14
    The Garthlands
    ST17 9ZP Stafford
    14 The Garthlands, Stafford
    United Kingdom
    United KingdomBritish200309710001
    HUMPHREYS, John, Dr
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    Director
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    EnglandBritish162322080001
    JACOB, Cathryn, Dr
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    Director
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    EnglandBritish228430130001
    MAYALL, Ruth Margaret, Dr
    18 Cherington Road
    SK8 1LN Cheadle
    Cheshire
    Director
    18 Cherington Road
    SK8 1LN Cheadle
    Cheshire
    United KingdomBritish71876230001
    MCLEOD, Douglas, Dr
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    Director
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    EnglandBritish269897840001
    SKRYBANT, Janusz, Dr
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    Director
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    EnglandBritish269897970001
    WILLIAMS, Jonathan Hyatt, Dr
    The Belfry
    BN5 9TE Blackstone
    West Sussex
    Director
    The Belfry
    BN5 9TE Blackstone
    West Sussex
    United KingdomBritish51118990003
    WRIGLEY, Mark William
    7
    Howard Close
    TW12 2UB Hampton
    7 Howard Close, Hampton, Middlesex
    Middlesex
    United Kingdom
    Director
    7
    Howard Close
    TW12 2UB Hampton
    7 Howard Close, Hampton, Middlesex
    Middlesex
    United Kingdom
    EnglandBritish200309220001
    YOUNG, Robert Alasdair Brims, Dr
    Dunsyre House,
    Dunsyre
    ML11 8NQ Carnwath
    Lanarkshire
    Director
    Dunsyre House,
    Dunsyre
    ML11 8NQ Carnwath
    Lanarkshire
    United KingdomBritish70773430002
    EASWARADHAS, Livingston Samuel, Dr
    Coney Furlong
    BN10 8EH Peacehaven
    39 Coney Furlong
    East Sussex
    England
    Secretary
    Coney Furlong
    BN10 8EH Peacehaven
    39 Coney Furlong
    East Sussex
    England
    193796020001
    FARMER, Adam Donald, Dr
    Brocton Road
    Milford
    ST17 0UH Stafford
    60
    England
    Secretary
    Brocton Road
    Milford
    ST17 0UH Stafford
    60
    England
    234404660001
    WILLIAMS, Jonathan Hyatt, Dr
    The Belfry
    BN5 9TE Blackstone
    West Sussex
    Secretary
    The Belfry
    BN5 9TE Blackstone
    West Sussex
    British51118990003
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BATES, Thelma Dorothy, Doctor
    Flat 85 9 Albert Road
    SE1 7HD London
    Director
    Flat 85 9 Albert Road
    SE1 7HD London
    EnglandBritish1668570002
    BROWN, Robert Macarthur, Dr
    36 Wick Crescent
    BS4 4HG Bristol
    Avon
    Director
    36 Wick Crescent
    BS4 4HG Bristol
    Avon
    British66311930001
    CALDICOTT, Fiona, Dame
    The Old Rectory Manor Farm Lane
    Balscote
    OX15 6JJ Banbury
    Oxfordshire
    Director
    The Old Rectory Manor Farm Lane
    Balscote
    OX15 6JJ Banbury
    Oxfordshire
    EnglandBritish74017210003
    CRAIG, Gordon William
    Higher Contour Road
    Kingswear
    TQ6 0AY Dartmouth
    Kaywana Hall
    Devon
    United Kingdom
    Director
    Higher Contour Road
    Kingswear
    TQ6 0AY Dartmouth
    Kaywana Hall
    Devon
    United Kingdom
    EnglandBritish140786710001
    DAWSON-BOWLING, Paul Richard, Doctor
    Court Street
    ME13 7AT Faversham
    23
    Kent
    Director
    Court Street
    ME13 7AT Faversham
    23
    Kent
    Great BritainBritish131907650001
    EASWARADHAS, Livingston Samuel, Dr
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    Director
    62 Prince Street
    BS1 4QD Bristol
    Fifth Floor, Mariner House
    England
    EnglandBritish162313010001
    FARMER, Jeanette Lesley, Dr
    Emerald Crescent
    9 Emerald Crescent Hythe
    SO45 6JX Southampton
    9
    Hampshire
    England
    Director
    Emerald Crescent
    9 Emerald Crescent Hythe
    SO45 6JX Southampton
    9
    Hampshire
    England
    Great BritainBritish179045430001
    FORSYTHE, John Malcolm, Professor
    Buckingham House 1 Royal Chase
    TN4 8AX Tunbridge Wells
    Kent
    Director
    Buckingham House 1 Royal Chase
    TN4 8AX Tunbridge Wells
    Kent
    United KingdomBritish143452780001
    FOSS, Paul Robert
    16 Cleeve Avenue
    Downend
    BS16 6BT Bristol
    Director
    16 Cleeve Avenue
    Downend
    BS16 6BT Bristol
    Great BritainBritish58366860002
    GOODLIFFE, Jonathan
    Clonmore Street
    SW18 5HB London
    136
    London
    United Kingdom
    Director
    Clonmore Street
    SW18 5HB London
    136
    London
    United Kingdom
    EnglandBritish154386240001
    HODGSON, Christopher, Doctor
    Wayside Cottage Higham Hill
    Lower Raydon
    IP7 5QH Ipswich
    Suffolk
    Director
    Wayside Cottage Higham Hill
    Lower Raydon
    IP7 5QH Ipswich
    Suffolk
    British93270670001
    HUNTER, John Langwill, Dr
    Orchardleigh Archers Way
    Burford
    WR15 8LB Tenbury Wells
    Worcestershire
    Director
    Orchardleigh Archers Way
    Burford
    WR15 8LB Tenbury Wells
    Worcestershire
    British91415510001
    JOINER, Ian Moir, Dr
    Isis 126 Weybourne Road
    GU9 9HD Farnham
    Surrey
    Director
    Isis 126 Weybourne Road
    GU9 9HD Farnham
    Surrey
    British51143400001
    MACAULEY, Seamus, Dr
    37 Benson Lane
    OX10 8ED Crowmarsh Gifford
    Oxfordshire
    Director
    37 Benson Lane
    OX10 8ED Crowmarsh Gifford
    Oxfordshire
    OxfordshireBritish116485700001
    MARJOT, David Henry, Doctor
    16 Walton Lane
    KT13 8NF Weybridge
    Surrey
    Director
    16 Walton Lane
    KT13 8NF Weybridge
    Surrey
    Great BritainBritish76999370001

    What are the latest statements on persons with significant control for SICK DOCTORS TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0