ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dr & P Group Limited

Dr & P Group Limited is an active company incorporated on 1 August 2018 with the registered office located in London, City of London. Dr & P Group Limited was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
11495016
Private limited company
Age
7 years
Incorporated 1 August 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (2 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Medium
Next accounts for period 31 December 2024
Was due on 30 September 2025 (22 days ago)
Address
One America Square
London
England
EC3N 2LS
England
Address changed on 14 Mar 2025 (7 months ago)
Previous address was Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF England
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1970
Director • British • Lives in England • Born in Dec 1966
Director • British • Lives in England • Born in Mar 1966
Director • Chief Finance Officer • British • Lives in UK • Born in Jun 1978
Director • British • Lives in UK • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
David Roberts & Partners (Insurance Brokers) Limited
Simon Christopher Bland, Eliot James Powell, and 3 more are mutual people.
Active
Smith Robinson Ltd
Simon Christopher Bland, Eliot James Powell, and 3 more are mutual people.
Active
J.J. Yates & Company Limited
Simon Christopher Bland, Eliot James Powell, and 3 more are mutual people.
Active
International Marine Specialists Limited
Simon Christopher Bland, Eliot James Powell, and 3 more are mutual people.
Active
Abbott & Bramwell Limited
Simon Christopher Bland, Eliot James Powell, and 3 more are mutual people.
Active
Cumbria Insurance Brokers Limited
Simon Christopher Bland, Eliot James Powell, and 3 more are mutual people.
Active
PDC Holdings Limited
Simon Christopher Bland, Eliot James Powell, and 3 more are mutual people.
Active
SRM Acquisitions Limited
Simon Christopher Bland, Eliot James Powell, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£66K
Decreased by £5.01M (-99%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£66.24M
Increased by £24.05M (+57%)
Total Liabilities
-£49.57M
Increased by £9.04M (+22%)
Net Assets
£16.68M
Increased by £15.01M (+902%)
Debt Ratio (%)
75%
Decreased by 21.23% (-22%)
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Aug 2025
New Charge Registered
6 Months Ago on 25 Apr 2025
Registered Address Changed
7 Months Ago on 14 Mar 2025
Registered Address Changed
7 Months Ago on 14 Mar 2025
Project Hammond Bidco Limited (PSC) Details Changed
7 Months Ago on 9 Mar 2025
Mr Alistair Charles Peel Appointed
7 Months Ago on 6 Mar 2025
Mr Nicholas James Edward Cook Appointed
7 Months Ago on 6 Mar 2025
Mr Marc Coster Appointed
7 Months Ago on 4 Mar 2025
Craig Arthur Seed Resigned
7 Months Ago on 4 Mar 2025
Mr Eliot James Powell Details Changed
10 Months Ago on 20 Dec 2024
Get Credit Report
Discover Dr & P Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Oct 2025
Confirmation statement made on 31 July 2025 with no updates
Submitted on 7 Aug 2025
Registration of charge 114950160007, created on 25 April 2025
Submitted on 29 Apr 2025
Change of details for Project Hammond Bidco Limited as a person with significant control on 9 March 2025
Submitted on 21 Mar 2025
Director's details changed for Mr Eliot James Powell on 20 December 2024
Submitted on 18 Mar 2025
Registered office address changed from Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF England to One America Square London England EC3N 2LS on 14 March 2025
Submitted on 14 Mar 2025
Appointment of Mr Nicholas James Edward Cook as a director on 6 March 2025
Submitted on 14 Mar 2025
Appointment of Mr Alistair Charles Peel as a secretary on 6 March 2025
Submitted on 14 Mar 2025
Registered office address changed from One America Square London England EC3N 2LS England to One America Square London England EC3N 2LS on 14 March 2025
Submitted on 14 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year