Company NameThe Medical Protection Society Limited
Company StatusActive
Company Number00036142
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr David Wheeler
StatusCurrent
Appointed31 December 2011(110 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Ian Eardley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(113 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(114 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Tom Weitzman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(114 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameProf Callum Cormack Youngson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(115 years, 5 months after company formation)
Appointment Duration7 years
RoleDentist
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameDr Graham Douglas Stokes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(115 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameDr Fiona Elizabeth Cornish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(115 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address151 Huntingdon Road
Cambridge
CB3 0DH
Director NameDr David Roytowski
Date of BirthJune 1975 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleDoctor
Country of ResidenceSouth Africa
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Stuart Edward Purdy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(119 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameProf Meghana Jaideep Pandit
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Medical Officer
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameDr Edmund Arthur John Morris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameDr Gozie Offiah
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleDoctor
Country of ResidenceIreland
Correspondence AddressLevel 19 The Shard London Bridge Street
London
SE1 9SG
Director NameDr Damien Vincent Marmion
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameDr Anthony Shu-Yan Fung
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleDoctor
Country of ResidenceHong Kong
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMrs Samantha Louise Blackie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Richard John Pile
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(121 years, 8 months after company formation)
Appointment Duration9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMrs Karen Dilys Miller
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(122 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameDr Howard Baderman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 1997)
RoleConsultant Physician
Correspondence Address21 Churchill Road
London
NW5 1AN
Director NameProf Alexander George Macpherson Campbell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1994)
RoleProfessor Of Child Health
Correspondence Address34 Woodburn Crescent
Aberdeen
AB1 8JX
Scotland
Director NameSir Paul Bramley
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1995)
RoleRetired
Correspondence AddressGreenhills Back Lane
Hathersage
Sheffield
S30 1AR
Director NameDr John Jennery Bradley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 1997)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3 Park House 56 Hendon Lane
London
N3 1TT
Director NameProf John Bonnar
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 1998)
RoleProfessor Of Obstetrics
Correspondence Address58 Deerpark Road
Castle Knock
Dublin 15
Secretary NameDr Roy Newberry Palmer
NationalityBritish
StatusResigned
Appointed09 June 1992(90 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Horseshoe Wharf Apartments
Clink Street
London
SE1 9FE
Director NameLord Ian Anthony Colwyn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(92 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 May 2002)
RoleDental Surgeon
Correspondence Address29 Oakley Gardens
London
SW3 5QH
Director NameMrs Meredyth Cheryl Bell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(93 years, 5 months after company formation)
Appointment Duration8 years (resigned 11 June 2003)
RoleDentist
Country of ResidenceEngland
Correspondence AddressParkhead
Woodhall
Cockermouth
Cumbria
CA13 0NX
Director NameDr George Alan Crouch
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(95 years, 6 months after company formation)
Appointment Duration8 years (resigned 08 June 2005)
RoleDoctor
Correspondence AddressTeviotdale
Clint Garth, Burnt Yates
Harrogate
North Yorkshire
HG3 3EQ
Secretary NameLorraine June Whittle
NationalityBritish
StatusResigned
Appointed22 June 1998(96 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address10 Mylne House
5 Cunard Crescent Winchmore Hill
London
N21 2TH
Secretary NameMr Simon James Kayll
NationalityBritish
StatusResigned
Appointed01 March 2000(98 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall
Myton On Swale
York
North Yorkshire
YO61 2QY
Director NameDr Nicholas John Hawksley Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(99 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 June 2012)
RoleMedical Practitioner Consultan
Country of ResidenceUnited Kingdom
Correspondence AddressWood End House
Ridgeway Lane
Lymington
Hampshire
SO41 8AA
Director NameMr Frank Albert Attwood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(102 years, 6 months after company formation)
Appointment Duration8 years (resigned 13 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameRt Hon Lord Keith John Charles Bradley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(105 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 June 2016)
RoleMember Of House Of Lords
Country of ResidenceEngland
Correspondence Address56 Kingston Road
Didsbury
Lancashire
M20 2SB
Director NameQc Ian Lionel Croxford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(105 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 2016)
RoleBarrists
Country of ResidenceEngland
Correspondence AddressNicholas House Hall Road
Rochford
Essex
SS4 1NX
Director NameDr Stuart Mark Davies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(107 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 July 2017)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address28 Fieldhead Paddock
Boston Spa
Wetherby
West Yorkshire
LS23 6SA
Director NameDr Frederick James Trevor Burke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(108 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2014)
RoleProfessor Of Primary Dental Care
Country of ResidenceEngland
Correspondence Address15 The Circle
Harborne
Birmingham
B17 9EE
Director NameMr Frank Attwood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(110 years, 7 months after company formation)
Appointment Duration9 months (resigned 10 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameDr Richard Brennan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2013(111 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2022)
RoleMedical Doctor
Country of ResidenceIreland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG

Contact

Websitewww.medicalprotection.org
Telephone0800 5619090
Telephone regionFreephone

Location

Registered AddressLevel 19, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£376,997,000
Net Worth£1,201,439,000
Cash£154,275,000
Current Liabilities£59,650,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

5 March 2013Delivered on: 15 March 2013
Persons entitled: The Trustees of the Stoker Trust

Classification: Trust deed
Secured details: All monies due or to become due to martin stoker under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All cash, investments and other property held from time to time by the trustees under the trust deed.
Outstanding
16 December 2011Delivered on: 22 December 2011
Persons entitled: The Trustees of the Mps Periodical Payments Trust

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All cash investments and other property held from time to time by the trustees under the trust deed.
Outstanding

Filing History

20 February 2024Appointment of Mrs Karen Dilys Miller as a director on 13 February 2024 (2 pages)
18 January 2024Termination of appointment of Simon James Kayll as a director on 31 December 2023 (1 page)
3 August 2023Appointment of Mr Richard John Pile as a director on 26 July 2023 (2 pages)
2 August 2023Group of companies' accounts made up to 31 December 2022 (65 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
30 June 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
22 June 2022Appointment of Mrs Samantha Louise Blackie as a director on 22 June 2022 (2 pages)
22 June 2022Termination of appointment of Richard Brennan as a director on 22 June 2022 (1 page)
22 June 2022Termination of appointment of Sally Jane Scutt as a director on 22 June 2022 (1 page)
22 June 2022Appointment of Dr Anthony Shu-Yan Fung as a director on 22 June 2022 (2 pages)
22 June 2022Appointment of Dr Damien Vincent Marmion as a director on 22 June 2022 (2 pages)
22 June 2022Termination of appointment of James Mclenachan as a director on 22 June 2022 (1 page)
31 May 2022Termination of appointment of Alexander William Scott as a director on 31 May 2022 (1 page)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
11 April 2022Appointment of Dr Gozie Offiah as a director on 1 April 2022 (2 pages)
1 December 2021Director's details changed for Mr Michael Norris Urmston on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Dr James Mclenachan on 1 December 2021 (2 pages)
1 December 2021Secretary's details changed for Mr David Wheeler on 1 December 2021 (1 page)
1 December 2021Director's details changed for Professor Callum Cormack Youngson on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Dr Richard Brennan on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mr Ian Eardley on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mr Tom Weitzman on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mrs Sally Jane Scutt on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Dr Edmund Arthur John Morris on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mr Simon James Kayll on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Dr David Roytowski on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Professor Meghana Jaideep Pandit on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Dr Alexander William Scott on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Dr Graham Douglas Stokes on 1 December 2021 (2 pages)
2 September 2021Appointment of Professor Meghana Jaideep Pandit as a director on 1 September 2021 (2 pages)
2 September 2021Appointment of Dr Edmund Arthur John Morris as a director on 1 September 2021 (2 pages)
24 June 2021Termination of appointment of Simon Mark Pashby as a director on 23 June 2021 (1 page)
24 June 2021Termination of appointment of Suzannah Claire Lishman as a director on 23 June 2021 (1 page)
21 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
12 May 2021Group of companies' accounts made up to 31 December 2020 (75 pages)
16 April 2021Termination of appointment of Howard Roger Kew as a director on 31 March 2021 (1 page)
17 December 2020Termination of appointment of Martin Nicholas Caleb Thomas as a director on 16 December 2020 (1 page)
17 December 2020Appointment of Mr Stuart Edward Purdy as a director on 17 December 2020 (2 pages)
3 July 2020Group of companies' accounts made up to 31 December 2019 (97 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
8 October 2019Appointment of Dr David Roytowski as a director on 1 October 2019 (2 pages)
8 October 2019Termination of appointment of Patrick Bruce Forbes as a director on 30 September 2019 (1 page)
3 September 2019Termination of appointment of Kay-Tee Khaw-Fawcett as a director on 1 September 2019 (1 page)
3 September 2019Appointment of Dr Suzannah Claire Lishman as a director on 1 September 2019 (2 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (80 pages)
4 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
3 August 2018Group of companies' accounts made up to 31 December 2017 (54 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
14 November 2017Resolutions
  • RES13 ‐ It was resolved the articles be amended to read 'medical or dental member' means a voting member registered as a medical practitioner or teaching medicine and registered as a dental practitioner or any branch of dentistry. 25/10/2017
(36 pages)
14 November 2017Resolutions
  • RES13 ‐ It was resolved the articles be amended to read 'medical or dental member' means a voting member registered as a medical practitioner or teaching medicine and registered as a dental practitioner or any branch of dentistry. 25/10/2017
(36 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
14 September 2017Appointment of Dr Fiona Elizabeth Cornish as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Dr Graham Douglas Stokes as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Dr Graham Douglas Stokes as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Dr Fiona Elizabeth Cornish as a director on 13 September 2017 (2 pages)
28 July 2017Termination of appointment of Stuart Mark Davies as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Yasmin Drabu as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Yasmin Drabu as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Stuart Mark Davies as a director on 26 July 2017 (1 page)
23 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
22 May 2017Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017 (1 page)
28 April 2017Appointment of Professor Callum Cormack Youngson as a director on 26 April 2017 (2 pages)
28 April 2017Appointment of Professor Callum Cormack Youngson as a director on 26 April 2017 (2 pages)
20 February 2017Termination of appointment of John Gibson as a director on 15 February 2017 (1 page)
20 February 2017Termination of appointment of John Gibson as a director on 15 February 2017 (1 page)
12 September 2016Appointment of Mr Martin Thomas as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr Martin Thomas as a director on 1 September 2016 (2 pages)
31 August 2016Group of companies' accounts made up to 31 December 2015 (70 pages)
31 August 2016Group of companies' accounts made up to 31 December 2015 (70 pages)
1 August 2016Appointment of Mr Tom Weitzman as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Michael Norris Urmston as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Dr Alexander William Scott as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Tom Weitzman as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Dr Alexander William Scott as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Michael Norris Urmston as a director on 1 August 2016 (2 pages)
7 July 2016Termination of appointment of Keith John Charles Bradley as a director on 8 June 2016 (1 page)
7 July 2016Termination of appointment of Keith John Charles Bradley as a director on 8 June 2016 (1 page)
7 July 2016Termination of appointment of Ian Lionel Croxford as a director on 8 June 2016 (1 page)
7 July 2016Termination of appointment of Kevin James Lewis as a director on 8 June 2016 (1 page)
7 July 2016Termination of appointment of Kevin James Lewis as a director on 8 June 2016 (1 page)
7 July 2016Termination of appointment of Ian Lionel Croxford as a director on 8 June 2016 (1 page)
20 May 2016Register(s) moved to registered office address 33 Cavendish Square London W1G 0PS (1 page)
20 May 2016Annual return made up to 20 May 2016 no member list (18 pages)
20 May 2016Register(s) moved to registered office address 33 Cavendish Square London W1G 0PS (1 page)
20 May 2016Annual return made up to 20 May 2016 no member list (18 pages)
11 November 2015Appointment of Dr James Mclenachan as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Mr Ian Eardley as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Dr James Mclenachan as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Mr Ian Eardley as a director on 1 November 2015 (2 pages)
27 August 2015Register(s) moved to registered inspection location Victoria House 2 Victoria Place Holbeck Leeds LS11 5AE (2 pages)
27 August 2015Register(s) moved to registered inspection location Victoria House 2 Victoria Place Holbeck Leeds LS11 5AE (2 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 July 2015Memorandum and Articles of Association (37 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 July 2015Memorandum and Articles of Association (37 pages)
5 June 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
5 June 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
20 May 2015Annual return made up to 20 May 2015 no member list (15 pages)
20 May 2015Annual return made up to 20 May 2015 no member list (15 pages)
8 October 2014Termination of appointment of Frederick James Trevor Burke as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Frederick James Trevor Burke as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Frederick James Trevor Burke as a director on 8 October 2014 (1 page)
8 October 2014Appointment of Professor John Gibson as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Professor John Gibson as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Professor John Gibson as a director on 8 October 2014 (2 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
18 June 2014Termination of appointment of Tajek Hassan as a director (1 page)
18 June 2014Termination of appointment of Tajek Hassan as a director (1 page)
22 May 2014Register(s) moved to registered office address (1 page)
22 May 2014Register(s) moved to registered office address (1 page)
22 May 2014Annual return made up to 20 May 2014 no member list (17 pages)
22 May 2014Annual return made up to 20 May 2014 no member list (17 pages)
3 September 2013Appointment of Mrs Sally-Jane Scutt as a director (2 pages)
3 September 2013Appointment of Mrs Sally-Jane Scutt as a director (2 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 July 2013Termination of appointment of Elizabeth Lady Vallance of Tummel as a director (1 page)
9 July 2013Termination of appointment of Elizabeth Lady Vallance of Tummel as a director (1 page)
9 July 2013Termination of appointment of Mary Favier as a director (1 page)
9 July 2013Termination of appointment of Mary Favier as a director (1 page)
2 July 2013Appointment of Dr Richard Brennan as a director (2 pages)
2 July 2013Memorandum and Articles of Association (26 pages)
2 July 2013Memorandum and Articles of Association (26 pages)
2 July 2013Appointment of Dr Richard Brennan as a director (2 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
20 May 2013Annual return made up to 20 May 2013 no member list (17 pages)
20 May 2013Annual return made up to 20 May 2013 no member list (17 pages)
20 May 2013Register inspection address has been changed from The Medical Protection Society Limited Granary Wharf House Leeds West Yorkshire LS11 5PY United Kingdom (1 page)
20 May 2013Register(s) moved to registered inspection location (1 page)
20 May 2013Register(s) moved to registered inspection location (1 page)
20 May 2013Register inspection address has been changed from The Medical Protection Society Limited Granary Wharf House Leeds West Yorkshire LS11 5PY United Kingdom (1 page)
18 April 2013Termination of appointment of Frank Attwood as a director (1 page)
18 April 2013Termination of appointment of Frank Attwood as a director (1 page)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2012Appointment of Mr Simon Mark Pashby as a director (2 pages)
2 November 2012Appointment of Mr Simon Mark Pashby as a director (2 pages)
17 July 2012Appointment of Mr Frank Attwood as a director (2 pages)
17 July 2012Appointment of Mr Frank Attwood as a director (2 pages)
20 June 2012Termination of appointment of Frank Attwood as a director (1 page)
20 June 2012Termination of appointment of Nicholas Davies as a director (1 page)
20 June 2012Appointment of Mr Howard Kew as a director (2 pages)
20 June 2012Termination of appointment of Frank Attwood as a director (1 page)
20 June 2012Termination of appointment of Nicholas Davies as a director (1 page)
20 June 2012Appointment of Mr Howard Kew as a director (2 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
23 May 2012Secretary's details changed for Mr David Wheeler on 20 May 2012 (2 pages)
23 May 2012Secretary's details changed for Mr David Wheeler on 20 May 2012 (2 pages)
23 May 2012Annual return made up to 20 May 2012 no member list (16 pages)
23 May 2012Annual return made up to 20 May 2012 no member list (16 pages)
25 January 2012Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 (2 pages)
25 January 2012Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 (2 pages)
25 January 2012Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 (2 pages)
25 January 2012Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 (2 pages)
25 January 2012Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 (2 pages)
25 January 2012Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 (2 pages)
20 January 2012Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 (2 pages)
20 January 2012Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 (2 pages)
20 January 2012Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 (2 pages)
20 January 2012Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 (2 pages)
20 January 2012Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 (2 pages)
20 January 2012Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 (2 pages)
6 January 2012Appointment of Mr David Wheeler as a secretary (1 page)
6 January 2012Appointment of Mr David Wheeler as a secretary (1 page)
6 January 2012Termination of appointment of Simon Kayll as a secretary (1 page)
6 January 2012Termination of appointment of Simon Kayll as a secretary (1 page)
6 January 2012Termination of appointment of Anthony Mason as a director (1 page)
6 January 2012Termination of appointment of Anthony Mason as a director (1 page)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2011Termination of appointment of Leela Kapila as a director (1 page)
2 December 2011Termination of appointment of John Youell as a director (1 page)
2 December 2011Termination of appointment of John Youell as a director (1 page)
2 December 2011Termination of appointment of Leela Kapila as a director (1 page)
28 September 2011Director's details changed for Professor Kay-Tee Tee Khaw on 8 June 2011 (2 pages)
28 September 2011Director's details changed for Professor Kay-Tee Tee Khaw on 8 June 2011 (2 pages)
28 September 2011Director's details changed for Professor Kay-Tee Tee Khaw on 8 June 2011 (2 pages)
28 June 2011Appointment of Mr Patrick Bruce Forbes as a director (2 pages)
28 June 2011Appointment of Mr Patrick Bruce Forbes as a director (2 pages)
28 June 2011Appointment of Professor Kay-Tee Khaw as a director (2 pages)
28 June 2011Appointment of Professor Kay-Tee Khaw as a director (2 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
24 May 2011Annual return made up to 20 May 2011 no member list (18 pages)
24 May 2011Annual return made up to 20 May 2011 no member list (18 pages)
23 May 2011Register(s) moved to registered office address (1 page)
23 May 2011Register(s) moved to registered office address (1 page)
27 July 2010Group of companies' accounts made up to 31 December 2009 (47 pages)
27 July 2010Group of companies' accounts made up to 31 December 2009 (47 pages)
22 June 2010Termination of appointment of Kathryn Harley as a director (1 page)
22 June 2010Termination of appointment of Kathryn Harley as a director (1 page)
22 June 2010Appointment of Professor Frederick James Trevor Burke as a director (2 pages)
22 June 2010Appointment of Professor Frederick James Trevor Burke as a director (2 pages)
27 May 2010Director's details changed for Kevin James Lewis on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Leela Kapila on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Kevin James Lewis on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Stuart Mark Davies on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Ian Croxford on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Stuart Mark Davies on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Yasmin Drabu on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Mary Favier on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Mary Favier on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Mary Favier on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Stuart Mark Davies on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Yasmin Drabu on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Kathryn Elizabeth Harley on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Tajek Basheer Hassan on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Ian Croxford on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Leela Kapila on 1 October 2009 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Annual return made up to 20 May 2010 no member list (10 pages)
27 May 2010Director's details changed for Kathryn Elizabeth Harley on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Kathryn Elizabeth Harley on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Dr Tajek Basheer Hassan on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Kevin James Lewis on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Ian Croxford on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 20 May 2010 no member list (10 pages)
27 May 2010Director's details changed for Dr Tajek Basheer Hassan on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Leela Kapila on 1 October 2009 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Director's details changed for Dr Yasmin Drabu on 1 October 2009 (2 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
17 June 2009Director appointed dr stuart mark davies (2 pages)
17 June 2009Director appointed dr yasmin drabu (2 pages)
17 June 2009Director appointed dr stuart mark davies (2 pages)
17 June 2009Director appointed dr yasmin drabu (2 pages)
15 June 2009Appointment terminated director ravinder maini (1 page)
15 June 2009Appointment terminated director mark dinwoodie (1 page)
15 June 2009Appointment terminated director ravinder maini (1 page)
15 June 2009Appointment terminated director mark dinwoodie (1 page)
6 June 2009Group of companies' accounts made up to 31 December 2008 (48 pages)
6 June 2009Group of companies' accounts made up to 31 December 2008 (48 pages)
20 May 2009Annual return made up to 20/05/09 (7 pages)
20 May 2009Annual return made up to 20/05/09 (7 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (48 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (48 pages)
20 May 2008Annual return made up to 20/05/08 (7 pages)
20 May 2008Annual return made up to 20/05/08 (7 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
27 July 2007Auditor's resignation (1 page)
27 July 2007Auditor's resignation (1 page)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Memorandum and Articles of Association (36 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Memorandum and Articles of Association (36 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2007Annual return made up to 20/05/07 (4 pages)
20 July 2007Annual return made up to 20/05/07 (4 pages)
16 July 2007Group of companies' accounts made up to 31 December 2006 (48 pages)
16 July 2007Group of companies' accounts made up to 31 December 2006 (48 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
21 June 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
21 June 2006Director resigned (1 page)
22 May 2006Annual return made up to 20/05/06 (3 pages)
22 May 2006Annual return made up to 20/05/06 (3 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
23 June 2005Annual return made up to 20/05/05 (4 pages)
23 June 2005Annual return made up to 20/05/05 (4 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
27 May 2004Annual return made up to 20/05/04
  • 363(287) ‐ Registered office changed on 27/05/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 May 2004Annual return made up to 20/05/04
  • 363(287) ‐ Registered office changed on 27/05/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
21 August 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
21 August 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
4 June 2003Annual return made up to 20/05/03 (10 pages)
4 June 2003Annual return made up to 20/05/03 (10 pages)
28 May 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
28 May 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
30 May 2001Memorandum and Articles of Association (19 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Memorandum and Articles of Association (19 pages)
23 May 2001Annual return made up to 20/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Annual return made up to 20/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Full group accounts made up to 31 December 2000 (25 pages)
16 May 2001Full group accounts made up to 31 December 2000 (25 pages)
17 July 2000Full group accounts made up to 31 December 1999 (23 pages)
17 July 2000Full group accounts made up to 31 December 1999 (23 pages)
24 May 2000Annual return made up to 20/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Annual return made up to 20/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000Secretary resigned (1 page)
6 June 1999Annual return made up to 20/05/99 (14 pages)
6 June 1999Annual return made up to 20/05/99 (14 pages)
17 May 1999Full group accounts made up to 31 December 1998 (22 pages)
17 May 1999Full group accounts made up to 31 December 1998 (22 pages)
4 May 1999Director's particulars changed (2 pages)
4 May 1999Director's particulars changed (2 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
21 May 1998Annual return made up to 20/05/98 (14 pages)
21 May 1998Annual return made up to 20/05/98 (14 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
27 April 1998Full group accounts made up to 31 December 1997 (23 pages)
27 April 1998Full group accounts made up to 31 December 1997 (23 pages)
14 October 1997Registered office changed on 14/10/97 from: 50 hallam st london W1N 6DE (1 page)
14 October 1997Location of register of members (1 page)
14 October 1997Registered office changed on 14/10/97 from: 50 hallam st, london W1N 6DE (1 page)
14 October 1997Location of register of members (1 page)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
26 June 1997New director appointed (1 page)
26 June 1997New director appointed (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
13 June 1997Annual return made up to 20/05/97 (22 pages)
13 June 1997Annual return made up to 20/05/97 (22 pages)
10 June 1997New director appointed (1 page)
10 June 1997New director appointed (1 page)
3 June 1997Director's particulars changed (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director's particulars changed (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
20 May 1997Full group accounts made up to 31 December 1996 (22 pages)
20 May 1997Full group accounts made up to 31 December 1996 (22 pages)
16 July 1996Memorandum and Articles of Association (25 pages)
16 July 1996Memorandum and Articles of Association (25 pages)
20 June 1996Annual return made up to 20/05/96 (22 pages)
20 June 1996Annual return made up to 20/05/96 (22 pages)
12 June 1996Full group accounts made up to 31 December 1995 (27 pages)
12 June 1996Full group accounts made up to 31 December 1995 (27 pages)
23 May 1996Director resigned (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (1 page)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 June 1995Full group accounts made up to 31 December 1994 (21 pages)
14 June 1995Full group accounts made up to 31 December 1994 (21 pages)
14 June 1995Annual return made up to 20/05/95 (26 pages)
14 June 1995Annual return made up to 20/05/95 (26 pages)
6 June 1995New director appointed (6 pages)
6 June 1995New director appointed (6 pages)
30 May 1995Director resigned (4 pages)
30 May 1995Director resigned (4 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (280 pages)
13 April 1993Full accounts made up to 31 December 1992 (16 pages)
13 April 1993Full accounts made up to 31 December 1992 (16 pages)
13 July 1992Full group accounts made up to 31 December 1991 (18 pages)
13 July 1992Full group accounts made up to 31 December 1991 (18 pages)
22 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1992Memorandum and Articles of Association (19 pages)
22 May 1992Memorandum and Articles of Association (19 pages)
20 November 1991Memorandum and Articles of Association (16 pages)
20 November 1991Memorandum and Articles of Association (16 pages)
20 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1991Full accounts made up to 31 December 1990 (13 pages)
4 November 1991Full accounts made up to 31 December 1990 (13 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1990Company name changed the medical protection society\certificate issued on 06/11/90 (2 pages)
5 November 1990Company name changed the medical protection society\certificate issued on 06/11/90 (2 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
29 October 1990Full accounts made up to 31 December 1989 (14 pages)
29 October 1990Full accounts made up to 31 December 1989 (14 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
3 November 1989Full accounts made up to 31 December 1988 (67 pages)
3 November 1989Memorandum and Articles of Association (8 pages)
3 November 1989Full accounts made up to 31 December 1988 (67 pages)
3 November 1989Memorandum and Articles of Association (8 pages)
6 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 December 1988Memorandum and Articles of Association (8 pages)
6 December 1988Memorandum and Articles of Association (8 pages)
6 December 1988Full accounts made up to 31 December 1987 (84 pages)
6 December 1988Full accounts made up to 31 December 1987 (84 pages)
18 February 1988Memorandum and Articles of Association (12 pages)
18 February 1988Memorandum and Articles of Association (12 pages)
1 February 1988Memorandum and Articles of Association (12 pages)
1 February 1988Memorandum and Articles of Association (12 pages)
27 January 1988Company name changed medical protection society limit ed\certificate issued on 28/01/88 (2 pages)
27 January 1988Company name changed medical protection society limit ed\certificate issued on 28/01/88 (2 pages)
9 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
31 October 1986Full accounts made up to 31 December 1985 (78 pages)
31 October 1986Full accounts made up to 31 December 1985 (78 pages)
19 December 1967Accounts made up to 1 January 2066 (6 pages)
19 December 1967Accounts made up to 1 January 2066 (6 pages)
19 December 1967Accounts made up to 1 January 2066 (6 pages)
22 July 1947Company name changed\certificate issued on 22/07/47 (9 pages)
22 July 1947Company name changed\certificate issued on 22/07/47 (9 pages)
15 August 1936Memorandum and Articles of Association (7 pages)
15 August 1936Memorandum and Articles of Association (7 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (8 pages)
13 December 1901Incorporation (8 pages)