London
SE1 9SG
Director Name | Mr Ian Eardley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(113 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Michael Norris Urmston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Tom Weitzman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Prof Callum Cormack Youngson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Dr Graham Douglas Stokes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Dr Fiona Elizabeth Cornish |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 151 Huntingdon Road Cambridge CB3 0DH |
Director Name | Dr David Roytowski |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Doctor |
Country of Residence | South Africa |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Stuart Edward Purdy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(119 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Prof Meghana Jaideep Pandit |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Medical Officer |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Dr Edmund Arthur John Morris |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Dr Gozie Offiah |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2022(120 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Doctor |
Country of Residence | Ireland |
Correspondence Address | Level 19 The Shard London Bridge Street London SE1 9SG |
Director Name | Dr Damien Vincent Marmion |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Dr Anthony Shu-Yan Fung |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Doctor |
Country of Residence | Hong Kong |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Samantha Louise Blackie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Richard John Pile |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(121 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Karen Dilys Miller |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(122 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Dr Howard Baderman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 1997) |
Role | Consultant Physician |
Correspondence Address | 21 Churchill Road London NW5 1AN |
Director Name | Prof Alexander George Macpherson Campbell |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1994) |
Role | Professor Of Child Health |
Correspondence Address | 34 Woodburn Crescent Aberdeen AB1 8JX Scotland |
Director Name | Sir Paul Bramley |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1995) |
Role | Retired |
Correspondence Address | Greenhills Back Lane Hathersage Sheffield S30 1AR |
Director Name | Dr John Jennery Bradley |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 1997) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park House 56 Hendon Lane London N3 1TT |
Director Name | Prof John Bonnar |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 1998) |
Role | Professor Of Obstetrics |
Correspondence Address | 58 Deerpark Road Castle Knock Dublin 15 |
Secretary Name | Dr Roy Newberry Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Horseshoe Wharf Apartments Clink Street London SE1 9FE |
Director Name | Lord Ian Anthony Colwyn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(92 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 May 2002) |
Role | Dental Surgeon |
Correspondence Address | 29 Oakley Gardens London SW3 5QH |
Director Name | Mrs Meredyth Cheryl Bell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 11 June 2003) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Parkhead Woodhall Cockermouth Cumbria CA13 0NX |
Director Name | Dr George Alan Crouch |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 08 June 2005) |
Role | Doctor |
Correspondence Address | Teviotdale Clint Garth, Burnt Yates Harrogate North Yorkshire HG3 3EQ |
Secretary Name | Lorraine June Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 10 Mylne House 5 Cunard Crescent Winchmore Hill London N21 2TH |
Secretary Name | Mr Simon James Kayll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Myton On Swale York North Yorkshire YO61 2QY |
Director Name | Dr Nicholas John Hawksley Davies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 June 2012) |
Role | Medical Practitioner Consultan |
Country of Residence | United Kingdom |
Correspondence Address | Wood End House Ridgeway Lane Lymington Hampshire SO41 8AA |
Director Name | Mr Frank Albert Attwood |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(102 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 13 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Rt Hon Lord Keith John Charles Bradley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(105 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 June 2016) |
Role | Member Of House Of Lords |
Country of Residence | England |
Correspondence Address | 56 Kingston Road Didsbury Lancashire M20 2SB |
Director Name | Qc Ian Lionel Croxford |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(105 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 June 2016) |
Role | Barrists |
Country of Residence | England |
Correspondence Address | Nicholas House Hall Road Rochford Essex SS4 1NX |
Director Name | Dr Stuart Mark Davies |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 July 2017) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fieldhead Paddock Boston Spa Wetherby West Yorkshire LS23 6SA |
Director Name | Dr Frederick James Trevor Burke |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(108 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2014) |
Role | Professor Of Primary Dental Care |
Country of Residence | England |
Correspondence Address | 15 The Circle Harborne Birmingham B17 9EE |
Director Name | Mr Frank Attwood |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 10 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Dr Richard Brennan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2022) |
Role | Medical Doctor |
Country of Residence | Ireland |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Website | www.medicalprotection.org |
---|---|
Telephone | 0800 5619090 |
Telephone region | Freephone |
Registered Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £376,997,000 |
Net Worth | £1,201,439,000 |
Cash | £154,275,000 |
Current Liabilities | £59,650,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
5 March 2013 | Delivered 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 2011 | Delivered 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 |
20 February 2024 | Appointment of Mrs Karen Dilys Miller as a director on 13 February 2024 (2 pages) |
---|---|
18 January 2024 | Termination of appointment of Simon James Kayll as a director on 31 December 2023 (1 page) |
3 August 2023 | Appointment of Mr Richard John Pile as a director on 26 July 2023 (2 pages) |
2 August 2023 | Group of companies' accounts made up to 31 December 2022 (65 pages) |
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
30 June 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
22 June 2022 | Appointment of Mrs Samantha Louise Blackie as a director on 22 June 2022 (2 pages) |
22 June 2022 | Termination of appointment of Richard Brennan as a director on 22 June 2022 (1 page) |
22 June 2022 | Termination of appointment of Sally Jane Scutt as a director on 22 June 2022 (1 page) |
22 June 2022 | Appointment of Dr Anthony Shu-Yan Fung as a director on 22 June 2022 (2 pages) |
22 June 2022 | Appointment of Dr Damien Vincent Marmion as a director on 22 June 2022 (2 pages) |
22 June 2022 | Termination of appointment of James Mclenachan as a director on 22 June 2022 (1 page) |
31 May 2022 | Termination of appointment of Alexander William Scott as a director on 31 May 2022 (1 page) |
23 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
11 April 2022 | Appointment of Dr Gozie Offiah as a director on 1 April 2022 (2 pages) |
1 December 2021 | Director's details changed for Mr Michael Norris Urmston on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Dr James Mclenachan on 1 December 2021 (2 pages) |
1 December 2021 | Secretary's details changed for Mr David Wheeler on 1 December 2021 (1 page) |
1 December 2021 | Director's details changed for Professor Callum Cormack Youngson on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Dr Richard Brennan on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Ian Eardley on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Tom Weitzman on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mrs Sally Jane Scutt on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Dr Edmund Arthur John Morris on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Simon James Kayll on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Dr David Roytowski on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Professor Meghana Jaideep Pandit on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Dr Alexander William Scott on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Dr Graham Douglas Stokes on 1 December 2021 (2 pages) |
2 September 2021 | Appointment of Professor Meghana Jaideep Pandit as a director on 1 September 2021 (2 pages) |
2 September 2021 | Appointment of Dr Edmund Arthur John Morris as a director on 1 September 2021 (2 pages) |
24 June 2021 | Termination of appointment of Simon Mark Pashby as a director on 23 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Suzannah Claire Lishman as a director on 23 June 2021 (1 page) |
21 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
12 May 2021 | Group of companies' accounts made up to 31 December 2020 (75 pages) |
16 April 2021 | Termination of appointment of Howard Roger Kew as a director on 31 March 2021 (1 page) |
17 December 2020 | Termination of appointment of Martin Nicholas Caleb Thomas as a director on 16 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Stuart Edward Purdy as a director on 17 December 2020 (2 pages) |
3 July 2020 | Group of companies' accounts made up to 31 December 2019 (97 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
8 October 2019 | Appointment of Dr David Roytowski as a director on 1 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Patrick Bruce Forbes as a director on 30 September 2019 (1 page) |
3 September 2019 | Termination of appointment of Kay-Tee Khaw-Fawcett as a director on 1 September 2019 (1 page) |
3 September 2019 | Appointment of Dr Suzannah Claire Lishman as a director on 1 September 2019 (2 pages) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (80 pages) |
4 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
3 August 2018 | Group of companies' accounts made up to 31 December 2017 (54 pages) |
23 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (52 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (52 pages) |
14 September 2017 | Appointment of Dr Fiona Elizabeth Cornish as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Dr Graham Douglas Stokes as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Dr Graham Douglas Stokes as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Dr Fiona Elizabeth Cornish as a director on 13 September 2017 (2 pages) |
28 July 2017 | Termination of appointment of Stuart Mark Davies as a director on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Yasmin Drabu as a director on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Yasmin Drabu as a director on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Stuart Mark Davies as a director on 26 July 2017 (1 page) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
22 May 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Professor Callum Cormack Youngson as a director on 26 April 2017 (2 pages) |
28 April 2017 | Appointment of Professor Callum Cormack Youngson as a director on 26 April 2017 (2 pages) |
20 February 2017 | Termination of appointment of John Gibson as a director on 15 February 2017 (1 page) |
20 February 2017 | Termination of appointment of John Gibson as a director on 15 February 2017 (1 page) |
12 September 2016 | Appointment of Mr Martin Thomas as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Martin Thomas as a director on 1 September 2016 (2 pages) |
31 August 2016 | Group of companies' accounts made up to 31 December 2015 (70 pages) |
31 August 2016 | Group of companies' accounts made up to 31 December 2015 (70 pages) |
1 August 2016 | Appointment of Mr Tom Weitzman as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Michael Norris Urmston as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Dr Alexander William Scott as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Tom Weitzman as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Dr Alexander William Scott as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Michael Norris Urmston as a director on 1 August 2016 (2 pages) |
7 July 2016 | Termination of appointment of Keith John Charles Bradley as a director on 8 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Keith John Charles Bradley as a director on 8 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Ian Lionel Croxford as a director on 8 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Kevin James Lewis as a director on 8 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Kevin James Lewis as a director on 8 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Ian Lionel Croxford as a director on 8 June 2016 (1 page) |
20 May 2016 | Register(s) moved to registered office address 33 Cavendish Square London W1G 0PS (1 page) |
20 May 2016 | Annual return made up to 20 May 2016 no member list (18 pages) |
20 May 2016 | Register(s) moved to registered office address 33 Cavendish Square London W1G 0PS (1 page) |
20 May 2016 | Annual return made up to 20 May 2016 no member list (18 pages) |
11 November 2015 | Appointment of Dr James Mclenachan as a director on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Ian Eardley as a director on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Dr James Mclenachan as a director on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Ian Eardley as a director on 1 November 2015 (2 pages) |
27 August 2015 | Register(s) moved to registered inspection location Victoria House 2 Victoria Place Holbeck Leeds LS11 5AE (2 pages) |
27 August 2015 | Register(s) moved to registered inspection location Victoria House 2 Victoria Place Holbeck Leeds LS11 5AE (2 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (37 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (37 pages) |
5 June 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
5 June 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
20 May 2015 | Annual return made up to 20 May 2015 no member list (15 pages) |
20 May 2015 | Annual return made up to 20 May 2015 no member list (15 pages) |
8 October 2014 | Termination of appointment of Frederick James Trevor Burke as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Frederick James Trevor Burke as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Frederick James Trevor Burke as a director on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Professor John Gibson as a director on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Professor John Gibson as a director on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Professor John Gibson as a director on 8 October 2014 (2 pages) |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
18 June 2014 | Termination of appointment of Tajek Hassan as a director (1 page) |
18 June 2014 | Termination of appointment of Tajek Hassan as a director (1 page) |
22 May 2014 | Register(s) moved to registered office address (1 page) |
22 May 2014 | Register(s) moved to registered office address (1 page) |
22 May 2014 | Annual return made up to 20 May 2014 no member list (17 pages) |
22 May 2014 | Annual return made up to 20 May 2014 no member list (17 pages) |
3 September 2013 | Appointment of Mrs Sally-Jane Scutt as a director (2 pages) |
3 September 2013 | Appointment of Mrs Sally-Jane Scutt as a director (2 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Resolutions
|
9 July 2013 | Termination of appointment of Elizabeth Lady Vallance of Tummel as a director (1 page) |
9 July 2013 | Termination of appointment of Elizabeth Lady Vallance of Tummel as a director (1 page) |
9 July 2013 | Termination of appointment of Mary Favier as a director (1 page) |
9 July 2013 | Termination of appointment of Mary Favier as a director (1 page) |
2 July 2013 | Appointment of Dr Richard Brennan as a director (2 pages) |
2 July 2013 | Memorandum and Articles of Association (26 pages) |
2 July 2013 | Memorandum and Articles of Association (26 pages) |
2 July 2013 | Appointment of Dr Richard Brennan as a director (2 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
20 May 2013 | Annual return made up to 20 May 2013 no member list (17 pages) |
20 May 2013 | Annual return made up to 20 May 2013 no member list (17 pages) |
20 May 2013 | Register 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 2013 | Register(s) moved to registered inspection location (1 page) |
20 May 2013 | Register(s) moved to registered inspection location (1 page) |
20 May 2013 | Register 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 2013 | Termination of appointment of Frank Attwood as a director (1 page) |
18 April 2013 | Termination of appointment of Frank Attwood as a director (1 page) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2012 | Appointment of Mr Simon Mark Pashby as a director (2 pages) |
2 November 2012 | Appointment of Mr Simon Mark Pashby as a director (2 pages) |
17 July 2012 | Appointment of Mr Frank Attwood as a director (2 pages) |
17 July 2012 | Appointment of Mr Frank Attwood as a director (2 pages) |
20 June 2012 | Termination of appointment of Frank Attwood as a director (1 page) |
20 June 2012 | Termination of appointment of Nicholas Davies as a director (1 page) |
20 June 2012 | Appointment of Mr Howard Kew as a director (2 pages) |
20 June 2012 | Termination of appointment of Frank Attwood as a director (1 page) |
20 June 2012 | Termination of appointment of Nicholas Davies as a director (1 page) |
20 June 2012 | Appointment of Mr Howard Kew as a director (2 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
23 May 2012 | Secretary's details changed for Mr David Wheeler on 20 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Mr David Wheeler on 20 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 20 May 2012 no member list (16 pages) |
23 May 2012 | Annual return made up to 20 May 2012 no member list (16 pages) |
25 January 2012 | Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 (2 pages) |
25 January 2012 | Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 (2 pages) |
25 January 2012 | Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 (2 pages) |
20 January 2012 | Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 (2 pages) |
20 January 2012 | Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 (2 pages) |
20 January 2012 | Director's details changed for Professor Kay-Tee Khaw-Fawcett on 8 June 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Patrick Bruce Forbes on 8 June 2011 (2 pages) |
6 January 2012 | Appointment of Mr David Wheeler as a secretary (1 page) |
6 January 2012 | Appointment of Mr David Wheeler as a secretary (1 page) |
6 January 2012 | Termination of appointment of Simon Kayll as a secretary (1 page) |
6 January 2012 | Termination of appointment of Simon Kayll as a secretary (1 page) |
6 January 2012 | Termination of appointment of Anthony Mason as a director (1 page) |
6 January 2012 | Termination of appointment of Anthony Mason as a director (1 page) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2011 | Termination of appointment of Leela Kapila as a director (1 page) |
2 December 2011 | Termination of appointment of John Youell as a director (1 page) |
2 December 2011 | Termination of appointment of John Youell as a director (1 page) |
2 December 2011 | Termination of appointment of Leela Kapila as a director (1 page) |
28 September 2011 | Director's details changed for Professor Kay-Tee Tee Khaw on 8 June 2011 (2 pages) |
28 September 2011 | Director's details changed for Professor Kay-Tee Tee Khaw on 8 June 2011 (2 pages) |
28 September 2011 | Director's details changed for Professor Kay-Tee Tee Khaw on 8 June 2011 (2 pages) |
28 June 2011 | Appointment of Mr Patrick Bruce Forbes as a director (2 pages) |
28 June 2011 | Appointment of Mr Patrick Bruce Forbes as a director (2 pages) |
28 June 2011 | Appointment of Professor Kay-Tee Khaw as a director (2 pages) |
28 June 2011 | Appointment of Professor Kay-Tee Khaw as a director (2 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
24 May 2011 | Annual return made up to 20 May 2011 no member list (18 pages) |
24 May 2011 | Annual return made up to 20 May 2011 no member list (18 pages) |
23 May 2011 | Register(s) moved to registered office address (1 page) |
23 May 2011 | Register(s) moved to registered office address (1 page) |
27 July 2010 | Group of companies' accounts made up to 31 December 2009 (47 pages) |
27 July 2010 | Group of companies' accounts made up to 31 December 2009 (47 pages) |
22 June 2010 | Termination of appointment of Kathryn Harley as a director (1 page) |
22 June 2010 | Termination of appointment of Kathryn Harley as a director (1 page) |
22 June 2010 | Appointment of Professor Frederick James Trevor Burke as a director (2 pages) |
22 June 2010 | Appointment of Professor Frederick James Trevor Burke as a director (2 pages) |
27 May 2010 | Director's details changed for Kevin James Lewis on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Leela Kapila on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Kevin James Lewis on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Stuart Mark Davies on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Ian Croxford on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Stuart Mark Davies on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Yasmin Drabu on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Mary Favier on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Mary Favier on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Mary Favier on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Stuart Mark Davies on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Yasmin Drabu on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Kathryn Elizabeth Harley on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Tajek Basheer Hassan on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Ian Croxford on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Leela Kapila on 1 October 2009 (2 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Annual return made up to 20 May 2010 no member list (10 pages) |
27 May 2010 | Director's details changed for Kathryn Elizabeth Harley on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Kathryn Elizabeth Harley on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Dr Tajek Basheer Hassan on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Kevin James Lewis on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Ian Croxford on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 20 May 2010 no member list (10 pages) |
27 May 2010 | Director's details changed for Dr Tajek Basheer Hassan on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Leela Kapila on 1 October 2009 (2 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Director's details changed for Dr Yasmin Drabu on 1 October 2009 (2 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2009 | Director appointed dr stuart mark davies (2 pages) |
17 June 2009 | Director appointed dr yasmin drabu (2 pages) |
17 June 2009 | Director appointed dr stuart mark davies (2 pages) |
17 June 2009 | Director appointed dr yasmin drabu (2 pages) |
15 June 2009 | Appointment terminated director ravinder maini (1 page) |
15 June 2009 | Appointment terminated director mark dinwoodie (1 page) |
15 June 2009 | Appointment terminated director ravinder maini (1 page) |
15 June 2009 | Appointment terminated director mark dinwoodie (1 page) |
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (48 pages) |
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (48 pages) |
20 May 2009 | Annual return made up to 20/05/09 (7 pages) |
20 May 2009 | Annual return made up to 20/05/09 (7 pages) |
19 June 2008 | Group of companies' accounts made up to 31 December 2007 (48 pages) |
19 June 2008 | Group of companies' accounts made up to 31 December 2007 (48 pages) |
20 May 2008 | Annual return made up to 20/05/08 (7 pages) |
20 May 2008 | Annual return made up to 20/05/08 (7 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
27 July 2007 | Auditor's resignation (1 page) |
27 July 2007 | Auditor's resignation (1 page) |
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Memorandum and Articles of Association (36 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Memorandum and Articles of Association (36 pages) |
24 July 2007 | Resolutions
|
20 July 2007 | Annual return made up to 20/05/07 (4 pages) |
20 July 2007 | Annual return made up to 20/05/07 (4 pages) |
16 July 2007 | Group of companies' accounts made up to 31 December 2006 (48 pages) |
16 July 2007 | Group of companies' accounts made up to 31 December 2006 (48 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
21 June 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
21 June 2006 | Director resigned (1 page) |
22 May 2006 | Annual return made up to 20/05/06 (3 pages) |
22 May 2006 | Annual return made up to 20/05/06 (3 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
23 June 2005 | Annual return made up to 20/05/05 (4 pages) |
23 June 2005 | Annual return made up to 20/05/05 (4 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
27 May 2004 | Annual return made up to 20/05/04
|
27 May 2004 | Annual return made up to 20/05/04
|
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
21 August 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
21 August 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
4 June 2003 | Annual return made up to 20/05/03 (10 pages) |
4 June 2003 | Annual return made up to 20/05/03 (10 pages) |
28 May 2002 | Annual return made up to 20/05/02
|
28 May 2002 | Annual return made up to 20/05/02
|
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
30 May 2001 | Memorandum and Articles of Association (19 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Memorandum and Articles of Association (19 pages) |
23 May 2001 | Annual return made up to 20/05/01
|
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Annual return made up to 20/05/01
|
16 May 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
17 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
17 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
24 May 2000 | Annual return made up to 20/05/00
|
24 May 2000 | Annual return made up to 20/05/00
|
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Secretary resigned (1 page) |
6 June 1999 | Annual return made up to 20/05/99 (14 pages) |
6 June 1999 | Annual return made up to 20/05/99 (14 pages) |
17 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
17 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
4 May 1999 | Director's particulars changed (2 pages) |
4 May 1999 | Director's particulars changed (2 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
21 May 1998 | Annual return made up to 20/05/98 (14 pages) |
21 May 1998 | Annual return made up to 20/05/98 (14 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
27 April 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
27 April 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 50 hallam st london W1N 6DE (1 page) |
14 October 1997 | Location of register of members (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 50 hallam st, london W1N 6DE (1 page) |
14 October 1997 | Location of register of members (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
26 June 1997 | New director appointed (1 page) |
26 June 1997 | New director appointed (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
13 June 1997 | Annual return made up to 20/05/97 (22 pages) |
13 June 1997 | Annual return made up to 20/05/97 (22 pages) |
10 June 1997 | New director appointed (1 page) |
10 June 1997 | New director appointed (1 page) |
3 June 1997 | Director's particulars changed (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director's particulars changed (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
20 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
20 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
16 July 1996 | Memorandum and Articles of Association (25 pages) |
16 July 1996 | Memorandum and Articles of Association (25 pages) |
20 June 1996 | Annual return made up to 20/05/96 (22 pages) |
20 June 1996 | Annual return made up to 20/05/96 (22 pages) |
12 June 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
12 June 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 June 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
14 June 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
14 June 1995 | Annual return made up to 20/05/95 (26 pages) |
14 June 1995 | Annual return made up to 20/05/95 (26 pages) |
6 June 1995 | New director appointed (6 pages) |
6 June 1995 | New director appointed (6 pages) |
30 May 1995 | Director resigned (4 pages) |
30 May 1995 | Director resigned (4 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (280 pages) |
13 April 1993 | Full accounts made up to 31 December 1992 (16 pages) |
13 April 1993 | Full accounts made up to 31 December 1992 (16 pages) |
13 July 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
13 July 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
22 May 1992 | Resolutions
|
22 May 1992 | Resolutions
|
22 May 1992 | Memorandum and Articles of Association (19 pages) |
22 May 1992 | Memorandum and Articles of Association (19 pages) |
20 November 1991 | Memorandum and Articles of Association (16 pages) |
20 November 1991 | Memorandum and Articles of Association (16 pages) |
20 November 1991 | Resolutions
|
20 November 1991 | Resolutions
|
4 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
6 November 1990 | Resolutions
|
6 November 1990 | Resolutions
|
5 November 1990 | Company name changed the medical protection society\certificate issued on 06/11/90 (2 pages) |
5 November 1990 | Company name changed the medical protection society\certificate issued on 06/11/90 (2 pages) |
29 October 1990 | Resolutions
|
29 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
29 October 1990 | Resolutions
|
3 November 1989 | Full accounts made up to 31 December 1988 (67 pages) |
3 November 1989 | Memorandum and Articles of Association (8 pages) |
3 November 1989 | Full accounts made up to 31 December 1988 (67 pages) |
3 November 1989 | Memorandum and Articles of Association (8 pages) |
6 December 1988 | Resolutions
|
6 December 1988 | Resolutions
|
6 December 1988 | Memorandum and Articles of Association (8 pages) |
6 December 1988 | Memorandum and Articles of Association (8 pages) |
6 December 1988 | Full accounts made up to 31 December 1987 (84 pages) |
6 December 1988 | Full accounts made up to 31 December 1987 (84 pages) |
18 February 1988 | Memorandum and Articles of Association (12 pages) |
18 February 1988 | Memorandum and Articles of Association (12 pages) |
1 February 1988 | Memorandum and Articles of Association (12 pages) |
1 February 1988 | Memorandum and Articles of Association (12 pages) |
27 January 1988 | Company name changed medical protection society limit ed\certificate issued on 28/01/88 (2 pages) |
27 January 1988 | Company name changed medical protection society limit ed\certificate issued on 28/01/88 (2 pages) |
9 December 1987 | Resolutions
|
9 December 1987 | Resolutions
|
31 October 1986 | Full accounts made up to 31 December 1985 (78 pages) |
31 October 1986 | Full accounts made up to 31 December 1985 (78 pages) |
19 December 1967 | Accounts made up to 1 January 2066 (6 pages) |
19 December 1967 | Accounts made up to 1 January 2066 (6 pages) |
19 December 1967 | Accounts made up to 1 January 2066 (6 pages) |
22 July 1947 | Company name changed\certificate issued on 22/07/47 (9 pages) |
22 July 1947 | Company name changed\certificate issued on 22/07/47 (9 pages) |
15 August 1936 | Memorandum and Articles of Association (7 pages) |
15 August 1936 | Memorandum and Articles of Association (7 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (8 pages) |
13 December 1901 | Incorporation (8 pages) |