Company NameDental Protection Limited
Company StatusActive
Company Number02374160
CategoryPrivate Limited Company
Incorporation Date20 April 1989(35 years ago)

Business Activity

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

Directors

Director NameProf Callum Cormack Youngson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
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
Appointed01 September 2017(28 years, 4 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
Secretary NameMr David Wheeler
StatusCurrent
Appointed15 December 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 4 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
Appointed10 October 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant Urologist
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameDr Judith Ann Husband
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(29 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameDr Onkar Singh Dhanoya
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(29 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameDr Shaam Shamsi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Jigar Vipinchandra Patel
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameDr Michael Ryan Hennessy
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleDentist
Country of ResidenceIreland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameDr Rubina Humayun Fur
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Dental Practitioner
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(34 years, 10 months after company formation)
Appointment Duration2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Kevin James Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(1 year, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 1992)
RoleDental Surgeon
Correspondence AddressAmberley Manor Road
Sutton
Peterborough
PE5 7XG
Director NameDouglas John Lovelock
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(1 year, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 1995)
RoleHospital Consultant
Country of ResidenceEngland
Correspondence Address20 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
NE2 2HE
Director NameDr John Jennery Bradley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(1 year, 12 months after company formation)
Appointment Duration5 years (resigned 15 May 1996)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3 Park House 56 Hendon Lane
London
N3 1TT
Director NameSir Paul Bramley
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 1995)
RoleRetired Oral Surgeon
Correspondence AddressGreenhills Back Lane
Hathersage
Sheffield
S30 1AR
Director NameLord Ian Anthony Colwyn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(1 year, 12 months after company formation)
Appointment Duration10 years (resigned 09 May 2001)
RoleDental Surgeon
Correspondence Address29 Oakley Gardens
London
SW3 5QH
Secretary NameDr David Anthony Phillips
NationalityBritish
StatusResigned
Appointed18 April 1991(1 year, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaglewood
Sheethanger Lane
Felden
Hertfordshire
HP3 0BG
Director NameMrs Meredyth Cheryl Bell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(4 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 December 2002)
RoleDentist
Country of ResidenceEngland
Correspondence AddressParkhead
Woodhall
Cockermouth
Cumbria
CA13 0NX
Director NameDr David Stanley Harris
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed15 May 1996(7 years after company formation)
Appointment Duration7 years (resigned 10 June 2003)
RoleOral Surgeon
Correspondence Address6 Church Avenue
Rathmines
Dublin 6
Irish
Director NameSir Paul Beresford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish/New Zealande
StatusResigned
Appointed10 November 1997(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 2002)
RoleDental Surgeon
Correspondence Address207
Upper Richmond Road
London
SW15 6SQ
Secretary NameMichael Lawrence Butterworth
NationalityBritish
StatusResigned
Appointed22 June 1998(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 2004)
RoleDeputy Dental Director
Correspondence Address85 St Barnabas Road
Woodford Green
Essex
IG8 7BT
Director NameMartin Gabriel Damian Kelleher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2000(11 years after company formation)
Appointment Duration10 years, 1 month (resigned 08 June 2010)
RoleConsultant Dentist
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh
36 Hayes Lane
Bromley
Kent
BR2 9EB
Director NameKathryn Elizabeth Harley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(11 years after company formation)
Appointment Duration10 years, 1 month (resigned 08 June 2010)
RoleConsultant Dentist
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Hatton House
Kirknewton
Midlothian
EH27 8EB
Scotland
Director NameMr Mayur Bhatt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(12 years after company formation)
Appointment Duration9 years, 11 months (resigned 13 April 2011)
RoleDental Practice Owner
Country of ResidenceUnited Kingdom
Correspondence Address4 Tillingbourne Gardens
Finchley
London
N3 3JL
Director NameDr John Dermot Hickey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBosworth Farm House
Draughton
Northamptonshire
NN6 9JQ
Director NameDr Nicholas John Hawksley Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 13 June 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWood End House
Ridgeway Lane
Lymington
Hampshire
SO41 8AA
Director NameDr Frederick James Trevor Burke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(14 years, 5 months after company formation)
Appointment Duration11 years (resigned 08 October 2014)
RoleDentist
Country of ResidenceEngland
Correspondence Address15 The Circle
Harborne
Birmingham
B17 9EE
Secretary NameMs Susan Mary Willatt
NationalityBritish
StatusResigned
Appointed10 February 2004(14 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Park Avenue
Orpington
Kent
BR6 9EG
Director NameDr Susan Elizabeth Greening
Date of BirthMay 1954 (Born 70 years ago)
NationalityWelsh
StatusResigned
Appointed15 July 2008(19 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 July 2018)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address62 Brandreth Road
Penylan
Cardiff
South Wales
CF23 5LD
Wales
Director NameMr Peter Hodgkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(19 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 July 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressVynock House Truthall
Sithney
Elstone
Cornwall
TR13 0DG
Director NameMr Patrick Gary Heavey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2010(21 years, 1 month after company formation)
Appointment Duration10 years (resigned 10 June 2020)
RoleDental Practitioner
Country of ResidenceIreland
Correspondence Address2 Mount Pleasant
Sandycove
Co. Dublin
Director NameMr Davinderpal Singh Kooner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(21 years, 1 month after company formation)
Appointment Duration10 years (resigned 10 June 2020)
RoleDental Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address61 Lampton Road
Hounslow
TW3 4JX
Director NameDr Serpil Djemal
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(21 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 2018)
RoleDentist
Country of ResidenceEngland
Correspondence AddressFlat 8 Woods Place
London
SE1 3BS
Director NameMr Simon James Kayll
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(22 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameProf Kay-Tee Khaw-Fawcett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(23 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2018)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address32 Wilberforce Road
Cambridge
CB3 0EQ
Director NameMr John Gibson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Dullater Invertrossachs Road
Callander
Perthshire
FK17 8HQ
Scotland

Contact

Websitewww.dentalprotection.org
Telephone0845 6054000
Telephone regionUnknown

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

Shareholders

100 at £1Medical Protection Society LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 6 days from now)

Filing History

26 March 2024Accounts for a dormant company made up to 31 December 2023 (4 pages)
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)
19 October 2023Resolutions
  • RES13 ‐ Effect company be waived in respect 21/09/2023
(1 page)
19 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
30 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
29 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
1 December 2021Director's details changed for Dr Onkar Singh Dhanoya on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Dr Shaam Shamsi on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Dr Judith Ann Husband on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Dr Graham Douglas Stokes 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 Dr Michael Ryan Hennessy 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 Rubina Humayun Fur on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Professor Callum Cormack Youngson on 1 December 2021 (2 pages)
12 August 2021Appointment of Dr Shaam Shamsi as a director on 1 June 2021 (2 pages)
11 June 2021Appointment of Mr Jigar Vipinchandra Patel as a director on 1 June 2021 (2 pages)
8 June 2021Appointment of Dr Rubina Humayun Fur as a director on 1 June 2021 (2 pages)
8 June 2021Termination of appointment of Charles Ormond as a director on 8 June 2021 (1 page)
8 June 2021Appointment of Dr Michael Ryan Hennessy as a director on 1 June 2021 (2 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
2 September 2020Termination of appointment of Davinderpal Singh Kooner as a director on 10 June 2020 (1 page)
2 September 2020Termination of appointment of Patrick Gary Heavey as a director on 10 June 2020 (1 page)
3 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
23 December 2019Registered office address changed from Level 19, the Shard 32 London Bridge Street London United Kingdom to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 23 December 2019 (1 page)
17 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 April 2019Appointment of Dr Judith Ann Husband as a director on 19 March 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
18 April 2019Appointment of Dr Onkar Singh Dhanoya as a director on 19 March 2019 (2 pages)
22 October 2018Termination of appointment of Kay-Tee Khaw-Fawcett as a director on 10 October 2018 (1 page)
22 October 2018Appointment of Mr Ian Eardley as a director on 10 October 2018 (2 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 July 2018Termination of appointment of Peter Hodgkinson as a director on 3 July 2018 (1 page)
19 July 2018Termination of appointment of Susan Elizabeth Greening as a director on 3 July 2018 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Serpil Djemal as a director on 14 January 2018 (1 page)
17 January 2018Appointment of Mr David Wheeler as a secretary on 15 December 2017 (2 pages)
8 January 2018Termination of appointment of Susan Mary Willatt as a secretary on 15 December 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 September 2017Appointment of Dr Graham Douglas Stokes as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Dr Graham Douglas Stokes as a director on 1 September 2017 (2 pages)
22 May 2017Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London 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 on 22 May 2017 (1 page)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 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)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(14 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(14 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(14 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(14 pages)
3 November 2014Appointment of Professor Callum Cormack Youngson as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Professor Callum Cormack Youngson as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Professor Callum Cormack Youngson as a director on 1 November 2014 (2 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)
15 July 2014Appointment of Professor John Gibson as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Professor John Gibson as a director on 15 July 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(13 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(13 pages)
1 April 2014Termination of appointment of Mark Mcgurk as a director (1 page)
1 April 2014Termination of appointment of Mark Mcgurk as a director (1 page)
10 June 2013Full accounts made up to 31 December 2012 (10 pages)
10 June 2013Full accounts made up to 31 December 2012 (10 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (14 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (14 pages)
22 April 2013Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page)
22 April 2013Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page)
20 June 2012Termination of appointment of Nicholas Davies as a director (1 page)
20 June 2012Termination of appointment of Nicholas Davies as a director (1 page)
20 June 2012Appointment of Ms Kay-Tee Khaw-Fawcett as a director (2 pages)
20 June 2012Appointment of Ms Kay-Tee Khaw-Fawcett as a director (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (10 pages)
30 May 2012Full accounts made up to 31 December 2011 (10 pages)
11 May 2012Director's details changed for Mr Simon James Kayll on 18 April 2012 (2 pages)
11 May 2012Director's details changed for Miss Serpil Djemal on 18 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Simon James Kayll on 18 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Patrick Gary Heavey on 18 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Charles Ormond on 18 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Charles Ormond on 18 April 2012 (2 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
11 May 2012Director's details changed for Mr Davinderpal Singh Kooner on 18 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Patrick Gary Heavey on 18 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Davinderpal Singh Kooner on 18 April 2012 (2 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
11 May 2012Director's details changed for Miss Serpil Djemal on 18 April 2012 (2 pages)
6 January 2012Appointment of Mr Simon James Kayll as a director (2 pages)
6 January 2012Appointment of Mr Simon James Kayll as a director (2 pages)
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)
13 June 2011Full accounts made up to 31 December 2010 (10 pages)
13 June 2011Full accounts made up to 31 December 2010 (10 pages)
6 May 2011Appointment of Miss Serpil Djemal as a director (2 pages)
6 May 2011Appointment of Miss Serpil Djemal as a director (2 pages)
6 May 2011Appointment of Mr Charles Ormond as a director (2 pages)
6 May 2011Appointment of Mr Charles Ormond as a director (2 pages)
21 April 2011Termination of appointment of Robert Shaw as a director (1 page)
21 April 2011Termination of appointment of Mayur Bhatt as a director (1 page)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (12 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (12 pages)
21 April 2011Termination of appointment of Robert Shaw as a director (1 page)
21 April 2011Termination of appointment of Mayur Bhatt as a director (1 page)
18 March 2011Termination of appointment of Phillip Newman as a director (1 page)
18 March 2011Termination of appointment of Phillip Newman as a director (1 page)
4 August 2010Appointment of Mr Patrick Gary Heavey as a director (2 pages)
4 August 2010Appointment of Mr Patrick Gary Heavey as a director (2 pages)
27 July 2010Full accounts made up to 31 December 2009 (10 pages)
27 July 2010Full accounts made up to 31 December 2009 (10 pages)
12 July 2010Director's details changed for Mr Davinder Kooner on 8 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Davinder Kooner on 8 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Davinder Kooner on 8 June 2010 (2 pages)
7 July 2010Appointment of Mr Davinder Kooner as a director (2 pages)
7 July 2010Appointment of Mr Davinder Kooner as a director (2 pages)
22 June 2010Termination of appointment of Kathryn Harley as a director (1 page)
22 June 2010Termination of appointment of Martin Kelleher as a director (1 page)
22 June 2010Termination of appointment of Kathryn Harley as a director (1 page)
22 June 2010Termination of appointment of Martin Kelleher as a director (1 page)
17 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (10 pages)
17 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (10 pages)
16 June 2010Director's details changed for Professor Mark Mcgurk on 18 April 2010 (2 pages)
16 June 2010Director's details changed for Dr Mayur Bhatt on 18 April 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for Dr Mayur Bhatt on 18 April 2010 (2 pages)
16 June 2010Director's details changed for Dr Peter Hodgkinson on 18 April 2010 (2 pages)
16 June 2010Director's details changed for Phillip Stewart Newman on 18 April 2010 (2 pages)
16 June 2010Director's details changed for Robert Shaw on 18 April 2010 (2 pages)
16 June 2010Director's details changed for Phillip Stewart Newman on 18 April 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Dr Susan Elizabeth Greening on 18 April 2010 (2 pages)
16 June 2010Director's details changed for Robert Shaw on 18 April 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for Dr Susan Elizabeth Greening on 18 April 2010 (2 pages)
16 June 2010Director's details changed for Professor Mark Mcgurk on 18 April 2010 (2 pages)
16 June 2010Director's details changed for Dr Peter Hodgkinson on 18 April 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
6 June 2009Full accounts made up to 31 December 2008 (10 pages)
6 June 2009Full accounts made up to 31 December 2008 (10 pages)
21 April 2009Return made up to 18/04/09; full list of members (6 pages)
21 April 2009Return made up to 18/04/09; full list of members (6 pages)
21 August 2008Director appointed dr susan elizabeth greening (1 page)
21 August 2008Director appointed dr peter hodgkinson (1 page)
21 August 2008Director appointed dr peter hodgkinson (1 page)
21 August 2008Director appointed dr susan elizabeth greening (1 page)
19 June 2008Full accounts made up to 31 December 2007 (10 pages)
19 June 2008Full accounts made up to 31 December 2007 (10 pages)
22 April 2008Return made up to 18/04/08; full list of members (6 pages)
22 April 2008Return made up to 18/04/08; full list of members (6 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)
2 August 2007Auditor's resignation (2 pages)
2 August 2007Auditor's resignation (2 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 June 2007Full accounts made up to 31 December 2006 (10 pages)
27 June 2007Full accounts made up to 31 December 2006 (10 pages)
27 April 2007Return made up to 18/04/07; full list of members (3 pages)
27 April 2007Return made up to 18/04/07; full list of members (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
20 June 2006Full accounts made up to 31 December 2005 (10 pages)
20 June 2006Full accounts made up to 31 December 2005 (10 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 18/04/06; full list of members (4 pages)
10 May 2006Return made up to 18/04/06; full list of members (4 pages)
10 May 2006Director's particulars changed (1 page)
17 June 2005Full accounts made up to 31 December 2004 (10 pages)
17 June 2005Full accounts made up to 31 December 2004 (10 pages)
11 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
2 June 2004Full accounts made up to 31 December 2003 (10 pages)
2 June 2004Full accounts made up to 31 December 2003 (10 pages)
10 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
23 June 2003Full accounts made up to 31 December 2002 (10 pages)
23 June 2003Full accounts made up to 31 December 2002 (10 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
8 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 June 2002Full accounts made up to 31 December 2001 (9 pages)
19 June 2002Full accounts made up to 31 December 2001 (9 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
24 April 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(9 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(9 pages)
24 April 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
30 May 2001Full accounts made up to 31 December 2000 (9 pages)
30 May 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
21 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
28 April 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Return made up to 18/04/99; full list of members (14 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Return made up to 18/04/99; full list of members (14 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
24 August 1998Memorandum and Articles of Association (42 pages)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1998Memorandum and Articles of Association (42 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
29 June 1998Full accounts made up to 31 December 1997 (9 pages)
29 June 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
22 April 1998Return made up to 18/04/98; full list of members (11 pages)
22 April 1998Return made up to 18/04/98; full list of members (11 pages)
14 October 1997Location of register of members (1 page)
14 October 1997Location of register of members (1 page)
14 October 1997Registered office changed on 14/10/97 from: 50 hallam street london W1N 6DE (1 page)
14 October 1997Registered office changed on 14/10/97 from: 50 hallam street london W1N 6DE (1 page)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
6 July 1997Full accounts made up to 31 December 1996 (9 pages)
6 July 1997Full accounts made up to 31 December 1996 (9 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
23 May 1997Return made up to 18/04/97; full list of members (12 pages)
23 May 1997Return made up to 18/04/97; full list of members (12 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
31 July 1996Full accounts made up to 31 December 1995 (9 pages)
31 July 1996Full accounts made up to 31 December 1995 (9 pages)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
3 July 1996New director appointed (1 page)
3 July 1996New director appointed (1 page)
16 May 1996Return made up to 18/04/96; full list of members (10 pages)
16 May 1996Return made up to 18/04/96; full list of members (10 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (4 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 June 1995Director resigned (4 pages)
1 June 1995Director resigned (4 pages)
3 May 1995Return made up to 18/04/95; full list of members (18 pages)
3 May 1995Return made up to 18/04/95; full list of members (18 pages)
25 April 1995Registered office changed on 25/04/95 from: 50 hallay street london win 6DE (1 page)
25 April 1995Registered office changed on 25/04/95 from: 50 hallay street london win 6DE (1 page)
23 March 1995Registered office changed on 23/03/95 from: 80 great portland street london W1N 5PA (1 page)
23 March 1995Registered office changed on 23/03/95 from: 80 great portland street london W1N 5PA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
22 December 1994Director resigned (2 pages)
22 December 1994Director resigned (2 pages)
29 June 1994Full accounts made up to 31 December 1993 (8 pages)
29 June 1994Full accounts made up to 31 December 1993 (8 pages)
19 May 1994Director resigned (7 pages)
19 May 1994Director resigned (7 pages)
19 May 1994Return made up to 18/04/94; no change of members (7 pages)
19 May 1994Return made up to 18/04/94; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 1994New director appointed (2 pages)
26 January 1994New director appointed (2 pages)
14 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1993Full accounts made up to 31 December 1992 (6 pages)
2 June 1993Full accounts made up to 31 December 1992 (6 pages)
22 April 1993New director appointed (2 pages)
22 April 1993Return made up to 18/04/93; full list of members (7 pages)
22 April 1993Return made up to 18/04/93; full list of members (7 pages)
22 April 1993New director appointed (2 pages)
4 August 1992Full accounts made up to 31 December 1991 (7 pages)
4 August 1992Full accounts made up to 31 December 1991 (7 pages)
15 June 1992Return made up to 18/04/92; no change of members (6 pages)
15 June 1992Return made up to 18/04/92; no change of members (6 pages)
10 April 1992Director resigned (2 pages)
10 April 1992Director resigned (2 pages)
2 December 1991Full accounts made up to 31 December 1990 (7 pages)
2 December 1991Full accounts made up to 31 December 1990 (7 pages)
10 September 1991New director appointed (2 pages)
10 September 1991New director appointed (2 pages)
16 July 1991New director appointed (2 pages)
16 July 1991New director appointed (2 pages)
4 July 1991Memorandum and Articles of Association (41 pages)
4 July 1991Memorandum and Articles of Association (41 pages)
4 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1991Director resigned (4 pages)
4 July 1991Director resigned (4 pages)
28 April 1991Return made up to 18/04/91; no change of members (8 pages)
28 April 1991Return made up to 18/04/91; no change of members (8 pages)
4 December 1990Return made up to 17/10/90; full list of members (9 pages)
4 December 1990Return made up to 17/10/90; full list of members (9 pages)
14 November 1990Full accounts made up to 31 December 1989 (7 pages)
14 November 1990Full accounts made up to 31 December 1989 (7 pages)
12 October 1989Accounting reference date notified as 31/12 (1 page)
12 October 1989Accounting reference date notified as 31/12 (1 page)
20 April 1989Incorporation (50 pages)
20 April 1989Incorporation (50 pages)