Company NameDental Defence Union Limited
DirectorMatthew Thomas Wilton Lee
Company StatusActive
Company Number02505815
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 May 1990(33 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nicholas John Bowman
NationalityBritish
StatusCurrent
Appointed27 September 1994(4 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence AddressOne Canada Square
London
E14 5GS
Director NameDr Matthew Thomas Wilton Lee
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5GS
Director NameDr Alan Rigby Horler
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 1993)
RolePhysician
Correspondence Address1 Beechfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMr John Law Townend
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 1993)
RoleGeneral Dental Practitioner
Correspondence AddressPark View 122 Trinity Street
Huddersfield
West Yorkshire
HD1 4DT
Secretary NameDr John Anthony Wall
NationalityBritish
StatusResigned
Appointed16 April 1991(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressSt Davids
The Friary
Old Windsor
Berkshire
SL4 2NS
Director NameDr Peter Charles Ball
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1994)
RoleDental Surgeon
Correspondence Address22 Bradbury Lane
Kings Bromley
Burton On Trent
Staffordshire
DE13 7JT
Director NameDr Ian Kelsey Fry
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1994)
RoleRadiologist
Correspondence AddressThe Pines Woodlands Road
Bromley
Kent
BR1 2AE
Director NameDr Michael Thomas Saunders
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(4 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 March 2009)
RoleChief Executive
Correspondence Address317 Andover Road
Newbury
Berkshire
RG20 0LN
Director NameDr Christine Margaret Tomkins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(18 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 September 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5GS
Director NameThe Medical Defence Union Limited (Corporation)
StatusResigned
Appointed27 September 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1999)
Correspondence Address3 Devonshire Place
Westminster
London
W1N 2EA

Contact

Websitetheddu.com
Telephone020 72021500
Telephone regionLondon

Location

Registered AddressOne Canada Square
London
E14 5GS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

25 March 2024Accounts for a dormant company made up to 31 December 2023 (4 pages)
31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
19 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 June 2022Director's details changed for Dr Matthew Thomas Wilton Lee on 29 June 2022 (2 pages)
3 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
1 October 2021Termination of appointment of Christine Margaret Tomkins as a director on 21 September 2021 (1 page)
30 September 2021Appointment of Dr Matthew Thomas Wilton Lee as a director on 21 September 2021 (2 pages)
2 March 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
13 June 2017Registered office address changed from One Canada Square London London E14 5GS to One Canada Square London E14 5GS on 13 June 2017 (1 page)
13 June 2017Registered office address changed from One Canada Square London London E14 5GS to One Canada Square London E14 5GS on 13 June 2017 (1 page)
3 March 2017Resolutions
  • RES13 ‐ Approval of accts for 31/12/2016 31/01/2017
(1 page)
3 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 March 2017Resolutions
  • RES13 ‐ Approval of accts for 31/12/2016 31/01/2017
(1 page)
15 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
10 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 February 2016Annual return made up to 31 January 2016 no member list (2 pages)
3 February 2016Annual return made up to 31 January 2016 no member list (2 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 31 January 2015 no member list (2 pages)
2 February 2015Annual return made up to 31 January 2015 no member list (2 pages)
12 December 2014Registered office address changed from 230 Blackfriars Road London SE1 8PJ to One Canada Square London London E14 5GS on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 230 Blackfriars Road London SE1 8PJ to One Canada Square London London E14 5GS on 12 December 2014 (1 page)
31 January 2014Secretary's details changed for Mr Nicholas John Bowman on 30 January 2014 (1 page)
31 January 2014Annual return made up to 31 January 2014 no member list (2 pages)
31 January 2014Secretary's details changed for Mr Nicholas John Bowman on 30 January 2014 (1 page)
31 January 2014Annual return made up to 31 January 2014 no member list (2 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 February 2013Annual return made up to 31 January 2013 no member list (3 pages)
1 February 2013Annual return made up to 31 January 2013 no member list (3 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (3 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (3 pages)
31 January 2011Annual return made up to 31 January 2011 no member list (3 pages)
31 January 2011Annual return made up to 31 January 2011 no member list (3 pages)
18 January 2011Director's details changed for Dr Christine Margaret Tomkins on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Dr Christine Margaret Tomkins on 18 January 2011 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 February 2010Annual return made up to 31 January 2010 no member list (2 pages)
1 February 2010Annual return made up to 31 January 2010 no member list (2 pages)
12 May 2009Director's change of particulars / christine tomkins / 01/05/2009 (1 page)
12 May 2009Director's change of particulars / christine tomkins / 01/05/2009 (1 page)
24 March 2009Director appointed christine margaret tomkins (2 pages)
24 March 2009Director appointed christine margaret tomkins (2 pages)
23 March 2009Appointment terminated director michael saunders (1 page)
23 March 2009Appointment terminated director michael saunders (1 page)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 February 2009Annual return made up to 31/01/09 (2 pages)
4 February 2009Annual return made up to 31/01/09 (2 pages)
19 February 2008Annual return made up to 31/01/08 (2 pages)
19 February 2008Annual return made up to 31/01/08 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 January 2007Annual return made up to 31/01/07 (2 pages)
31 January 2007Annual return made up to 31/01/07 (2 pages)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 January 2006Annual return made up to 31/01/06 (2 pages)
31 January 2006Annual return made up to 31/01/06 (2 pages)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
18 February 2005Annual return made up to 31/01/05 (4 pages)
18 February 2005Annual return made up to 31/01/05 (4 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 February 2004Annual return made up to 31/01/04 (4 pages)
9 February 2004Annual return made up to 31/01/04 (4 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 January 2003Annual return made up to 31/01/03 (4 pages)
31 January 2003Annual return made up to 31/01/03 (4 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 February 2002Annual return made up to 31/01/02 (4 pages)
6 February 2002Annual return made up to 31/01/02 (4 pages)
16 October 2001Full accounts made up to 31 December 2000 (7 pages)
16 October 2001Full accounts made up to 31 December 2000 (7 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
14 February 2001Annual return made up to 31/01/01 (4 pages)
14 February 2001Annual return made up to 31/01/01 (4 pages)
20 September 2000Full accounts made up to 31 December 1999 (7 pages)
20 September 2000Full accounts made up to 31 December 1999 (7 pages)
7 September 2000Secretary's particulars changed (1 page)
7 September 2000Secretary's particulars changed (1 page)
13 July 2000Registered office changed on 13/07/00 from: 3 devonshire place london W1N 2EA (1 page)
13 July 2000Registered office changed on 13/07/00 from: 3 devonshire place london W1N 2EA (1 page)
15 February 2000Annual return made up to 31/01/00 (3 pages)
15 February 2000Annual return made up to 31/01/00 (3 pages)
16 July 1999Full accounts made up to 31 December 1998 (7 pages)
16 July 1999Full accounts made up to 31 December 1998 (7 pages)
23 February 1999Annual return made up to 31/01/99 (4 pages)
23 February 1999Annual return made up to 31/01/99 (4 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
21 September 1998Full accounts made up to 31 December 1997 (7 pages)
21 September 1998Full accounts made up to 31 December 1997 (7 pages)
11 February 1998Annual return made up to 31/01/98 (4 pages)
11 February 1998Annual return made up to 31/01/98 (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
24 February 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Full accounts made up to 31 December 1995 (7 pages)
2 October 1996Full accounts made up to 31 December 1995 (7 pages)
14 August 1996Secretary's particulars changed (1 page)
14 August 1996Secretary's particulars changed (1 page)
16 February 1996Annual return made up to 31/01/96 (4 pages)
16 February 1996Annual return made up to 31/01/96 (4 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
11 February 1993Annual return made up to 31/01/93
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1993Annual return made up to 31/01/93
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 May 1990Incorporation (29 pages)
25 May 1990Incorporation (29 pages)