Company NameMDU Healthcare Risk Management Limited
DirectorMatthew Thomas Wilton Lee
Company StatusActive
Company Number02702903
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Nicholas John Bowman
NationalityBritish
StatusCurrent
Appointed08 October 1994(2 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
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(29 years, 6 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
Appointed01 April 1992(same day as company formation)
RoleConsultant Physician
Correspondence Address1 Beechfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameJoseph Colin Smith
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleConsultant Urological Surgeon
Correspondence AddressChurch End House
Church Lane Yarnton
Oxford
Oxfordshire
OX8 6PX
Secretary NameDr John Anthony Wall
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSt Davids
The Friary
Old Windsor
Berkshire
SL4 2NS
Director NameDr Christopher Joseph Earl
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1994)
RoleConsultant Physician
Correspondence Address23 Audley Road
London
W5 3ES
Director NameDr Ian Kelsey Fry
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 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
Appointed08 October 1994(2 years, 6 months after company formation)
Appointment Duration14 years, 5 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(16 years, 12 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
Appointed08 October 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1999)
Correspondence Address3 Devonshire Place
Westminster
London
W1N 2EA

Contact

Websitethe-mdu.com

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

Shareholders

2 at £1Medical Defence Union LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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

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)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 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 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 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 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 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)
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 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 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)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 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)
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 with a full list of shareholders (4 pages)
12 May 2009Director's change of particulars / christine tomkins / 01/05/2009 (1 page)
24 March 2009Director appointed christine margaret tomkins (2 pages)
23 March 2009Appointment terminated director michael saunders (1 page)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 February 200931/01/09 no member list (3 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 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)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 September 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)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
10 February 2005Return made up to 31/01/05; no change of members (4 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 February 2004Return made up to 31/01/04; full list of members (5 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
31 January 2003Return made up to 31/01/03; no change of members (4 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 May 2002Amended accounts made up to 31 December 2001 (3 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 February 2002Registered office changed on 18/02/02 from: 230 blackfriars road london SE1 8PJ (1 page)
18 February 2002Return made up to 31/01/02; no change of members (4 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
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)
15 February 2000Return made up to 31/01/00; full list of members (6 pages)
23 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 February 1999Return made up to 31/01/99; no change of members (4 pages)
16 February 1999Director resigned (1 page)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 August 1996Secretary's particulars changed (1 page)
28 February 1996Return made up to 31/01/96; no change of members (4 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)