London
SE1 9SG
Secretary Name | Mr David Wheeler |
---|---|
Status | Closed |
Appointed | 31 December 2011(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Howard Roger Kew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2012(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lee Lane East Horsforth Leeds LS18 5RE |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 May 1992) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Jonathan Richard Guest |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 May 1992) |
Role | Solicitor |
Correspondence Address | Stonewold 51 Ben Rhydding Road Ben Rhydding Ilkley West Yorkshire LS29 8RN |
Director Name | Robin Stuart Craig Johnson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 April 1993) |
Role | Solicitor |
Correspondence Address | 12 Riverside Court Leeds West Yorkshire LS1 7BU |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 May 1992) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Mr Darryll St John McGee |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1994) |
Role | Chief Executive |
Correspondence Address | 42 Brooksby Street Islington London N1 1HA |
Director Name | Dr John Jennery Bradley |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month after company formation) |
Appointment Duration | 5 years (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 | Robin Gray |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month after company formation) |
Appointment Duration | 5 years (resigned 21 May 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Badgers 1 Smithbrook Gate Cranleigh Surrey GU6 8HS |
Secretary Name | Pauline Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 October 1994) |
Role | Head Of Membership Services |
Correspondence Address | 10a Harmer Green Lane Digswell Welwyn Hertfordshire AL6 0AX |
Director Name | David John Youngman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 April 2002) |
Role | Chief Executive |
Correspondence Address | 10 Devonshire Close London W1G 7BA |
Secretary Name | Lorraine June Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2000) |
Role | Secretary |
Correspondence Address | 10 Mylne House 5 Cunard Crescent Winchmore Hill London N21 2TH |
Director Name | Dr John Paul Miller |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 11 June 2003) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1 Ballbrook Avenue Manchester M20 6AB |
Secretary Name | Mr Simon James Kayll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years, 10 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 John Dermot Hickey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 January 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bosworth Farm House Draughton Northamptonshire NN6 9JQ |
Director Name | Dr Nicholas John Hawksley Davies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(11 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 13 June 2012) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Wood End House Ridgeway Lane Lymington Hampshire SO41 8AA |
Director Name | Mr Anthony Denzil Mason |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 The Causeway Sutton Surrey SM2 5RS |
Website | www.medicalprotection.org/uk |
---|---|
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 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 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) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 April 2015 | Director's details changed for Mr Simon James Kayll on 9 April 2015 (2 pages) |
9 April 2015 | Register inspection address has been changed from C/O the Medical Protection Society Limited Victoria House Victoria Place Holbeck Leeds LS11 5AE England to Victoria House 2-3 Victoria Place Holbeck Leeds LS11 5AE (1 page) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Simon James Kayll on 9 April 2015 (2 pages) |
9 April 2015 | Register inspection address has been changed from C/O the Medical Protection Society Limited Victoria House Victoria Place Holbeck Leeds LS11 5AE England to Victoria House 2-3 Victoria Place Holbeck Leeds LS11 5AE (1 page) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Simon James Kayll on 9 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon James Kayll on 9 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Simon James Kayll on 9 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Simon James Kayll on 9 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 April 2013 | Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page) |
9 April 2013 | Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page) |
9 April 2013 | Director's details changed for Mr Simon James Kayll on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Simon James Kayll on 9 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Director's details changed for Mr Simon James Kayll on 9 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
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 Nicholas Davies as a director (1 page) |
20 June 2012 | Appointment of Mr Howard Kew as a director (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Appointment of Mr Simon James Kayll as a director (2 pages) |
6 January 2012 | Termination of appointment of Anthony Mason as a director (1 page) |
6 January 2012 | Appointment of Mr Simon James Kayll as a director (2 pages) |
6 January 2012 | Termination of appointment of Anthony Mason as a director (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 | Appointment of Mr David Wheeler as a secretary (1 page) |
6 January 2012 | Appointment of Mr David Wheeler as a secretary (1 page) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Resolutions
|
25 January 2010 | Change of name notice (2 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Change of name notice (2 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
6 September 2006 | Return made up to 09/04/06; full list of members (2 pages) |
6 September 2006 | Return made up to 09/04/06; full list of members (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 June 2005 | Return made up to 09/04/05; full list of members (2 pages) |
16 June 2005 | Return made up to 09/04/05; full list of members (2 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
17 April 2004 | Return made up to 09/04/04; full list of members
|
17 April 2004 | Return made up to 09/04/04; full list of members
|
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
18 April 2002 | Return made up to 09/04/02; full list of members
|
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 09/04/02; full list of members
|
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members
|
18 April 2001 | Return made up to 09/04/01; full list of members
|
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 April 2000 | Return made up to 09/04/00; full list of members
|
12 April 2000 | Return made up to 09/04/00; full list of members
|
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) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
22 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
14 October 1997 | Location of register of members (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 50 hallam street london WN1 6DE (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 50 hallam street london WN1 6DE (1 page) |
14 October 1997 | Location of register of members (1 page) |
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 June 1997 | New director appointed (2 pages) |
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 | New director appointed (2 pages) |
29 April 1997 | Return made up to 09/04/97; full list of members (9 pages) |
29 April 1997 | Return made up to 09/04/97; full list of members (9 pages) |
5 February 1997 | Secretary's particulars changed (1 page) |
5 February 1997 | Secretary's particulars changed (1 page) |
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 April 1996 | Return made up to 09/04/96; full list of members (9 pages) |
17 April 1996 | Return made up to 09/04/96; full list of members (9 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 April 1995 | Return made up to 09/04/95; full list of members (16 pages) |
4 April 1995 | Return made up to 09/04/95; full list of members (16 pages) |
10 September 1992 | Memorandum and Articles of Association (14 pages) |
10 September 1992 | Memorandum and Articles of Association (14 pages) |