Company NameDoctors And Dentists Bank Limited
DirectorMatthew Thomas Wilton Lee
Company StatusActive
Company Number03498442
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 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
Appointed23 January 1998(same day as company formation)
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(23 years, 8 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 Michael Thomas Saunders
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
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(11 years, 2 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

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

100 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 from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
19 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
25 January 2023Confirmation statement made on 25 January 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)
24 January 2022Confirmation statement made on 23 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)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 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)
28 February 2017Resolutions
  • RES13 ‐ 1) pursuant to the authority conferred by: regulation 93 of table a, incorporated by table c,(both as prescribed by the companies (tables a to f) regulations 1985; and 2) article 6(b) as respectively, incorporated by reference and set out in the company's articles of association, I the undersigned, being the sole director for time being of dental auxiliaries union LTD, hereby resolve: that the accounts for the year ended 31/12/2016 be approved and authorised for issue. 31/01/2017 31/01/2017
(1 page)
28 February 2017Resolutions
  • RES13 ‐ 1) pursuant to the authority conferred by: regulation 93 of table a, incorporated by table c,(both as prescribed by the companies (tables a to f) regulations 1985; and 2) article 6(b) as respectively, incorporated by reference and set out in the company's articles of association, I the undersigned, being the sole director for time being of dental auxiliaries union LTD, hereby resolve: that the accounts for the year ended 31/12/2016 be approved and authorised for issue. 31/01/2017 31/01/2017
(1 page)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 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)
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)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(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)
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 2014Secretary's details changed for Mr Nicholas John Bowman on 30 January 2014 (1 page)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 23 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)
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)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 23 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)
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)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 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)
23 January 200923/01/09 no member list (3 pages)
23 January 200923/01/09 no member list (3 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
24 January 2008Return made up to 23/01/08; full list of members (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)
23 January 2007Return made up to 23/01/07; full list of members (2 pages)
23 January 2007Return made up to 23/01/07; full list of members (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 2006Return made up to 23/01/06; full list of members (2 pages)
31 January 2006Return made up to 23/01/06; full list of members (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)
29 January 2005Return made up to 23/01/05; no change of members (4 pages)
29 January 2005Return made up to 23/01/05; no change of members (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)
2 February 2004Return made up to 23/01/04; full list of members (5 pages)
2 February 2004Return made up to 23/01/04; full list of members (5 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)
24 January 2003Return made up to 23/01/03; no change of members (4 pages)
24 January 2003Return made up to 23/01/03; no change of members (4 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 February 2002Return made up to 23/01/02; no change of members (4 pages)
6 February 2002Return made up to 23/01/02; no change of members (4 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 January 2001Return made up to 23/01/01; full list of members (6 pages)
26 January 2001Return made up to 23/01/01; full list of members (6 pages)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (3 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 westminster london W1N 2EA (1 page)
13 July 2000Registered office changed on 13/07/00 from: 3 devonshire place westminster london W1N 2EA (1 page)
1 February 2000Return made up to 23/01/00; full list of members (6 pages)
1 February 2000Return made up to 23/01/00; full list of members (6 pages)
23 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 February 1999Return made up to 23/01/99; full list of members (5 pages)
10 February 1999Return made up to 23/01/99; full list of members (5 pages)
20 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/02/98
(1 page)
20 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/02/98
(1 page)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Incorporation (19 pages)
23 January 1998Incorporation (19 pages)