Company NameMDU Healthcare Limited
DirectorMatthew Thomas Wilton Lee
Company StatusActive
Company Number03764490
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 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
Appointed04 May 1999(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(22 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 Michael Thomas Saunders
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(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(9 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

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 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 Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days 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)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 February 2017Resolutions
  • RES13 ‐ That the accounts for the year ended 31/12/2016 should be approved and authorised for issue. 31/12/2016
(1 page)
14 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
10 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (4 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)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
31 January 2014Secretary's details changed for Mr Nicholas John Bowman on 30 January 2014 (1 page)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 4 May 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 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 May 2009Return made up to 04/05/09; full list of members (3 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)
13 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 September 2006Secretary's particulars changed (1 page)
25 May 2006Return made up to 04/05/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
5 May 2005Return made up to 04/05/05; full list of members (2 pages)
26 January 2005Resolutions
  • RES13 ‐ Accounts approved 14/01/05
(1 page)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 May 2004Return made up to 04/05/04; full list of members (5 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 May 2003Return made up to 04/05/03; no change of members (4 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
28 June 2002Return made up to 04/05/02; no change of members (4 pages)
25 April 2002Full accounts made up to 31 December 2001 (3 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 May 2001Return made up to 04/05/01; full list of members (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)
10 May 2000Return made up to 04/05/00; full list of members (5 pages)
17 May 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
17 May 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/05/99
(1 page)
4 May 1999Incorporation (18 pages)