Company NameMedical Aid Films Limited
Company StatusActive
Company Number06296236
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2007(16 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Sean Patrick McDonnell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address1st Floor, 446a Green Lanes
Palmers Green
London
N13 5XD
Director NameMr Matthew David Jackson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 446a Green Lanes
Palmers Green
London
N13 5XD
Director NameMr Ankit Ashok Soni
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1st Floor, 446a Green Lanes
Palmers Green
London
N13 5XD
Director NameMr Amandip Singh Kalar
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleDiplomat
Country of ResidenceEngland
Correspondence Address1st Floor, 446a Green Lanes
Palmers Green
London
N13 5XD
Director NameRachael Akidi Okwir
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleHead Of East Africa Languages - Bbc World Service
Country of ResidenceEngland
Correspondence Address112 Donnington Court 112 Donnington Road
London
NW10 3TJ
Director NameRachael Akidi Okwir
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleHead Of East Africa Languages - Bbc World Service
Country of ResidenceEngland
Correspondence Address112 Donnington Court 112 Donnington Road
London
NW10 3TJ
Director NameMr Siddharth Sohanlal Khemka
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Parkfield
Chorleywood
Rickmansworth
WD3 5AY
Director NameDr Joseph William Home
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(15 years, 10 months after company formation)
Appointment Duration12 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address70 Chancellor House Rotherhithe New Road
London
SE16 3FP
Director NameProf Eric Jauniaux
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Doctors Of The World 29th Floor
One Canada Square
London
E14 5AA
Secretary NameElaine Singh
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address104 Millicent Fawcett Court
Pembury Road
London
N17 6SY
Director NameDr Natalie Karen Helen Greenwold
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Bishops Avenue
London
N2 0AN
Director NameMs Jane O'Rourke
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 September 2008)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
Hampstead
London
NW3 2TJ
Director NameMr Anthony David Pins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(7 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 25 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Secretary NameAlex Brick
NationalityBritish
StatusResigned
Appointed08 February 2008(7 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address12 The Bishops Avenue
London
N2 0AN
Director NameMr Alexander Paul Brick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 The Bishops Avenue
London
N2 0AN
Director NameMr Michael Georges Jules De Lathauwer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(2 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Canada Square C/O Doctors Of The World
6th Floor, One Canada Square
London
Director NameMr William Wallace Dobbin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntrinsic Financial Services, Wakefield House
Pipers Way
Swindon
Wiltshire
SN3 1SA
Director NameLord Alexander Park Leitch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameLady Noelle Kristin Dowd Leitch
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican/Swiss
StatusResigned
Appointed11 June 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2011)
RoleTrustee Edgwe Foundation
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameDr Thomas Jack Lissauer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2011)
RoleDoctor (Medical)
Country of ResidenceEngland
Correspondence Address92 Hampstead Way
London
NW11 7XY
Director NameDr Anne Prost
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2010(2 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Earl's Court Square
Flat 6
London
SW5 9DG
Director NameAlex Rayner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2011)
RoleSpecial Projects Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 23, London Fruit & Wool Exchange
Brushfield Street
London
E1 6HB
Director NameMr Richard Evan Meredith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 2 Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BH
Director NameMs Annette April Anthony
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2013(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMs Charlotte Frances Hull
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2019)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Burghley House Somerset Road
London
SW19 5JB
Director NameProf Gwyneth Helen Lewis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2017)
RoleProfessor Of Medicine
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameGeraldine Majella McHugh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2019)
RoleCEO
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Doctors Of The World 29th Floor
One Canada Square
London
E14 5AA
Director NameAlexander Richard Moore
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2022)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOne Canada Square C/O Doctors Of The World
6th Floor, One Canada Square
London
Director NameMaria Gonzalez Ordonez
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed25 May 2017(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2019)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressC/O Doctors Of The World 29th Floor
One Canada Square
London
E14 5AA
Director NameMrs Christelle Kupa
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed26 October 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 2020)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Doctors Of The World 29th Floor
One Canada Square
London
E14 5AA
Director NameDr Sohier Elneil-Coker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Doctors Of The World 29th Floor
One Canada Square
London
E14 5AA
Director NameDr Johann Malawana
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 February 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Doctors Of The World 29th Floor
One Canada Square
London
E14 5AA
Director NameProf Lucie Marie Theresa Byrne-Davis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(13 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 July 2023)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressThe University Of Manchester Division Of Medical E
Oxford Road
Manchester
M13 9PL
Director NameMiss Rania Missoumi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2024)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1st Floor, 446a Green Lanes
Palmers Green
London
N13 5XD
Director NameMs Celia Cattelain
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Montpelier Street
London
SW7 1HD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitemedicalaidfilms.org
Email address[email protected]
Telephone020 73965327
Telephone regionLondon

Location

Registered Address1st Floor, 446a Green Lanes
Palmers Green
London
N13 5XD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£289,300
Net Worth£136,254
Cash£128,714
Current Liabilities£10,901

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

6 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
8 September 2017Termination of appointment of Alex Brick as a secretary on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Alexander Paul Brick as a director on 31 August 2017 (1 page)
8 September 2017Notification of a person with significant control statement (2 pages)
2 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 September 2016Full accounts made up to 31 December 2015 (22 pages)
22 July 2016Appointment of Professor Gwyneth Helen Lewis as a director on 10 December 2015 (2 pages)
22 July 2016Termination of appointment of Natalie Karen Helen Greenwold as a director on 7 July 2016 (1 page)
20 July 2016Annual return made up to 28 June 2016 no member list (6 pages)
20 July 2016Appointment of Geraldine Majella Mchugh as a director on 7 July 2016 (2 pages)
20 July 2016Appointment of Alexander Richard Moore as a director on 7 July 2016 (2 pages)
21 September 2015Appointment of Ms Charlotte Frances Imbert as a director on 3 September 2015 (2 pages)
21 September 2015Appointment of Ms Charlotte Frances Imbert as a director on 3 September 2015 (2 pages)
1 September 2015Full accounts made up to 31 December 2014 (20 pages)
18 July 2015Director's details changed for Mr Anthony David Pins on 27 June 2015 (2 pages)
18 July 2015Annual return made up to 28 June 2015 no member list (8 pages)
15 July 2014Annual return made up to 28 June 2014 no member list (9 pages)
30 May 2014Termination of appointment of Annette Anthony as a director (1 page)
30 May 2014Appointment of Aude Thibaut De Maisieres as a director (2 pages)
28 May 2014Full accounts made up to 31 December 2013 (20 pages)
30 July 2013Appointment of Mrs Annette April Anthony as a director (2 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (8 pages)
20 May 2013Full accounts made up to 31 December 2012 (19 pages)
5 April 2013Appointment of Mr Richard Evan Meredith as a director (2 pages)
25 July 2012Annual return made up to 28 June 2012 no member list (7 pages)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
3 May 2012Termination of appointment of William Dobbin as a director (1 page)
3 May 2012Termination of appointment of Alexander Leitch as a director (1 page)
5 October 2011Termination of appointment of Alex Rayner as a director (1 page)
5 October 2011Termination of appointment of Thomas Lissauer as a director (1 page)
5 October 2011Termination of appointment of Noelle Leitch as a director (1 page)
22 September 2011Memorandum and Articles of Association (18 pages)
26 August 2011Annual return made up to 28 June 2011 no member list (12 pages)
1 July 2011Statement of company's objects (2 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
4 April 2011Full accounts made up to 30 June 2010 (15 pages)
7 February 2011Termination of appointment of Anne Prost as a director (1 page)
13 September 2010Annual return made up to 28 June 2010 no member list (13 pages)
8 September 2010Appointment of Alexander Paul Brick as a director (3 pages)
20 August 2010Appointment of Lady Noelle Kristin Dowd Leitch as a director (3 pages)
11 August 2010Appointment of Mr William Wallace Dobbin as a director (3 pages)
11 August 2010Appointment of Alex Rayner as a director (3 pages)
22 July 2010Appointment of Michael Georges Jules De Lathauwer as a director (3 pages)
21 July 2010Appointment of Dr Thomas Jack Lissauer as a director (3 pages)
21 July 2010Appointment of Dr Anne Prost as a director (3 pages)
6 July 2010Appointment of Lord Alexander Park Leitch as a director (3 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
7 October 2009Registered office address changed from 26 Liphook Crescent Forest Hill London SE23 3BW on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 26 Liphook Crescent Forest Hill London SE23 3BW on 7 October 2009 (1 page)
3 July 2009Annual return made up to 28/06/09 (3 pages)
29 April 2009Full accounts made up to 30 June 2008 (13 pages)
23 October 2008Appointment terminated director jane o'rourke (1 page)
15 September 2008Annual return made up to 28/06/08 (3 pages)
28 February 2008Secretary appointed alex brick (2 pages)
28 February 2008Appointment terminated secretary elaine singh (1 page)
18 February 2008New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (4 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
28 June 2007Incorporation (24 pages)