London
SE1 9SG
Secretary Name | Mr David Wheeler |
---|---|
Status | Current |
Appointed | 31 December 2011(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Karen Dilys Miller |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(14 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Richard John Pile |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(14 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Sarah Elizabeth Denton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Director Of Claims & Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 54 Greenland Quay Rotherhithe London SE16 7RW |
Director Name | Mr Anthony Denzil Mason |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 The Causeway Sutton Surrey SM2 5RS |
Director Name | Mr Simon James Kayll |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Simon James Kayll |
---|---|
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Hall Myton On Swale York North Yorkshire YO61 2QY |
Director Name | Ian James Walker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 November 2014) |
Role | Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 14 Harestone Hill Caterham Surrey CR3 6SX |
Director Name | Mr Howard Roger Kew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Website | medicalprotection.org |
---|
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 |
40k at £1 | Medical Protection Society LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,811 |
Net Worth | £39,937 |
Cash | £19,840 |
Current Liabilities | £3,060 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
21 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
15 May 2020 | Withdrawal of a person with significant control statement on 15 May 2020 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
27 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
21 July 2017 | Notification of The Medical Protection Society Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of The Medical Protection Society Limited as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of The Medical Protection Society Limited as a person with significant control on 6 April 2016 (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) |
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) |
31 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 November 2014 | Termination of appointment of Ian James Walker as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Ian James Walker as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Ian James Walker as a director on 3 November 2014 (1 page) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 July 2013 | Register(s) moved to registered inspection location (1 page) |
16 July 2013 | Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Register(s) moved to registered inspection location (1 page) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page) |
10 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 July 2012 | Director's details changed for Mr David Antony Wheeler on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Howard Roger Kew on 16 July 2012 (2 pages) |
17 July 2012 | Register(s) moved to registered office address (1 page) |
17 July 2012 | Director's details changed for Mr David Antony Wheeler on 16 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Register(s) moved to registered office address (1 page) |
17 July 2012 | Director's details changed for Mr Howard Roger Kew on 16 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 January 2012 | Appointment of Mr David Antony Wheeler as a director (2 pages) |
12 January 2012 | Appointment of Mr David Antony Wheeler as a director (2 pages) |
6 January 2012 | Appointment of Mr David Wheeler 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 Howard Roger Kew 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 David Wheeler as a secretary (1 page) |
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 | Appointment of Mr Howard Roger Kew as a director (2 pages) |
15 December 2011 | Termination of appointment of Sarah Denton as a director (1 page) |
15 December 2011 | Termination of appointment of Sarah Denton as a director (1 page) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
22 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
18 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for Ian James Walker on 16 July 2010 (2 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Sarah Elizabeth Venus on 20 February 2010 (2 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Ian James Walker on 16 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Sarah Elizabeth Venus on 20 February 2010 (2 pages) |
4 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
4 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
25 August 2009 | Director appointed ian james walker (2 pages) |
25 August 2009 | Director appointed ian james walker (2 pages) |
16 July 2009 | Incorporation (21 pages) |
16 July 2009 | Incorporation (21 pages) |