THE MEDICAL PROTECTION SOCIETY LIMITED

Level 19, The Shard Level 19, The Shard, London, SE1 9SG, United Kingdom
StatusACTIVE
Company No.00036142
Category
Incorporated31 Mar 1892
Age132 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

THE MEDICAL PROTECTION SOCIETY LIMITED is an active with number 00036142. It was incorporated 132 years, 1 month, 8 days ago, on 31 March 1892. The company address is Level 19, The Shard Level 19, The Shard, London, SE1 9SG, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Dilys Miller

Appointment date: 2024-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Kayll

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Mr Richard John Pile

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-22

Officer name: Dr Damien Vincent Marmion

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-22

Officer name: Dr Anthony Shu-Yan Fung

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-22

Officer name: Mrs Samantha Louise Blackie

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-22

Officer name: Sally Jane Scutt

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mclenachan

Termination date: 2022-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-22

Officer name: Richard Brennan

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander William Scott

Termination date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Dr Gozie Offiah

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Callum Cormack Youngson

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Tom Weitzman

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Michael Norris Urmston

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Jane Scutt

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Dr Graham Douglas Stokes

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Roytowski

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Dr Alexander William Scott

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Meghana Jaideep Pandit

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Edmund Arthur John Morris

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Dr James Mclenachan

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Kayll

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Eardley

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Dr Richard Brennan

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-01

Officer name: Mr David Wheeler

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Professor Meghana Jaideep Pandit

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Edmund Arthur John Morris

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-23

Officer name: Suzannah Claire Lishman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mark Pashby

Termination date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Roger Kew

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mr Stuart Edward Purdy

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Nicholas Caleb Thomas

Termination date: 2020-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Dr David Roytowski

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Patrick Bruce Forbes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Suzannah Claire Lishman

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay-Tee Khaw-Fawcett

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-13

Officer name: Dr Graham Douglas Stokes

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-13

Officer name: Dr Fiona Elizabeth Cornish

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mark Davies

Termination date: 2017-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-26

Officer name: Yasmin Drabu

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: Level 19, the Shard 32 London Bridge Street London SE1 9SG

Change date: 2017-05-22

Old address: 33 Cavendish Square London W1G 0PS

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-26

Officer name: Professor Callum Cormack Youngson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gibson

Termination date: 2017-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Martin Thomas

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Weitzman

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Norris Urmston

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alexander William Scott

Appointment date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Lewis

Termination date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: Ian Lionel Croxford

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: Keith John Charles Bradley

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 May 2016

Category: Address

Type: AD04

New address: 33 Cavendish Square London W1G 0PS

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Eardley

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Mclenachan

Appointment date: 2015-11-01

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Aug 2015

Category: Address

Type: AD03

New address: Victoria House 2 Victoria Place Holbeck Leeds LS11 5AE

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-08

Officer name: Professor John Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-08

Officer name: Frederick James Trevor Burke

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tajek Hassan

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Move registers to registered office company

Date: 22 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally-Jane Scutt

Documents

View document PDF

Resolution

Date: 05 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Lady Vallance of Tummel

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Favier

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Brennan

Documents

View document PDF

Memorandum articles

Date: 02 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change sail address company with old address

Date: 20 May 2013

Category: Address

Type: AD02

Old address: The Medical Protection Society Limited Granary Wharf House Leeds West Yorkshire LS11 5PY United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 20 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Attwood

Documents

View document PDF

Legacy

Date: 15 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Pashby

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Attwood

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Kew

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Attwood

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Davies

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF


Some Companies

CD DRYLINING LTD

33A FIRST AVENUE,LONDON,E17 9QG

Number:10237170
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D.A.D. (U.K.) LIMITED

SOUTH STOUR OFFICES ROMAN ROAD,ASHFORD,TN25 7HS

Number:03208333
Status:ACTIVE
Category:Private Limited Company

DEVIATE CYCLES LIMITED

31 CEDAR AVENUE,TORBREX,FK8 2PQ

Number:SC559067
Status:ACTIVE
Category:Private Limited Company

ICONA MANAGEMENT LTD

236 QUEENSTOWN ROAD,LONDON,SW8 4LP

Number:10926780
Status:ACTIVE
Category:Private Limited Company

JAYSEE POWER SERVICE LIMITED

21 WELL LANE,WIRRAL,CH60 8NQ

Number:09828507
Status:ACTIVE
Category:Private Limited Company

JGE PROJECT SERVICES LIMITED

29 TURNBERRY CRESCENT,ABERDEEN,AB22 8PD

Number:SC394997
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source