Garforth
Leeds
LS25 1NB
Director Name | Mr Timothy John Smyth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(29 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Philip John Hall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(29 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Craig Richard Hunter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(29 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mrs Kerry Louise McMahon-White |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(29 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Secretary Name | Ms Joanne Elizabeth Deveney |
---|---|
Status | Current |
Appointed | 01 March 2024(29 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Terence Robert Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2002) |
Role | Police Officer |
Correspondence Address | 51 Daleway Road Coventry West Midlands CV3 6JF |
Director Name | Trevor Colin Hancock |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 1997) |
Role | Retired Police Officer |
Correspondence Address | 42 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Secretary Name | David Jack Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 2 Cross In Hand Lane Lichfield Staffordshire WS13 8EA |
Director Name | Alan Frederick Jones |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2000) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | The Firs 7 Petershouse Drive Sutton Coldfield West Midlands B74 4XN |
Director Name | John Sidney Carrington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2002) |
Role | Police Officer |
Correspondence Address | 159 Dovedale Road Wolverhampton WV4 6RE |
Director Name | Paul Edmund Blewitt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 2005) |
Role | Police Officer |
Correspondence Address | Woodlands Barn Snitterfield Road, Bearley Stratford Upon Avon Warwickshire CV37 0EX |
Director Name | Stephen Lee |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2002) |
Role | Retired Police Officer |
Correspondence Address | Parrs Meadow Cottage Lower Farm Court Pitchford Shrewsbury Shropshire SY5 7DW Wales |
Director Name | Robert Edward Bruce Gilbert |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 January 2008) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Osmaston Road Stourbridge West Midlands DY8 2AL |
Secretary Name | Mr Stuart Martin Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2013) |
Role | Finance Manager |
Correspondence Address | Guardians House 2111 Coventry Road Sheldon Birmingham B26 3EA |
Director Name | Mrs Gillian Elaine Baker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2004) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lea Green Lane Wythall Worcestershire B47 6HN |
Director Name | Alan Lunn |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 2008) |
Role | Policeman |
Correspondence Address | 64 Ainsbury Road Beechwood Gardens Coventry CV5 6BB |
Director Name | Cherie Ann Bates |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2004) |
Role | Police Constable |
Correspondence Address | 9 Blythsford Road Hall Green Birmingham West Midlands B28 0UP |
Director Name | Gary Bullock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2008) |
Role | Police Officer |
Correspondence Address | 83 Pilkington Avenue Sutton Coldfield West Midlands B72 1LG |
Director Name | Mr Gareth John Cann |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2013) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lloyd House Colmore Circus Queensway Birmingham West Midlands B4 6NQ |
Director Name | Robert Gessey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 2009) |
Role | Policeman |
Correspondence Address | 165 Longwood Road Aldridge West Midlands WS9 0TB |
Director Name | Lorraine Bottomley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2010) |
Role | Police Woman |
Country of Residence | United Kingdom |
Correspondence Address | Guardians House 2111 Coventry Road Sheldon Birmingham B26 3EA |
Director Name | Vicki Edge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 06 February 2009) |
Role | Police Officer |
Correspondence Address | 1 Elmbridge Drive Shirley Solihull West Midlands B90 4YP |
Director Name | Mr Edward John Boyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 2009) |
Role | Policeman |
Country of Residence | England |
Correspondence Address | 22 Tollhouse Way Wombourne Wolverhampton Staffs WV5 8AF |
Director Name | Mr David Robert Hewitt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2011) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Guardians House 2111 Coventry Road Sheldon Birmingham B26 3EA |
Director Name | Mr Timothy James Godwin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2013) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Guardians House 2111 Coventry Road Sheldon Birmingham B26 3EA |
Director Name | Mr Ian Derek Cordwell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr James Conroy Henderson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guardians House 2111 Coventry Road Sheldon Birmingham B26 3EA |
Secretary Name | Rachel Louise Kirwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Andrew Keith Elkington |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David Anthony Loughenbury |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2020) |
Role | Chief Information Officer And Business Strategy Di |
Country of Residence | United Kingdom |
Correspondence Address | Police Mutual Assurance Society Limited Alexandra Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2024) |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Website | policehealthcare.co.uk |
---|---|
Telephone | 01277 888081 |
Telephone region | Brentwood |
Registered Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 800 other UK companies use this postal address |
225k at £1 | Police Housing Fund LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,392,000 |
Gross Profit | £1,489,000 |
Net Worth | £1,502,000 |
Cash | £348,000 |
Current Liabilities | £2,628,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 4 weeks from now) |
8 January 2021 | Termination of appointment of John Trevor Perks as a director on 31 December 2020 (1 page) |
---|---|
7 January 2021 | Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page) |
5 January 2021 | Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021 (2 pages) |
18 December 2020 | Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS to 55 Gracechurch Street London EC3V 0RL on 18 December 2020 (1 page) |
18 December 2020 | Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
18 December 2020 | Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
1 October 2020 | Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Rachel Louise Kirwan as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Jeremiah Charles Toher as a director on 1 October 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
21 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (64 pages) |
21 May 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
21 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
31 March 2020 | Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 (1 page) |
9 March 2020 | Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages) |
14 October 2019 | Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page) |
16 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
15 July 2019 | Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages) |
15 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
15 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
15 April 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
15 April 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 January 2019 | Notification of Pm Holdings Limited as a person with significant control on 20 December 2018 (2 pages) |
14 January 2019 | Cessation of Police Housing Fund Limited as a person with significant control on 20 December 2018 (1 page) |
7 January 2019 | Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page) |
13 August 2018 | Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
8 June 2018 | Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page) |
27 April 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
27 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (57 pages) |
26 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
21 March 2018 | Notification of Police Housing Fund Limited as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
20 February 2018 | Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page) |
20 December 2017 | Appointment of Peter Marr as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Peter Marr as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages) |
19 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
19 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
19 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
19 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (66 pages) |
19 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (66 pages) |
29 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
9 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
9 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
29 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (56 pages) |
29 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (56 pages) |
12 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 October 2014 | Registered office address changed from Guardians House 2111 Coventry Road Sheldon Birmingham B26 3EA to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from Guardians House 2111 Coventry Road Sheldon Birmingham B26 3EA to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 10 October 2014 (2 pages) |
9 October 2014 | Company name changed the police healthcare scheme LIMITED\certificate issued on 09/10/14 (2 pages) |
9 October 2014 | Company name changed the police healthcare scheme LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Change of name notice (2 pages) |
9 October 2014 | Change of name notice (2 pages) |
7 October 2014 | Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page) |
29 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
29 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
29 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages) |
29 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages) |
23 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
14 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
14 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
1 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
1 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
1 May 2014 | Full accounts made up to 30 April 2013 (13 pages) |
1 May 2014 | Full accounts made up to 30 April 2013 (13 pages) |
25 February 2014 | Register(s) moved to registered inspection location (1 page) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Register inspection address has been changed (1 page) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Register(s) moved to registered inspection location (1 page) |
25 February 2014 | Register inspection address has been changed (1 page) |
18 June 2013 | Appointment of Ian Derek Cordwell as a director (3 pages) |
18 June 2013 | Appointment of Ian Derek Cordwell as a director (3 pages) |
17 June 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Auditor's resignation (2 pages) |
12 June 2013 | Appointment of James Conroy Henderson as a director (5 pages) |
12 June 2013 | Termination of appointment of Timothy Godwin as a director (2 pages) |
12 June 2013 | Termination of appointment of Timothy Godwin as a director (2 pages) |
12 June 2013 | Appointment of James Conroy Henderson as a director (5 pages) |
4 June 2013 | Auditor's resignation (3 pages) |
4 June 2013 | Auditor's resignation (3 pages) |
29 May 2013 | Termination of appointment of Gareth Cann as a director (3 pages) |
29 May 2013 | Appointment of Stephen Andrew Joseph Mann as a director (3 pages) |
29 May 2013 | Termination of appointment of John Williams as a director (2 pages) |
29 May 2013 | Termination of appointment of Stuart Collins as a secretary (2 pages) |
29 May 2013 | Termination of appointment of Gordon Meredith as a director (2 pages) |
29 May 2013 | Appointment of Rachel Louise Kirwan as a secretary (3 pages) |
29 May 2013 | Termination of appointment of Edward Boyle as a director (2 pages) |
29 May 2013 | Termination of appointment of Richard Parker as a director (2 pages) |
29 May 2013 | Termination of appointment of Richard Parker as a director (2 pages) |
29 May 2013 | Termination of appointment of John Williams as a director (2 pages) |
29 May 2013 | Appointment of Rachel Louise Kirwan as a secretary (3 pages) |
29 May 2013 | Termination of appointment of Gordon Meredith as a director (2 pages) |
29 May 2013 | Termination of appointment of Edward Boyle as a director (2 pages) |
29 May 2013 | Termination of appointment of Gareth Cann as a director (3 pages) |
29 May 2013 | Termination of appointment of Stuart Collins as a secretary (2 pages) |
29 May 2013 | Appointment of Stephen Andrew Joseph Mann as a director (3 pages) |
18 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
18 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
15 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
15 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
9 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
9 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
26 May 2011 | Termination of appointment of David Hewitt as a director (1 page) |
26 May 2011 | Termination of appointment of Mark Stokes as a director (1 page) |
26 May 2011 | Termination of appointment of Mark Stokes as a director (1 page) |
26 May 2011 | Termination of appointment of David Hewitt as a director (1 page) |
7 April 2011 | Appointment of Edward John Boyle as a director (2 pages) |
7 April 2011 | Appointment of Edward John Boyle as a director (2 pages) |
8 March 2011 | Appointment of Richard Neville Simon Parker as a director (2 pages) |
8 March 2011 | Appointment of Richard Neville Simon Parker as a director (2 pages) |
15 February 2011 | Appointment of Mr John Kevin Williams as a director (2 pages) |
15 February 2011 | Appointment of Timothy James Godwin as a director (2 pages) |
15 February 2011 | Appointment of Mr John Kevin Williams as a director (2 pages) |
15 February 2011 | Appointment of Timothy James Godwin as a director (2 pages) |
9 February 2011 | Termination of appointment of Andrew Nixon as a director (1 page) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Termination of appointment of Andrew Nixon as a director (1 page) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Termination of appointment of Lorraine Bottomley as a director (1 page) |
12 November 2010 | Termination of appointment of Lorraine Bottomley as a director (1 page) |
6 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
11 February 2010 | Director's details changed for Gordon Meredith on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for David Robert Hewitt on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mark Stokes on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Andrew Nixon on 7 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Mark Stokes on 7 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Stuart Martin Collins on 7 February 2010 (1 page) |
11 February 2010 | Director's details changed for David Robert Hewitt on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Andrew Nixon on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Andrew Nixon on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mark Stokes on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Gareth John Cann on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Gareth John Cann on 7 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Stuart Martin Collins on 7 February 2010 (1 page) |
11 February 2010 | Director's details changed for Lorraine Bottomley on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Lorraine Bottomley on 7 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Gordon Meredith on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for David Robert Hewitt on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Lorraine Bottomley on 7 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Stuart Martin Collins on 7 February 2010 (1 page) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Gordon Meredith on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Gareth John Cann on 7 February 2010 (2 pages) |
5 September 2009 | Director appointed mark stokes (2 pages) |
5 September 2009 | Appointment terminated director robert gessey (1 page) |
5 September 2009 | Director appointed mark stokes (2 pages) |
5 September 2009 | Appointment terminated director robert gessey (1 page) |
4 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
11 February 2009 | Appointment terminated director vicki edge (1 page) |
11 February 2009 | Appointment terminated director vicki edge (1 page) |
20 January 2009 | Appointment terminated director edward boyle (1 page) |
20 January 2009 | Appointment terminated director edward boyle (1 page) |
13 January 2009 | Director appointed david robert hewitt (1 page) |
13 January 2009 | Director appointed david robert hewitt (1 page) |
30 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
23 June 2008 | Director appointed edward john boyle (2 pages) |
23 June 2008 | Director appointed edward john boyle (2 pages) |
12 June 2008 | Director appointed andrew nixon (2 pages) |
12 June 2008 | Director appointed andrew nixon (2 pages) |
1 May 2008 | Appointment terminated director paul tonks (1 page) |
1 May 2008 | Appointment terminated director paul tonks (1 page) |
1 May 2008 | Appointment terminated director alan lunn (1 page) |
1 May 2008 | Appointment terminated director alan lunn (1 page) |
11 March 2008 | Director appointed vicki edge (1 page) |
11 March 2008 | Director appointed vicki edge (1 page) |
28 February 2008 | Return made up to 07/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (5 pages) |
26 February 2008 | Director appointed lorraine bottomley (2 pages) |
26 February 2008 | Director appointed lorraine bottomley (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
5 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
21 March 2007 | £ ic 225006/150006 12/03/07 £ sr 75000@1=75000 (1 page) |
21 March 2007 | £ ic 150006/50006 26/02/07 £ sr 100000@1=100000 (1 page) |
21 March 2007 | £ ic 150006/50006 26/02/07 £ sr 100000@1=100000 (1 page) |
21 March 2007 | £ ic 225006/150006 12/03/07 £ sr 75000@1=75000 (1 page) |
26 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
27 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 April 2006 | Company name changed wmp medical scheme company limit ed\certificate issued on 28/04/06 (2 pages) |
28 April 2006 | Company name changed wmp medical scheme company limit ed\certificate issued on 28/04/06 (2 pages) |
10 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
9 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (10 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (10 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
27 July 2004 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
27 July 2004 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
23 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
27 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
27 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
1 July 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
1 July 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
14 February 2002 | Return made up to 06/02/02; full list of members
|
14 February 2002 | Return made up to 06/02/02; full list of members
|
3 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
28 March 2001 | Return made up to 06/02/01; full list of members (8 pages) |
28 March 2001 | Ad 02/02/01--------- £ si 400000@1=400000 £ ic 6/400006 (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 06/02/01; full list of members (8 pages) |
28 March 2001 | Ad 02/02/01--------- £ si 400000@1=400000 £ ic 6/400006 (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Nc inc already adjusted 05/01/01 (1 page) |
30 January 2001 | Nc inc already adjusted 05/01/01 (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: federation house 383 garretts green lane sheldon birmingham B33 0UB (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: federation house 383 garretts green lane sheldon birmingham B33 0UB (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 February 2000 | Return made up to 06/02/00; full list of members (8 pages) |
18 February 2000 | Return made up to 06/02/00; full list of members (8 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 06/02/99; no change of members (6 pages) |
8 March 1999 | Return made up to 06/02/99; no change of members (6 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 March 1998 | Return made up to 06/02/98; full list of members (8 pages) |
2 March 1998 | Return made up to 06/02/98; full list of members (8 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
15 July 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
15 July 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
4 March 1997 | Return made up to 06/02/97; change of members (6 pages) |
4 March 1997 | Return made up to 06/02/97; change of members (6 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
17 October 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
17 October 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
17 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
17 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
12 April 1995 | Accounting reference date notified as 31/03 (1 page) |
12 April 1995 | Ad 07/04/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 April 1995 | Accounting reference date notified as 31/03 (1 page) |
12 April 1995 | Ad 07/04/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 70 friargate derby DE1 1FP (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 70 friargate derby DE1 1FP (1 page) |
6 February 1995 | Incorporation (17 pages) |
6 February 1995 | Incorporation (17 pages) |