Company NamePMHC Limited
Company StatusActive
Company Number03018474
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 3 months ago)
Previous NamesWMP Medical Scheme Company Limited and The Police Healthcare Scheme Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ryan Mark Gill
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(29 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Timothy John Smyth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(29 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Philip John Hall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(29 years, 1 month after company formation)
Appointment Duration2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Craig Richard Hunter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(29 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMrs Kerry Louise McMahon-White
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(29 years, 1 month after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Secretary NameMs Joanne Elizabeth Deveney
StatusCurrent
Appointed01 March 2024(29 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameTerence Robert Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2002)
RolePolice Officer
Correspondence Address51 Daleway Road
Coventry
West Midlands
CV3 6JF
Director NameTrevor Colin Hancock
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 1997)
RoleRetired Police Officer
Correspondence Address42 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Secretary NameDavid Jack Chapman
NationalityBritish
StatusResigned
Appointed07 February 1995(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 19 March 2001)
RoleCompany Director
Correspondence Address2 Cross In Hand Lane
Lichfield
Staffordshire
WS13 8EA
Director NameAlan Frederick Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2000)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressThe Firs 7 Petershouse Drive
Sutton Coldfield
West Midlands
B74 4XN
Director NameJohn Sidney Carrington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2002)
RolePolice Officer
Correspondence Address159 Dovedale Road
Wolverhampton
WV4 6RE
Director NamePaul Edmund Blewitt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 2005)
RolePolice Officer
Correspondence AddressWoodlands Barn
Snitterfield Road, Bearley
Stratford Upon Avon
Warwickshire
CV37 0EX
Director NameStephen Lee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2002)
RoleRetired Police Officer
Correspondence AddressParrs Meadow Cottage
Lower Farm Court Pitchford
Shrewsbury
Shropshire
SY5 7DW
Wales
Director NameRobert Edward Bruce Gilbert
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(5 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 January 2008)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Osmaston Road
Stourbridge
West Midlands
DY8 2AL
Secretary NameMr Stuart Martin Collins
NationalityBritish
StatusResigned
Appointed19 March 2001(6 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2013)
RoleFinance Manager
Correspondence AddressGuardians House
2111 Coventry Road
Sheldon
Birmingham
B26 3EA
Director NameMrs Gillian Elaine Baker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2004)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Lea Green Lane
Wythall
Worcestershire
B47 6HN
Director NameAlan Lunn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2008)
RolePoliceman
Correspondence Address64 Ainsbury Road
Beechwood Gardens
Coventry
CV5 6BB
Director NameCherie Ann Bates
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2004)
RolePolice Constable
Correspondence Address9 Blythsford Road
Hall Green
Birmingham
West Midlands
B28 0UP
Director NameGary Bullock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2008)
RolePolice Officer
Correspondence Address83 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LG
Director NameMr Gareth John Cann
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2013)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd House
Colmore Circus Queensway
Birmingham
West Midlands
B4 6NQ
Director NameRobert Gessey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2009)
RolePoliceman
Correspondence Address165 Longwood Road
Aldridge
West Midlands
WS9 0TB
Director NameLorraine Bottomley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2010)
RolePolice Woman
Country of ResidenceUnited Kingdom
Correspondence AddressGuardians House
2111 Coventry Road
Sheldon
Birmingham
B26 3EA
Director NameVicki Edge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(13 years, 1 month after company formation)
Appointment Duration11 months (resigned 06 February 2009)
RolePolice Officer
Correspondence Address1 Elmbridge Drive
Shirley
Solihull
West Midlands
B90 4YP
Director NameMr Edward John Boyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(13 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2009)
RolePoliceman
Country of ResidenceEngland
Correspondence Address22 Tollhouse Way
Wombourne
Wolverhampton
Staffs
WV5 8AF
Director NameMr David Robert Hewitt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2011)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGuardians House
2111 Coventry Road
Sheldon
Birmingham
B26 3EA
Director NameMr Timothy James Godwin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2013)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressGuardians House 2111 Coventry Road
Sheldon
Birmingham
B26 3EA
Director NameMr Ian Derek Cordwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr James Conroy Henderson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardians House
2111 Coventry Road
Sheldon
Birmingham
B26 3EA
Secretary NameRachel Louise Kirwan
NationalityBritish
StatusResigned
Appointed30 April 2013(18 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Andrew Keith Elkington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Anthony Loughenbury
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleChief Information Officer And Business Strategy Di
Country of ResidenceUnited Kingdom
Correspondence AddressPolice Mutual Assurance Society Limited Alexandra
Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameRoyal London Management Services Limited (Corporation)
StatusResigned
Appointed01 October 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2024)
Correspondence Address80 Fenchurch Street
London
EC3M 4BY

Contact

Websitepolicehealthcare.co.uk
Telephone01277 888081
Telephone regionBrentwood

Location

Registered AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 800 other UK companies use this postal address

Shareholders

225k at £1Police Housing Fund LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,392,000
Gross Profit£1,489,000
Net Worth£1,502,000
Cash£348,000
Current Liabilities£2,628,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 4 weeks from now)

Filing History

8 January 2021Termination of appointment of John Trevor Perks as a director on 31 December 2020 (1 page)
7 January 2021Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page)
5 January 2021Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021 (2 pages)
18 December 2020Registered 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 2020Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
18 December 2020Register 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 2020Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Rachel Louise Kirwan as a secretary on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Jeremiah Charles Toher as a director on 1 October 2020 (2 pages)
9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
21 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (64 pages)
21 May 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
21 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
31 March 2020Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 (1 page)
9 March 2020Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages)
14 October 2019Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page)
16 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
15 July 2019Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages)
15 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
15 April 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 April 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
15 April 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 January 2019Notification of Pm Holdings Limited as a person with significant control on 20 December 2018 (2 pages)
14 January 2019Cessation of Police Housing Fund Limited as a person with significant control on 20 December 2018 (1 page)
7 January 2019Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page)
13 August 2018Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
8 June 2018Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page)
27 April 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
27 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (57 pages)
26 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
21 March 2018Notification of Police Housing Fund Limited as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
20 February 2018Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page)
20 December 2017Appointment of Peter Marr as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Peter Marr as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
19 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
19 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages)
19 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages)
19 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (66 pages)
19 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (66 pages)
29 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 225,006
(6 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 225,006
(6 pages)
9 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
9 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
29 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (56 pages)
29 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (56 pages)
12 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 225,006
(6 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 225,006
(6 pages)
10 October 2014Registered 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 2014Registered 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 2014Company name changed the police healthcare scheme LIMITED\certificate issued on 09/10/14 (2 pages)
9 October 2014Company name changed the police healthcare scheme LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-09-22
(2 pages)
9 October 2014Change of name notice (2 pages)
9 October 2014Change of name notice (2 pages)
7 October 2014Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page)
29 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
29 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
29 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages)
29 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages)
23 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 May 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
14 May 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
1 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 May 2014Full accounts made up to 30 April 2013 (13 pages)
1 May 2014Full accounts made up to 30 April 2013 (13 pages)
25 February 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 225,006
(6 pages)
25 February 2014Register inspection address has been changed (1 page)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 225,006
(6 pages)
25 February 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Register inspection address has been changed (1 page)
18 June 2013Appointment of Ian Derek Cordwell as a director (3 pages)
18 June 2013Appointment of Ian Derek Cordwell as a director (3 pages)
17 June 2013Auditor's resignation (2 pages)
17 June 2013Auditor's resignation (2 pages)
12 June 2013Appointment of James Conroy Henderson as a director (5 pages)
12 June 2013Termination of appointment of Timothy Godwin as a director (2 pages)
12 June 2013Termination of appointment of Timothy Godwin as a director (2 pages)
12 June 2013Appointment of James Conroy Henderson as a director (5 pages)
4 June 2013Auditor's resignation (3 pages)
4 June 2013Auditor's resignation (3 pages)
29 May 2013Termination of appointment of Gareth Cann as a director (3 pages)
29 May 2013Appointment of Stephen Andrew Joseph Mann as a director (3 pages)
29 May 2013Termination of appointment of John Williams as a director (2 pages)
29 May 2013Termination of appointment of Stuart Collins as a secretary (2 pages)
29 May 2013Termination of appointment of Gordon Meredith as a director (2 pages)
29 May 2013Appointment of Rachel Louise Kirwan as a secretary (3 pages)
29 May 2013Termination of appointment of Edward Boyle as a director (2 pages)
29 May 2013Termination of appointment of Richard Parker as a director (2 pages)
29 May 2013Termination of appointment of Richard Parker as a director (2 pages)
29 May 2013Termination of appointment of John Williams as a director (2 pages)
29 May 2013Appointment of Rachel Louise Kirwan as a secretary (3 pages)
29 May 2013Termination of appointment of Gordon Meredith as a director (2 pages)
29 May 2013Termination of appointment of Edward Boyle as a director (2 pages)
29 May 2013Termination of appointment of Gareth Cann as a director (3 pages)
29 May 2013Termination of appointment of Stuart Collins as a secretary (2 pages)
29 May 2013Appointment of Stephen Andrew Joseph Mann as a director (3 pages)
18 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
18 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
15 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
15 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
26 May 2011Termination of appointment of David Hewitt as a director (1 page)
26 May 2011Termination of appointment of Mark Stokes as a director (1 page)
26 May 2011Termination of appointment of Mark Stokes as a director (1 page)
26 May 2011Termination of appointment of David Hewitt as a director (1 page)
7 April 2011Appointment of Edward John Boyle as a director (2 pages)
7 April 2011Appointment of Edward John Boyle as a director (2 pages)
8 March 2011Appointment of Richard Neville Simon Parker as a director (2 pages)
8 March 2011Appointment of Richard Neville Simon Parker as a director (2 pages)
15 February 2011Appointment of Mr John Kevin Williams as a director (2 pages)
15 February 2011Appointment of Timothy James Godwin as a director (2 pages)
15 February 2011Appointment of Mr John Kevin Williams as a director (2 pages)
15 February 2011Appointment of Timothy James Godwin as a director (2 pages)
9 February 2011Termination of appointment of Andrew Nixon as a director (1 page)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Termination of appointment of Andrew Nixon as a director (1 page)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
12 November 2010Termination of appointment of Lorraine Bottomley as a director (1 page)
12 November 2010Termination of appointment of Lorraine Bottomley as a director (1 page)
6 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
11 February 2010Director's details changed for Gordon Meredith on 7 February 2010 (2 pages)
11 February 2010Director's details changed for David Robert Hewitt on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Mark Stokes on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Andrew Nixon on 7 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Mark Stokes on 7 February 2010 (2 pages)
11 February 2010Secretary's details changed for Stuart Martin Collins on 7 February 2010 (1 page)
11 February 2010Director's details changed for David Robert Hewitt on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Andrew Nixon on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Andrew Nixon on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Mark Stokes on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Gareth John Cann on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Gareth John Cann on 7 February 2010 (2 pages)
11 February 2010Secretary's details changed for Stuart Martin Collins on 7 February 2010 (1 page)
11 February 2010Director's details changed for Lorraine Bottomley on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Lorraine Bottomley on 7 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Gordon Meredith on 7 February 2010 (2 pages)
11 February 2010Director's details changed for David Robert Hewitt on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Lorraine Bottomley on 7 February 2010 (2 pages)
11 February 2010Secretary's details changed for Stuart Martin Collins on 7 February 2010 (1 page)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Gordon Meredith on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Gareth John Cann on 7 February 2010 (2 pages)
5 September 2009Director appointed mark stokes (2 pages)
5 September 2009Appointment terminated director robert gessey (1 page)
5 September 2009Director appointed mark stokes (2 pages)
5 September 2009Appointment terminated director robert gessey (1 page)
4 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 07/02/09; full list of members (5 pages)
23 February 2009Return made up to 07/02/09; full list of members (5 pages)
11 February 2009Appointment terminated director vicki edge (1 page)
11 February 2009Appointment terminated director vicki edge (1 page)
20 January 2009Appointment terminated director edward boyle (1 page)
20 January 2009Appointment terminated director edward boyle (1 page)
13 January 2009Director appointed david robert hewitt (1 page)
13 January 2009Director appointed david robert hewitt (1 page)
30 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
30 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
23 June 2008Director appointed edward john boyle (2 pages)
23 June 2008Director appointed edward john boyle (2 pages)
12 June 2008Director appointed andrew nixon (2 pages)
12 June 2008Director appointed andrew nixon (2 pages)
1 May 2008Appointment terminated director paul tonks (1 page)
1 May 2008Appointment terminated director paul tonks (1 page)
1 May 2008Appointment terminated director alan lunn (1 page)
1 May 2008Appointment terminated director alan lunn (1 page)
11 March 2008Director appointed vicki edge (1 page)
11 March 2008Director appointed vicki edge (1 page)
28 February 2008Return made up to 07/02/08; full list of members (5 pages)
28 February 2008Return made up to 07/02/08; full list of members (5 pages)
26 February 2008Director appointed lorraine bottomley (2 pages)
26 February 2008Director appointed lorraine bottomley (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
5 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
5 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director 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 2007Return made up to 07/02/07; full list of members (3 pages)
26 February 2007Return made up to 07/02/07; full list of members (3 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 April 2006Company name changed wmp medical scheme company limit ed\certificate issued on 28/04/06 (2 pages)
28 April 2006Company name changed wmp medical scheme company limit ed\certificate issued on 28/04/06 (2 pages)
10 February 2006Return made up to 07/02/06; full list of members (3 pages)
10 February 2006Return made up to 07/02/06; full list of members (3 pages)
9 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
21 February 2005Return made up to 07/02/05; full list of members (10 pages)
21 February 2005Return made up to 07/02/05; full list of members (10 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
27 July 2004Accounts for a medium company made up to 31 March 2004 (14 pages)
27 July 2004Accounts for a medium company made up to 31 March 2004 (14 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
23 February 2004Return made up to 07/02/04; full list of members (9 pages)
23 February 2004Return made up to 07/02/04; full list of members (9 pages)
16 July 2003Full accounts made up to 31 March 2003 (14 pages)
16 July 2003Full accounts made up to 31 March 2003 (14 pages)
27 February 2003Return made up to 07/02/03; full list of members (8 pages)
27 February 2003Return made up to 07/02/03; full list of members (8 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
1 July 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
1 July 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
14 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Secretary resigned (1 page)
28 March 2001Return made up to 06/02/01; full list of members (8 pages)
28 March 2001Ad 02/02/01--------- £ si 400000@1=400000 £ ic 6/400006 (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Return made up to 06/02/01; full list of members (8 pages)
28 March 2001Ad 02/02/01--------- £ si 400000@1=400000 £ ic 6/400006 (2 pages)
28 March 2001New secretary appointed (2 pages)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
30 January 2001Nc inc already adjusted 05/01/01 (1 page)
30 January 2001Nc inc already adjusted 05/01/01 (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: federation house 383 garretts green lane sheldon birmingham B33 0UB (1 page)
7 November 2000Registered office changed on 07/11/00 from: federation house 383 garretts green lane sheldon birmingham B33 0UB (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 06/02/00; full list of members (8 pages)
18 February 2000Return made up to 06/02/00; full list of members (8 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
8 March 1999Return made up to 06/02/99; no change of members (6 pages)
8 March 1999Return made up to 06/02/99; no change of members (6 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
12 June 1998Full accounts made up to 31 March 1998 (14 pages)
12 June 1998Full accounts made up to 31 March 1998 (14 pages)
2 March 1998Return made up to 06/02/98; full list of members (8 pages)
2 March 1998Return made up to 06/02/98; full list of members (8 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
15 July 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
15 July 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
4 March 1997Return made up to 06/02/97; change of members (6 pages)
4 March 1997Return made up to 06/02/97; change of members (6 pages)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
17 October 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1996Return made up to 06/02/96; full list of members (6 pages)
17 February 1996Return made up to 06/02/96; full list of members (6 pages)
12 April 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995Ad 07/04/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 April 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995Ad 07/04/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 70 friargate derby DE1 1FP (1 page)
14 March 1995Registered office changed on 14/03/95 from: 70 friargate derby DE1 1FP (1 page)
6 February 1995Incorporation (17 pages)
6 February 1995Incorporation (17 pages)