UKBizDB.co.uk

ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied Domecq Medical Expenses Trust Limited. The company was founded 29 years ago and was given the registration number 02991889. The firm's registered office is in LONDON. You can find them at 20 Montford Place, Kennington, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED
Company Number:02991889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1994
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:20 Montford Place, Kennington, London, England, SE11 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 October 2020Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director11 December 2019Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary31 August 2005Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary24 January 2005Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary01 September 2006Active
Lucian House 9 Claremont Gardens, Hallatrow, Bristol, BS39 6EY

Secretary13 February 1995Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary19 June 2006Active
33 Townshend Court Shannon Place, Townshend Road St Johns Wood, London, NW8 7DP

Secretary16 January 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 1994Active
86 Grove Road, Knowle, Solihull, B93 0PL

Director16 January 1996Active
2 The Spinney, Gerrards Cross, SL9 7LS

Director30 April 2002Active
10 Cattermills, Croftamie, Drymen, G63 0BB

Director04 May 2004Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
Crosstrees, Park Close, Ashley Park, Walton-On-Thames, KT12 1EW

Director02 May 2000Active
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ

Director29 February 2000Active
Rooks Hill Old Farmhouse Rooks Hill, Bramley, Guildford, GU5 0LX

Director16 January 1996Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 September 2006Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Director31 August 2005Active
87 Trinity View, Caerleon, Newport, NP18 3SW

Director09 November 2001Active
16 Walpole Gardens, Twickenham, TW2 5SJ

Director13 February 1995Active
33 Townshend Court Shannon Place, Townshend Road St Johns Wood, London, NW8 7DP

Director16 January 1995Active
17 Westmoreland Terrace, Pimlico, London, SW1V 4AG

Director16 January 1995Active
49 Fairmile Lane, Cobham, KT11 2DH

Director06 March 1997Active
Ridgeway House, Penn Lane Hardington Mandeville, Yeovil, BA22 9PQ

Director06 March 1997Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director18 May 2006Active
2 Ellen Mews, Hemel Hempstead, HP2 5LA

Director22 November 2002Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 September 2017Active
Newlyn, Wells Road, Wookey,

Director13 February 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 November 1994Active

People with Significant Control

Allied Domecq (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Montford Place, London, England, SE11 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.