ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED

Register to unlock more data on OkredoRegister

ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02991889

Incorporation date

18/11/1994

Size

Dormant

Contacts

Registered address

Registered address

20 Montford Place, Kennington, London SE11 5DECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1994)
dot icon28/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/02/2026
Appointment of Benjamin Jean Albert Granger as a director on 2026-01-26
dot icon01/12/2025
Termination of appointment of Edward Fells as a director on 2025-11-28
dot icon01/12/2025
Appointment of Catherine Louise Thompson as a director on 2025-11-28
dot icon21/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon16/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-31
dot icon24/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon22/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon06/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon17/11/2020
Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 2016-04-06
dot icon01/10/2020
Appointment of Edward Fells as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Vincent Turpin as a director on 2020-09-30
dot icon02/07/2020
Director's details changed for Mr Stuart Macnab on 2020-07-01
dot icon01/07/2020
Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 2020-07-01
dot icon01/07/2020
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 2020-07-01
dot icon16/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon06/01/2020
Appointment of Stuart Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon04/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon09/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon11/04/2014
Resolutions
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon22/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon24/02/2011
Termination of appointment of Stuart Macnab as a secretary
dot icon24/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon20/10/2010
Director's details changed for Stuart Mcnab on 2010-10-20
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon18/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon18/11/2009
Director's details changed for Stuart Mcnab on 2009-11-18
dot icon13/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon02/12/2008
Return made up to 18/11/08; full list of members
dot icon15/10/2008
Appointment terminated director anthony schofield
dot icon15/10/2008
Director appointed herve denis michel fetter
dot icon31/03/2008
Full accounts made up to 2007-06-30
dot icon11/03/2008
Secretary appointed stuart macnab
dot icon30/11/2007
Return made up to 18/11/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon31/03/2007
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon06/12/2006
Return made up to 18/11/06; full list of members
dot icon06/12/2006
Location of register of members address changed
dot icon06/12/2006
Location of debenture register address changed
dot icon27/10/2006
Auditor's resignation
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New secretary appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR
dot icon30/08/2006
Director resigned
dot icon20/07/2006
New secretary appointed
dot icon28/06/2006
Secretary resigned
dot icon19/06/2006
New director appointed
dot icon09/05/2006
Full accounts made up to 2005-08-31
dot icon09/05/2006
Return made up to 18/11/05; full list of members
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon08/02/2005
Secretary resigned;director resigned
dot icon08/02/2005
New secretary appointed
dot icon14/12/2004
Return made up to 18/11/04; full list of members
dot icon09/06/2004
Director's particulars changed
dot icon09/06/2004
New director appointed
dot icon27/01/2004
Full accounts made up to 2003-08-31
dot icon23/12/2003
Return made up to 18/11/03; full list of members
dot icon11/12/2003
Director resigned
dot icon08/01/2003
Full accounts made up to 2002-08-31
dot icon06/01/2003
Return made up to 18/11/02; full list of members
dot icon23/12/2002
Director resigned
dot icon23/12/2002
New director appointed
dot icon18/09/2002
Director's particulars changed
dot icon17/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon19/12/2001
Full accounts made up to 2001-08-31
dot icon14/12/2001
Director's particulars changed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
Director resigned
dot icon21/11/2001
Return made up to 18/11/01; full list of members
dot icon26/04/2001
Full accounts made up to 2000-08-31
dot icon08/12/2000
Return made up to 18/11/00; full list of members
dot icon08/12/2000
Location of debenture register
dot icon08/12/2000
Director resigned
dot icon08/12/2000
Location of register of members
dot icon04/10/2000
Registered office changed on 04/10/00 from: wyndham court pritchard street bristol BS2 8RH
dot icon14/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon17/04/2000
Full accounts made up to 1999-08-31
dot icon16/03/2000
New director appointed
dot icon17/12/1999
Return made up to 18/11/99; full list of members
dot icon15/10/1999
Director resigned
dot icon04/05/1999
Full accounts made up to 1998-08-31
dot icon04/01/1999
Return made up to 18/11/98; full list of members
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon04/06/1998
Full accounts made up to 1997-08-31
dot icon11/12/1997
Return made up to 18/11/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-08-31
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon20/03/1997
Auditor's resignation
dot icon20/03/1997
Auditor's resignation
dot icon28/02/1997
Director resigned
dot icon11/12/1996
Return made up to 18/11/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-08-31
dot icon07/02/1996
New director appointed
dot icon07/02/1996
New director appointed
dot icon12/12/1995
Return made up to 18/11/95; full list of members
dot icon07/06/1995
Registered office changed on 07/06/95 from: wyndham court pritchard street bristol BS2 8RH
dot icon05/05/1995
Certificate of change of name
dot icon05/05/1995
Resolutions
dot icon05/05/1995
Resolutions
dot icon05/05/1995
Memorandum and Articles of Association
dot icon07/03/1995
Accounting reference date notified as 31/08
dot icon07/03/1995
Registered office changed on 07/03/95 from: fifth floor broadwalk house 5 appold street london EC2A 2HA
dot icon03/03/1995
Director resigned;new director appointed
dot icon03/03/1995
New secretary appointed
dot icon03/03/1995
Secretary resigned;director resigned;new director appointed
dot icon24/01/1995
Director resigned;new director appointed
dot icon24/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon24/01/1995
Registered office changed on 24/01/95 from: 1 mitchell lane bristol BS1 6BU
dot icon18/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114
Schofield, Anthony
Director
18/05/2006 - 30/09/2008
167
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/11/1994 - 15/01/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/11/1994 - 15/01/1995
43699
Patrick, Andrew James De Vine
Director
05/03/1997 - 29/09/1999
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED

ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED is an(a) Active company incorporated on 18/11/1994 with the registered office located at 20 Montford Place, Kennington, London SE11 5DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED?

toggle

ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED is currently Active. It was registered on 18/11/1994 .

Where is ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED located?

toggle

ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED is registered at 20 Montford Place, Kennington, London SE11 5DE.

What does ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED do?

toggle

ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED?

toggle

The latest filing was on 28/03/2026: Accounts for a dormant company made up to 2025-06-30.