CLERICAL MEDICAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLERICAL MEDICAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03850542

Incorporation date

24/09/1999

Size

Full

Contacts

Registered address

Registered address

33 Old Broad Street, London EC2N 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon17/12/2025
Certificate of re-registration from Public Limited Company to Private
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Re-registration of Memorandum and Articles
dot icon17/12/2025
Re-registration from a public company to a private limited company
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon18/08/2025
Director's details changed for Mr Jacques Lodewickus Bezuidenhout on 2025-08-15
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on 2025-04-10
dot icon16/04/2025
Termination of appointment of Mohammed Bilal Bhutta as a director on 2025-04-10
dot icon05/02/2025
Director's details changed for Mr Mohammed Bilal Bhutta on 2024-12-31
dot icon04/12/2024
Secretary's details changed for Mrs Karen Joanne Mckay on 2024-12-02
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon12/09/2023
Appointment of Mrs Rachel Anne Messenger as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of James Christopher Steuart Hillman as a director on 2023-08-31
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon10/01/2023
Appointment of Mr Mohammed Bilal Bhutta as a director on 2022-12-31
dot icon10/01/2023
Termination of appointment of Sean William Lowther as a director on 2022-12-31
dot icon15/06/2022
Full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon08/06/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon26/06/2020
Full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon30/01/2020
Director's details changed for Mr Sean William Lowther on 2020-01-17
dot icon13/05/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon26/11/2018
Termination of appointment of Alan David Yuille as a secretary on 2018-11-26
dot icon26/11/2018
Appointment of Mrs Karen Joanne Mckay as a secretary on 2018-11-26
dot icon05/11/2018
Appointment of Mr James Christopher Steuart Hillman as a director on 2018-10-26
dot icon02/11/2018
Termination of appointment of Marie Elaine Williams as a director on 2018-10-26
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon16/04/2018
Full accounts made up to 2017-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon02/06/2017
Termination of appointment of Andrew Mark Parsons as a director on 2017-05-31
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon18/07/2016
Appointment of Mr Sean Lowther as a director on 2016-06-24
dot icon12/07/2016
Termination of appointment of James Masson Black as a director on 2016-06-25
dot icon23/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon25/04/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Appointment of Miss Marie Elaine Williams as a director on 2016-03-10
dot icon08/03/2016
Termination of appointment of James Edward Clatworthy as a director on 2016-02-29
dot icon13/07/2015
Termination of appointment of Sally Mayer as a secretary on 2015-05-29
dot icon10/06/2015
Appointment of Alan David Yuille as a secretary on 2015-06-01
dot icon10/06/2015
Termination of appointment of Sally Mayer as a secretary
dot icon29/05/2015
Rectified Form TM02 was removed from the public register on 13/07/2015 as it was factually inaccurate or derived from something factually inaccurate.
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Termination of appointment of Stephen James Mcgee as a director on 2014-12-09
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon04/04/2014
Accounts made up to 2013-12-31
dot icon12/02/2014
Termination of appointment of Toby Strauss as a director
dot icon12/02/2014
Appointment of James Masson Black as a director
dot icon28/01/2014
Director's details changed for Mr Andrew Mark Parsons on 2014-01-28
dot icon05/12/2013
Resolutions
dot icon05/12/2013
Statement of company's objects
dot icon14/11/2013
Director's details changed for Mr Toby Emil Strauss on 2013-11-11
dot icon09/08/2013
Interim accounts made up to 2013-06-30
dot icon02/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon16/04/2013
Accounts made up to 2012-12-31
dot icon14/11/2012
Appointment of Mr Andrew Mark Parsons as a director
dot icon01/11/2012
Director's details changed for Stephen James Mcgee on 2012-10-31
dot icon22/10/2012
Termination of appointment of Gregor Stewart as a director
dot icon08/08/2012
Interim accounts made up to 2012-06-30
dot icon04/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/04/2012
Accounts made up to 2011-12-31
dot icon16/02/2012
Appointment of Stephen Mcgee as a director
dot icon29/11/2011
Appointment of Mr Toby Emil Strauss as a director
dot icon22/11/2011
Director's details changed for Gregor Ninian Stewart on 2011-11-21
dot icon17/11/2011
Secretary's details changed for Sally Mayer on 2011-11-16
dot icon22/09/2011
Director's details changed for James Edward Clatworthy on 2011-09-06
dot icon07/09/2011
Interim accounts made up to 2011-06-30
dot icon25/07/2011
Appointment of Gregor Ninian Stewart as a director
dot icon21/06/2011
Accounts made up to 2010-12-31
dot icon15/06/2011
Termination of appointment of Kerr Luscombe as a director
dot icon19/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Sally Mayer on 2011-04-11
dot icon12/01/2011
Appointment of James Edward Clatworthy as a director
dot icon11/01/2011
Termination of appointment of Trevor Leonard as a director
dot icon03/09/2010
Interim accounts made up to 2010-06-30
dot icon02/06/2010
Termination of appointment of John Van Der Wielen as a director
dot icon02/06/2010
Appointment of Kerr Luscombe as a director
dot icon11/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon06/05/2010
Accounts made up to 2009-12-31
dot icon08/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon25/09/2009
Interim accounts made up to 2009-07-27
dot icon03/09/2009
Interim accounts made up to 2009-06-30
dot icon12/06/2009
Director appointed john van der wielen
dot icon12/06/2009
Director appointed trevor anthony leonard
dot icon11/06/2009
Appointment terminated director steven colsell
dot icon11/06/2009
Appointment terminated director joanne dawson
dot icon14/05/2009
Auditor's resignation
dot icon12/05/2009
Auditor's resignation
dot icon20/04/2009
Accounts made up to 2008-12-31
dot icon30/03/2009
Secretary appointed sally mayer
dot icon30/03/2009
Appointment terminated secretary peter veale
dot icon02/10/2008
Return made up to 24/09/08; full list of members
dot icon28/08/2008
Interim accounts made up to 2008-06-30
dot icon27/03/2008
Accounts made up to 2007-12-31
dot icon21/10/2007
Return made up to 24/09/07; full list of members
dot icon10/07/2007
Accounts made up to 2006-12-31
dot icon28/03/2007
Director's particulars changed
dot icon19/10/2006
Return made up to 24/09/06; full list of members
dot icon22/09/2006
New director appointed
dot icon22/09/2006
Director resigned
dot icon20/04/2006
Accounts made up to 2005-12-31
dot icon10/04/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Director resigned
dot icon21/10/2005
Return made up to 24/09/05; full list of members
dot icon29/06/2005
Listing of particulars
dot icon18/04/2005
Director's particulars changed
dot icon15/03/2005
Accounts made up to 2004-12-31
dot icon04/10/2004
Return made up to 24/09/04; full list of members
dot icon06/03/2004
Accounts made up to 2003-12-31
dot icon06/11/2003
Return made up to 24/09/03; full list of members
dot icon06/11/2003
Director's particulars changed
dot icon17/05/2003
New director appointed
dot icon16/05/2003
Director resigned
dot icon27/03/2003
Accounts made up to 2002-12-31
dot icon12/12/2002
Director's particulars changed
dot icon08/10/2002
Return made up to 24/09/02; full list of members
dot icon09/03/2002
Accounts made up to 2001-12-31
dot icon14/11/2001
Director resigned
dot icon26/09/2001
Return made up to 24/09/01; full list of members
dot icon17/09/2001
Secretary's particulars changed
dot icon09/07/2001
Listing of particulars
dot icon12/06/2001
New director appointed
dot icon02/04/2001
Registered office changed on 02/04/01 from: 15 saint james's square, london, SW1Y 4LQ
dot icon21/03/2001
Accounts made up to 2000-12-31
dot icon29/12/2000
Listing of particulars
dot icon27/09/2000
Return made up to 24/09/00; full list of members
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
New secretary appointed
dot icon21/12/1999
Ad 01/12/99--------- £ si 175000@1=175000 £ ic 50000/225000
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon21/12/1999
£ nc 50000/225000 01/12/99
dot icon05/11/1999
Listing of particulars
dot icon20/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon20/10/1999
Secretary resigned;director resigned
dot icon20/10/1999
Director resigned
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
Ad 14/10/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/10/1999
Resolutions
dot icon15/10/1999
Certificate of authorisation to commence business and borrow
dot icon15/10/1999
Application to commence business
dot icon24/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Director
24/09/1999 - 14/10/1999
1312
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
24/09/1999 - 14/10/1999
1312
HACKWOOD DIRECTORS LIMITED
Nominee Director
24/09/1999 - 14/10/1999
1136
Strauss, Toby Emil
Director
22/11/2011 - 27/01/2014
64
Walther, Robert Philippe
Director
14/10/1999 - 31/10/2001
21

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 CLERICAL MEDICAL FINANCE LIMITED

CLERICAL MEDICAL FINANCE LIMITED is an(a) Active company incorporated on 24/09/1999 with the registered office located at 33 Old Broad Street, London EC2N 1HZ. 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 CLERICAL MEDICAL FINANCE LIMITED?

toggle

CLERICAL MEDICAL FINANCE LIMITED is currently Active. It was registered on 24/09/1999 .

Where is CLERICAL MEDICAL FINANCE LIMITED located?

toggle

CLERICAL MEDICAL FINANCE LIMITED is registered at 33 Old Broad Street, London EC2N 1HZ.

What does CLERICAL MEDICAL FINANCE LIMITED do?

toggle

CLERICAL MEDICAL FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLERICAL MEDICAL FINANCE LIMITED?

toggle

The latest filing was on 17/12/2025: Certificate of re-registration from Public Limited Company to Private.