CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED

Register to unlock more data on OkredoRegister

CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02792006

Incorporation date

19/02/1993

Size

Full

Contacts

Registered address

Registered address

Trinity Road, Halifax, HX1 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1993)
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 icon08/07/2025
Full accounts made up to 2024-12-31
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Solvency Statement dated 05/12/24
dot icon11/12/2024
Statement by Directors
dot icon11/12/2024
Statement of capital on 2024-12-11
dot icon04/12/2024
Secretary's details changed for Mrs Karen Joanne Mckay on 2024-12-02
dot icon02/12/2024
Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on 2024-11-28
dot icon02/12/2024
Appointment of Mrs Rachel Anne Messenger as a director on 2024-11-28
dot icon29/11/2024
Termination of appointment of Lee Rhodri David Roberts as a director on 2024-11-28
dot icon29/11/2024
Termination of appointment of Sophie Alexandra Comer as a director on 2024-11-28
dot icon19/06/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon08/02/2024
Director's details changed for Mr Lee Rhodri David Roberts on 2024-02-07
dot icon08/02/2024
Director's details changed for Mrs Sophie Alexandra Comer on 2024-02-07
dot icon29/09/2023
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
Termination of appointment of Sean William Lowther as a director on 2022-12-31
dot icon10/01/2023
Appointment of Mrs Sophie Comer as a director on 2022-12-31
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon19/01/2022
Director's details changed for Mr Lee Rhodri David Roberts on 2020-12-21
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon16/07/2020
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 icon15/01/2020
Appointment of Mrs Karen Joanne Mckay as a secretary on 2019-12-31
dot icon15/01/2020
Termination of appointment of Christina Ann Hankin as a secretary on 2019-12-31
dot icon11/07/2019
Appointment of Mr Lee Rhodri David Roberts as a director on 2019-07-10
dot icon11/07/2019
Termination of appointment of Ian Henry Price as a director on 2019-07-10
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon05/11/2018
Termination of appointment of Marie Elaine Williams as a director on 2018-11-02
dot icon05/11/2018
Appointment of Mr Ian Henry Price as a director on 2018-11-02
dot icon14/09/2018
Appointment of Mrs Christina Ann Hankin as a secretary on 2018-09-14
dot icon14/09/2018
Termination of appointment of David Clarke as a secretary on 2018-09-14
dot icon18/06/2018
Termination of appointment of James Masson Black as a director on 2018-06-18
dot icon18/06/2018
Appointment of Miss Marie Elaine Williams as a director on 2018-06-18
dot icon18/06/2018
Termination of appointment of Catriona Margaret Herd as a director on 2018-06-18
dot icon18/06/2018
Termination of appointment of Gavin Macneill Stewart as a director on 2018-06-18
dot icon02/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon30/04/2018
Full accounts made up to 2017-12-31
dot icon05/01/2018
Termination of appointment of Ronald Frank Cameron Taylor as a director on 2017-12-31
dot icon08/06/2017
Appointment of Ms Catriona Margaret Herd as a director on 2017-06-06
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon11/04/2017
Appointment of Mr Sean William Lowther as a director on 2017-04-10
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/03/2016
Termination of appointment of James Edward Clatworthy as a director on 2016-02-29
dot icon23/12/2015
Resolutions
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon03/02/2015
Appointment of Mr David Clarke as a secretary on 2015-01-29
dot icon02/02/2015
Termination of appointment of Tracey Caroline Nicholls as a secretary on 2015-01-29
dot icon22/09/2014
Appointment of Ms Tracey Caroline Nicholls as a secretary on 2014-09-08
dot icon22/09/2014
Termination of appointment of Tamsin Hooton as a secretary on 2014-09-08
dot icon12/08/2014
Termination of appointment of Tracey Caroline Nicholls as a secretary on 2014-08-08
dot icon12/08/2014
Termination of appointment of Toby Emil Strauss as a director on 2014-08-08
dot icon12/08/2014
Appointment of Miss Tamsin Hooton as a secretary on 2014-08-08
dot icon12/08/2014
Appointment of Mr Ronald Frank Cameron Taylor as a director on 2014-08-08
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Termination of appointment of Robert William Fletcher as a director on 2014-05-08
dot icon09/05/2014
Appointment of James Masson Black as a director on 2014-05-08
dot icon13/01/2014
Appointment of James Edward Clatworthy as a director on 2013-12-27
dot icon17/12/2013
Appointment of Mr Gavin Macneill Stewart as a director on 2013-12-09
dot icon14/11/2013
Director's details changed for Mr Toby Emil Strauss on 2013-11-11
dot icon23/10/2013
Termination of appointment of Andrew Nicholas Davis as a director on 2013-10-11
dot icon29/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon18/04/2013
Resolutions
dot icon18/04/2013
Statement of company's objects
dot icon10/04/2013
Termination of appointment of Neil Lindsay Nicholson Machray as a director on 2013-03-31
dot icon03/04/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Secretary's details changed for Ms Tracey Caroline Nicholls on 2013-01-28
dot icon09/01/2013
Appointment of Andrew Nicholas Davis as a director on 2012-12-30
dot icon13/09/2012
Statement by directors
dot icon13/09/2012
Solvency statement dated 11/09/12
dot icon13/09/2012
Statement of capital on 2012-09-13
dot icon13/09/2012
Resolutions
dot icon06/09/2012
Termination of appointment of Paul Robert Penney as a director on 2012-08-31
dot icon21/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon29/11/2011
Appointment of Mr Toby Emil Strauss as a director on 2011-11-23
dot icon22/11/2011
Director's details changed for Mr Paul Penney on 2011-11-21
dot icon22/11/2011
Secretary's details changed for Ms Tracey Caroline Nicholls on 2011-11-21
dot icon09/11/2011
Director's details changed for Mr Neil Lindsay Nicholson Machray on 2011-11-08
dot icon12/10/2011
Termination of appointment of Philip Duncan Loney as a director on 2011-09-27
dot icon22/09/2011
Director's details changed for Mr Robert William Fletcher on 2011-09-09
dot icon19/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon15/04/2011
Director's details changed for Mr. Philip Duncan Loney on 2011-04-11
dot icon15/04/2011
Appointment of Mr Paul Penney as a director
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Appointment of Mr. Philip Duncan Loney as a director
dot icon16/03/2011
Termination of appointment of Sally Mayer as a secretary
dot icon16/03/2011
Appointment of Ms Tracey Caroline Nicholls as a secretary
dot icon21/09/2010
Termination of appointment of Trevor Leonard as a director
dot icon20/08/2010
Director's details changed for Mr Neil Lindsay Nicholson Machray on 2010-08-04
dot icon04/08/2010
Director's details changed for Mr Robert William Fletcher on 2010-08-04
dot icon05/07/2010
Termination of appointment of John Wielen as a director
dot icon05/07/2010
Appointment of Mr Neil Lindsay Nicholson Machray as a director
dot icon05/07/2010
Appointment of Mr Robert William Fletcher as a director
dot icon02/07/2010
Termination of appointment of John Warburton as a director
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon23/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon02/09/2009
Appointment terminated director steven colsell
dot icon02/09/2009
Appointment terminated director robert devey
dot icon02/09/2009
Appointment terminated director raymond milne
dot icon02/09/2009
Director appointed john van der wielen
dot icon02/09/2009
Director appointed trevor anthony leonard
dot icon02/09/2009
Director appointed john warburton
dot icon02/06/2009
Auditor's resignation
dot icon13/05/2009
Auditor's resignation
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 19/02/09; full list of members
dot icon30/03/2009
Secretary appointed sally mayer
dot icon30/03/2009
Appointment terminated secretary peter veale
dot icon27/03/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Return made up to 19/02/08; full list of members
dot icon14/08/2007
Director resigned
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 19/02/07; full list of members
dot icon30/10/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon04/10/2006
New director appointed
dot icon04/10/2006
Director resigned
dot icon22/09/2006
New director appointed
dot icon22/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 19/02/06; full list of members
dot icon23/02/2006
Director resigned
dot icon05/12/2005
New director appointed
dot icon22/11/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon07/11/2005
Director resigned
dot icon18/04/2005
Director's particulars changed
dot icon15/03/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 19/02/05; full list of members
dot icon21/02/2005
Director's particulars changed
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
New director appointed
dot icon14/04/2004
Secretary resigned
dot icon02/04/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New secretary appointed
dot icon25/02/2004
Return made up to 19/02/04; full list of members
dot icon05/02/2004
Certificate of change of name
dot icon29/12/2003
Memorandum and Articles of Association
dot icon11/09/2003
Secretary's particulars changed
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon06/07/2003
Director resigned
dot icon06/07/2003
Director resigned
dot icon25/03/2003
Director's particulars changed
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Secretary resigned
dot icon26/02/2003
Return made up to 19/02/03; full list of members
dot icon16/12/2002
Director's particulars changed
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon07/03/2002
Return made up to 19/02/02; full list of members
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon07/12/2001
New secretary appointed
dot icon07/12/2001
Secretary resigned
dot icon24/09/2001
New director appointed
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 19/02/01; full list of members
dot icon20/11/2000
New secretary appointed
dot icon20/11/2000
Secretary resigned
dot icon24/08/2000
Director resigned
dot icon24/08/2000
New director appointed
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
New director appointed
dot icon02/03/2000
Return made up to 19/02/00; full list of members
dot icon16/06/1999
Director's particulars changed
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Director resigned
dot icon15/04/1999
New director appointed
dot icon01/03/1999
Return made up to 19/02/99; full list of members
dot icon06/01/1999
Director resigned
dot icon24/07/1998
Secretary's particulars changed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Director's particulars changed
dot icon23/02/1998
Return made up to 19/02/98; full list of members
dot icon28/06/1997
Ad 20/06/97--------- £ si 5000000@1=5000000 £ ic 15000000/20000000
dot icon29/04/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Return made up to 19/02/97; full list of members
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon08/01/1997
New director appointed
dot icon10/12/1996
Director resigned
dot icon01/10/1996
Director resigned
dot icon09/09/1996
Ad 03/09/96--------- £ si 5000000@1=5000000 £ ic 10000000/15000000
dot icon01/08/1996
Auditor's resignation
dot icon11/06/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon03/05/1996
Full accounts made up to 1996-01-31
dot icon29/02/1996
Resolutions
dot icon26/02/1996
Return made up to 19/02/96; no change of members
dot icon08/09/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon25/08/1995
New secretary appointed
dot icon21/08/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon21/08/1995
Director resigned
dot icon21/08/1995
Director resigned
dot icon25/05/1995
Full accounts made up to 1994-10-31
dot icon03/03/1995
Return made up to 19/02/95; change of members
dot icon02/03/1995
Accounting reference date extended from 31/10 to 31/01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director resigned
dot icon11/10/1994
Secretary resigned;new secretary appointed
dot icon06/10/1994
Accounts made up to 1994-01-31
dot icon06/10/1994
Resolutions
dot icon24/08/1994
Ad 17/08/94--------- £ si 9999998@1=9999998 £ ic 2/10000000
dot icon12/08/1994
Memorandum and Articles of Association
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Resolutions
dot icon12/08/1994
£ nc 1000/20000000 04/08/94
dot icon11/08/1994
Director's particulars changed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
Director resigned;new director appointed
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Memorandum and Articles of Association
dot icon27/05/1994
Director resigned;new director appointed
dot icon27/05/1994
Secretary resigned;director resigned;new director appointed
dot icon27/05/1994
New director appointed
dot icon27/05/1994
New secretary appointed
dot icon27/05/1994
Accounting reference date shortened from 31/01 to 31/10
dot icon08/03/1994
Return made up to 19/02/94; full list of members
dot icon10/09/1993
Resolutions
dot icon10/09/1993
Resolutions
dot icon10/09/1993
Resolutions
dot icon07/09/1993
Accounting reference date notified as 31/01
dot icon08/07/1993
Memorandum and Articles of Association
dot icon30/06/1993
Certificate of change of name
dot icon30/06/1993
Certificate of change of name
dot icon08/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/04/1993
Director resigned;new director appointed
dot icon08/04/1993
Registered office changed on 08/04/93 from: 2, baches street london. N1 6UB.
dot icon19/02/1993
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Raymond John Hildreth
Director
18/02/2002 - 30/06/2003
25
Milne, Raymond John Hildreth
Director
08/03/2004 - 06/07/2009
25
Mcnamara, Paul Gerard
Director
17/08/2006 - 06/08/2007
52
Williams, Marie Elaine
Director
18/06/2018 - 02/11/2018
31
Machray, Neil Lindsay Nicholson
Director
24/06/2010 - 31/03/2013
48

Persons with Significant Control

0

No PSC data available.

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 INVESTMENT FUND MANAGERS LIMITED

CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED is an(a) Active company incorporated on 19/02/1993 with the registered office located at Trinity Road, Halifax, HX1 2RG. 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 INVESTMENT FUND MANAGERS LIMITED?

toggle

CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED is currently Active. It was registered on 19/02/1993 .

Where is CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED located?

toggle

CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED is registered at Trinity Road, Halifax, HX1 2RG.

What does CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED do?

toggle

CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.