CORPORATE MEDICAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORPORATE MEDICAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02707678

Incorporation date

16/04/1992

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1992)
dot icon20/02/2025
Final Gazette dissolved following liquidation
dot icon20/11/2024
Return of final meeting in a members' voluntary winding up
dot icon17/10/2023
Declaration of solvency
dot icon17/10/2023
Resolutions
dot icon17/10/2023
Appointment of a voluntary liquidator
dot icon17/10/2023
Registered office address changed from 51 Lime Street London EC3M 7DQ England to 30 Finsbury Square London EC2A 1AG on 2023-10-17
dot icon09/08/2023
Statement by Directors
dot icon09/08/2023
Solvency Statement dated 07/08/23
dot icon09/08/2023
Resolutions
dot icon09/08/2023
Statement of capital on 2023-08-09
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-08-07
dot icon18/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Termination of appointment of Ingmar Rinck as a director on 2019-07-12
dot icon30/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon10/02/2017
Auditor's resignation
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon27/07/2016
Termination of appointment of Alistair Charles Peel as a secretary on 2016-07-22
dot icon24/05/2016
Appointment of Mr Kevin Juan Newman as a director on 2016-04-25
dot icon25/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon10/03/2016
Director's details changed for Mr Ingmar Rinck on 2016-03-10
dot icon10/03/2016
Termination of appointment of Anthony David Powis as a director on 2016-02-24
dot icon30/12/2015
Appointment of Mr Alistair Charles Peel as a secretary on 2015-12-07
dot icon30/12/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon24/12/2015
Registered office address changed from The Courtyard Hall Lane Wincham Cheshire CW9 6DG to 51 Lime Street London EC3M 7DQ on 2015-12-24
dot icon16/11/2015
Termination of appointment of Rachael Elizabeth Floyd as a director on 2015-10-06
dot icon16/11/2015
Termination of appointment of Michael Ian Davis as a director on 2015-10-06
dot icon16/11/2015
Termination of appointment of Matthew Baldwin as a director on 2015-10-06
dot icon16/11/2015
Appointment of Ingmar Rinck as a director on 2015-10-06
dot icon16/11/2015
Appointment of Anthony David Powis as a director on 2015-10-06
dot icon16/11/2015
Termination of appointment of Richard Munro as a director on 2015-10-06
dot icon30/10/2015
Termination of appointment of Richard Munro as a secretary on 2015-10-06
dot icon13/08/2015
Satisfaction of charge 1 in full
dot icon18/06/2015
Termination of appointment of Christopher Perks Baldwin as a director on 2015-06-18
dot icon22/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon16/04/2015
Accounts for a small company made up to 2014-06-30
dot icon11/02/2015
Termination of appointment of Colette Hodkinson as a director on 2014-05-15
dot icon17/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon07/04/2014
Accounts for a small company made up to 2013-06-30
dot icon05/09/2013
Termination of appointment of Stephen Langan as a director
dot icon13/08/2013
Termination of appointment of Vidia Kisnah as a director
dot icon09/07/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon09/05/2013
Termination of appointment of Trevor Smith as a director
dot icon08/04/2013
Appointment of Dr Vidia Kisnah as a director
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon16/10/2012
Termination of appointment of Patricia Forster as a director
dot icon09/10/2012
Appointment of Colette Hodkinson as a director
dot icon23/08/2012
Director's details changed for Mr Matthew Baldwin on 2012-08-16
dot icon22/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon19/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon18/04/2011
Director's details changed for Richard Munro on 2011-04-18
dot icon18/04/2011
Director's details changed for Stephen John Langan on 2011-04-18
dot icon18/04/2011
Director's details changed for Trevor Allan Smith on 2011-04-18
dot icon18/04/2011
Director's details changed for Patricia Mary Forster on 2011-04-18
dot icon18/04/2011
Director's details changed for Rachael Elizabeth Floyd on 2011-04-18
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-04-16
dot icon14/12/2009
Full accounts made up to 2009-06-30
dot icon26/11/2009
Appointment of Matthew Baldwin as a director
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon23/04/2009
Return made up to 16/04/09; full list of members
dot icon08/07/2008
Appointment terminated director roger beastall
dot icon20/05/2008
Return made up to 16/04/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Director's particulars changed
dot icon06/06/2007
Return made up to 16/04/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon03/10/2006
New director appointed
dot icon05/06/2006
Return made up to 16/04/06; full list of members
dot icon18/04/2006
Full accounts made up to 2005-06-30
dot icon11/11/2005
New director appointed
dot icon07/11/2005
Return made up to 16/04/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-06-30
dot icon09/09/2004
Auditor's resignation
dot icon23/06/2004
Return made up to 16/04/04; full list of members
dot icon23/06/2004
Director resigned
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 16/04/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon21/03/2003
New director appointed
dot icon04/07/2002
Return made up to 16/04/02; full list of members
dot icon07/05/2002
Full accounts made up to 2001-06-30
dot icon08/11/2001
New director appointed
dot icon17/05/2001
Return made up to 16/04/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon08/06/2000
Return made up to 16/04/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon07/12/1999
Particulars of mortgage/charge
dot icon28/07/1999
Director's particulars changed
dot icon25/05/1999
Return made up to 16/04/99; no change of members
dot icon12/03/1999
Full accounts made up to 1998-06-30
dot icon23/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon14/05/1998
Return made up to 16/04/98; full list of members
dot icon29/04/1998
Director resigned
dot icon12/02/1998
Secretary resigned
dot icon12/02/1998
New secretary appointed
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Full accounts made up to 1997-06-30
dot icon21/11/1997
New director appointed
dot icon08/10/1997
Ad 24/03/97--------- £ si 90000@1
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
£ nc 1000/1000000 24/03/97
dot icon09/06/1997
Return made up to 16/04/97; full list of members
dot icon04/05/1997
Full accounts made up to 1996-06-30
dot icon21/01/1997
Director resigned
dot icon21/01/1997
New director appointed
dot icon06/12/1996
Resolutions
dot icon05/11/1996
Full accounts made up to 1995-06-30
dot icon05/07/1996
Return made up to 16/04/96; full list of members
dot icon14/04/1996
Director resigned
dot icon29/12/1995
New director appointed
dot icon22/11/1995
Full accounts made up to 1994-06-30
dot icon17/11/1995
Director resigned
dot icon16/11/1995
Director resigned
dot icon07/08/1995
Return made up to 16/04/95; change of members
dot icon20/03/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
New director appointed
dot icon18/11/1994
New director appointed
dot icon15/09/1994
Director resigned;new director appointed
dot icon12/06/1994
Return made up to 16/04/94; no change of members
dot icon09/12/1993
Accounting reference date extended from 31/12 to 30/06
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon17/08/1993
Registered office changed on 17/08/93 from: the graftons stamford new road altrincham cheshire WA14 1DQ
dot icon11/06/1993
Return made up to 16/04/93; full list of members
dot icon04/09/1992
Accounting reference date notified as 31/12
dot icon10/06/1992
Secretary resigned;new secretary appointed
dot icon10/06/1992
New director appointed
dot icon10/06/1992
Director resigned;new director appointed
dot icon28/04/1992
Certificate of change of name
dot icon27/04/1992
Registered office changed on 27/04/92 from: 120 east road london N1 6AA
dot icon16/04/1992
Miscellaneous
dot icon16/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Michael Ian
Director
04/11/1997 - 06/10/2015
32
Floyd, Rachael Elizabeth
Director
27/09/2001 - 06/10/2015
4
Baldwin, Matthew
Director
30/09/2009 - 06/10/2015
31
Newman, Kevin Juan
Director
25/04/2016 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE MEDICAL MANAGEMENT LIMITED

CORPORATE MEDICAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 16/04/1992 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE MEDICAL MANAGEMENT LIMITED?

toggle

CORPORATE MEDICAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 16/04/1992 and dissolved on 20/02/2025.

Where is CORPORATE MEDICAL MANAGEMENT LIMITED located?

toggle

CORPORATE MEDICAL MANAGEMENT LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does CORPORATE MEDICAL MANAGEMENT LIMITED do?

toggle

CORPORATE MEDICAL MANAGEMENT LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CORPORATE MEDICAL MANAGEMENT LIMITED?

toggle

The latest filing was on 20/02/2025: Final Gazette dissolved following liquidation.