Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIVATE MEDICINE INTERMEDIARIES LIMITED
Company Information for

PRIVATE MEDICINE INTERMEDIARIES LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
02009675
Private Limited Company
Liquidation

Company Overview

About Private Medicine Intermediaries Ltd
PRIVATE MEDICINE INTERMEDIARIES LIMITED was founded on 1986-04-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Private Medicine Intermediaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRIVATE MEDICINE INTERMEDIARIES LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in CW9
 
 
Filing Information
Company Number 02009675
Company ID Number 02009675
Date formed 1986-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:07:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIVATE MEDICINE INTERMEDIARIES LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIVATE MEDICINE INTERMEDIARIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID HARRISON MUNRO
Director 1994-10-13
KEVIN JUAN NEWMAN
Director 2016-05-06
INGMAR RINCK
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR CHARLES PEEL
Company Secretary 2015-12-21 2016-07-22
ANTHONY DAVID POWIS
Director 2015-10-06 2016-02-24
RICHARD DAVID HARRISON MUNRO
Company Secretary 1998-01-29 2015-10-06
MATTHEW BALDWIN
Director 2009-09-30 2015-10-06
MICHAEL PHILLIP BLAKE
Director 2008-07-01 2015-10-06
MICHAEL IAN DAVIS
Director 1997-11-04 2015-10-06
RACHAEL ELIZABETH FLOYD
Director 2004-07-29 2015-10-06
IAN CHARLES GREEN
Director 2008-07-01 2015-10-06
CHRISTOPHER PERKS BALDWIN
Director 1994-12-13 2015-06-18
STEPHEN JOHN LANGAN
Director 2001-09-27 2013-08-31
PATRICIA MARY FORSTER
Director 2006-08-23 2012-09-27
ELIZABETH HAMMOND
Director 1998-07-13 2009-06-30
STEPHEN MORETON HACKETT
Director 2001-09-27 2005-10-01
DAVID ROBERT TRESIDDER
Director 1994-07-01 2003-12-23
JOHN GRAHAM PRITCHARD
Director 1994-07-01 2000-12-22
ELIZABETH HAMMOND
Company Secretary 1992-11-08 1998-01-29
IAN ALEXANDER MOORE
Director 1996-11-15 1997-01-06
ELIZABETH ARMITAGE WELLS
Director 1994-10-13 1996-01-15
STANLEY LYON BROWNE
Director 1992-11-08 1995-06-14
STEPHEN ROBERT DOUGLAS WESTLEY
Director 1993-02-25 1994-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID HARRISON MUNRO WILLIS PMI GROUP LIMITED Director 2016-05-16 CURRENT 2015-08-04 Liquidation
RICHARD DAVID HARRISON MUNRO PMI HEALTH GROUP LIMITED Director 2016-01-18 CURRENT 1991-11-05 Liquidation
RICHARD DAVID HARRISON MUNRO PMI FIZZ LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2016-07-04
KEVIN JUAN NEWMAN PMI HEALTH GROUP LIMITED Director 2016-05-23 CURRENT 1991-11-05 Liquidation
KEVIN JUAN NEWMAN WILLIS PMI GROUP LIMITED Director 2016-05-16 CURRENT 2015-08-04 Liquidation
KEVIN JUAN NEWMAN PMIHG HOLDINGS LIMITED Director 2016-05-16 CURRENT 2015-06-26 Liquidation
KEVIN JUAN NEWMAN WILLIS EMPLOYEE BENEFITS LIMITED Director 2016-04-29 CURRENT 2005-12-01 Active
KEVIN JUAN NEWMAN CORPORATE MEDICAL MANAGEMENT LIMITED Director 2016-04-25 CURRENT 1992-04-16 Liquidation
INGMAR RINCK TOWERS WATSON LIMITED Director 2016-11-01 CURRENT 2005-03-01 Active
INGMAR RINCK WILLIS EMPLOYEE BENEFITS LIMITED Director 2015-11-05 CURRENT 2005-12-01 Active
INGMAR RINCK PMI HEALTH GROUP LIMITED Director 2015-10-06 CURRENT 1991-11-05 Liquidation
INGMAR RINCK CORPORATE MEDICAL MANAGEMENT LIMITED Director 2015-10-06 CURRENT 1992-04-16 Liquidation
INGMAR RINCK PMIHG HOLDINGS LIMITED Director 2015-10-06 CURRENT 2015-06-26 Liquidation
INGMAR RINCK WILLIS PMI GROUP LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-18Appointment of a voluntary liquidator
2023-10-18Voluntary liquidation declaration of solvency
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM The Courtyard Hall Lane Wincham Cheshire CW9 6DG England
2023-08-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-07Solvency Statement dated 07/08/23
2023-08-07Statement by Directors
2023-08-07Statement of capital on GBP 1
2023-07-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HARRISON MUNRO
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR INGMAR RINCK
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM 51 Lime Street London EC3M 7DQ England
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10AUDAUDITOR'S RESIGNATION
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 688790
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27TM02Termination of appointment of Alistair Charles Peel on 2016-07-22
2016-07-20AP01DIRECTOR APPOINTED MR KEVIN JUAN NEWMAN
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID POWIS
2015-12-30AP03Appointment of Mr Alistair Charles Peel as company secretary on 2015-12-21
2015-12-30AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/15 FROM The Courtyard Hall Lane Wincham Cheshire CW9 6DG
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 688790
2015-11-17AR0116/10/15 ANNUAL RETURN FULL LIST
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR INGMAR RINCK / 06/10/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID POWIS / 06/10/2015
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL FLOYD
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREEN
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAKE
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BALDWIN
2015-11-16AP01DIRECTOR APPOINTED MR INGMAR RINCK
2015-11-16AP01DIRECTOR APPOINTED ANTHONY DAVID POWIS
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREEN
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL FLOYD
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAKE
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BALDWIN
2015-10-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MUNRO
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDWIN
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 688790
2014-11-06AR0116/10/14 FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 688790
2013-10-29AR0116/10/13 FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES GREEN / 29/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIP BLAKE / 29/10/2013
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANGAN
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-04AR0116/10/12 FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES GREEN / 27/11/2012
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FORSTER
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BALDWIN / 16/08/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-15AR0116/10/11 NO CHANGES
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-17AR0110/10/10 FULL LIST
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAMMOND
2009-11-26AP01DIRECTOR APPOINTED MATTHEW BALDWIN
2009-11-25AR0116/10/09 NO CHANGES
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-23363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED MICHAEL PHILLIP BLAKE
2008-07-15288aDIRECTOR APPOINTED IAN CHARLES GREEN
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-09363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-21363aRETURN MADE UP TO 16/10/06; NO CHANGE OF MEMBERS
2006-10-03288aNEW DIRECTOR APPOINTED
2006-04-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-07363aRETURN MADE UP TO 16/10/05; NO CHANGE OF MEMBERS
2005-11-04288bDIRECTOR RESIGNED
2005-03-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-02363aRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-09AUDAUDITOR'S RESIGNATION
2004-06-23288bDIRECTOR RESIGNED
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-24363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-20363aRETURN MADE UP TO 08/11/02; NO CHANGE OF MEMBERS
2002-05-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-31363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-11-08288aNEW DIRECTOR APPOINTED
2001-11-08288aNEW DIRECTOR APPOINTED
2001-07-18288bDIRECTOR RESIGNED
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-12363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-07395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-03-12AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-22363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-07-30288aNEW DIRECTOR APPOINTED
1998-02-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-12288bSECRETARY RESIGNED
1998-02-12288aNEW SECRETARY APPOINTED
1998-01-09363sRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PRIVATE MEDICINE INTERMEDIARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIVATE MEDICINE INTERMEDIARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1992-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-12-24 Satisfied THE M.I.GROUP LIMITED
DEBENTURE 1990-04-06 Satisfied WIMPOLE STREET INVESTMENTS LIMITED
DEBENTURE 1990-03-29 Satisfied CORNHILL INSURANCE PUBLIC LIMITED COMPANY.
DEED. 1990-03-29 Satisfied CORNHILL INSURANCE PUBLIC LIMITED COMPANY.
DEED. 1990-03-29 Satisfied CORNHILL INSURANCE PUBLIC LIMITED COMPANY.
CHARGE 1989-06-29 Satisfied CORNHILL INSURANCE PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of PRIVATE MEDICINE INTERMEDIARIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PRIVATE MEDICINE INTERMEDIARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIVATE MEDICINE INTERMEDIARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PRIVATE MEDICINE INTERMEDIARIES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PRIVATE MEDICINE INTERMEDIARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIVATE MEDICINE INTERMEDIARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIVATE MEDICINE INTERMEDIARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.