Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIS GROUP MEDICAL TRUST LIMITED
Company Information for

WILLIS GROUP MEDICAL TRUST LIMITED

51 LIME STREET, LONDON, EC3M 7DQ,
Company Registration Number
03999465
Private Limited Company
Active

Company Overview

About Willis Group Medical Trust Ltd
WILLIS GROUP MEDICAL TRUST LIMITED was founded on 2000-05-23 and has its registered office in London. The organisation's status is listed as "Active". Willis Group Medical Trust 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
WILLIS GROUP MEDICAL TRUST LIMITED
 
Legal Registered Office
51 LIME STREET
LONDON
EC3M 7DQ
Other companies in EC3M
 
Filing Information
Company Number 03999465
Company ID Number 03999465
Date formed 2000-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 05:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIS GROUP MEDICAL TRUST 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 WILLIS GROUP MEDICAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE LOUISE CLARK
Director 2016-01-29
OLIVER HEW WALLINGER GOODINGE
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEPHEN BOSTOCK
Director 2016-09-26 2017-06-30
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2010-09-08 2016-09-26
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03 2016-07-22
STEPHEN EDWARD WOOD
Director 2009-10-14 2016-01-29
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-08 2012-09-03
SHAUN KEVIN BRYANT
Company Secretary 2009-10-14 2010-09-07
SHAUN KEVIN BRYANT
Director 2008-09-22 2010-09-07
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-29 2009-10-14
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2005-03-29 2009-10-14
MICHAEL PATRICK CHITTY
Director 2008-09-22 2009-07-31
WENDY ANNE BANNON
Director 2002-01-01 2005-03-29
SIMON MCGRATH
Director 2000-06-22 2005-03-29
TRACY MARINA WARREN
Company Secretary 2000-06-22 2005-03-03
MICHAEL HUGH NIXON
Director 2000-06-22 2004-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-23 2000-06-22
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-23 2000-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE LOUISE CLARK THE CORRE PARTNERSHIP HOLDINGS LTD Director 2018-05-02 CURRENT 2011-11-29 Liquidation
KATHERINE LOUISE CLARK WILLIS OVERSEAS INVESTMENTS LIMITED Director 2016-04-07 CURRENT 1997-08-22 Active
KATHERINE LOUISE CLARK FRIARS STREET TRUSTEES LIMITED Director 2016-01-29 CURRENT 1978-03-31 Active
KATHERINE LOUISE CLARK FABER GLOBAL LIMITED Director 2016-01-29 CURRENT 1991-04-23 Active
KATHERINE LOUISE CLARK GLENCAIRN UK HOLDINGS LIMITED Director 2016-01-29 CURRENT 1992-09-16 Liquidation
KATHERINE LOUISE CLARK WILLIS UK INVESTMENTS Director 2016-01-29 CURRENT 2004-06-07 Liquidation
KATHERINE LOUISE CLARK COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2016-01-29 CURRENT 1992-03-26 Liquidation
KATHERINE LOUISE CLARK GLENCAIRN GROUP LIMITED Director 2016-01-29 CURRENT 2002-12-05 Liquidation
KATHERINE LOUISE CLARK WILLIS UK LIMITED Director 2016-01-29 CURRENT 1920-03-01 Liquidation
KATHERINE LOUISE CLARK WILLIS JAPAN LIMITED Director 2016-01-29 CURRENT 1983-01-05 Active
KATHERINE LOUISE CLARK WILLIS FABER UNDERWRITING SERVICES LIMITED Director 2016-01-29 CURRENT 1951-04-10 Active
KATHERINE LOUISE CLARK COYLE HAMILTON INSURANCE BROKERS LIMITED Director 2016-01-29 CURRENT 1976-11-08 Liquidation
OLIVER HEW WALLINGER GOODINGE THE CORRE PARTNERSHIP HOLDINGS LTD Director 2017-06-26 CURRENT 2011-11-29 Liquidation
OLIVER HEW WALLINGER GOODINGE WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2005-07-11 Active
OLIVER HEW WALLINGER GOODINGE TOWERS PERRIN EUROPE LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
OLIVER HEW WALLINGER GOODINGE WATSON WYATT (UK) ACQUISITIONS 2 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
OLIVER HEW WALLINGER GOODINGE TOWERS WATSON GLOBAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 2012-02-01 Active
OLIVER HEW WALLINGER GOODINGE TOWERS WATSON GLOBAL LIMITED Director 2016-05-27 CURRENT 2012-02-14 Active
OLIVER HEW WALLINGER GOODINGE WTW BERMUDA HOLDINGS LTD. Director 2015-12-31 CURRENT 2015-11-20 Active
OLIVER HEW WALLINGER GOODINGE TA I LIMITED Director 2012-03-22 CURRENT 1998-06-25 Active
OLIVER HEW WALLINGER GOODINGE WILLIS CORROON LICENSING LIMITED Director 2012-01-01 CURRENT 1996-11-29 Active
OLIVER HEW WALLINGER GOODINGE WILLIS UK INVESTMENTS Director 2012-01-01 CURRENT 2004-06-07 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
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-02-08Director's details changed for Mrs Katherine Louise Clark on 2021-12-20
2022-02-08CH01Director's details changed for Mrs Katherine Louise Clark on 2021-12-20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-12-13AP02Appointment of Willis Corporate Director Services Limited as director on 2018-12-13
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEW WALLINGER GOODINGE
2018-07-02CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2018-06-11
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN BOSTOCK
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-10-20CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2016-07-09
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2016-10-07AP01DIRECTOR APPOINTED MR RICHARD STEPHEN BOSTOCK
2016-07-27TM02Termination of appointment of Alistair Charles Peel on 2016-07-22
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0123/05/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED KATHERINE LOUISE CLARK
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD WOOD
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0123/05/15 ANNUAL RETURN FULL LIST
2015-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0123/05/14 ANNUAL RETURN FULL LIST
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-09RES13DIRECTOR AUTHORISATION 25/06/2013
2013-07-09RES01ADOPT ARTICLES 09/07/13
2013-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-29AR0123/05/13 ANNUAL RETURN FULL LIST
2012-09-21AP03SECRETARY APPOINTED ALISTAIR CHARLES PEEL
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-24AR0123/05/12 FULL LIST
2012-01-19AP01DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02AR0123/05/11 FULL LIST
2010-09-29AP02CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2010-09-29AP04CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2010-09-25TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-24AR0123/05/10 FULL LIST
2009-11-23AP03SECRETARY APPOINTED SHAUN KEVIN BRYANT
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2009-11-11AP01DIRECTOR APPOINTED STEPHEN WOOD
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHITTY
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-12-11288aDIRECTOR APPOINTED MICHAEL CHITTY
2008-12-02288aDIRECTOR APPOINTED SHAUN KEVIN BRYANT
2008-05-30363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-29288cSECRETARY'S CHANGE OF PARTICULARS / WILLIS CORPORATE SECRETARIAL SERVICES LIMITED / 31/03/2008
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIS CORPORATE DIRECTOR SERVICES LIMITED / 31/03/2008
2008-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-05-25363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 10 TRINITY SQUARE LONDON EC3N 4AJ
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-26363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-20288bDIRECTOR RESIGNED
2005-05-20288bSECRETARY RESIGNED
2005-05-20288bDIRECTOR RESIGNED
2005-05-20288bDIRECTOR RESIGNED
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-15363aRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-03363aRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-15363aRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-03-25288aNEW DIRECTOR APPOINTED
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-20363aRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-11-22225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-08-31287REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 10 TRINITY SQUARE LONDON EC3N 4AJ
2000-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WILLIS GROUP MEDICAL TRUST 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 WILLIS GROUP MEDICAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIS GROUP MEDICAL TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WILLIS GROUP MEDICAL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIS GROUP MEDICAL TRUST LIMITED
Trademarks
We have not found any records of WILLIS GROUP MEDICAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIS GROUP MEDICAL TRUST 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 (74990 - Non-trading company) as WILLIS GROUP MEDICAL TRUST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WILLIS GROUP MEDICAL TRUST 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 WILLIS GROUP MEDICAL TRUST 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 WILLIS GROUP MEDICAL TRUST LIMITED any grants or awards.
Ownership
    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.