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

CORPORATE MEDICAL MANAGEMENT LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
02707678
Private Limited Company
Liquidation

Company Overview

About Corporate Medical Management Ltd
CORPORATE MEDICAL MANAGEMENT LIMITED was founded on 1992-04-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Corporate Medical Management 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
CORPORATE MEDICAL MANAGEMENT LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in CW9
 
Filing Information
Company Number 02707678
Company ID Number 02707678
Date formed 1992-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:06:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE MEDICAL MANAGEMENT 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.
Companies with same name CORPORATE MEDICAL MANAGEMENT LIMITED
The following companies were found which have the same name as CORPORATE MEDICAL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORPORATE MEDICAL MANAGEMENT INC California Unknown

Company Officers of CORPORATE MEDICAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JUAN NEWMAN
Director 2016-04-25
INGMAR RINCK
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR CHARLES PEEL
Company Secretary 2015-12-07 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 IAN DAVIS
Director 1997-11-04 2015-10-06
RACHAEL ELIZABETH FLOYD
Director 2001-09-27 2015-10-06
RICHARD DAVID HARRISON MUNRO
Director 1994-10-13 2015-10-06
CHRISTOPHER PERKS BALDWIN
Director 1994-12-13 2015-06-18
COLETTE HODKINSON
Director 2012-09-27 2014-05-15
STEPHEN JOHN LANGAN
Director 2003-01-22 2013-08-31
VIDIA KISNAH
Director 2013-03-01 2013-07-31
TREVOR ALLAN SMITH
Director 2005-10-12 2013-03-31
PATRICIA MARY FORSTER
Director 2006-08-23 2012-09-27
ROGER HUGH BEASTALL
Director 1998-09-30 2008-06-30
DAVID ROBERT TRESIDDER
Director 1998-12-01 2003-12-23
JONATHAN ALAN CLEELAND
Director 1996-12-10 1998-04-06
HELEN MARY LEDSHAM
Director 1995-12-13 1998-01-31
ELIZABETH HAMMOND
Company Secretary 1992-04-16 1998-01-29
KENNETH MIDDLETON
Director 1992-04-16 1996-12-31
ELIZABETH ARMITAGE WELLS
Director 1994-10-13 1996-01-15
STANLEY LYON BROWNE
Director 1992-04-16 1995-09-29
DAVID ROBERT TRESIDDER
Director 1994-08-17 1994-08-18
CCS SECRETARIES LIMITED
Nominated Secretary 1992-04-16 1992-04-16
CCS DIRECTORS LIMITED
Nominated Director 1992-04-16 1992-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 PRIVATE MEDICINE INTERMEDIARIES LIMITED Director 2016-05-06 CURRENT 1986-04-14 Liquidation
KEVIN JUAN NEWMAN WILLIS EMPLOYEE BENEFITS LIMITED Director 2016-04-29 CURRENT 2005-12-01 Active
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 PMIHG HOLDINGS LIMITED Director 2015-10-06 CURRENT 2015-06-26 Liquidation
INGMAR RINCK PRIVATE MEDICINE INTERMEDIARIES LIMITED Director 2015-10-06 CURRENT 1986-04-14 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
2023-10-17Voluntary liquidation declaration of solvency
2023-10-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-17Appointment of a voluntary liquidator
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 51 Lime Street London EC3M 7DQ England
2023-08-09Statement by Directors
2023-08-09Solvency Statement dated 07/08/23
2023-08-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-09Statement of capital on GBP 1
2023-08-0707/08/23 STATEMENT OF CAPITAL GBP 165003
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR INGMAR RINCK
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 165002
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-02-10AUDAUDITOR'S RESIGNATION
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-27TM02Termination of appointment of Alistair Charles Peel on 2016-07-22
2016-05-24AP01DIRECTOR APPOINTED MR KEVIN JUAN NEWMAN
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 165002
2016-04-25AR0116/04/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Mr Ingmar Rinck on 2016-03-10
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID POWIS
2015-12-30AP03Appointment of Mr Alistair Charles Peel as company secretary on 2015-12-07
2015-12-30AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/15 FROM The Courtyard Hall Lane Wincham Cheshire CW9 6DG
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL FLOYD
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BALDWIN
2015-11-16AP01DIRECTOR APPOINTED INGMAR RINCK
2015-11-16AP01DIRECTOR APPOINTED ANTHONY DAVID POWIS
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MUNRO
2015-10-30TM02Termination of appointment of Richard Munro on 2015-10-06
2015-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDWIN
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 165002
2015-04-22AR0116/04/15 FULL LIST
2015-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE HODKINSON
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 165002
2014-06-17AR0116/04/14 FULL LIST
2014-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANGAN
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR VIDIA KISNAH
2013-07-09AR0116/04/13 FULL LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH
2013-04-08AP01DIRECTOR APPOINTED DR VIDIA KISNAH
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FORSTER
2012-10-09AP01DIRECTOR APPOINTED COLETTE HODKINSON
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BALDWIN / 16/08/2012
2012-06-22AR0116/04/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-04-19AR0116/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALLAN SMITH / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MUNRO / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LANGAN / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY FORSTER / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH FLOYD / 18/04/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-18AR0116/04/10 NO CHANGES
2009-12-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-26AP01DIRECTOR APPOINTED MATTHEW BALDWIN
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-23363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ROGER BEASTALL
2008-05-20363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-03288aNEW DIRECTOR APPOINTED
2006-06-05363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-07363aRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-03-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-09AUDAUDITOR'S RESIGNATION
2004-06-23363aRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-06-23288bDIRECTOR RESIGNED
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-02363aRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-21288aNEW DIRECTOR APPOINTED
2002-07-04363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-05-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-08288aNEW DIRECTOR APPOINTED
2001-05-17363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-08363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-07395PARTICULARS OF MORTGAGE/CHARGE
1999-07-28288cDIRECTOR'S PARTICULARS CHANGED
1999-05-25363sRETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1999-03-12AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-03288aNEW DIRECTOR APPOINTED
1998-05-14363sRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1998-04-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to CORPORATE MEDICAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-12
Fines / Sanctions
No fines or sanctions have been issued against CORPORATE MEDICAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORPORATE MEDICAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CORPORATE MEDICAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORPORATE MEDICAL MANAGEMENT LIMITED
Trademarks
We have not found any records of CORPORATE MEDICAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATE MEDICAL MANAGEMENT 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 (66290 - Other activities auxiliary to insurance and pension funding) as CORPORATE MEDICAL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORPORATE MEDICAL MANAGEMENT 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 CORPORATE MEDICAL MANAGEMENT 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 CORPORATE MEDICAL MANAGEMENT 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.