Company NameMedical Dental Insurance Agency Limited
DirectorAaron David Swinton
Company StatusActive
Company Number04268809
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Aaron David Swinton
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(22 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRex Buildings
C/O Sandison Easson & Co.
Wilmslow
Cheshire
SK9 1HY
Director NameMalcolm Cameron Greig Easson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleAccountant
Correspondence AddressBelmont House Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Director NameMr Martin Daniel Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRex Buildings
C/O Sandison Easson & Co.
Wilmslow
Cheshire
SK9 1HY
Secretary NameCaryll Anne Rowland
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RolePersonal Assistant
Correspondence Address18 Tatton Gardens
Woodley
Stockport
Cheshire
SK6 1HT
Secretary NameMr Alan Stormont Thomson
NationalityBritish
StatusResigned
Appointed06 January 2004(2 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Correspondence Address11 Alton Road
Pownall Park
Wilmslow
Cheshire
SK9 5DY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressRex Buildings
C/O Sandison Easson & Co.
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Martin Murray
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
20 July 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
2 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
20 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 October 2008Return made up to 10/08/08; full list of members (3 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
27 November 2007Return made up to 10/08/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Return made up to 10/08/06; full list of members (2 pages)
28 September 2006Director resigned (1 page)
7 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Registered office changed on 05/09/05 from: rex building c/o sandison easson 210 wilmslow cheshire SK9 1HY (1 page)
5 September 2005Location of debenture register (1 page)
5 September 2005Return made up to 10/08/05; full list of members (2 pages)
18 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
23 August 2004Return made up to 10/08/04; full list of members (7 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
12 August 2003Return made up to 10/08/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
8 October 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Registered office changed on 17/08/01 from: britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
17 August 2001Director resigned (2 pages)
17 August 2001Secretary resigned (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
10 August 2001Incorporation (11 pages)