Background WavePink WaveYellow Wave

MEDICAL SICKNESS ANNUITY AND LIFE ASSURANCE SOCIETY LIMITED(THE) (00167697)

MEDICAL SICKNESS ANNUITY AND LIFE ASSURANCE SOCIETY LIMITED(THE) (00167697) is an active UK company. incorporated on 25 May 1920. with registered office in Colmore Circus Queensway. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. MEDICAL SICKNESS ANNUITY AND LIFE ASSURANCE SOCIETY LIMITED(THE) has been registered for 105 years. Current directors include GROOT WASSINK, Marco, TASNIM, Faraz.

Company Number
00167697
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 1920
Age
105 years
Address
Colmore Circus Queensway, B4 6AR
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
GROOT WASSINK, Marco, TASNIM, Faraz
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL SICKNESS ANNUITY AND LIFE ASSURANCE SOCIETY LIMITED(THE)

MEDICAL SICKNESS ANNUITY AND LIFE ASSURANCE SOCIETY LIMITED(THE) is an active company incorporated on 25 May 1920 with the registered office located in Colmore Circus Queensway. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. MEDICAL SICKNESS ANNUITY AND LIFE ASSURANCE SOCIETY LIMITED(THE) was registered 105 years ago.(SIC: 65110)

Status

active

Active since 105 years ago

Company No

00167697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

105 Years

Incorporated 25 May 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Colmore Circus Queensway Birmingham , B4 6AR,

Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

PRITCHARD, Selena Jane

Active
Colmore Circus QueenswayB4 6AR
Secretary
Appointed 01 Jul 2018

GROOT WASSINK, Marco

Active
Colmore Circus QueenswayB4 6AR
Born January 1977
Director
Appointed 31 Mar 2026

TASNIM, Faraz

Active
Colmore Circus QueenswayB4 6AR
Born July 1980
Director
Appointed 18 Dec 2025

BRIGHT, Doug

Resigned
Colmore Circus QueenswayB4 6AR
Secretary
Appointed 01 Jan 2014
Resigned 30 Jun 2018

HOLDEN, Ronald Stanley

Resigned
Elmhurst, Ottery St MaryEX11 1XE
Secretary
Appointed N/A
Resigned 12 May 1995

RODERICK, Joseph Alan John

Resigned
Westhaven, ExeterEX3 0PR
Secretary
Appointed 15 May 1995
Resigned 01 Jan 2014

BECKETT, Nathan Jon

Resigned
Colmore Circus QueenswayB4 6AR
Born January 1980
Director
Appointed 04 Jul 2024
Resigned 31 Mar 2026

BOND, Derek John

Resigned
2 Crabtree Close, YorkYO6 4UA
Born June 1928
Director
Appointed N/A
Resigned 31 Dec 1994

BOUTWOOD, Anne

Resigned
1 Wilton Square, LondonN1 3DL
Born September 1927
Director
Appointed N/A
Resigned 01 Jul 1997

BROOKS, Frank William

Resigned
14 Silhill Hall Road, SolihullB91 1JU
Born March 1945
Director
Appointed 23 Jul 2003
Resigned 11 Jul 2005

CASS, Gillian Barbara

Resigned
Colmore Circus QueenswayB4 6AR
Born March 1976
Director
Appointed 17 Nov 2020
Resigned 01 Apr 2024

DOWNING, Peter Norman

Resigned
Kivilini Ashgrove Windmill Road, SevenoaksTN13 1TN
Born June 1934
Director
Appointed 01 Jul 1994
Resigned 01 Jul 1997

EARL, Christopher Joseph, Dr

Resigned
149 Harley StreetW1N 1HG
Born November 1925
Director
Appointed N/A
Resigned 31 Dec 1995

ERRINGTON, Craig William

Resigned
Colmore Circus QueenswayB4 6AR
Born September 1963
Director
Appointed 11 Jul 2005
Resigned 31 Jul 2019

FAROOQ, Ahmed

Resigned
Colmore Circus QueenswayB4 6AR
Born May 1975
Director
Appointed 30 Jul 2018
Resigned 17 Nov 2020

HARRIS-DEANS, Patrick Kenneth

Resigned
Corinium Toadpit Lane, Ottery St MaryEX11 1TR
Born February 1943
Director
Appointed 21 Dec 1993
Resigned 03 Nov 2000

HEAF, Peter Julius Denison

Resigned
Ferrybrook House, WallingfordOX10 9EP
Born February 1922
Director
Appointed N/A
Resigned 30 Jun 1993

JAMES, Robert Hedley

Resigned
The Old Rectory, Blandford ForumDT11 0RE
Born December 1932
Director
Appointed 19 May 1995
Resigned 01 Jul 1997

JARMAN, Brian, Professor Sir

Resigned
62 Aberdare Gardens, LondonNW6 3QD
Born July 1933
Director
Appointed N/A
Resigned 01 Jul 1997

JARVIS, Hugh John

Resigned
15 Daines Way, Southend On SeaSS1 3PF
Born July 1930
Director
Appointed 01 Jan 1992
Resigned 12 Oct 1993

KNAPMAN, Geoffrey John

Resigned
10 Warren Hill, EpsomKT18 7BX
Born September 1921
Director
Appointed N/A
Resigned 31 Dec 1991

KNIGHT, Robert Kingston, Dr

Resigned
Double Dance Tonbridge Road, SevenoaksTN15 9AT
Born October 1932
Director
Appointed 01 Jul 1993
Resigned 01 Jul 1997

MACDONALD, James Thomas

Resigned
19 Huntley Drive, SolihullB91 3FL
Born May 1959
Director
Appointed 03 Nov 2000
Resigned 28 Jun 2002

MACLEAN, Lowry Druce

Resigned
The Pound, MalvernWR13 6HG
Born July 1939
Director
Appointed 01 Jul 1997
Resigned 07 May 2010

MCNAMARA, Peter Denis

Resigned
7 B Land Avenue, HarpendenAL5 4RG
Born January 1951
Director
Appointed 28 Jun 2002
Resigned 23 Jul 2003

PINDAR, Timothy Francis

Resigned
Colmore Circus QueenswayB4 6AR
Born October 1960
Director
Appointed 07 May 2010
Resigned 31 May 2018

REAR, Stephen Bryan

Resigned
Pinetree Cottage Newlands Lane, Henley On ThamesRG9 5PS
Born May 1944
Director
Appointed 01 Jan 1996
Resigned 01 Jul 1997

ROWE, Adrian Harold Redfern, Professor

Resigned
137 Sydenham Hill, LondonSE23 3PH
Born December 1925
Director
Appointed N/A
Resigned 31 Dec 1995

SOLOMON, Michael John Edward

Resigned
78 Sandford Walk, ExeterEX1 2ET
Born June 1943
Director
Appointed 01 Jan 1995
Resigned 01 Jul 1997

STEWART, David William Alastair

Resigned
Colmore Circus QueenswayB4 6AR
Born August 1970
Director
Appointed 21 Jan 2020
Resigned 18 Dec 2025

SWEETNAM, David Rodney, Sir

Resigned
Went House, 105 Bushey Grove Road, WatfordWD2 2JN
Born February 1927
Director
Appointed N/A
Resigned 01 Jul 1997

THOMSON, David Paget

Resigned
Little Stoke House, WallingfordOX10 6AY
Born March 1931
Director
Appointed N/A
Resigned 01 Jul 1997

Persons with significant control

1

Wesleyan Assurance Society

Active
Colmore Circus Queensway, BirminghamB4 6AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Statement Of Companys Objects
17 October 2011
CC04CC04
Resolution
17 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 1999
AAAnnual Accounts
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Memorandum Articles
5 August 1999
MEM/ARTSMEM/ARTS
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
24 November 1998
287Change of Registered Office
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 February 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
225Change of Accounting Reference Date
Court Order
24 June 1997
OCOC
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
1 May 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
25 July 1994
288288
Legacy
19 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
3 July 1994
MEM/ARTSMEM/ARTS
Resolution
2 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 May 1994
AAAnnual Accounts
Legacy
16 January 1994
288288
Legacy
4 November 1993
288288
Legacy
4 October 1993
287Change of Registered Office
Legacy
25 August 1993
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Accounts With Accounts Type Full Group
2 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 December 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Resolution
15 June 1992
RESOLUTIONSResolutions
Legacy
12 February 1992
288288
Legacy
27 July 1991
363b363b
Legacy
18 June 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
15 June 1991
AAAnnual Accounts
Resolution
15 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
7 March 1990
288288
Legacy
19 September 1989
288288
Resolution
30 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
28 February 1989
288288
Legacy
7 July 1988
288288
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
12 June 1987
363363
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Legacy
6 May 1987
REREG(U)REREG(U)
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Legacy
13 June 1986
288288