Background WavePink WaveYellow Wave

MEDICAL SICKNESS FINANCIAL PLANNING LIMITED (02969286)

MEDICAL SICKNESS FINANCIAL PLANNING LIMITED (02969286) is an active UK company. incorporated on 19 September 1994. with registered office in Colmore Circus Queensway. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MEDICAL SICKNESS FINANCIAL PLANNING LIMITED has been registered for 31 years. Current directors include GROOT WASSINK, Marco, TASNIM, Faraz.

Company Number
02969286
Status
active
Type
ltd
Incorporated
19 September 1994
Age
31 years
Address
Colmore Circus Queensway, B4 6AR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GROOT WASSINK, Marco, TASNIM, Faraz
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL SICKNESS FINANCIAL PLANNING LIMITED

MEDICAL SICKNESS FINANCIAL PLANNING LIMITED is an active company incorporated on 19 September 1994 with the registered office located in Colmore Circus Queensway. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MEDICAL SICKNESS FINANCIAL PLANNING LIMITED was registered 31 years ago.(SIC: 65120)

Status

active

Active since 31 years ago

Company No

02969286

LTD Company

Age

31 Years

Incorporated 19 September 1994

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

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

BONDCO 553 LIMITED
From: 19 September 1994To: 11 November 1994
Contact
Address

Colmore Circus Queensway Birmingham , B4 6AR,

Timeline

18 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jul 11
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
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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 28 Nov 1994
Resigned 12 May 1995

RODERICK, Joseph Alan John

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

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 19 Sept 1994
Resigned 28 Nov 1994

BECKETT, Nathan Jon

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

CASS, Gillian Barbara

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

ERRINGTON, Craig William

Resigned
Colmore Circus QueenswayB4 6AR
Born September 1963
Director
Appointed 07 May 2010
Resigned 31 Jul 2019

FAROOQ, Ahmed

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

MACLEAN, Lowry Druce

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

PINDAR, Timothy Francis

Resigned
Colmore Circus QueenswayB4 6AR
Born October 1960
Director
Appointed 11 Jul 2011
Resigned 31 May 2018

PINDAR, Timothy Francis

Resigned
Tansley Close, SolihullB93 8UB
Born October 1960
Director
Appointed 07 May 2010
Resigned 12 May 2010

STEWART, David William Alastair

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

BONDLAW DIRECTORS LIMITED

Resigned
Darwin House, Exeter
Corporate nominee director
Appointed 19 Sept 1994
Resigned 28 Nov 1994

MEDICAL SICKNESS ANNUITY & LIFE ASSURANCE SOCIETY

Resigned
Pynes Hill House, ExeterEX2 5SP
Corporate director
Appointed 28 Nov 1994
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

102

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
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
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
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Auditors Resignation Company
9 June 2017
AUDAUD
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Statement Of Companys Objects
17 October 2011
CC04CC04
Resolution
17 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1999
AAAnnual Accounts
Legacy
24 November 1998
287Change of Registered Office
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
28 November 1994
287Change of Registered Office
Legacy
28 November 1994
224224
Certificate Change Of Name Company
10 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 1994
NEWINCIncorporation