Background WavePink WaveYellow Wave

THE FOOTBALL ASSOCIATION PREMIER LEAGUE MEDICAL CARE SCHEME LIMITED (03169433)

THE FOOTBALL ASSOCIATION PREMIER LEAGUE MEDICAL CARE SCHEME LIMITED (03169433) is an active UK company. incorporated on 8 March 1996. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE FOOTBALL ASSOCIATION PREMIER LEAGUE MEDICAL CARE SCHEME LIMITED has been registered for 30 years. Current directors include HODSON, Alan, SAUNDERS, Neil Christopher, SKIRROW, Richard Ian.

Company Number
03169433
Status
active
Type
ltd
Incorporated
8 March 1996
Age
30 years
Address
Brunel Building, London, W2 1HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HODSON, Alan, SAUNDERS, Neil Christopher, SKIRROW, Richard Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOOTBALL ASSOCIATION PREMIER LEAGUE MEDICAL CARE SCHEME LIMITED

THE FOOTBALL ASSOCIATION PREMIER LEAGUE MEDICAL CARE SCHEME LIMITED is an active company incorporated on 8 March 1996 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE FOOTBALL ASSOCIATION PREMIER LEAGUE MEDICAL CARE SCHEME LIMITED was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03169433

LTD Company

Age

30 Years

Incorporated 8 March 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

BURGINHALL 883 LIMITED
From: 8 March 1996To: 3 September 1996
Contact
Address

Brunel Building 57 North Wharf Road London, W2 1HQ,

Previous Addresses

30 Gloucester Place London W1U 8PL
From: 8 March 1996To: 27 April 2020
Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HODSON, Alan

Active
57 North Wharf Road, LondonW2 1HQ
Born December 1951
Director
Appointed 13 Mar 1997

SAUNDERS, Neil Christopher

Active
57 North Wharf Road, LondonW2 1HQ
Born May 1983
Director
Appointed 01 May 2025

SKIRROW, Richard Ian

Active
57 North Wharf Road, LondonW2 1HQ
Born December 1954
Director
Appointed 09 Jul 2019

FOSTER, Michael

Resigned
1 Harvey Orchard, BeaconsfieldHP9 1TH
Secretary
Appointed 28 Jun 1996
Resigned 06 Aug 2002

O'DOWD, Alison Catherine

Resigned
48 High Street, AylesburyHP22 4JS
Secretary
Appointed 06 Aug 2002
Resigned 11 May 2005

PURDON, Amanda Jane

Resigned
Gloucester Place, LondonW1U 8PL
Secretary
Appointed 11 May 2005
Resigned 25 Feb 2013

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 08 Mar 1996
Resigned 28 Jun 1996

BENNETT, Alan Keith

Resigned
Gloucester Place, LondonW1U 8PL
Born March 1934
Director
Appointed 28 Jun 1996
Resigned 09 Jul 2019

FOSTER, Michael

Resigned
Gloucester Place, LondonW1U 8PL
Born November 1956
Director
Appointed 28 Jun 1996
Resigned 26 Jul 2016

MCCORMICK, Peter David Godfrey

Resigned
57 North Wharf Road, LondonW2 1HQ
Born June 1952
Director
Appointed 26 Jul 2016
Resigned 30 Apr 2025

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 08 Mar 1996
Resigned 28 May 1996

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 08 Mar 1996
Resigned 28 Jun 1996

Persons with significant control

1

57 North Wharf Road, LondonW2 1HQ

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

97

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
287Change of Registered Office
Legacy
29 April 2009
190190
Legacy
29 April 2009
353353
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
1 February 2006
287Change of Registered Office
Legacy
1 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
29 May 1998
287Change of Registered Office
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
225Change of Accounting Reference Date
Resolution
9 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
4 July 1996
287Change of Registered Office
Legacy
4 July 1996
225Change of Accounting Reference Date
Incorporation Company
8 March 1996
NEWINCIncorporation