Background WavePink WaveYellow Wave

WILLIS GROUP MEDICAL TRUST LIMITED (03999465)

WILLIS GROUP MEDICAL TRUST LIMITED (03999465) is an active UK company. incorporated on 23 May 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILLIS GROUP MEDICAL TRUST LIMITED has been registered for 25 years. Current directors include CLARK, Katherine Louise, HAMMOND-WEST, Rosemary Hazel.

Company Number
03999465
Status
active
Type
ltd
Incorporated
23 May 2000
Age
25 years
Address
51 Lime Street, London, EC3M 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, Katherine Louise, HAMMOND-WEST, Rosemary Hazel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIS GROUP MEDICAL TRUST LIMITED

WILLIS GROUP MEDICAL TRUST LIMITED is an active company incorporated on 23 May 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILLIS GROUP MEDICAL TRUST LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03999465

LTD Company

Age

25 Years

Incorporated 23 May 2000

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 November 2025 (5 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

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

BANDBRING LIMITED
From: 23 May 2000To: 21 July 2000
Contact
Address

51 Lime Street London, EC3M 7DQ,

Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jan 12
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CLARK, Katherine Louise

Active
Lime Street, LondonEC3M 7DQ
Born June 1970
Director
Appointed 29 Jan 2016

HAMMOND-WEST, Rosemary Hazel

Active
Lime Street, LondonEC3M 7DQ
Born February 1969
Director
Appointed 17 Sept 2024

BRYANT, Shaun Kevin

Resigned
Searle Way, ColchesterCO6 3QS
Secretary
Appointed 14 Oct 2009
Resigned 07 Sept 2010

PEEL, Alistair Charles

Resigned
Lime Street, LondonEC3M 7DQ
Secretary
Appointed 03 Sept 2012
Resigned 22 Jul 2016

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 22 Jun 2000
Resigned 03 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 2000
Resigned 22 Jun 2000

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate secretary
Appointed 08 Sept 2010
Resigned 03 Sept 2012

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate secretary
Appointed 29 Mar 2005
Resigned 14 Oct 2009

BANNON, Wendy Anne

Resigned
Shambles, Bury St. EdmundsIP30 9AF
Born February 1965
Director
Appointed 01 Jan 2002
Resigned 29 Mar 2005

BOSTOCK, Richard Stephen

Resigned
Lime Street, LondonEC3M 7DQ
Born November 1964
Director
Appointed 26 Sept 2016
Resigned 30 Jun 2017

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Born November 1967
Director
Appointed 22 Sept 2008
Resigned 07 Sept 2010

CHITTY, Michael Patrick

Resigned
17 Eskdale Road, BexleyheathDA7 5DL
Born March 1951
Director
Appointed 22 Sept 2008
Resigned 31 Jul 2009

GOODINGE, Oliver Hew W

Resigned
Lime Street, LondonEC3M 7DQ
Born February 1960
Director
Appointed 01 Jan 2012
Resigned 28 Jun 2018

MCGRATH, Simon

Resigned
14 Manor Gardens, LondonSW20 9AB
Born August 1956
Director
Appointed 22 Jun 2000
Resigned 29 Mar 2005

NIXON, Michael Hugh

Resigned
17 Sandling Crescent, IpswichIP4 5TW
Born January 1963
Director
Appointed 22 Jun 2000
Resigned 31 Aug 2004

WOOD, Stephen Edward

Resigned
Lime Street, LondonEC3M 7DQ
Born September 1963
Director
Appointed 14 Oct 2009
Resigned 29 Jan 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 May 2000
Resigned 22 Jun 2000

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate director
Appointed 13 Dec 2018
Resigned 17 Sept 2024

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate director
Appointed 08 Sept 2010
Resigned 26 Sept 2016

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate director
Appointed 29 Mar 2005
Resigned 14 Oct 2009

Persons with significant control

1

Lime Street, LondonEC3M 7DQ

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

103

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 December 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Resolution
9 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Corporate Director Company With Name
29 September 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
29 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 September 2010
TM02Termination of Secretary
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
8 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Legacy
29 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
29 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2003
AAAnnual Accounts
Legacy
3 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2002
AAAnnual Accounts
Legacy
15 June 2002
363aAnnual Return
Legacy
25 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
20 June 2001
363aAnnual Return
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
31 August 2000
287Change of Registered Office
Memorandum Articles
16 August 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
9 August 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
28 July 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2000
287Change of Registered Office
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Incorporation Company
23 May 2000
NEWINCIncorporation