Background WavePink WaveYellow Wave

PREMIUM MEDICAL PROTECTION LIMITED (07098260)

PREMIUM MEDICAL PROTECTION LIMITED (07098260) is an active UK company. incorporated on 8 December 2009. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PREMIUM MEDICAL PROTECTION LIMITED has been registered for 16 years. Current directors include FINNEY, Guy Edward, KUNCE, James Douglas, MCINTOSH, Kevin John.

Company Number
07098260
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
25 Athena Court, Warwick, CV34 6RT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
FINNEY, Guy Edward, KUNCE, James Douglas, MCINTOSH, Kevin John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM MEDICAL PROTECTION LIMITED

PREMIUM MEDICAL PROTECTION LIMITED is an active company incorporated on 8 December 2009 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PREMIUM MEDICAL PROTECTION LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

07098260

LTD Company

Age

16 Years

Incorporated 8 December 2009

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

25 Athena Court Athena Drive, Tachbrook Park Warwick, CV34 6RT,

Previous Addresses

68 Pure Offices Plato Close Tachbrook Park Warwick Warwickshire CV34 6WE
From: 6 February 2012To: 15 November 2016
15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW United Kingdom
From: 11 March 2011To: 6 February 2012
95 High Street Yeadon Leeds West Yorkshire LS19 7TA England
From: 20 January 2010To: 11 March 2011
5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
From: 8 December 2009To: 20 January 2010
Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
May 10
Director Left
May 10
Funding Round
Sept 12
Director Joined
Mar 13
Director Left
May 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Share Buyback
Jul 16
Capital Reduction
Aug 16
Director Left
May 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 20
Director Left
Feb 22
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
7
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FINNEY, Guy Edward

Active
8 Fenchurch Place, LondonEC3M 4AJ
Born May 1966
Director
Appointed 08 Jan 2018

KUNCE, James Douglas

Active
Fenchurch Place, LondonEC3M 4AJ
Born July 1971
Director
Appointed 14 May 2018

MCINTOSH, Kevin John

Active
Athena Court, WarwickCV34 6RT
Born February 1981
Director
Appointed 02 Jun 2025

MONAGHAN, Annette

Resigned
Lorna Way, IrlamM446GJ
Secretary
Appointed 08 Dec 2009
Resigned 08 Mar 2010

BARTLETT, John Samuel

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born July 1979
Director
Appointed 08 Jan 2018
Resigned 14 Feb 2022

BARTLETT, John Samuel

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born July 1979
Director
Appointed 02 Jan 2018
Resigned 02 Jan 2018

BENTLEY, Juliet Ann

Resigned
Broom Road East, GlasgowG77 5LL
Born December 1965
Director
Appointed 08 Dec 2009
Resigned 30 Apr 2020

FINNEY, Guy Edward

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born May 1966
Director
Appointed 02 Jan 2018
Resigned 02 Jan 2018

HIRST, Philip Alexander

Resigned
High Street, LeedsLS19 7TA
Born June 1956
Director
Appointed 19 Jan 2010
Resigned 13 Apr 2010

LAIRD, Lesley Anne

Resigned
6a Mill Field Road, Cottingley Business Park, BingleyBD16 1PY
Born September 1969
Director
Appointed 03 May 2016
Resigned 02 Jan 2018

LOVE, Robert Anthony

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born March 1971
Director
Appointed 08 Jan 2018
Resigned 14 May 2018

LOVE, Robert Anthony

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born March 1971
Director
Appointed 02 Jan 2018
Resigned 02 Jan 2018

MILLER, Rachel Victoria

Resigned
6a Mill Field Road, Cottingley Business Park, BingleyBD16 1PY
Born July 1979
Director
Appointed 03 May 2016
Resigned 02 Jan 2018

MONAGHAN, Gary Edward

Resigned
52 Smithy Brow, WarringtonWA3 7BY
Born July 1969
Director
Appointed 26 May 2010
Resigned 07 May 2015

MONAGHAN, Gary

Resigned
Lorna Way, IrlamM446GJ
Born December 1965
Director
Appointed 08 Dec 2009
Resigned 26 May 2010

SMITH, Sharon

Resigned
6a Mill Field Road, Cottingley Business Park, BingleyBD16 1PY
Born June 1970
Director
Appointed 03 May 2016
Resigned 04 May 2017

STANLEY, Rachel Victoria

Resigned
Athena Court, WarwickCV34 6RT
Born July 1979
Director
Appointed 06 Nov 2019
Resigned 02 Jun 2025

TODD, Rob

Resigned
Standen Street, CranbrookTN17 4LA
Born June 1968
Director
Appointed 25 Mar 2013
Resigned 01 Jul 2019

WILSON, Andrew

Resigned
Fenchurch Place, LondonEC3M 4AJ
Born May 1967
Director
Appointed 25 Nov 2019
Resigned 27 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
8 Fenchurch Place, LondonEC3M 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2018

Ms Juliet Ann Bentley

Ceased
Athena Court, WarwickCV34 6RT
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 10 Sept 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Capital Cancellation Shares
16 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2016
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
8 June 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 June 2016
MAMA
Resolution
7 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Capital Cancellation Shares
14 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Incorporation Company
8 December 2009
NEWINCIncorporation