PENINSULA MEDICAL FOUNDATION
Overview
| Company Name | PENINSULA MEDICAL FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03300591 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PENINSULA MEDICAL FOUNDATION?
- Other service activities n.e.c. (96090) / Other service activities
Where is PENINSULA MEDICAL FOUNDATION located?
| Registered Office Address | Metherell Gard Old Memorial Hall Morval PL13 1PN Looe Cornwall United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENINSULA MEDICAL FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| PENINSULA COLLEGE OF MEDICINE AND DENTISTRY FOUNDATION | Mar 05, 2010 | Mar 05, 2010 |
| PENINSULA MEDICAL SCHOOL FOUNDATION | May 03, 2002 | May 03, 2002 |
| SOUTH WEST MEDICAL RESEARCH FOUNDATION | May 26, 2000 | May 26, 2000 |
| THE PLYMOUTH AND SOUTH WEST MEDICAL RESEARCH FOUNDATION | Jan 09, 1997 | Jan 09, 1997 |
What are the latest accounts for PENINSULA MEDICAL FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PENINSULA MEDICAL FOUNDATION?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for PENINSULA MEDICAL FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with updates | 3 pages | CS01 | ||
Appointment of Mr Duncan Kenric Swift as a director on Sep 10, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Appointment of Mr David John Fitzgerald as a director on Jun 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Hugh Galabin Michelmore as a director on May 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Geoffery Alan Beak as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Denis Charles Wilkins as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rosalie Mary James as a director on Jun 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Allen Plant as a director on Jun 18, 2024 | 1 pages | TM01 | ||
Appointment of Dr Sophia Ruth Wrigley as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Appointment of Prof Peter Cyril Whitfield as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Appointment of Dr Edward Martin Brooke as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 09, 2024 with updates | 3 pages | CS01 | ||
Termination of appointment of Paul Mcardle as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Hisham Saleh Khalil as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Brian Buckland as a director on Jun 27, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of James Buller Kitson as a director on Nov 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2023 with updates | 3 pages | CS01 | ||
Appointment of Professor Hisham Saleh Khalil as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Current accounting period shortened from Jan 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Appointment of Mr Geoffrey Alan Beak as a director on Sep 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hamish Anderson as a director on Sep 27, 2022 | 1 pages | TM01 | ||
Who are the officers of PENINSULA MEDICAL FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKE, Edward Martin, Dr | Director | Old Memorial Hall Morval PL13 1PN Looe Metherell Gard Cornwall United Kingdom | United Kingdom | British | 141358150001 | |||||
| COPPLESTONE, John Adrian, Professor | Director | Old Memorial Hall Morval PL13 1PN Looe Metherell Gard Cornwall United Kingdom | United Kingdom | British,New Zealander | 102608470002 | |||||
| FITZGERALD, David John | Director | Old Memorial Hall Morval PL13 1PN Looe Metherell Gard Cornwall United Kingdom | United Kingdom | British | 53095220002 | |||||
| LEWIS, Christopher Terence, Prof | Director | Old Memorial Hall Morval PL13 1PN Looe Metherell Gard Cornwall United Kingdom | United Kingdom | British | 131804830002 | |||||
| SWIFT, Duncan Kenric | Director | Old Memorial Hall Morval PL13 1PN Looe Metherell Gard Cornwall United Kingdom | United Kingdom | British | 193757490002 | |||||
| VOSPER, Peter Graham | Director | Old Memorial Hall Morval PL13 1PN Looe Metherell Gard Cornwall United Kingdom | England | British | 2883050017 | |||||
| WHITFIELD, Peter Cyril, Prof | Director | The Crescent Crapstone PL20 7PS Yelverton Leigh Holt Devon United Kingdom | United Kingdom | British | 294744260002 | |||||
| WRIGLEY, Sophia Ruth, Dr | Director | Old Memorial Hall Morval PL13 1PN Looe C/O Metherell Gard Cornwall United Kingdom | United Kingdom | British | 325378920001 | |||||
| BRIMACOMBE, Sheridan Kay | Secretary | The Rectory 47 Main Street BA16 9QQ Walton Somerset | British | 92511570001 | ||||||
| GORTON, John Robert | Secretary | Wattletree Cottage 3 Sheviock Lane Crafthole PL11 3DF Torpoint Cornwall | British | 37572570001 | ||||||
| GROVES, James Alan | Secretary | 1 Darklake View Estover PL6 7TL Plymouth Harscombe House | British | 105848520001 | ||||||
| PARSON, Walter Cyril | Secretary | Tamarisk 18 Widewell Road Roborough PL6 7DN Plymouth Devon | British | 19953790001 | ||||||
| ANDERSON, Hamish | Director | Old Memorial Hall Morval PL13 1PN Looe Metherell Gard Cornwall United Kingdom | United Kingdom | British | 212041530003 | |||||
| BARCLAY, Robert Lyford | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon England | United Kingdom | British | 111313240001 | |||||
| BAYLY, Richard Dion | Director | Milton Combe PL20 6HR Yelverton Blowiscombe Barton Devon United Kingdom | England | British | 170216000001 | |||||
| BEAK, Geoffery Alan | Director | Old Memorial Hall Morval PL13 1PN Looe Metherell Gard Cornwall United Kingdom | England | British | 267637300001 | |||||
| BEVERIDGE, Michael Colin, Professor | Director | Little Church Park Church Hill Whitchurch PL1 9EL Tavistock Devon | United Kingdom | British | 167901830001 | |||||
| BRIMACOMBE, Sheridan Kay | Director | Orchard Mews, West End BA16 0LU Street 2 Somerset | United Kingdom | British | 92511570003 | |||||
| BRIMACOMBE, Sheridan Kay | Director | The Rectory 47 Main Street BA16 9QQ Walton Somerset | British | 92511570001 | ||||||
| BRYANT, Bradley | Director | 57 Plymbridge Road PL6 7LB Glenholt Devon | British | 60108140001 | ||||||
| BUCKLAND, Nicholas Brian | Director | Old Memorial Hall Morval PL13 1PN Looe Metherell Gard Cornwall United Kingdom | United Kingdom | British | 94867430001 | |||||
| CRYER, Gordon David, Reverend | Director | The Rectory 6 Underhill Road Stoke PL3 4BP Plymouth Devon | British | 41363260001 | ||||||
| DALTON, Harry, Dr | Director | Sentosa Crescent Road TR1 3EP Truro Cornwall | British | 73992820002 | ||||||
| DAVIES, Peter Wilton | Director | Trehane Mill Tresillian TR2 4AS Truro Cornwall | United Kingdom | British | 61209070001 | |||||
| FRY, Margaret, Dame | Director | Thorne Farm St Giles On The Heath PL15 9SN Launceston Cornwall | British | 79869640001 | ||||||
| GORTON, John Robert | Director | Wattletree Cottage 3 Sheviock Lane Crafthole PL11 3DF Torpoint Cornwall | British | 37572570001 | ||||||
| GROVES, James Alan | Director | 1 Darklake View Estover PL6 7TL Plymouth Harscombe House | United Kingdom | British | 105848520001 | |||||
| HARRELL, Ruth | Director | Morval PL13 1PN Looe Metherell Gard Cornwall England | United Kingdom | British | 264617800001 | |||||
| HAWKER, Ruth Joyce, Prof | Director | 23 Somerset Avenue EX4 1LX Exeter Devon | United Kingdom | British | 60659930001 | |||||
| HICKS, Robert, Sir | Director | Burndoo Luckett PL17 8NH Callington Cornwall | United Kingdom | British | 54098570002 | |||||
| HOBBS, Susan Janet | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon England | England | British | 210437810001 | |||||
| HOPKINSON, Jane | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon England | United Kingdom | British | 207843920001 | |||||
| HUGHES, Philippa Kim | Director | Holwell Farm TQ13 7TT Widecombe In The Moor Devon | England | British | 147855910001 | |||||
| INMAN, Michael Thomas | Director | Moorholme Dousland PL20 6LY Yelverton Devon | British | 41445120001 | ||||||
| JAMES, Rosalie Mary | Director | Old Memorial Hall Morval PL13 1PN Looe Metherell Gard Cornwall United Kingdom | United Kingdom | British | 112712390002 |
What are the latest statements on persons with significant control for PENINSULA MEDICAL FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0