Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLERICAL MEDICAL FINANCE PLC
Company Information for

CLERICAL MEDICAL FINANCE PLC

33 OLD BROAD STREET, LONDON, EC2N 1HZ,
Company Registration Number
03850542
Public Limited Company
Active

Company Overview

About Clerical Medical Finance Plc
CLERICAL MEDICAL FINANCE PLC was founded on 1999-09-24 and has its registered office in London. The organisation's status is listed as "Active". Clerical Medical Finance Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLERICAL MEDICAL FINANCE PLC
 
Legal Registered Office
33 OLD BROAD STREET
LONDON
EC2N 1HZ
Other companies in EC2N
 
Filing Information
Company Number 03850542
Company ID Number 03850542
Date formed 1999-09-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLERICAL MEDICAL FINANCE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLERICAL MEDICAL FINANCE PLC

Current Directors
Officer Role Date Appointed
ALAN DAVID YUILLE
Company Secretary 2015-06-01
SEAN WILLIAM LOWTHER
Director 2016-06-24
MARIE ELAINE WILLIAMS
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK PARSONS
Director 2012-11-12 2017-05-31
JAMES MASSON BLACK
Director 2014-01-27 2016-06-25
JAMES EDWARD CLATWORTHY
Director 2011-01-01 2016-02-29
SALLY MAYER
Company Secretary 2009-03-23 2015-06-01
STEPHEN JAMES MCGEE
Director 2012-02-10 2014-12-09
TOBY EMIL STRAUSS
Director 2011-11-22 2014-01-27
GREGOR NINIAN STEWART
Director 2011-05-26 2012-10-05
KERR LUSCOMBE
Director 2010-05-28 2011-05-25
TREVOR ANTHONY LEONARD
Director 2009-06-01 2010-12-31
JOHN VAN DER WIELEN
Director 2009-06-01 2010-05-28
STEVEN JAMES COLSELL
Director 2006-08-17 2009-06-01
JOANNE DAWSON
Director 2006-03-31 2009-06-01
PETER JOHN VEALE
Company Secretary 2000-08-04 2009-03-23
WILLIAM ANTHONY BEADLE
Director 2005-10-17 2006-08-17
JOHN STEPHEN EDWARDS
Director 2001-05-24 2006-03-31
KEITH WILLIAM ABERCROMBY
Director 2003-04-28 2005-10-17
ROLAND GORDON WARD
Director 1999-10-14 2003-04-28
ROBERT PHILIPPE WALTHER
Director 1999-10-14 2001-10-31
SUSAN ANNABEL MARGARET FOGARTY
Company Secretary 1999-10-14 2000-08-04
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-09-24 1999-10-14
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-09-24 1999-10-14
HACKWOOD SECRETARIES LIMITED
Nominated Director 1999-09-24 1999-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED Director 2018-04-03 CURRENT 2006-02-22 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED Director 2017-04-10 CURRENT 1981-04-14 Active
SEAN WILLIAM LOWTHER HALIFAX INVESTMENT SERVICES LIMITED Director 2017-04-10 CURRENT 1991-09-18 Liquidation
SEAN WILLIAM LOWTHER LEGACY RENEWAL COMPANY LIMITED Director 2017-04-10 CURRENT 1989-11-03 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED Director 2017-04-10 CURRENT 1973-09-05 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED Director 2017-04-10 CURRENT 1982-04-19 Active
SEAN WILLIAM LOWTHER HBOS INVESTMENT FUND MANAGERS LIMITED Director 2017-04-10 CURRENT 1968-10-24 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL FINANCIAL SERVICES LIMITED Director 2017-04-10 CURRENT 1987-03-24 Liquidation
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL BROKERS LIMITED Director 2017-04-10 CURRENT 1989-03-31 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Director 2017-04-10 CURRENT 1993-02-19 Active
SEAN WILLIAM LOWTHER SW FUNDING PLC Director 2016-12-09 CURRENT 1999-09-01 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ANNUITIES LIMITED Director 2016-12-09 CURRENT 1999-09-01 Liquidation
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS UNIT FUNDS LIMITED Director 2016-12-09 CURRENT 1981-05-13 Active
SEAN WILLIAM LOWTHER HALIFAX LIFE LIMITED Director 2016-12-09 CURRENT 1988-03-22 Active
SEAN WILLIAM LOWTHER PENSIONS MANAGEMENT (S.W.F.) LIMITED Director 2016-12-09 CURRENT 1968-01-09 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL MANAGED FUNDS LIMITED Director 2016-12-09 CURRENT 1981-08-14 Liquidation
SEAN WILLIAM LOWTHER ST ANDREW'S LIFE ASSURANCE PLC Director 2016-12-09 CURRENT 1995-09-15 Active
SEAN WILLIAM LOWTHER HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED Director 2016-08-22 CURRENT 1987-03-10 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS SERVICES LIMITED Director 2016-06-28 CURRENT 1998-09-29 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL SERVICES LIMITED Director 2016-06-28 CURRENT 1986-08-12 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2016-06-28 CURRENT 1989-03-09 Active
SEAN WILLIAM LOWTHER HBOS FINANCIAL SERVICES LIMITED Director 2016-06-28 CURRENT 1997-02-17 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED Director 2016-06-24 CURRENT 1988-08-25 Liquidation
SEAN WILLIAM LOWTHER GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE) Director 2016-06-24 CURRENT 1923-06-16 Active
SEAN WILLIAM LOWTHER HALIFAX EQUITABLE LIMITED Director 2016-06-24 CURRENT 1993-02-19 Liquidation
MARIE ELAINE WILLIAMS CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Director 2018-06-18 CURRENT 1993-02-19 Active
MARIE ELAINE WILLIAMS HALIFAX INVESTMENT SERVICES LIMITED Director 2018-06-11 CURRENT 1991-09-18 Liquidation
MARIE ELAINE WILLIAMS SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED Director 2018-04-03 CURRENT 2006-02-22 Active
MARIE ELAINE WILLIAMS HBOS FINANCIAL SERVICES LIMITED Director 2016-04-22 CURRENT 1997-02-17 Active
MARIE ELAINE WILLIAMS CLERICAL MEDICAL FORESTRY LIMITED Director 2016-03-15 CURRENT 1987-06-01 Liquidation
MARIE ELAINE WILLIAMS CLERICAL MEDICAL PROPERTIES LIMITED Director 2016-03-15 CURRENT 1989-02-27 Liquidation
MARIE ELAINE WILLIAMS INDUSTRIAL REAL ESTATE (GENERAL PARTNER) LIMITED Director 2016-03-10 CURRENT 2012-08-15 Liquidation
MARIE ELAINE WILLIAMS INDUSTRIAL REAL ESTATE (NOMINEE) LIMITED Director 2016-03-10 CURRENT 2012-08-15 Liquidation
MARIE ELAINE WILLIAMS FONTVIEW LIMITED Director 2016-03-10 CURRENT 2002-05-28 Liquidation
MARIE ELAINE WILLIAMS SWAMF (GP) LIMITED Director 2016-03-10 CURRENT 2003-04-16 Liquidation
MARIE ELAINE WILLIAMS SWAMF NOMINEE (1) LIMITED Director 2016-03-10 CURRENT 2003-06-02 Liquidation
MARIE ELAINE WILLIAMS SWAMF NOMINEE (2) LIMITED Director 2016-03-10 CURRENT 2003-06-02 Liquidation
MARIE ELAINE WILLIAMS SCOTTISH WIDOWS (PORT HAMILTON) LIMITED Director 2016-03-10 CURRENT 1994-02-24 Liquidation
MARIE ELAINE WILLIAMS SW NO.1 LIMITED Director 2016-03-10 CURRENT 2000-02-01 Liquidation
MARIE ELAINE WILLIAMS HALIFAX FINANCIAL SERVICES LIMITED Director 2016-03-10 CURRENT 1986-08-12 Active
MARIE ELAINE WILLIAMS HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2016-03-10 CURRENT 1989-03-09 Active
MARIE ELAINE WILLIAMS OYSTERCATCHER RESIDENTIAL LIMITED Director 2016-03-10 CURRENT 2001-02-27 Liquidation
MARIE ELAINE WILLIAMS OYSTERCATCHER NOMINEES LIMITED Director 2016-03-10 CURRENT 2001-02-26 Liquidation
MARIE ELAINE WILLIAMS NEWFONT LIMITED Director 2016-03-10 CURRENT 2002-05-28 Liquidation
MARIE ELAINE WILLIAMS GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE) Director 2016-03-10 CURRENT 1923-06-16 Active
MARIE ELAINE WILLIAMS HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED Director 2016-03-10 CURRENT 1987-03-10 Active
MARIE ELAINE WILLIAMS HALIFAX EQUITABLE LIMITED Director 2016-03-10 CURRENT 1993-02-19 Liquidation
MARIE ELAINE WILLIAMS CLERICAL MEDICAL (DARTFORD NUMBER 3) LIMITED Director 2016-03-10 CURRENT 2001-07-12 Liquidation
MARIE ELAINE WILLIAMS CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED Director 2016-03-10 CURRENT 2001-07-12 Liquidation
MARIE ELAINE WILLIAMS STARFORT LIMITED Director 2016-03-10 CURRENT 2002-05-28 Liquidation
MARIE ELAINE WILLIAMS SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED Director 2016-03-08 CURRENT 1988-08-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12DIRECTOR APPOINTED MRS RACHEL ANNE MESSENGER
2023-09-11APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER STEUART HILLMAN
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-01-10DIRECTOR APPOINTED MR MOHAMMED BILAL BHUTTA
2023-01-10APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAM LOWTHER
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-06-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-30CH01Director's details changed for Mr Sean William Lowther on 2020-01-17
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-26TM02Termination of appointment of Alan David Yuille on 2018-11-26
2018-11-26AP03Appointment of Mrs Karen Joanne Mckay as company secretary on 2018-11-26
2018-11-05AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER STEUART HILLMAN
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ELAINE WILLIAMS
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 225000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 225000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-18AP01DIRECTOR APPOINTED MR SEAN LOWTHER
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASSON BLACK
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 225000
2016-05-23AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22AP01DIRECTOR APPOINTED MISS MARIE ELAINE WILLIAMS
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD CLATWORTHY
2015-07-13TM02Termination of appointment of Sally Mayer on 2015-05-29
2015-06-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY MAYER
2015-06-10AP03Appointment of Alan David Yuille as company secretary on 2015-06-01
2015-05-29Annotation
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 225000
2015-05-11AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGEE
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 225000
2014-05-28AR0101/05/14 ANNUAL RETURN FULL LIST
2014-02-12AP01DIRECTOR APPOINTED JAMES MASSON BLACK
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PARSONS / 28/01/2014
2013-12-05RES01ADOPT ARTICLES 26/11/2013
2013-12-05CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EMIL STRAUSS / 11/11/2013
2013-08-09AAINTERIM ACCOUNTS MADE UP TO 30/06/13
2013-05-02AR0101/05/13 FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-14AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCGEE / 31/10/2012
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR STEWART
2012-08-08AAINTERIM ACCOUNTS MADE UP TO 30/06/12
2012-05-04AR0101/05/12 FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AP01DIRECTOR APPOINTED STEPHEN MCGEE
2011-11-29AP01DIRECTOR APPOINTED MR TOBY EMIL STRAUSS
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR NINIAN STEWART / 21/11/2011
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY MAYER / 16/11/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CLATWORTHY / 06/09/2011
2011-09-07AAINTERIM ACCOUNTS MADE UP TO 30/06/11
2011-07-25AP01DIRECTOR APPOINTED GREGOR NINIAN STEWART
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE
2011-05-19AR0101/05/11 FULL LIST
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY MAYER / 11/04/2011
2011-01-12AP01DIRECTOR APPOINTED JAMES EDWARD CLATWORTHY
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEONARD
2010-09-03AAINTERIM ACCOUNTS MADE UP TO 30/06/10
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAN DER WIELEN
2010-06-02AP01DIRECTOR APPOINTED KERR LUSCOMBE
2010-05-11AR0101/05/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08AR0124/09/09 FULL LIST
2009-09-25AAINTERIM ACCOUNTS MADE UP TO 27/07/09
2009-09-03AAINTERIM ACCOUNTS MADE UP TO 30/06/09
2009-06-12288aDIRECTOR APPOINTED JOHN VAN DER WIELEN
2009-06-12288aDIRECTOR APPOINTED TREVOR ANTHONY LEONARD
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR STEVEN COLSELL
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR JOANNE DAWSON
2009-05-14AUDAUDITOR'S RESIGNATION
2009-05-12AUDAUDITOR'S RESIGNATION
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30288aSECRETARY APPOINTED SALLY MAYER
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY PETER VEALE
2008-10-02363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-08-28AAINTERIM ACCOUNTS MADE UP TO 30/06/08
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-21363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288aNEW DIRECTOR APPOINTED
2005-11-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLERICAL MEDICAL FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLERICAL MEDICAL FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLERICAL MEDICAL FINANCE PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLERICAL MEDICAL FINANCE PLC

Intangible Assets
Patents
We have not found any records of CLERICAL MEDICAL FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CLERICAL MEDICAL FINANCE PLC
Trademarks
We have not found any records of CLERICAL MEDICAL FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLERICAL MEDICAL FINANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CLERICAL MEDICAL FINANCE PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CLERICAL MEDICAL FINANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLERICAL MEDICAL FINANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLERICAL MEDICAL FINANCE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.