Carshalton
Surrey
SM5 4LZ
Secretary Name | Peter Sylvester Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2003(13 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 60 Courtney Crescent Carshalton Surrey SM5 4LZ |
Director Name | Mr Nigel Donald Holland |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Director Name | Esq Derek Kartun |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 1995) |
Role | Journalist |
Correspondence Address | 47 North Road London N6 4BE |
Director Name | Arnold Simanowitz |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(3 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2002) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Pastures Graywood East Hoathly East Sussex BN8 6QT |
Secretary Name | Arnold Simanowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(3 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Pastures Graywood East Hoathly East Sussex BN8 6QT |
Director Name | John Rowland Paul |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 1997) |
Role | Chartered Accountant Retired |
Correspondence Address | Orchard End Lower Farm Road Effingham Leatherhead Surrey KT24 5JL |
Director Name | Barbara Banks |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 April 2005) |
Role | Professor |
Correspondence Address | 45 Fortis Green London N2 9JL |
Director Name | Roger David Tabakin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(8 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Onslow Gardens London N10 3JY |
Director Name | Anne Hewart Winyard |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 09 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Talbot Road London W2 5JH |
Director Name | Mrs Rita Alexandra Riley May Lewis |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 December 2016) |
Role | Non Executive Directorship |
Country of Residence | England |
Correspondence Address | 20 Coulsdon Court Road Coulsdon Surrey CR5 2LL |
Director Name | Dr Angela Brown |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Website | www.avma.org.uk |
---|---|
Telephone | 020 86889555 |
Telephone region | London |
Registered Address | Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Action Against Medical Accidents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
24 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 December 2016 | Termination of appointment of Rita Alexandra Riley May Lewis as a director on 6 December 2016 (1 page) |
7 December 2016 | Appointment of Dr Angela Brown as a director on 6 December 2016 (2 pages) |
7 December 2016 | Appointment of Dr Angela Brown as a director on 6 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Rita Alexandra Riley May Lewis as a director on 6 December 2016 (1 page) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 March 2016 | Termination of appointment of Anne Hewart Winyard as a director on 9 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Anne Hewart Winyard as a director on 9 March 2016 (1 page) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Registered office address changed from 44 High Street Croydon Surrey CR0 1YB to Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Registered office address changed from 44 High Street Croydon Surrey CR0 1YB to Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG on 13 August 2014 (1 page) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Anne Hewart Winyard on 18 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Anne Hewart Winyard on 18 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
16 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
10 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Secretary resigned;director resigned (1 page) |
14 January 2003 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
6 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
6 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
2 August 2001 | Return made up to 18/07/01; full list of members
|
2 August 2001 | Return made up to 18/07/01; full list of members
|
23 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 July 1999 | Return made up to 18/07/99; no change of members
|
26 July 1999 | Return made up to 18/07/99; no change of members
|
12 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: bank chambers 1 london road london SE23 3TP (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: bank chambers 1 london road london SE23 3TP (1 page) |
5 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
26 August 1997 | Director resigned (1 page) |
27 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: 124/130 seymour place london W1H 6AA (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: 124/130 seymour place london W1H 6AA (1 page) |
17 May 1996 | Auditor's resignation (1 page) |
17 May 1996 | Auditor's resignation (1 page) |
15 May 1996 | Auditor's resignation (1 page) |
15 May 1996 | Auditor's resignation (1 page) |
2 August 1995 | Return made up to 18/07/95; full list of members (14 pages) |
2 August 1995 | Return made up to 18/07/95; full list of members (14 pages) |
18 July 1995 | Director resigned;new director appointed (2 pages) |
18 July 1995 | Director resigned;new director appointed (2 pages) |