Company NameAVMA Services Limited
DirectorsPeter Sylvester Walsh and Nigel Donald Holland
Company StatusActive
Company Number02405420
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Sylvester Walsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(13 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Courtney Crescent
Carshalton
Surrey
SM5 4LZ
Secretary NamePeter Sylvester Walsh
NationalityBritish
StatusCurrent
Appointed02 January 2003(13 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Courtney Crescent
Carshalton
Surrey
SM5 4LZ
Director NameMr Nigel Donald Holland
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFreedman House Christopher Wren Yard
117 High Street
Croydon
CR0 1QG
Director NameEsq Derek Kartun
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 1995)
RoleJournalist
Correspondence Address47 North Road
London
N6 4BE
Director NameArnold Simanowitz
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2002)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Pastures Graywood
East Hoathly
East Sussex
BN8 6QT
Secretary NameArnold Simanowitz
NationalityBritish
StatusResigned
Appointed18 July 1992(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Pastures Graywood
East Hoathly
East Sussex
BN8 6QT
Director NameJohn Rowland Paul
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 1997)
RoleChartered Accountant Retired
Correspondence AddressOrchard End Lower Farm Road
Effingham
Leatherhead
Surrey
KT24 5JL
Director NameBarbara Banks
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(5 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 April 2005)
RoleProfessor
Correspondence Address45 Fortis Green
London
N2 9JL
Director NameRoger David Tabakin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Onslow Gardens
London
N10 3JY
Director NameAnne Hewart Winyard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(8 years, 8 months after company formation)
Appointment Duration17 years, 12 months (resigned 09 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Talbot Road
London
W2 5JH
Director NameMrs Rita Alexandra Riley May Lewis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(15 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 06 December 2016)
RoleNon Executive Directorship
Country of ResidenceEngland
Correspondence Address20 Coulsdon Court Road
Coulsdon
Surrey
CR5 2LL
Director NameDr Angela Brown
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFreedman House Christopher Wren Yard
117 High Street
Croydon
CR0 1QG

Contact

Websitewww.avma.org.uk
Telephone020 86889555
Telephone regionLondon

Location

Registered AddressFreedman House Christopher Wren Yard
117 High Street
Croydon
CR0 1QG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Action Against Medical Accidents
100.00%
Ordinary

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 December 2016Termination of appointment of Rita Alexandra Riley May Lewis as a director on 6 December 2016 (1 page)
7 December 2016Appointment of Dr Angela Brown as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Dr Angela Brown as a director on 6 December 2016 (2 pages)
7 December 2016Termination of appointment of Rita Alexandra Riley May Lewis as a director on 6 December 2016 (1 page)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 March 2016Termination of appointment of Anne Hewart Winyard as a director on 9 March 2016 (1 page)
22 March 2016Termination of appointment of Anne Hewart Winyard as a director on 9 March 2016 (1 page)
11 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 99
(6 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 99
(6 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
13 August 2014Registered 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 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 99
(6 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 99
(6 pages)
13 August 2014Registered 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 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 99
(6 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 99
(6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Anne Hewart Winyard on 18 July 2010 (2 pages)
2 August 2010Director's details changed for Anne Hewart Winyard on 18 July 2010 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 18/07/08; full list of members (4 pages)
11 August 2008Return made up to 18/07/08; full list of members (4 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 August 2007Return made up to 18/07/07; full list of members (7 pages)
16 August 2007Return made up to 18/07/07; full list of members (7 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 August 2006Return made up to 18/07/06; full list of members (7 pages)
11 August 2006Return made up to 18/07/06; full list of members (7 pages)
19 September 2005Full accounts made up to 31 March 2005 (11 pages)
19 September 2005Full accounts made up to 31 March 2005 (11 pages)
10 August 2005Return made up to 18/07/05; full list of members (7 pages)
10 August 2005Return made up to 18/07/05; full list of members (7 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
15 September 2004Full accounts made up to 31 March 2004 (11 pages)
15 September 2004Full accounts made up to 31 March 2004 (11 pages)
12 August 2004Return made up to 18/07/04; full list of members (7 pages)
12 August 2004Return made up to 18/07/04; full list of members (7 pages)
12 December 2003Full accounts made up to 31 March 2003 (11 pages)
12 December 2003Full accounts made up to 31 March 2003 (11 pages)
13 August 2003Return made up to 18/07/03; full list of members (7 pages)
13 August 2003Return made up to 18/07/03; full list of members (7 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Secretary resigned;director resigned (1 page)
14 January 2003Secretary resigned;director resigned (1 page)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
6 August 2002Return made up to 18/07/02; full list of members (8 pages)
6 August 2002Return made up to 18/07/02; full list of members (8 pages)
2 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2001Full accounts made up to 31 March 2001 (12 pages)
23 July 2001Full accounts made up to 31 March 2001 (12 pages)
28 July 2000Return made up to 18/07/00; full list of members (7 pages)
28 July 2000Return made up to 18/07/00; full list of members (7 pages)
30 June 2000Full accounts made up to 31 March 2000 (11 pages)
30 June 2000Full accounts made up to 31 March 2000 (11 pages)
27 September 1999Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Full accounts made up to 31 March 1999 (11 pages)
26 July 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Full accounts made up to 31 March 1998 (9 pages)
12 January 1999Full accounts made up to 31 March 1998 (9 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
5 August 1998Return made up to 18/07/98; full list of members (6 pages)
5 August 1998Registered office changed on 05/08/98 from: bank chambers 1 london road london SE23 3TP (1 page)
5 August 1998Registered office changed on 05/08/98 from: bank chambers 1 london road london SE23 3TP (1 page)
5 August 1998Return made up to 18/07/98; full list of members (6 pages)
20 October 1997Full accounts made up to 31 March 1997 (9 pages)
20 October 1997Full accounts made up to 31 March 1997 (9 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
26 August 1997Return made up to 18/07/97; no change of members (4 pages)
26 August 1997Director resigned (1 page)
26 August 1997Return made up to 18/07/97; no change of members (4 pages)
26 August 1997Director resigned (1 page)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
7 August 1996Return made up to 18/07/96; no change of members (4 pages)
7 August 1996Return made up to 18/07/96; no change of members (4 pages)
21 June 1996Registered office changed on 21/06/96 from: 124/130 seymour place london W1H 6AA (1 page)
21 June 1996Registered office changed on 21/06/96 from: 124/130 seymour place london W1H 6AA (1 page)
17 May 1996Auditor's resignation (1 page)
17 May 1996Auditor's resignation (1 page)
15 May 1996Auditor's resignation (1 page)
15 May 1996Auditor's resignation (1 page)
2 August 1995Return made up to 18/07/95; full list of members (14 pages)
2 August 1995Return made up to 18/07/95; full list of members (14 pages)
18 July 1995Director resigned;new director appointed (2 pages)
18 July 1995Director resigned;new director appointed (2 pages)