Company NameMedical Artists' Association Of Great Britain
Company StatusActive
Company Number02506846
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 May 1990(33 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Amanda Dawn Ptohides
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(15 years, 11 months after company formation)
Appointment Duration18 years
RoleMedical Artist
Country of ResidenceUnited Kingdom
Correspondence Address86 Hadley Road
Barnet
Hertfordshire
EN5 5QR
Secretary NameAnne Wadmore
NationalityBritish
StatusCurrent
Appointed14 April 2007(16 years, 10 months after company formation)
Appointment Duration17 years
RoleMedical Artist
Correspondence Address40 Fordhook Avenue
Ealing
London
W5 3LP
Director NamePhilip Wilson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(25 years, 11 months after company formation)
Appointment Duration8 years
RoleFreelance Medical Artist
Country of ResidenceUnited Kingdom
Correspondence AddressTregerry Cottage Treneglos
Launceston
Cornwall
PL15 8UF
Director NamePhilip Michael Ball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(29 years after company formation)
Appointment Duration4 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Leeway Avenue
Great Shelford
Cambridgeshire
CB2 5AU
Secretary NameMrs Deborah Wilson
StatusCurrent
Appointed19 June 2019(29 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressTregerry Cottage Treneglos
Launceston
Cornwall
PL15 8UF
Director NameMs Patricia Margaret Alice Archer
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 1995)
RoleMedical Artist
Correspondence AddressRangemore 30 Park Avenue
Caterham
Surrey
CR3 6AH
Director NameMr Philip Michael Ball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleMedical Artist
Correspondence Address23 Hauxton Road
Little Shelford
Cambridge
Cambridgeshire
CB2 5HJ
Director NameMr Richard Arthur Headley Neave
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 April 1992)
RoleMedical Artist
Correspondence Address89 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameMr Kevin Victor Marks
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 1996)
RoleDesign Illustration
Country of ResidenceUnited Kingdom
Correspondence Address53 Rookwood Avenue
Wallington
Surrey
SM6 8HQ
Director NameProf Peter George Cull
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleMedical Illustrator
Correspondence Address326 Ben Jonson House
London
EC2Y 8NQ
Director NameJenny Halstead
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 20 April 2001)
RoleMedical Illustrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Redhouse
85 Christchurch Road
Reading
Berkshire
RG2 7BD
Secretary NameMs Lois Hague
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence Address44 Corbin House
London
E3 3BQ
Director NameMr Raymond Keith Harrison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(1 year, 10 months after company formation)
Appointment Duration10 years (resigned 26 April 2002)
RoleMedical Artist
Correspondence Address13 Gorsey Brow
Broadbottom
Hyde
Cheshire
SK14 6EB
Secretary NameMrs Gillian Oliver
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 1993)
RoleMedical Illustrator
Correspondence Address15 Bramble Road
Hatfield
Hertfordshire
AL10 9RZ
Secretary NamePhilip Michael Ball
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 26 April 2002)
RoleMedical Artist
Country of ResidenceUnited Kingdom
Correspondence Address12 Leeway Avenue
Great Shelford
Cambridgeshire
CB2 5AU
Director NameMrs Carolyn Margot Cooper
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1996)
RoleMedical Artist
Country of ResidenceEngland
Correspondence Address5 College Fields
Clifton
Bristol
BS8 3HP
Director NameMr Richard Arthur Headley Neave
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 1995)
RoleMedical Artist
Correspondence Address89 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NamePatrick Michael Elliott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 April 2000)
RoleMedical Artist
Correspondence Address46 Stone Delf
Fulwood
Sheffield
South Yorkshire
S10 3QX
Director NameAngela Christie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(5 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 April 1999)
RoleMedical Artist
Country of ResidenceUnited Kingdom
Correspondence Address14 West End Avenue
Pinner
Middlesex
HA5 1BJ
Director NameGillian Lee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 April 2000)
RoleMedical Artist
Country of ResidenceUnited Kingdom
Correspondence Address15 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NamePauladrian Darton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 April 2001)
RoleMedical Artist
Correspondence Address21 The Martlets
Rustington
Littlehampton
West Sussex
BN16 2UA
Director NameMr Raymond Evans
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 April 2002)
RoleMedical Artist
Country of ResidenceEngland
Correspondence Address73 St Werburghs Road
Chorton
Lancashire
M21 0UN
Director NameAngela Christie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2003)
RoleMedical Artist
Country of ResidenceUnited Kingdom
Correspondence Address14 West End Avenue
Pinner
Middlesex
HA5 1BJ
Director NamePatrick Michael Elliott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2004)
RoleMedical Illustration
Correspondence Address46 Stone Delf
Fulwood
Sheffield
South Yorkshire
S10 3QX
Director NameGillian Lee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 May 2007)
RoleMedical Artist
Country of ResidenceUnited Kingdom
Correspondence Address15 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NamePhilip Michael Ball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2005)
RoleMedical Artist
Country of ResidenceUnited Kingdom
Correspondence Address12 Leeway Avenue
Great Shelford
Cambridgeshire
CB2 5AU
Secretary NameDr Caroline Wilkinson
NationalityBritish
StatusResigned
Appointed26 April 2002(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 May 2007)
RoleMedical Artist
Correspondence Address4 James Place
Broughty Ferry
Dundee
DD5 1EE
Scotland
Director NameMandy Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 April 2006)
RoleMediacl Illustrator
Correspondence Address73 Elmsleigh Road
Twickenham
Middlesex
TW2 5EF
Director NameMargot Cooper
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 April 2006)
RoleMedical Artist
Correspondence Address5 College Fields
Clifton
Bristol
BS8 3HP
Director NameMr Richard Arthur Headley Neave
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2007)
RoleMedical Artist
Correspondence Address89 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameRuth Eaves
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(15 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2014)
RoleMedical Artist
Country of ResidenceUnited Kingdom
Correspondence Address69 Ashbury Drive
Haydock
St. Helens
Merseyside
WA11 0FA
Director NamePhilip Michael Ball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2008(18 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Leeway Avenue
Great Shelford
Cambridgeshire
CB2 5AU
Director NameGillian Lee
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(24 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2016)
RoleMedical Artist
Country of ResidenceUnited Kingdom
Correspondence Address15 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU

Contact

Websitewww.medical-art.co.uk

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£3,870
Net Worth£4,026
Cash£5,673
Current Liabilities£2,176

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 2 weeks ago)
Next Return Due13 June 2024 (1 month from now)

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
28 June 2016Annual return made up to 30 May 2016 no member list (4 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
22 April 2016Appointment of Philip Wilson as a director on 21 April 2016 (2 pages)
22 April 2016Termination of appointment of Gillian Lee as a director on 21 April 2016 (1 page)
19 June 2015Annual return made up to 30 May 2015 no member list (4 pages)
23 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
6 March 2015Appointment of Gillian Lee as a director on 1 June 2014 (2 pages)
6 March 2015Appointment of Gillian Lee as a director on 1 June 2014 (2 pages)
26 November 2014Termination of appointment of Ruth Eaves as a director on 1 June 2014 (1 page)
26 November 2014Termination of appointment of Auriole Prince as a director on 1 June 2014 (1 page)
26 November 2014Termination of appointment of Auriole Prince as a director on 1 June 2014 (1 page)
26 November 2014Termination of appointment of Ruth Eaves as a director on 1 June 2014 (1 page)
26 November 2014Termination of appointment of Philip Wilson as a director on 1 June 2014 (1 page)
26 November 2014Termination of appointment of Jenny Halstead as a director on 1 June 2014 (1 page)
26 November 2014Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Jenny Halstead as a director on 1 June 2014 (1 page)
26 November 2014Termination of appointment of Angela Christie as a director on 1 June 2014 (1 page)
26 November 2014Termination of appointment of Philip Michael Ball as a director on 1 June 2014 (1 page)
26 November 2014Termination of appointment of Philip Wilson as a director on 1 June 2014 (1 page)
26 November 2014Termination of appointment of Philip Michael Ball as a director on 1 June 2014 (1 page)
26 November 2014Termination of appointment of Angela Christie as a director on 1 June 2014 (1 page)
17 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
15 August 2014Annual return made up to 30 May 2014 no member list (9 pages)
20 July 2013Annual return made up to 30 May 2013 no member list (9 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 June 2012Annual return made up to 30 May 2012 no member list (9 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Annual return made up to 30 May 2011 no member list (9 pages)
11 September 2010Director's details changed for Auriole Prince on 30 May 2010 (2 pages)
11 September 2010Director's details changed for Jenny Halstead on 30 May 2010 (2 pages)
11 September 2010Director's details changed for Angela Christie on 30 May 2010 (2 pages)
11 September 2010Annual return made up to 30 May 2010 no member list (9 pages)
11 September 2010Director's details changed for Amanda Dawn Williams on 30 May 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 August 2009Director's change of particulars / amanda williams / 01/07/2009 (1 page)
13 August 2009Annual return made up to 30/05/09 (4 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
29 December 2008Registered office changed on 29/12/2008 from 86 edgehill road chislehurst kent BR7 6LB (1 page)
29 December 2008Director appointed phillip ball (1 page)
29 December 2008Annual return made up to 30/05/08 (4 pages)
29 December 2008Appointment terminated director pascale pollier-green (1 page)
29 December 2008Appointment terminated director denise smith (1 page)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Annual return made up to 30/05/07 (2 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Director resigned (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Annual return made up to 30/05/06 (2 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 August 2005Annual return made up to 30/05/05 (2 pages)
18 August 2005New director appointed (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (1 page)
18 August 2005Director resigned (1 page)
2 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
6 January 2005Registered office changed on 06/01/05 from: 6 chancery lane beckenham kent BR3 6NR (1 page)
8 July 2004Annual return made up to 30/05/04 (6 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
27 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
21 August 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Annual return made up to 30/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Annual return made up to 30/05/02 (6 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
13 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Annual return made up to 30/05/01 (6 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
12 June 2001Full accounts made up to 31 December 2000 (5 pages)
26 September 2000Full accounts made up to 31 December 1999 (5 pages)
26 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 July 2000New director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 9 kelsey park road beckenham kent BR3 6LH (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
29 September 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Director resigned (1 page)
19 July 1999Full accounts made up to 31 December 1998 (5 pages)
28 October 1998Full accounts made up to 31 December 1997 (5 pages)
9 June 1998Registered office changed on 09/06/98 from: 2ND floor 9 kelsey park road beckenham kent BR3 6LH (1 page)
27 October 1997Registered office changed on 27/10/97 from: flat 1 42 bromley road beckenham kent BR3 2JD (1 page)
27 October 1997Full accounts made up to 31 December 1996 (6 pages)
26 August 1997New director appointed (2 pages)
19 August 1997Annual return made up to 30/05/97 (6 pages)
19 August 1997Director resigned (1 page)
9 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 August 1996Annual return made up to 30/05/96
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 August 1995Registered office changed on 07/08/95 from: 1 grosvenor road petts wood kent BR5 1QT (1 page)
17 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
5 July 1995Annual return made up to 30/05/95
  • 363(288) ‐ Director resigned
(6 pages)