London
WC1H 9JP
Director Name | Ms Neeta Major |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2022(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tavistock Square London WC1H 9JP |
Director Name | Mr Michael Ryan Bown |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | Half Timbers Alleyns Lane Cookham Maidenhead Berkshire SL6 9AE |
Director Name | Mr Michael John Coyne |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | Ingleholme The Rushes Marlow Buckinghamshire SL7 2SZ |
Director Name | Dr John Alistair Riddell |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 27 Upper Glenburn Road Bearsden Glasgow G61 4BN Scotland |
Secretary Name | Mr Peter William Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | Brook Bungalow Northchapel Petworth West Sussex GU28 9EN |
Director Name | Mr Leigh Nattrass Whittingham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 101 Stradella Road London SE24 9HL |
Director Name | Dr William James Appleyard |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(9 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 2002) |
Role | Medical Practitioner |
Correspondence Address | Thimble Hall Blean Common Canterbury Kent CT2 9JJ |
Secretary Name | Roger Henry Dowsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2003) |
Role | Solicitor |
Correspondence Address | 3 The Spinney Warren Road Purley Surrey CR8 1AB |
Director Name | Dr David Eric Pickersgill |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Uplands Park Sheringham Norfolk NR26 8NE |
Secretary Name | Brent Edward McAnulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(11 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 93 Delaware Mansions Delaware Road London W9 2LJ |
Secretary Name | Kim Rachel Lenart |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 June 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 2003) |
Role | Lawyer |
Correspondence Address | 11 Moylan Road Hammersmith London W6 8QD |
Secretary Name | Mr Matthew Joseph O'Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | 148 Winchmore Hill Road London N21 1QP |
Secretary Name | Ajay Obhrai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 March 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock Square London WC1H 9JP |
Director Name | Dr Hamish Robin Peter Meldrum |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2012) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock Square London WC1H 9JP |
Director Name | Dr Andrew Richard Dearden |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 02 November 2011(19 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2018) |
Role | General Practitioner |
Country of Residence | Wales |
Correspondence Address | Tavistock Square London WC1H 9JP |
Director Name | Mr Keith David Ward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tavistock Square London WC1H 9JP |
Director Name | Ms Belinda Clare Phipps |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(26 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2019) |
Role | Interim Chief Executive |
Country of Residence | England |
Correspondence Address | Tavistock Square London WC1H 9JP |
Director Name | Mr Tom Grinyer |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock Square London WC1H 9JP |
Website | bmj.com |
---|---|
Telephone | 020 73874410 |
Telephone region | London |
Registered Address | Tavistock Square London WC1H 9JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
2m at £1 | British Medical Association 100.00% Ordinary |
---|---|
1 at £1 | Keith David Ward 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £628,000 |
Net Worth | £108,961,000 |
Cash | £3,847,000 |
Current Liabilities | £138,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 3 weeks from now) |
19 September 2011 | Delivered on: 23 September 2011 Satisfied on: 15 March 2013 Persons entitled: B.M.A. Pension Trustee Limited Classification: Deed of charge Secured details: All monies due or to become due from the british medical association (the principal employer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property by way of floating charge see image for full details. Fully Satisfied |
---|
18 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
16 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
5 November 2019 | Appointment of Mr Tom Grinyer as a director on 10 July 2019 (2 pages) |
5 November 2019 | Termination of appointment of Belinda Clare Phipps as a director on 31 March 2019 (1 page) |
5 November 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
15 March 2019 | Termination of appointment of Ajay Obhrai as a secretary on 15 March 2019 (1 page) |
30 January 2019 | Appointment of Dr Trevor Paul Pickersgill as a director on 10 December 2018 (2 pages) |
29 November 2018 | Termination of appointment of Andrew Richard Dearden as a director on 31 October 2018 (1 page) |
11 September 2018 | Appointment of Ms Belinda Clare Phipps as a director on 8 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
4 September 2018 | Termination of appointment of Keith David Ward as a director on 31 July 2018 (1 page) |
2 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 December 2016 | Auditor's resignation (1 page) |
30 December 2016 | Auditor's resignation (1 page) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
20 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Termination of appointment of Hamish Meldrum as a director (1 page) |
12 July 2012 | Termination of appointment of Hamish Meldrum as a director (1 page) |
15 May 2012 | Secretary's details changed for Ajay Obhrai on 15 May 2012 (1 page) |
15 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 May 2012 | Secretary's details changed for Ajay Obhrai on 15 May 2012 (1 page) |
16 November 2011 | Termination of appointment of Leigh Whittingham as a director (1 page) |
16 November 2011 | Appointment of Mr Keith David Ward as a director (2 pages) |
16 November 2011 | Appointment of Mr Keith David Ward as a director (2 pages) |
16 November 2011 | Termination of appointment of Leigh Whittingham as a director (1 page) |
16 November 2011 | Appointment of Dr Andrew Richard Dearden as a director (2 pages) |
16 November 2011 | Appointment of Dr Andrew Richard Dearden as a director (2 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Termination of appointment of David Pickersgill as a director (1 page) |
19 August 2011 | Termination of appointment of David Pickersgill as a director (1 page) |
22 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 October 2010 | Statement by directors (1 page) |
22 October 2010 | Resolutions
|
22 October 2010 | Solvency statement dated 20/10/10 (1 page) |
22 October 2010 | Statement of capital on 22 October 2010
|
22 October 2010 | Statement by directors (1 page) |
22 October 2010 | Resolutions
|
22 October 2010 | Statement of capital on 22 October 2010
|
22 October 2010 | Solvency statement dated 20/10/10 (1 page) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
2 August 2010 | Appointment of Dr Hamish Robin Peter Meldrum as a director (2 pages) |
2 August 2010 | Appointment of Dr Hamish Robin Peter Meldrum as a director (2 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 January 2010 | Director's details changed for Dr David Eric Pickersgill on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Dr David Eric Pickersgill on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Secretary appointed ajay obhrai (2 pages) |
14 May 2009 | Secretary appointed ajay obhrai (2 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 August 2008 | Appointment terminated secretary matthew o'flynn (1 page) |
18 August 2008 | Appointment terminated secretary matthew o'flynn (1 page) |
22 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members
|
1 February 2007 | Return made up to 31/12/06; full list of members
|
13 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 July 2005 | Auditor's resignation (1 page) |
11 July 2005 | Auditor's resignation (1 page) |
1 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 February 2004 | Return made up to 31/12/03; no change of members
|
9 February 2004 | Return made up to 31/12/03; no change of members
|
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Nc inc already adjusted 25/04/02 (1 page) |
21 January 2003 | Ad 25/04/02--------- £ si 1999900@1 (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Ad 25/04/02--------- £ si 1999900@1 (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Nc inc already adjusted 25/04/02 (1 page) |
21 January 2003 | Resolutions
|
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (2 pages) |
25 September 2002 | Director resigned (2 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Resolutions
|
4 July 2002 | Nc inc already adjusted 25/04/02 (1 page) |
4 July 2002 | Nc inc already adjusted 25/04/02 (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
25 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 June 2002 | Company name changed bma nominees LTD.\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed bma nominees LTD.\certificate issued on 13/06/02 (2 pages) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (3 pages) |
8 March 2002 | Return made up to 31/12/01; change of members (6 pages) |
8 March 2002 | Return made up to 31/12/01; change of members (6 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Director resigned (2 pages) |
26 January 2002 | Director resigned (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Secretary resigned (2 pages) |
26 January 2002 | Secretary resigned (2 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
31 March 2000 | Return made up to 31/12/99; full list of members
|
31 March 2000 | Return made up to 31/12/99; full list of members
|
31 March 2000 | New director appointed (2 pages) |
17 April 1999 | Director's particulars changed (8 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
17 April 1999 | Director's particulars changed (8 pages) |
17 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 February 1992 | Incorporation (21 pages) |
3 February 1992 | Incorporation (21 pages) |