ALL MEDICAL PROFESSIONALS LTD
Overview
| Company Name | ALL MEDICAL PROFESSIONALS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04468555 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALL MEDICAL PROFESSIONALS LTD?
- Non-life insurance (65120) / Financial and insurance activities
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Educational support services (85600) / Education
Where is ALL MEDICAL PROFESSIONALS LTD located?
| Registered Office Address | 7th Floor Corn Exchange 55 Mark Lane EC3R 7NE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALL MEDICAL PROFESSIONALS LTD?
| Company Name | From | Until |
|---|---|---|
| BMA (INSURANCE SERVICES) LIMITED | Jun 25, 2002 | Jun 25, 2002 |
What are the latest accounts for ALL MEDICAL PROFESSIONALS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ALL MEDICAL PROFESSIONALS LTD?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for ALL MEDICAL PROFESSIONALS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Stephen Alan Ross as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven John Anson as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Steven John Anson as a director on Oct 03, 2025 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2026 to Dec 31, 2026 | 1 pages | AA01 | ||||||||||
Appointment of Mr Andrew Stewart Hunter as a secretary on Oct 03, 2025 | 2 pages | AP03 | ||||||||||
Registered office address changed from 1st Floor Stanton Court Stirling Road South Marston Industrial Estate Swindon SN3 4YH England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on Oct 14, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||||||||||
Registered office address changed from Unit 15 Lotmead Business Park Wanborough Swindon SN4 0UY England to 1st Floor Stanton Court Stirling Road South Marston Industrial Estate Swindon SN3 4YH on Mar 02, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas Christopher Chaston on Oct 15, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Termination of appointment of Peter Bowyer as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Bowyer as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||||||||||
Cessation of Adam Luke O'keeffe as a person with significant control on Jun 30, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Thomas Christopher Chaston as a person with significant control on Jun 30, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Square Peg Holdings Ltd as a person with significant control on Jun 30, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ALL MEDICAL PROFESSIONALS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Andrew Stewart | Secretary | 55 Mark Lane EC3R 7NE London 7th Floor Corn Exchange United Kingdom | 341347680001 | |||||||
| CHASTON, Thomas Christopher | Director | 55 Mark Lane EC3R 7NE London 7th Floor Corn Exchange United Kingdom | England | English | 159577560005 | |||||
| O'KEEFFE, Adam Luke | Director | 55 Mark Lane EC3R 7NE London 7th Floor Corn Exchange United Kingdom | England | English | 159552330002 | |||||
| ROSS, Stephen Alan | Director | 55 Mark Lane EC3R 7NE London 7th Floor Corn Exchange United Kingdom | United Kingdom | British | 235264630002 | |||||
| BOWYER, Peter | Secretary | Burbage SN8 3BU Marlborough Amber Cottage Wiltshire | English | 43137790003 | ||||||
| CDF SECRETARIAL SERVICES LIMITED | Nominee Secretary | 188/196 Old Street EC1V 9FR London | 900014680001 | |||||||
| ANSON, Steven John | Director | 55 Mark Lane EC3R 7NE London 7th Floor Corn Exchange United Kingdom | England | British | 346616010001 | |||||
| ASHLEY, Nigel George | Director | Henley Drive Highworth SN6 7JU Swindon 47 Wiltshire | England | English | 82869810001 | |||||
| BOWYER, Peter | Director | Burbage SN8 3BU Marlborough Amber Cottage Wiltshire | England | English | 43137790003 | |||||
| CDF FORMATIONS LIMITED | Nominee Director | 188/196 Old Street EC1V 9FR London | 900014670001 |
Who are the persons with significant control of ALL MEDICAL PROFESSIONALS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Square Peg Holdings Ltd | Jun 30, 2019 | Lotmead Business Park Wanborough SN4 0UY Swindon Unit 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adam Luke O'Keeffe | Jun 30, 2017 | Lotmead Business Park Wanborough SN4 0UY Swindon Unit 15 England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Christopher Chaston | Jun 30, 2017 | Lotmead Business Park Wanborough SN4 0UY Swindon Unit 15 England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0