THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED

THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08924751
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED located?

    Registered Office Address
    48 St Leonards Road
    TN40 1JB Bexhill On Sea
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Guy Charles Stafford Vine on Oct 10, 2025

    2 pagesCH01

    Appointment of Mr Peter Matthew Farrier as a director on Apr 29, 2025

    2 pagesAP01

    Appointment of Mr Guy Charles Stafford Vine as a director on Apr 29, 2025

    2 pagesAP01

    Termination of appointment of Deborah Stuart Wood as a director on Apr 29, 2025

    1 pagesTM01

    Termination of appointment of James Gransby as a director on Apr 29, 2025

    1 pagesTM01

    Director's details changed for Mrs Abigail Joanna Newbury on Mar 21, 2025

    2 pagesCH01

    Director's details changed for Mrs Pauline Joanne Hogg on Apr 14, 2025

    2 pagesCH01

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Seamus Dawson on Apr 01, 2024

    2 pagesCH01

    Director's details changed for Mr Kieran Charles William Hancock on Dec 31, 2024

    2 pagesCH01

    Termination of appointment of Andrew James Pow as a director on Dec 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Director's details changed for Mrs Elizabeth Anne Pritchard on Nov 01, 2024

    2 pagesCH01

    Director's details changed for Deborah Stuart Wood on Apr 01, 2024

    2 pagesCH01

    Director's details changed for Mr James Gransby on Apr 02, 2024

    2 pagesCH01

    Second filing for the appointment of Susan Anne Beaton as a director

    3 pagesRP04AP01

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Seamus Dawson on Jul 01, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Director's details changed for Deborah Stuart Wood on Oct 01, 2023

    2 pagesCH01

    Appointment of Mr Kieran Charles William Hancock as a director on May 11, 2023

    2 pagesAP01

    Termination of appointment of Luke Mervyn Bennett as a director on May 11, 2023

    1 pagesTM01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Gransby on Oct 03, 2022

    2 pagesCH01

    Who are the officers of THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWBURY, Abigail Joanna
    48 St Leonards Road
    TN40 1JB Bexhill On Sea
    Honey Barrett Chartered Accountants
    East Sussex
    United Kingdom
    Secretary
    48 St Leonards Road
    TN40 1JB Bexhill On Sea
    Honey Barrett Chartered Accountants
    East Sussex
    United Kingdom
    283825300001
    BEATON, Susan Anne
    The Old Wheel House
    31-37- Church Street
    RH2 0AD Reigate
    Coveney Nicholls
    Surrey
    United Kingdom
    Director
    The Old Wheel House
    31-37- Church Street
    RH2 0AD Reigate
    Coveney Nicholls
    Surrey
    United Kingdom
    United KingdomBritish37263970001
    DAWSON, Seamus
    Unit G, Forestview Office Park
    Purdy's Lane
    BT8 7AR Belfast
    Bridge Chartered Accountants
    Northern Ireland
    Director
    Unit G, Forestview Office Park
    Purdy's Lane
    BT8 7AR Belfast
    Bridge Chartered Accountants
    Northern Ireland
    Northern IrelandIrish145759700003
    DUGGAN, James Joseph
    3 Filers Way
    Weston Gateway Business Park
    BS24 7JP Weston-Super-Mare
    Albert Goodman
    Somerset
    United Kingdom
    Director
    3 Filers Way
    Weston Gateway Business Park
    BS24 7JP Weston-Super-Mare
    Albert Goodman
    Somerset
    United Kingdom
    United KingdomIrish73181230001
    FARRIER, Peter Matthew
    50 North Street
    PO9 1QU Havant
    Morris Crocker Chartered Accountants
    Hampshire
    United Kingdom
    Director
    50 North Street
    PO9 1QU Havant
    Morris Crocker Chartered Accountants
    Hampshire
    United Kingdom
    United KingdomBritish336098010001
    HANCOCK, Kieran Charles William
    One St Peters Square
    M2 3DE Manchester
    Forvis Mazars
    United Kingdom
    Director
    One St Peters Square
    M2 3DE Manchester
    Forvis Mazars
    United Kingdom
    United KingdomBritish309099380001
    HOGG, Pauline Joanne
    10 Abbey Park Place
    KY12 7NZ Dunfermline
    Dains
    Fife
    United Kingdom
    Director
    10 Abbey Park Place
    KY12 7NZ Dunfermline
    Dains
    Fife
    United Kingdom
    ScotlandBritish228317800001
    LLOYD, Elizabeth Anne Rosemary
    8 The Courtyard
    Wyncolls Road, Severalls Industrial Park
    CO4 9PE Colchester
    Larking Gowen
    Essex
    United Kingdom
    Director
    8 The Courtyard
    Wyncolls Road, Severalls Industrial Park
    CO4 9PE Colchester
    Larking Gowen
    Essex
    United Kingdom
    United KingdomBritish171601050001
    NEWBURY, Abigail Joanna
    48 St Leonards Road
    TN40 1JB Bexhill On Sea
    Honey Barrett Chartered Accountants
    East Sussex
    United Kingdom
    Director
    48 St Leonards Road
    TN40 1JB Bexhill On Sea
    Honey Barrett Chartered Accountants
    East Sussex
    United Kingdom
    EnglandBritish169620880004
    PRITCHARD, Elizabeth Anne
    Suite 1a, Rossett Business Village
    Llyndir Lane, Burton, Rossett
    LL12 0AY Wrexham
    Kinch & Co Accountants, First Floor
    Denbighshire
    Wales
    Director
    Suite 1a, Rossett Business Village
    Llyndir Lane, Burton, Rossett
    LL12 0AY Wrexham
    Kinch & Co Accountants, First Floor
    Denbighshire
    Wales
    EnglandBritish154363090001
    TAYLOR, Fiona Margaret Warburton
    Sherwood House
    7 Gregory Boulevard
    NG7 6LB Nottingham
    Page Kirk Llp
    United Kingdom
    Director
    Sherwood House
    7 Gregory Boulevard
    NG7 6LB Nottingham
    Page Kirk Llp
    United Kingdom
    EnglandBritish44635990002
    VINE, Guy Charles Stafford
    Lyndean House
    30-32 Albion Place
    ME14 5DZ Maidstone
    Mha Maidstone
    Kent
    United Kingdom
    Director
    Lyndean House
    30-32 Albion Place
    ME14 5DZ Maidstone
    Mha Maidstone
    Kent
    United Kingdom
    EnglandBritish330828350001
    DENSLEY, Elizabeth Helen
    48 St Leonards Road
    TN40 1JB Bexhill On Sea
    Honey Barrett Chartered Accountants
    East Sussex
    United Kingdom
    Secretary
    48 St Leonards Road
    TN40 1JB Bexhill On Sea
    Honey Barrett Chartered Accountants
    East Sussex
    United Kingdom
    195196810002
    BENNETT, Luke Mervyn
    Lowin House
    Tregolls Road
    TR1 2NA Truro
    Francis Clark-Truro
    Cornwall
    United Kingdom
    Director
    Lowin House
    Tregolls Road
    TR1 2NA Truro
    Francis Clark-Truro
    Cornwall
    United Kingdom
    United KingdomBritish142754830001
    DENSLEY, Elizabeth Helen
    48 St Leonards Road
    TN40 1JB Bexhill On Sea
    Honey Barrett Chartered Accountants
    East Sussex
    United Kingdom
    Director
    48 St Leonards Road
    TN40 1JB Bexhill On Sea
    Honey Barrett Chartered Accountants
    East Sussex
    United Kingdom
    United KingdomBritish85759690001
    GRANSBY, James
    Globe House, 2 Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Azets
    Kent
    United Kingdom
    Director
    Globe House, 2 Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Azets
    Kent
    United Kingdom
    United KingdomBritish150403140002
    HOWE, Christopher Leonard
    Prospero House
    46-48 Rothesay Road
    LU1 1QZ Luton
    Fk Medical
    United Kingdom
    Director
    Prospero House
    46-48 Rothesay Road
    LU1 1QZ Luton
    Fk Medical
    United Kingdom
    EnglandBritish27714390001
    HUBBARD, David Stuart
    8 The Courtyards, Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    Hubbard Lloyd
    Essex
    United Kingdom
    Director
    8 The Courtyards, Phoenix Square
    Wyncolls Road
    CO4 9PE Colchester
    Hubbard Lloyd
    Essex
    United Kingdom
    EnglandBritish8721260002
    JOHNSON, Frederick Andrew
    Genesis 5
    Church Lane, Heslington
    YO10 5DQ York
    Jwpcreers Llp
    Yorkshire
    United Kingdom
    Director
    Genesis 5
    Church Lane, Heslington
    YO10 5DQ York
    Jwpcreers Llp
    Yorkshire
    United Kingdom
    EnglandBritish158111180001
    POW, Andrew James
    One St Peter's Square
    M2 3DE Manchester
    Mazars Llp Incorporating Hall Liddy
    United Kingdom
    Director
    One St Peter's Square
    M2 3DE Manchester
    Mazars Llp Incorporating Hall Liddy
    United Kingdom
    United KingdomBritish149827500003
    RIGBY, Barry Arthur
    4 Southport Road
    PR7 1LD Chorley
    John Goulding & Co
    Lancashire
    United Kingdom
    Director
    4 Southport Road
    PR7 1LD Chorley
    John Goulding & Co
    Lancashire
    United Kingdom
    United KingdomBritish56565180002
    SENIOR, Robert Maxwell
    Highfield Court, Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Rsm Uk Tax And Accounting Limited
    Hampshire
    United Kingdom
    Director
    Highfield Court, Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Rsm Uk Tax And Accounting Limited
    Hampshire
    United Kingdom
    United KingdomBritish69920490001
    WOOD, Deborah Stuart
    Richard House
    9 Winckley Square
    PR1 3HP Preston
    Mha-Preston
    Lancashire
    United Kingdom
    Director
    Richard House
    9 Winckley Square
    PR1 3HP Preston
    Mha-Preston
    Lancashire
    United Kingdom
    United KingdomBritish86602840001

    What are the latest statements on persons with significant control for THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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