THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED
Overview
| Company Name | THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08924751 |
| 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 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 Address | No |
What are the latest accounts for THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 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 To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Guy Charles Stafford Vine on Oct 10, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Peter Matthew Farrier as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Guy Charles Stafford Vine as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deborah Stuart Wood as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Gransby as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Abigail Joanna Newbury on Mar 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Pauline Joanne Hogg on Apr 14, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Seamus Dawson on Apr 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kieran Charles William Hancock on Dec 31, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew James Pow as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Director's details changed for Mrs Elizabeth Anne Pritchard on Nov 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Deborah Stuart Wood on Apr 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Gransby on Apr 02, 2024 | 2 pages | CH01 | ||||||||||
Second filing for the appointment of Susan Anne Beaton as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Seamus Dawson on Jul 01, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Director's details changed for Deborah Stuart Wood on Oct 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Kieran Charles William Hancock as a director on May 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Luke Mervyn Bennett as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Gransby on Oct 03, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWBURY, Abigail Joanna | Secretary | 48 St Leonards Road TN40 1JB Bexhill On Sea Honey Barrett Chartered Accountants East Sussex United Kingdom | 283825300001 | |||||||
| BEATON, Susan Anne | Director | The Old Wheel House 31-37- Church Street RH2 0AD Reigate Coveney Nicholls Surrey United Kingdom | United Kingdom | British | 37263970001 | |||||
| DAWSON, Seamus | Director | Unit G, Forestview Office Park Purdy's Lane BT8 7AR Belfast Bridge Chartered Accountants Northern Ireland | Northern Ireland | Irish | 145759700003 | |||||
| DUGGAN, James Joseph | Director | 3 Filers Way Weston Gateway Business Park BS24 7JP Weston-Super-Mare Albert Goodman Somerset United Kingdom | United Kingdom | Irish | 73181230001 | |||||
| FARRIER, Peter Matthew | Director | 50 North Street PO9 1QU Havant Morris Crocker Chartered Accountants Hampshire United Kingdom | United Kingdom | British | 336098010001 | |||||
| HANCOCK, Kieran Charles William | Director | One St Peters Square M2 3DE Manchester Forvis Mazars United Kingdom | United Kingdom | British | 309099380001 | |||||
| HOGG, Pauline Joanne | Director | 10 Abbey Park Place KY12 7NZ Dunfermline Dains Fife United Kingdom | Scotland | British | 228317800001 | |||||
| LLOYD, Elizabeth Anne Rosemary | Director | 8 The Courtyard Wyncolls Road, Severalls Industrial Park CO4 9PE Colchester Larking Gowen Essex United Kingdom | United Kingdom | British | 171601050001 | |||||
| NEWBURY, Abigail Joanna | Director | 48 St Leonards Road TN40 1JB Bexhill On Sea Honey Barrett Chartered Accountants East Sussex United Kingdom | England | British | 169620880004 | |||||
| PRITCHARD, Elizabeth Anne | Director | Suite 1a, Rossett Business Village Llyndir Lane, Burton, Rossett LL12 0AY Wrexham Kinch & Co Accountants, First Floor Denbighshire Wales | England | British | 154363090001 | |||||
| TAYLOR, Fiona Margaret Warburton | Director | Sherwood House 7 Gregory Boulevard NG7 6LB Nottingham Page Kirk Llp United Kingdom | England | British | 44635990002 | |||||
| VINE, Guy Charles Stafford | Director | Lyndean House 30-32 Albion Place ME14 5DZ Maidstone Mha Maidstone Kent United Kingdom | England | British | 330828350001 | |||||
| DENSLEY, Elizabeth Helen | Secretary | 48 St Leonards Road TN40 1JB Bexhill On Sea Honey Barrett Chartered Accountants East Sussex United Kingdom | 195196810002 | |||||||
| BENNETT, Luke Mervyn | Director | Lowin House Tregolls Road TR1 2NA Truro Francis Clark-Truro Cornwall United Kingdom | United Kingdom | British | 142754830001 | |||||
| DENSLEY, Elizabeth Helen | Director | 48 St Leonards Road TN40 1JB Bexhill On Sea Honey Barrett Chartered Accountants East Sussex United Kingdom | United Kingdom | British | 85759690001 | |||||
| GRANSBY, James | Director | Globe House, 2 Eclipse Park Sittingbourne Road ME14 3EN Maidstone Azets Kent United Kingdom | United Kingdom | British | 150403140002 | |||||
| HOWE, Christopher Leonard | Director | Prospero House 46-48 Rothesay Road LU1 1QZ Luton Fk Medical United Kingdom | England | British | 27714390001 | |||||
| HUBBARD, David Stuart | Director | 8 The Courtyards, Phoenix Square Wyncolls Road CO4 9PE Colchester Hubbard Lloyd Essex United Kingdom | England | British | 8721260002 | |||||
| JOHNSON, Frederick Andrew | Director | Genesis 5 Church Lane, Heslington YO10 5DQ York Jwpcreers Llp Yorkshire United Kingdom | England | British | 158111180001 | |||||
| POW, Andrew James | Director | One St Peter's Square M2 3DE Manchester Mazars Llp Incorporating Hall Liddy United Kingdom | United Kingdom | British | 149827500003 | |||||
| RIGBY, Barry Arthur | Director | 4 Southport Road PR7 1LD Chorley John Goulding & Co Lancashire United Kingdom | United Kingdom | British | 56565180002 | |||||
| SENIOR, Robert Maxwell | Director | Highfield Court, Tollgate Chandlers Ford SO53 3TY Eastleigh Rsm Uk Tax And Accounting Limited Hampshire United Kingdom | United Kingdom | British | 69920490001 | |||||
| WOOD, Deborah Stuart | Director | Richard House 9 Winckley Square PR1 3HP Preston Mha-Preston Lancashire United Kingdom | United Kingdom | British | 86602840001 |
What are the latest statements on persons with significant control for THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 05, 2017 | The 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