UKBizDB.co.uk

THE ACADEMY OF MEDICAL ROYAL COLLEGES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Academy Of Medical Royal Colleges. The company was founded 28 years ago and was given the registration number 03166361. The firm's registered office is in LONDON. You can find them at 10 Dallington Street, , London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:THE ACADEMY OF MEDICAL ROYAL COLLEGES
Company Number:03166361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities
  • 86210 - General medical practice activities
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:10 Dallington Street, London, EC1V 0DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Dallington Street, London, EC1V 0DB

Secretary01 July 2022Active
15, Ranmoor Crescent, Sheffield, England, S10 3GU

Director26 May 2023Active
11 Southway, Manor Park, Burley In Wharfedale, Ilkley, England, LS29 7HJ

Director01 November 2023Active
10, Dallington Street, London, EC1V 0DB

Director06 July 2023Active
10, Dallington Street, London, EC1V 0DB

Director01 April 2022Active
10, Dallington Street, London, EC1V 0DB

Director15 November 2018Active
107, Cyncoed Road, Cardiff, Wales, CF23 6AD

Director01 December 2023Active
10, Dallington Street, London, EC1V 0DB

Director01 December 2022Active
10, Dallington Street, London, EC1V 0DB

Director01 December 2022Active
47 Gosberton Road, London, SW12 8LE

Secretary29 February 1996Active
10, Dallington Street, London, United Kingdom, EC1V 0DB

Secretary18 January 2010Active
4, St Marys Avenue, Gosport, PO12 2HX

Secretary11 December 2008Active
42 Woodwarde Road, London, SE22 8UJ

Secretary10 September 2001Active
10 Beltane Drive, London, SW19 5JR

Secretary06 June 1996Active
70, Wimpole Street, London, W1G 8AX

Secretary16 September 2008Active
31 Larpent Avenue, London, SW15 6UU

Director11 September 2007Active
Flat 3 48 Percy Park, Tynemouth, North Shields, NE30 4JX

Director01 August 1997Active
10, Dallington Street, London, United Kingdom, EC1V 0DB

Director07 December 2009Active
58 Newton Grove, Newton Mearns, Glasgow, G77 5QJ

Director04 January 2002Active
8 Westrow, Westleigh Avenue, London, SW15 6RH

Director30 September 1998Active
126 Pepys Road, London, SW20 8NY

Director30 September 2007Active
10 Oakwood Park, Leeds, LS8 2PJ

Director27 September 2001Active
Rectory Farmhouse, Shotesham, Shotesham, United Kingdom, NR15 1YL

Director01 April 2004Active
Mordon House, Mordon, Stockton On Tees, TS21 2EY

Director25 January 2005Active
10, Dallington Street, London, EC1V 0DB

Director01 January 2015Active
41 Havant Road, Emsworth, PO10 7JD

Director19 June 1998Active
19 Charlotte Street, Bristol, BS1 5PZ

Director01 May 1997Active
13 Barnmead Road, Beckenham, BR3 1JF

Director08 July 1996Active
The Batch, Cambridge Batch, Flax Bourton, BS48 1PU

Director11 November 2005Active
37 Baytree Road, London, SW2 5RR

Director02 July 2008Active
Hill Lodge, Bere Court Road Pangbourne, Reading, RG8 8JU

Director25 May 2006Active
28 Cornwall Terrace Mews, London, NW1 5LL

Director26 July 2002Active
79 Graham Road, Malvern, WR14 2JW

Director10 July 2008Active
10, Dallington Street, London, EC1V 0DB

Director04 December 2019Active
10, Dallington Street, London, EC1V 0DB

Director04 September 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-16Officers

Termination secretary company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-04Incorporation

Memorandum articles.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-26Officers

Appoint person secretary company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.