UKBizDB.co.uk

THE ASSOCIATION OF MEDICAL SECRETARIES, PRACTICE MANAGERS, ADMINISTRATORS AND RECEPTIONISTS LIMITED

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

This company is commonly known as The Association Of Medical Secretaries, Practice Managers, Administrators And Receptionists Limited. The company was founded 59 years ago and was given the registration number 00850300. The firm's registered office is in LONDON. You can find them at Tavistock House North, Tavistock Square, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE ASSOCIATION OF MEDICAL SECRETARIES, PRACTICE MANAGERS, ADMINISTRATORS AND RECEPTIONISTS LIMITED
Company Number:00850300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Tavistock House North, Tavistock Square, London, WC1H 9LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Bronhill Terrace, Lansdowne Road Tottenham, London, N17 0LN

Secretary18 July 2003Active
Tavistock House North, Tavistock Square, London, WC1H 9LN

Director06 October 2009Active
19 Hessle Drive, Boston, PE21 8BZ

Director02 December 2000Active
Tavistock House North, Tavistock Square, London, WC1H 9LN

Director19 November 2011Active
53 Milton Road, Ickenham, UB10 8NJ

Secretary-Active
2 Millwind Court, Dollis Road, London, NW7 1LA

Secretary01 September 1995Active
14a Meadows Crescent, Streamers Meadows, Honiton, EX14 2UZ

Director-Active
27 Tregenna Avenue, South Harrow, HA2 8QH

Director07 February 1998Active
34 Lordswood Square, Harborne, Birmingham, B17 9BS

Director-Active
25 Thirlstane Road, Malvern, WR14 3PL

Director-Active
Long Reach Daryngton Avenue, Birchington, CT7 9PS

Director08 September 1995Active
9 Glenmarsh Close, Bebington, Wirral, L63 2LB

Director-Active
6 Carnalea Court, Galston, KA4 8HY

Director07 October 2000Active
14 Wollaton Road, Bradway, Sheffield, S17 4LE

Director-Active
211 Dagenham Road, Rush Green, Romford, RM7 0TL

Director-Active
Flat 2 28 Messaline Avenue, London, W3 6JY

Director19 July 1997Active
Wayfarers Higgs Lane, Bagshot, GU19 5DP

Director-Active
Whispers 53 York Crescent, Claydon, Ipswich, IP6 0DP

Director-Active
35 Felstead Road, Orpington, BR6 9AA

Director30 November 2002Active
12 Gwynne House, London, E1 2AG

Director-Active
36 Carnegie Crescent, Melton Mowbray, LE13 1RP

Director02 October 1998Active
293 Kings Causeway, Brierfield, Nelson, BB9 0EZ

Director-Active
Merrydown, Nursery Road, Alresford, SO24 9JW

Director07 October 2000Active
44 Summerfield Road, Malvern Link, WR14 1EA

Director08 September 1995Active
7 Highfield Close, Pembury, Tunbridge Wells, TN2 4HG

Director-Active
190 Sprotbrough Road, Sprotbrough, Doncaster, DN5 8BD

Director22 March 2003Active
2 Holland Street, Brighton, BN2 2WB

Director21 November 1998Active
8 Ffordd Ystrad, Coed-Y-Glyn, Wrexham, LL13 7QQ

Director02 September 1994Active
Tavistock House North, Tavistock Square, London, WC1H 9LN

Director06 October 2009Active
83 Ring Road, Stoneygate, Leicester, LE2 3RT

Director04 September 1992Active
83 Ring Road, Stoneygate, Leicester, LE2 3RT

Director04 September 1992Active
10 The Ridge Way, Gosforth, Newcastle Upon Tyne, NE3 4LP

Director-Active
Lake Head Cottage, Rufford Lane, Rufford, Newark, NG22 9DG

Director08 October 2008Active
1 Crown Terrace, Crown Lane Southgate, London, N14 5ET

Director02 September 1994Active
Ness Bank, Hook End Road Hook End, Brentwood, CM15 0HB

Director-Active

People with Significant Control

Mr Thomas Cameron Brownlie
Notified on:07 July 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Tavistock House North, London, WC1H 9LN
Nature of control:
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type partial exemption.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-01-08Accounts

Accounts with accounts type total exemption full.

Download
2015-09-16Annual return

Annual return company with made up date no member list.

Download
2015-09-15Officers

Termination director company with name termination date.

Download
2015-09-15Officers

Termination director company with name termination date.

Download
2014-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.