Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL MEDICAL PROFESSIONALS LTD
Company Information for

ALL MEDICAL PROFESSIONALS LTD

1ST FLOOR STANTON COURT STIRLING ROAD, SOUTH MARSTON INDUSTRIAL ESTATE, SWINDON, SN3 4YH,
Company Registration Number
04468555
Private Limited Company
Active

Company Overview

About All Medical Professionals Ltd
ALL MEDICAL PROFESSIONALS LTD was founded on 2002-06-25 and has its registered office in Swindon. The organisation's status is listed as "Active". All Medical Professionals Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALL MEDICAL PROFESSIONALS LTD
 
Legal Registered Office
1ST FLOOR STANTON COURT STIRLING ROAD
SOUTH MARSTON INDUSTRIAL ESTATE
SWINDON
SN3 4YH
Other companies in SN3
 
Previous Names
BMA (INSURANCE SERVICES) LIMITED13/07/2016
Filing Information
Company Number 04468555
Company ID Number 04468555
Date formed 2002-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL MEDICAL PROFESSIONALS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALL MEDICAL PROFESSIONALS LTD
The following companies were found which have the same name as ALL MEDICAL PROFESSIONALS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL MEDICAL PROFESSIONALS (EUROPE) LIMITED GROUND FLOOR 71 LOWER BAGGOT STREET CO. DUBLIN, DUBLIN, D02 P593, IRELAND D02 P593 Dissolved Company formed on the 2018-01-16

Company Officers of ALL MEDICAL PROFESSIONALS LTD

Current Directors
Officer Role Date Appointed
PETER BOWYER
Company Secretary 2002-06-25
NIGEL GEORGE ASHLEY
Director 2002-06-25
PETER BOWYER
Director 2002-06-25
THOMAS CHRISTOPHER CHASTON
Director 2016-04-28
ADAM LUKE O'KEEFFE
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-06-25 2002-06-25
CDF FORMATIONS LIMITED
Nominated Director 2002-06-25 2002-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BOWYER MARLBOROUGH INTERNATIONAL (UK) LIMITED Company Secretary 2002-03-15 CURRENT 2002-03-15 Active
PETER BOWYER AMBER PROPERTIES (UK) LIMITED Company Secretary 2001-07-26 CURRENT 2001-07-26 Active
NIGEL GEORGE ASHLEY BMA (INSURANCE SERVICES) LIMITED Director 2011-04-20 CURRENT 2011-04-14 Active - Proposal to Strike off
NIGEL GEORGE ASHLEY KINGSMEAD (SLOUGH) MANAGEMENT COMPANY LIMITED Director 2009-06-03 CURRENT 2004-11-26 Active
NIGEL GEORGE ASHLEY MARLBOROUGH INTERNATIONAL (UK) LIMITED Director 2005-07-06 CURRENT 2002-03-15 Active
PETER BOWYER THE COGNAC GROWERS' COLLECTIVE LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
PETER BOWYER ALL MED PEOPLE LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
PETER BOWYER BMA (INSURANCE SERVICES) LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
PETER BOWYER FORT GLEN WHISKY COMPANY LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active
PETER BOWYER MARLBOROUGH INTERNATIONAL (UK) LIMITED Director 2002-03-15 CURRENT 2002-03-15 Active
PETER BOWYER AMBER PROPERTIES (UK) LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
THOMAS CHRISTOPHER CHASTON ALL MED PEOPLE LIMITED Director 2014-07-09 CURRENT 2012-03-26 Active
THOMAS CHRISTOPHER CHASTON BMA (INSURANCE SERVICES) LIMITED Director 2011-04-20 CURRENT 2011-04-14 Active - Proposal to Strike off
ADAM LUKE O'KEEFFE ALL MED PEOPLE LIMITED Director 2014-07-09 CURRENT 2012-03-26 Active
ADAM LUKE O'KEEFFE BMA (INSURANCE SERVICES) LIMITED Director 2011-04-20 CURRENT 2011-04-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Unit 15 Lotmead Business Park Wanborough Swindon SN4 0UY England
2023-03-0230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-09CH01Director's details changed for Mr Thomas Christopher Chaston on 2021-10-15
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOWYER
2021-10-25TM02Termination of appointment of Peter Bowyer on 2021-10-15
2021-09-09PSC07CESSATION OF THOMAS CHRISTOPHER CHASTON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-08PSC02Notification of Square Peg Holdings Ltd as a person with significant control on 2019-06-30
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-12-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM The Barn Lotmead Business Park Wanborough Swindon Wiltshire SN4 0UY England
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044685550001
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044685550001
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2019-09-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044685550001
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GEORGE ASHLEY
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 204
2017-07-06SH0128/06/17 STATEMENT OF CAPITAL GBP 204
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LUKE O'KEEFFE
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHRISTOPHER CHASTON
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM 59B Thornhill South Marston Swindon Wiltshire SN3 4TA
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-05RP04SH01Second filing of capital allotment of shares GBP200
2016-09-05ANNOTATIONClarification
2016-09-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28SH0128/07/16 STATEMENT OF CAPITAL GBP 200
2016-07-13RES15CHANGE OF COMPANY NAME 11/09/21
2016-07-13CERTNMCOMPANY NAME CHANGED BMA (INSURANCE SERVICES) LIMITED CERTIFICATE ISSUED ON 13/07/16
2016-07-13NM06Change of name with request to seek comments from relevant body
2016-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER CHASTON
2016-04-28AP01DIRECTOR APPOINTED MR ADAM LUKE O'KEEFFE
2015-10-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0125/06/15 ANNUAL RETURN FULL LIST
2014-11-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0125/06/14 ANNUAL RETURN FULL LIST
2013-09-17AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-25AR0125/06/13 FULL LIST
2012-12-19AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-25AR0125/06/12 FULL LIST
2011-08-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-27AR0125/06/11 FULL LIST
2011-03-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-02AR0125/06/10 FULL LIST
2009-10-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL ASHLEY / 25/06/2002
2009-06-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BOWYER / 25/06/2002
2008-09-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BOWYER / 25/06/2002
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL ASHLEY / 25/06/2002
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-03363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-27363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-27363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-09363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-02363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: AMBER COTTAGE BURBAGE MARLBOROUGH WILTSHIRE SN8 3BU
2002-07-11ELRESS386 DISP APP AUDS 28/06/02
2002-07-11ELRESS366A DISP HOLDING AGM 28/06/02
2002-07-1188(2)RAD 28/06/02--------- £ SI 99@1=99 £ IC 1/100
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR
2002-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288bDIRECTOR RESIGNED
2002-07-04288bSECRETARY RESIGNED
2002-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to ALL MEDICAL PROFESSIONALS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALL MEDICAL PROFESSIONALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALL MEDICAL PROFESSIONALS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL MEDICAL PROFESSIONALS LTD

Intangible Assets
Patents
We have not found any records of ALL MEDICAL PROFESSIONALS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALL MEDICAL PROFESSIONALS LTD
Trademarks
We have not found any records of ALL MEDICAL PROFESSIONALS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL MEDICAL PROFESSIONALS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ALL MEDICAL PROFESSIONALS LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ALL MEDICAL PROFESSIONALS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL MEDICAL PROFESSIONALS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL MEDICAL PROFESSIONALS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.