Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED
Company Information for

THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED

48 ST LEONARDS ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1JB,
Company Registration Number
08924751
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Association Of Independent Specialist Medical Accountants (aisma) Ltd
THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED was founded on 2014-03-05 and has its registered office in Bexhill On Sea. The organisation's status is listed as "Active". The Association Of Independent Specialist Medical Accountants (aisma) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED
 
Legal Registered Office
48 ST LEONARDS ROAD
BEXHILL ON SEA
EAST SUSSEX
TN40 1JB
Other companies in TN40
 
Filing Information
Company Number 08924751
Company ID Number 08924751
Date formed 2014-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB632618251  
Last Datalog update: 2024-04-06 22:55:00
Primary Source:Companies House
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.

Company Officers of THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HELEN DENSLEY
Company Secretary 2014-05-08
SUSAN ANNE BEATON
Director 2014-05-08
LUKE MERVYN BENNETT
Director 2014-05-08
SEAMUS DAWSON
Director 2014-05-08
ELIZABETH HELEN DENSLEY
Director 2014-05-08
JAMES JOSEPH DUGGAN
Director 2018-05-10
JAMES GRANSBY
Director 2016-05-12
PAULINE JOANNE HOGG
Director 2014-05-08
ELIZABETH ANNE ROSEMARY LLOYD
Director 2018-05-10
ANDREW JAMES POW
Director 2016-05-12
ROBERT MAXWELL SENIOR
Director 2014-05-08
FIONA MARGARET WARBURTON TAYLOR
Director 2014-05-08
DEBORAH STUART WOOD
Director 2014-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LEONARD HOWE
Director 2014-05-08 2018-05-10
BARRY ARTHUR RIGBY
Director 2014-05-08 2018-05-10
FREDERICK ANDREW JOHNSON
Director 2014-05-08 2017-05-11
DAVID STUART HUBBARD
Director 2014-05-08 2016-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAMUS DAWSON BRIDGE CA LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
SEAMUS DAWSON BELFAST EMERGENCY CARE SERVICES CIC Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
SEAMUS DAWSON ORMEAU HOUSE LTD Director 2010-10-22 CURRENT 2010-10-22 Active
SEAMUS DAWSON SLMD LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
SEAMUS DAWSON DNT MEDICAL LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active - Proposal to Strike off
ELIZABETH HELEN DENSLEY SPARROW & CO (UK) LIMITED Director 2013-02-10 CURRENT 1996-05-30 Dissolved 2017-04-04
ELIZABETH HELEN DENSLEY HONEY BARRETT LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active
JAMES JOSEPH DUGGAN MCJD WESTBURY LIMITED Director 2006-08-04 CURRENT 2006-08-04 Active - Proposal to Strike off
PAULINE JOANNE HOGG CONDIES BUSINESS RECOVERY AND INSOLVENCY LIMITED Director 2017-03-31 CURRENT 2013-01-10 Active - Proposal to Strike off
ELIZABETH ANNE ROSEMARY LLOYD LARKING GOWEN ADVISORS LIMITED Director 2014-10-01 CURRENT 2006-03-27 Active - Proposal to Strike off
ELIZABETH ANNE ROSEMARY LLOYD HUBBARD LLOYD FINANCIAL SERVICES LTD Director 2012-08-24 CURRENT 2012-08-24 Active - Proposal to Strike off
DEBORAH STUART WOOD MOORE AND SMALLEY IT SERVICES LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
DEBORAH STUART WOOD MOORE AND SMALLEY HOLDINGS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
DEBORAH STUART WOOD MOORE AND SMALLEY C.A. LIMITED Director 2005-02-23 CURRENT 2005-02-23 Active

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
2024-04-11Director's details changed for Deborah Stuart Wood on 2024-04-01
2024-04-04Director's details changed for Mr James Gransby on 2024-04-02
2024-04-02Second filing of director appointment of Susan Anne Beaton
2024-03-18CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-03-14Director's details changed for Mr Seamus Dawson on 2023-07-01
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03Director's details changed for Deborah Stuart Wood on 2023-10-01
2023-05-16APPOINTMENT TERMINATED, DIRECTOR LUKE MERVYN BENNETT
2023-05-16DIRECTOR APPOINTED MR KIERAN CHARLES WILLIAM HANCOCK
2023-03-14Director's details changed for Mr James Gransby on 2022-10-03
2023-03-14CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-08-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE PRITCHARD
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-06-02AP03Appointment of Mrs Abigail Joanna Newbury as company secretary on 2021-05-14
2021-06-02AP01DIRECTOR APPOINTED MRS ABIGAIL JOANNA NEWBURY
2021-06-02TM02Termination of appointment of Elizabeth Helen Densley on 2021-05-14
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HELEN DENSLEY
2021-05-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-05-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAXWELL SENIOR
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-11-29CH01Director's details changed for Mr James Joseph Duggan on 2019-11-29
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CH01Director's details changed for Mr James Gransby on 2019-10-01
2019-07-12CH01Director's details changed for Mr Andrew James Pow on 2019-06-12
2019-04-01CH01Director's details changed for Mr James Joseph Duggan on 2019-04-01
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-06-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CH01Director's details changed for Mr Andrew James Pow on 2018-03-06
2018-05-16AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE ROSEMARY LLOYD
2018-05-15AP01DIRECTOR APPOINTED MR JAMES JOSEPH DUGGAN
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RIGBY
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWE
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-08-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ANDREW JOHNSON
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ARTHUR RIGBY / 06/03/2016
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JOANNE HOGG (NEE SCOTT) / 06/03/2016
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AP01DIRECTOR APPOINTED MR ANDREW JAMES POW
2016-06-15AP01DIRECTOR APPOINTED MR JAMES GRANSBY
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART HUBBARD
2016-04-14CH01Director's details changed for Fiona Margaret Warburton Wood on 2016-04-13
2016-03-08AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-08CH01Director's details changed for Mr Luke Mervyn Bennett on 2016-03-01
2016-03-07AD02SAIL ADDRESS CHANGED FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHNSON / 08/05/2014
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH STUART WOOD / 04/12/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHNSON / 06/03/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAXWELL SENIOR / 26/10/2015
2015-11-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 48 ST LEONARDS ROAD BEXHILL ON SEA SUSSEX TN40 1JB
2015-11-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LIZ DENSLEY / 08/05/2014
2015-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / LIZ DENSLEY / 08/05/2014
2015-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / LIZ DENSLEY / 28/08/2015
2015-08-28AP01DIRECTOR APPOINTED MR ROBERT MAXWELL SENIOR
2015-07-07AR0105/03/15 NO MEMBER LIST
2015-07-07AP01DIRECTOR APPOINTED MR SEAMUS DAWSON
2015-07-07AP01DIRECTOR APPOINTED MR ANDREW JOHNSON
2015-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / LIZ DENSLEY / 01/03/2015
2015-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2015-07-07AD02SAIL ADDRESS CREATED
2015-04-29AP01DIRECTOR APPOINTED PAULINE JOANNE HOGG (NEE SCOTT)
2015-04-21AP01DIRECTOR APPOINTED FIONA MARGARET WARBURTON WOOD
2015-03-02AP01DIRECTOR APPOINTED MR LUKE MERVYN BENNETT
2015-02-24AP01DIRECTOR APPOINTED SUSAN ANNE BEATON
2015-02-24AP01DIRECTOR APPOINTED MR DAVID STUART HUBBARD
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ARTHUR RIGBY / 20/02/2015
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD HOWE / 20/02/2015
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LIZ DENSLEY / 20/02/2015
2015-02-20AP01DIRECTOR APPOINTED MR BARRY ARTHUR RIGBY
2015-02-20AP01DIRECTOR APPOINTED MR CHRISTOPHER LEONARD HOWE
2015-02-20AP03SECRETARY APPOINTED LIZ DENSLEY
2015-02-20AP01DIRECTOR APPOINTED LIZ DENSLEY
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 47 ST LEONARDS ROAD BEXHILL ON SEA SUSSEX TN40 1JB UNITED KINGDOM
2014-03-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED 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 THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED

Intangible Assets
Patents
We have not found any records of THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED
Trademarks
We have not found any records of THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED. 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 (94120 - Activities of professional membership organizations) as THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED 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 THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED 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 THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED 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.