Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN
Company Information for

MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN

ELIZABETH HOUSE, 8TH FLOOR, 54-58 HIGH STREET, EDGWARE,, MIDDLESEX, HA8 7TT,
Company Registration Number
02506846
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Medical Artists' Association Of Great Britain
MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN was founded on 1990-05-30 and has its registered office in Edgware,. The organisation's status is listed as "Active". Medical Artists' Association Of Great Britain is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN
 
Legal Registered Office
ELIZABETH HOUSE
8TH FLOOR, 54-58 HIGH STREET
EDGWARE,
MIDDLESEX
HA8 7TT
Other companies in HA7
 
Filing Information
Company Number 02506846
Company ID Number 02506846
Date formed 1990-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 11:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN
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 MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN

Current Directors
Officer Role Date Appointed
ANNE WADMORE
Company Secretary 2007-04-14
AMANDA DAWN WILLIAMS
Director 2006-04-21
PHILIP WILSON
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN LEE
Director 2014-06-01 2016-04-21
PHILIP MICHAEL BALL
Director 2008-09-06 2014-06-01
ANGELA CHRISTIE
Director 2007-05-02 2014-06-01
RUTH EAVES
Director 2006-04-21 2014-06-01
JENNY HALSTEAD
Director 2002-04-26 2014-06-01
CAROLINE WILKINSON
Company Secretary 2002-04-26 2007-05-14
GILLIAN LEE
Director 2002-04-26 2007-05-14
RICHARD ARTHUR HEADLEY NEAVE
Director 2004-04-02 2007-05-14
MARGOT COOPER
Director 2003-04-25 2006-04-21
MANDY MILLER
Director 2003-04-25 2006-04-21
PHILIP MICHAEL BALL
Director 2002-04-26 2005-04-08
PATRICK MICHAEL ELLIOTT
Director 2001-04-20 2004-04-02
ANGELA CHRISTIE
Director 2000-04-28 2003-04-25
PHILIP MICHAEL BALL
Company Secretary 1993-04-01 2002-04-26
RAYMOND EVANS
Director 1999-04-10 2002-04-26
RAYMOND KEITH HARRISON
Director 1992-04-09 2002-04-26
PAULADRIAN DARTON
Director 1999-04-09 2001-04-20
JENNY HALSTEAD
Director 1991-05-30 2001-04-20
PATRICK MICHAEL ELLIOTT
Director 1996-04-11 2000-04-28
GILLIAN LEE
Director 1997-04-09 2000-04-28
ANGELA CHRISTIE
Director 1996-04-11 1999-04-10
CAROLYN MARGOT COOPER
Director 1993-05-07 1996-04-11
GILLIAN LEE
Director 1993-05-07 1996-04-11
KEVIN VICTOR MARKS
Director 1991-05-30 1996-04-11
PATRICIA MARGARET ALICE ARCHER
Director 1991-05-30 1995-04-06
RICHARD ARTHUR HEADLEY NEAVE
Director 1994-04-14 1995-04-06
GILLIAN OLIVER
Company Secretary 1992-07-11 1993-04-01
PHILIP MICHAEL BALL
Director 1991-05-30 1993-04-01
PETER GEORGE CULL
Director 1991-05-30 1993-04-01
GILLIAN OLIVER
Director 1991-05-30 1993-04-01
LOIS HAGUE
Company Secretary 1991-05-30 1992-07-01
RICHARD ARTHUR HEADLEY NEAVE
Director 1991-05-30 1992-04-09

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
2023-06-04REGISTERED OFFICE CHANGED ON 04/06/23 FROM C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
2023-06-04CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-04-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04DIRECTOR APPOINTED MR PHILIP JONES
2023-04-03DIRECTOR APPOINTED MRS PASCALE POLLIER-GREEN
2023-03-29APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL BALL
2023-03-29APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON
2023-03-29Termination of appointment of Anne Wadmore on 2023-03-22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/21 FROM C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-03-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CH01Director's details changed for Amanda Dawn Williams on 2019-06-19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-06-19AP03Appointment of Mrs Deborah Wilson as company secretary on 2019-06-19
2019-06-19AP01DIRECTOR APPOINTED PHILIP MICHAEL BALL
2019-05-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-05-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-06-28AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-22AP01DIRECTOR APPOINTED PHILIP WILSON
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEE
2015-06-19AR0130/05/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 TOTAL EXEMPTION FULL
2015-04-23AA31/12/14 TOTAL EXEMPTION FULL
2015-03-06AP01DIRECTOR APPOINTED GILLIAN LEE
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM 2 Fauna Close Stanmore Middlesex HA7 4PX
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR AURIOLE PRINCE
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNY HALSTEAD
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CHRISTIE
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EAVES
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BALL
2014-10-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-15AR0130/05/14 ANNUAL RETURN FULL LIST
2013-07-20AR0130/05/13 NO MEMBER LIST
2013-04-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-23AR0130/05/12 NO MEMBER LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-22AR0130/05/11 NO MEMBER LIST
2010-09-11AR0130/05/10 NO MEMBER LIST
2010-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DAWN WILLIAMS / 30/05/2010
2010-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AURIOLE PRINCE / 30/05/2010
2010-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY HALSTEAD / 30/05/2010
2010-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CHRISTIE / 30/05/2010
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA WILLIAMS / 01/07/2009
2009-08-13363aANNUAL RETURN MADE UP TO 30/05/09
2009-06-17AA31/12/08 TOTAL EXEMPTION FULL
2008-12-29363aANNUAL RETURN MADE UP TO 30/05/08
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR PASCALE POLLIER-GREEN
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR DENISE SMITH
2008-12-29288aDIRECTOR APPOINTED PHILLIP BALL
2008-12-29287REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2008-03-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288bSECRETARY RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-13363aANNUAL RETURN MADE UP TO 30/05/07
2006-08-07363aANNUAL RETURN MADE UP TO 30/05/06
2006-08-07288cSECRETARY'S PARTICULARS CHANGED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-22363aANNUAL RETURN MADE UP TO 30/05/05
2005-08-18288bDIRECTOR RESIGNED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288bDIRECTOR RESIGNED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 6 CHANCERY LANE BECKENHAM KENT BR3 6NR
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08363sANNUAL RETURN MADE UP TO 30/05/04
2004-07-08288bDIRECTOR RESIGNED
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-21288bDIRECTOR RESIGNED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31363sANNUAL RETURN MADE UP TO 30/05/03
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-06363sANNUAL RETURN MADE UP TO 30/05/02
2002-07-06288aNEW DIRECTOR APPOINTED
2002-07-06288bSECRETARY RESIGNED
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 MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN 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 MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

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
2016-12-31
Annual Accounts
2021-12-31

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 MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN

Intangible Assets
Patents
We have not found any records of MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN
Trademarks
We have not found any records of MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN. 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 MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN 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 MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN 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 MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1