Background WavePink WaveYellow Wave

MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN (02506846)

MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN (02506846) is an active UK company. incorporated on 30 May 1990. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN has been registered for 35 years. Current directors include CAMERON, Joanna, WILSON, Philip.

Company Number
02506846
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 May 1990
Age
35 years
Address
C/O Elliot Woolfe & Rose Limited, Stanmore, HA7 1JS
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CAMERON, Joanna, WILSON, Philip
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN

MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN is an active company incorporated on 30 May 1990 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. MEDICAL ARTISTS' ASSOCIATION OF GREAT BRITAIN was registered 35 years ago.(SIC: 94120)

Status

active

Active since 35 years ago

Company No

02506846

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 30 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT United Kingdom
From: 4 June 2023To: 3 July 2024
C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 15 August 2021To: 4 June 2023
C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT
From: 26 November 2014To: 15 August 2021
2 Fauna Close Stanmore Middlesex HA7 4PX
From: 30 May 1990To: 26 November 2014
Timeline

20 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 19
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WILSON, Deborah

Active
Treneglos, LauncestonPL15 8UF
Secretary
Appointed 19 Jun 2019

CAMERON, Joanna

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born November 1962
Director
Appointed 11 Apr 2025

WILSON, Philip

Active
Treneglos, LauncestonPL15 8UF
Born October 1953
Director
Appointed 15 Jan 2025

BALL, Philip Michael

Resigned
12 Leeway Avenue, CambridgeshireCB2 5AU
Secretary
Appointed 01 Apr 1993
Resigned 26 Apr 2002

HAGUE, Lois

Resigned
44 Corbin House, LondonE3 3BQ
Secretary
Appointed N/A
Resigned 01 Jul 1992

OLIVER, Gillian

Resigned
15 Bramble Road, HatfieldAL10 9RZ
Secretary
Appointed 11 Jul 1992
Resigned 01 Apr 1993

WADMORE, Anne

Resigned
40 Fordhook Avenue, LondonW5 3LP
Secretary
Appointed 14 Apr 2007
Resigned 22 Mar 2023

WILKINSON, Caroline, Doctor

Resigned
4 James Place, DundeeDD5 1EE
Secretary
Appointed 26 Apr 2002
Resigned 14 May 2007

ARCHER, Patricia Margaret Alice

Resigned
Rangemore 30 Park Avenue, CaterhamCR3 6AH
Born July 1926
Director
Appointed N/A
Resigned 06 Apr 1995

BALL, Philip Michael

Resigned
Great ShelfordCB2 5AU
Born May 1962
Director
Appointed 19 Jun 2019
Resigned 22 Mar 2023

BALL, Philip Michael

Resigned
12 Leeway Avenue, CambridgeshireCB2 5AU
Born May 1962
Director
Appointed 06 Sept 2008
Resigned 01 Jun 2014

BALL, Philip Michael

Resigned
12 Leeway Avenue, CambridgeshireCB2 5AU
Born May 1962
Director
Appointed 26 Apr 2002
Resigned 08 Apr 2005

BALL, Philip Michael

Resigned
23 Hauxton Road, CambridgeCB2 5HJ
Born May 1962
Director
Appointed N/A
Resigned 01 Apr 1993

CHRISTIE, Angela

Resigned
14 West End Avenue, PinnerHA5 1BJ
Born November 1945
Director
Appointed 02 May 2007
Resigned 01 Jun 2014

CHRISTIE, Angela

Resigned
14 West End Avenue, PinnerHA5 1BJ
Born November 1945
Director
Appointed 28 Apr 2000
Resigned 25 Apr 2003

CHRISTIE, Angela

Resigned
14 West End Avenue, PinnerHA5 1BJ
Born November 1945
Director
Appointed 11 Apr 1996
Resigned 10 Apr 1999

COOPER, Carolyn Margot

Resigned
5 College Fields, BristolBS8 3HP
Born August 1943
Director
Appointed 07 May 1993
Resigned 11 Apr 1996

COOPER, Margot

Resigned
5 College Fields, CliftonBS8 3HP
Born August 1943
Director
Appointed 25 Apr 2003
Resigned 21 Apr 2006

CULL, Peter George, Professor

Resigned
326 Ben Jonson House, LondonEC2Y 8NQ
Born November 1927
Director
Appointed N/A
Resigned 01 Apr 1993

DARTON, Pauladrian

Resigned
21 The Martlets, LittlehamptonBN16 2UA
Born April 1945
Director
Appointed 09 Apr 1999
Resigned 20 Apr 2001

EAVES, Ruth

Resigned
69 Ashbury Drive, St. HelensWA11 0FA
Born March 1972
Director
Appointed 21 Apr 2006
Resigned 01 Jun 2014

ELLIOTT, Patrick Michael

Resigned
46 Stone Delf, SheffieldS10 3QX
Born May 1947
Director
Appointed 20 Apr 2001
Resigned 02 Apr 2004

ELLIOTT, Patrick Michael

Resigned
46 Stone Delf, SheffieldS10 3QX
Born May 1947
Director
Appointed 11 Apr 1996
Resigned 28 Apr 2000

EVANS, Raymond

Resigned
73 St Werburghs Road, ChortonM21 0UN
Born January 1962
Director
Appointed 10 Apr 1999
Resigned 26 Apr 2002

HALSTEAD, Jenny

Resigned
The Redhouse, ReadingRG2 7BD
Born March 1945
Director
Appointed 26 Apr 2002
Resigned 01 Jun 2014

HALSTEAD, Jenny

Resigned
The Redhouse, ReadingRG2 7BD
Born March 1945
Director
Appointed N/A
Resigned 20 Apr 2001

HARRISON, Raymond Keith

Resigned
13 Gorsey Brow, HydeSK14 6EB
Born October 1944
Director
Appointed 09 Apr 1992
Resigned 26 Apr 2002

JONES, Philip

Resigned
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born November 1975
Director
Appointed 27 Mar 2023
Resigned 11 Apr 2025

LEE, Gillian

Resigned
Buckhurst HillIG9 5QU
Born April 1943
Director
Appointed 01 Jun 2014
Resigned 21 Apr 2016

LEE, Gillian

Resigned
15 Little Plucketts Way, Buckhurst HillIG9 5QU
Born April 1943
Director
Appointed 26 Apr 2002
Resigned 14 May 2007

LEE, Gillian

Resigned
15 Little Plucketts Way, Buckhurst HillIG9 5QU
Born April 1943
Director
Appointed 09 Apr 1997
Resigned 28 Apr 2000

LEE, Gillian

Resigned
15 Little Plucketts Way, Buckhurst HillIG9 5QU
Born April 1943
Director
Appointed 07 May 1993
Resigned 11 Apr 1996

MARKS, Kevin Victor

Resigned
53 Rookwood Avenue, WallingtonSM6 8HQ
Born May 1957
Director
Appointed N/A
Resigned 11 Apr 1996

MILLER, Mandy

Resigned
73 Elmsleigh Road, TwickenhamTW2 5EF
Born February 1971
Director
Appointed 25 Apr 2003
Resigned 21 Apr 2006

NEAVE, Richard Arthur Headley

Resigned
89 Stamford Road, AltrinchamWA14 2JJ
Born December 1936
Director
Appointed 02 Apr 2004
Resigned 14 May 2007
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
20 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
11 September 2010
AR01AR01
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Legacy
17 August 2009
288cChange of Particulars
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2005
AAAnnual Accounts
Legacy
6 January 2005
287Change of Registered Office
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
287Change of Registered Office
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
9 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
27 October 1997
287Change of Registered Office
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
7 August 1995
287Change of Registered Office
Legacy
17 July 1995
288288
Legacy
12 July 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
9 July 1992
288288
Legacy
9 July 1992
288288
Legacy
9 July 1992
287Change of Registered Office
Legacy
9 July 1992
363sAnnual Return (shuttle)
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
26 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
9 July 1991
288288
Legacy
9 July 1991
363b363b
Legacy
17 August 1990
353353
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
5 July 1990
353353
Legacy
5 July 1990
224224
Legacy
6 June 1990
288288
Legacy
6 June 1990
288288
Incorporation Company
30 May 1990
NEWINCIncorporation