Background WavePink WaveYellow Wave

ACCIDENT MANAGEMENT ADVICE LIMITED (05407186)

ACCIDENT MANAGEMENT ADVICE LIMITED (05407186) is an active UK company. incorporated on 30 March 2005. with registered office in Finchley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ACCIDENT MANAGEMENT ADVICE LIMITED has been registered for 21 years. Current directors include ROSEN, Lisa Rochelle, ROSEN, Paul Darren.

Company Number
05407186
Status
active
Type
ltd
Incorporated
30 March 2005
Age
21 years
Address
1st Floor Gallery Court, Finchley, N3 2FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ROSEN, Lisa Rochelle, ROSEN, Paul Darren
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCIDENT MANAGEMENT ADVICE LIMITED

ACCIDENT MANAGEMENT ADVICE LIMITED is an active company incorporated on 30 March 2005 with the registered office located in Finchley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ACCIDENT MANAGEMENT ADVICE LIMITED was registered 21 years ago.(SIC: 69102)

Status

active

Active since 21 years ago

Company No

05407186

LTD Company

Age

21 Years

Incorporated 30 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue Finchley, N3 2FG,

Previous Addresses

6th Floor 25 Farringdon Street London EC4A 4AB
From: 7 April 2014To: 14 April 2021
66 Chiltern Street London W1U 4JT United Kingdom
From: 26 November 2010To: 7 April 2014
82 St. John Street London EC1M 4JN
From: 30 March 2005To: 26 November 2010
Timeline

3 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Mar 05
New Owner
Mar 18
New Owner
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROSEN, Lisa Rochelle

Active
Manor Way, BorehamwoodWD6 1QQ
Born August 1968
Director
Appointed 30 Mar 2005

ROSEN, Paul Darren

Active
Manor Way, BorehamwoodWD6 1QQ
Born January 1968
Director
Appointed 30 Mar 2005

LEES LLOYD SECRETARIES LIMITED

Resigned
1 Southwood Road, WirralCH62 3QX
Corporate secretary
Appointed 30 Mar 2005
Resigned 14 Jul 2009

BENSON, Lee Russell

Resigned
Chatsworth Road, SouthportPR8 2PN
Born June 1966
Director
Appointed 28 Jan 2009
Resigned 14 Jul 2009

POLDING, Timothy Joseph

Resigned
Oakfield, ChesterCH2 3QJ
Born March 1966
Director
Appointed 30 Mar 2005
Resigned 28 Jan 2009

SMITH, Graham Paul

Resigned
Church Barn, South WirralCH64 5SE
Born June 1962
Director
Appointed 30 Mar 2005
Resigned 14 Jul 2009

Persons with significant control

2

Paul Darren Rosen

Active
Manor Way, BorehamwoodWD6 1QQ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2017

Lisa Rochelle Rosen

Active
Manor Way, BorehamwoodWD6 1QQ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
4 June 2008
287Change of Registered Office
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
15 November 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
363sAnnual Return (shuttle)
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
225Change of Accounting Reference Date
Legacy
6 April 2005
88(2)R88(2)R
Legacy
6 April 2005
288aAppointment of Director or Secretary
Incorporation Company
30 March 2005
NEWINCIncorporation