Background WavePink WaveYellow Wave

CENTRAL ACCIDENT MANAGEMENT SERVICES LTD (05927767)

CENTRAL ACCIDENT MANAGEMENT SERVICES LTD (05927767) is an active UK company. incorporated on 7 September 2006. with registered office in Highway. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. CENTRAL ACCIDENT MANAGEMENT SERVICES LTD has been registered for 19 years. Current directors include DEAN, Imran.

Company Number
05927767
Status
active
Type
ltd
Incorporated
7 September 2006
Age
19 years
Address
25-39 Small Heath, Highway, B10 0EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
DEAN, Imran
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL ACCIDENT MANAGEMENT SERVICES LTD

CENTRAL ACCIDENT MANAGEMENT SERVICES LTD is an active company incorporated on 7 September 2006 with the registered office located in Highway. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. CENTRAL ACCIDENT MANAGEMENT SERVICES LTD was registered 19 years ago.(SIC: 77110)

Status

active

Active since 19 years ago

Company No

05927767

LTD Company

Age

19 Years

Incorporated 7 September 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

25-39 Small Heath Highway, B10 0EU,

Previous Addresses

Equipoint Coventry Road Birmingham B25 8AD
From: 7 September 2006To: 30 September 2011
Timeline

13 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Dec 09
Capital Reduction
Feb 10
Share Buyback
Feb 10
Director Joined
May 11
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Aug 15
Director Joined
Dec 16
Loan Secured
Jul 20
Director Left
May 22
Loan Cleared
Jan 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DEAN, Imran

Active
Small Heath, HighwayB10 0EU
Born January 1975
Director
Appointed 07 Sept 2006

DEAN, Irrum

Resigned
Small Heath, HighwayB10 0EU
Secretary
Appointed 07 Sept 2006
Resigned 15 Jan 2015

FORD, Terry

Resigned
Small Heath, HighwayB10 0EU
Secretary
Appointed 15 Jan 2015
Resigned 11 Aug 2015

BROMIGE, Joanna Jayne

Resigned
Small Heath, HighwayB10 0EU
Born August 1969
Director
Appointed 01 Jun 2014
Resigned 06 Oct 2014

EDGE, Lewis

Resigned
Small Heath Highway, BirminghamB10 0EU
Born October 1988
Director
Appointed 06 Dec 2016
Resigned 28 Apr 2022

FLEET, Andrew Carl Mark

Resigned
Small Heath, HighwayB10 0EU
Born July 1973
Director
Appointed 01 Jan 2011
Resigned 19 Sept 2014

FORD, Terry

Resigned
Small Heath, HighwayB10 0EU
Born April 1967
Director
Appointed 03 Dec 2009
Resigned 11 Aug 2015

Persons with significant control

1

Small Heath Highway, BirminghamB10 0EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Resolution
3 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
22 April 2010
MG02MG02
Resolution
18 February 2010
RESOLUTIONSResolutions
Memorandum Articles
12 February 2010
MEM/ARTSMEM/ARTS
Capital Cancellation Shares
12 February 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2010
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 November 2008
287Change of Registered Office
Legacy
15 September 2008
363aAnnual Return
Legacy
8 September 2008
287Change of Registered Office
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
12 October 2007
225Change of Accounting Reference Date
Legacy
26 September 2007
88(2)R88(2)R
Legacy
24 September 2007
363aAnnual Return
Legacy
15 May 2007
287Change of Registered Office
Legacy
6 March 2007
287Change of Registered Office
Incorporation Company
7 September 2006
NEWINCIncorporation