Background WavePink WaveYellow Wave

ACCM(UK) (06584024)

ACCM(UK) (06584024) is an active UK company. incorporated on 2 May 2008. with registered office in Bedford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ACCM(UK) has been registered for 17 years. Current directors include DANGI, Lilian, DAYE, Marcella Elizabeth, Dr, DEGIETELINK, Mark Barry and 5 others.

Company Number
06584024
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 May 2008
Age
17 years
Address
51a Althorpe Street, Bedford, MK42 9HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DANGI, Lilian, DAYE, Marcella Elizabeth, Dr, DEGIETELINK, Mark Barry, HARRIS, Marjorie Pamela, KALYAN, Tarsim Lal, SANGHERA, Gurdeep, SLINGSBY, Nina Jayne, STEADMAN, Florence Olivia Ursula
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCM(UK)

ACCM(UK) is an active company incorporated on 2 May 2008 with the registered office located in Bedford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ACCM(UK) was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06584024

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

Age

17 Years

Incorporated 2 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

51a Althorpe Street Bedford, MK42 9HF,

Previous Addresses

3a Woburn Road 1st Floor, Suite B Bedford Bedfordshire MK40 1EG
From: 5 May 2013To: 17 January 2023
King's House 245 Ampthill Road Bedford Bedforshire MK42 9AZ
From: 4 August 2010To: 5 May 2013
3 Thorpe Close Biddenham Bedford Bedfordshire MK40 4RA
From: 2 May 2008To: 4 August 2010
Timeline

35 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Feb 10
Director Joined
Oct 10
Director Left
Nov 11
Director Joined
Feb 12
Director Left
May 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 18
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
May 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
May 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 21
Director Joined
Aug 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
0
Funding
29
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

DANGI, Lilian

Active
Althorpe Street, BedfordMK42 9HF
Born September 1987
Director
Appointed 02 Jun 2025

DAYE, Marcella Elizabeth, Dr

Active
Althorpe Street, BedfordMK42 9HF
Born October 1964
Director
Appointed 06 Jan 2025

DEGIETELINK, Mark Barry

Active
Althorpe Street, BedfordMK42 9HF
Born March 1960
Director
Appointed 16 Nov 2023

HARRIS, Marjorie Pamela

Active
Althorpe Street, BedfordMK42 9HF
Born December 1955
Director
Appointed 01 Jan 2025

KALYAN, Tarsim Lal

Active
Althorpe Street, BedfordMK42 9HF
Born October 1946
Director
Appointed 07 May 2020

SANGHERA, Gurdeep

Active
Althorpe Street, BedfordMK42 9HF
Born December 1980
Director
Appointed 02 Oct 2020

SLINGSBY, Nina Jayne

Active
Althorpe Street, BedfordMK42 9HF
Born April 1977
Director
Appointed 06 Jan 2025

STEADMAN, Florence Olivia Ursula

Active
Althorpe Street, BedfordMK42 9HF
Born January 1985
Director
Appointed 06 Jan 2025

AEHLE, Sussana Yaa

Resigned
Woburn Road, BedfordMK40 1EG
Born May 1964
Director
Appointed 15 Jul 2011
Resigned 26 Aug 2019

AHMED, Amina Jama

Resigned
Woburn Road, BedfordMK40 1EG
Born January 1954
Director
Appointed 05 Oct 2012
Resigned 31 Dec 2020

CAMPBELL, Beryl

Resigned
Telford Close, Smethwick WarleyB67 5CF
Born May 1963
Director
Appointed 02 May 2008
Resigned 01 Feb 2013

DARIO, Sekina

Resigned
Caraway Mews, LeedsLS6 4RZ
Born March 1964
Director
Appointed 02 May 2008
Resigned 10 Sept 2019

GAGAR, Olubukola

Resigned
Althorpe Street, BedfordMK42 9HF
Born February 1984
Director
Appointed 24 Jul 2020
Resigned 20 Dec 2024

GOMEZ, Pamela Josephine

Resigned
Woburn Road, BedfordMK40 1EG
Born March 1959
Director
Appointed 28 Sept 2013
Resigned 31 Mar 2019

KANUNGO, Subhash, Dr

Resigned
Woburn Road, BedfordMK40 1EG
Born December 1949
Director
Appointed 10 Sept 2019
Resigned 01 Sept 2020

KHANDELWAL, Ashok

Resigned
Woburn Road, BedfordMK40 1EG
Born May 1950
Director
Appointed 01 Apr 2019
Resigned 14 Jul 2020

MATTIS, Paul Jason

Resigned
Athol Road, ManchesterM16 8QN
Born October 1969
Director
Appointed 02 May 2008
Resigned 30 Dec 2008

MOMOH, Comfort Amahi

Resigned
10a Russell Gardens, LondonN20 0TR
Born August 1962
Director
Appointed 02 May 2008
Resigned 08 Nov 2018

MORRIS, Rimas Tankile

Resigned
Huntingdon Crescent, SheffieldS11 8AX
Born November 1975
Director
Appointed 02 May 2008
Resigned 19 Jun 2013

PANDYA, Buddhdev Nalinikant

Resigned
Althorpe Street, BedfordMK42 9HF
Born July 1948
Director
Appointed 22 Aug 2022
Resigned 09 Oct 2023

SARIN, Preeti

Resigned
245 Ampthill Road, BedfordMK42 9AZ
Born May 1978
Director
Appointed 23 Jul 2010
Resigned 01 Sept 2011

YUSUF, Roda Ahmed

Resigned
Wellfield Close, SheffieldS6 3GE
Born October 1964
Director
Appointed 02 May 2008
Resigned 31 Dec 2009

Persons with significant control

4

1 Active
3 Ceased
Ampthill Road, BedfordMK42 9QJ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Jul 2020

Ms Amina Jama Ahmed

Ceased
Woburn Road, BedfordMK40 1EG
Born January 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Feb 2019
Ceased 14 Jul 2020

Ms Amina Jama Ahmed

Ceased
Woburn Road, BedfordMK40 1EG
Born January 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Jan 2019
Ceased 12 Aug 2019

Ms Pamela Josephine Gomez

Ceased
Woburn Road, BedfordMK40 1EG
Born March 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Oct 2016
Ceased 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Memorandum Articles
1 September 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2023
CC04CC04
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
20 August 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
24 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
5 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2012
AAAnnual Accounts
Termination Director Company With Name
26 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
287Change of Registered Office
Incorporation Company
2 May 2008
NEWINCIncorporation