Background WavePink WaveYellow Wave

THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED (08924751)

THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED (08924751) is an active UK company. incorporated on 5 March 2014. with registered office in Bexhill On Sea. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED has been registered for 12 years. Current directors include BEATON, Susan Anne, DAWSON, Seamus, DUGGAN, James Joseph and 8 others.

Company Number
08924751
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2014
Age
12 years
Address
48 St Leonards Road, Bexhill On Sea, TN40 1JB
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BEATON, Susan Anne, DAWSON, Seamus, DUGGAN, James Joseph, FARRIER, Peter Matthew, HANCOCK, Kieran Charles William, HOGG, Pauline Joanne, LLOYD, Elizabeth Anne Rosemary, NEWBURY, Abigail Joanna, PRITCHARD, Elizabeth Anne, TAYLOR, Fiona Margaret Warburton, VINE, Guy Charles Stafford
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED

THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED is an active company incorporated on 5 March 2014 with the registered office located in Bexhill On Sea. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ASSOCIATION OF INDEPENDENT SPECIALIST MEDICAL ACCOUNTANTS (AISMA) LIMITED was registered 12 years ago.(SIC: 94120)

Status

active

Active since 12 years ago

Company No

08924751

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 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 5 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

48 St Leonards Road Bexhill On Sea, TN40 1JB,

Previous Addresses

48 st Leonards Road Bexhill on Sea Sussex TN40 1JB
From: 2 April 2014To: 3 November 2015
47 St Leonards Road Bexhill on Sea Sussex TN40 1JB United Kingdom
From: 5 March 2014To: 2 April 2014
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
May 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Director Left
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

12 Active
11 Resigned

NEWBURY, Abigail Joanna

Active
48 St Leonards Road, Bexhill On SeaTN40 1JB
Secretary
Appointed 14 May 2021

BEATON, Susan Anne

Active
The Old Wheel House, ReigateRH2 0AD
Born June 1963
Director
Appointed 08 May 2014

DAWSON, Seamus

Active
Unit G, Forestview Office Park, BelfastBT8 7AR
Born August 1961
Director
Appointed 08 May 2014

DUGGAN, James Joseph

Active
5th Floor, BristolBS1 4PB
Born January 1959
Director
Appointed 10 May 2018

FARRIER, Peter Matthew

Active
Lake House, 2 Port Way, PortsmouthPO6 4TY
Born June 1981
Director
Appointed 29 Apr 2025

HANCOCK, Kieran Charles William

Active
One St Peters Square, ManchesterM2 3DE
Born June 1991
Director
Appointed 11 May 2023

HOGG, Pauline Joanne

Active
10 Abbey Park Place, DunfermlineKY12 7NZ
Born June 1971
Director
Appointed 08 May 2014

LLOYD, Elizabeth Anne Rosemary

Active
1 The Atrium, Wyncolls Road, ColchesterCO4 9AS
Born November 1972
Director
Appointed 10 May 2018

NEWBURY, Abigail Joanna

Active
48 St Leonards Road, Bexhill On SeaTN40 1JB
Born February 1973
Director
Appointed 14 May 2021

PRITCHARD, Elizabeth Anne

Active
Suite 1a, Rossett Business Village, WrexhamLL12 0AY
Born May 1963
Director
Appointed 18 May 2022

TAYLOR, Fiona Margaret Warburton

Active
Sherwood House, NottinghamNG7 6LB
Born November 1960
Director
Appointed 08 May 2014

VINE, Guy Charles Stafford

Active
Lyndean House, MaidstoneME14 5DZ
Born October 1985
Director
Appointed 29 Apr 2025

DENSLEY, Elizabeth Helen

Resigned
48 St Leonards Road, Bexhill On SeaTN40 1JB
Secretary
Appointed 08 May 2014
Resigned 14 May 2021

BENNETT, Luke Mervyn

Resigned
Lowin House, TruroTR1 2NA
Born September 1963
Director
Appointed 08 May 2014
Resigned 11 May 2023

DENSLEY, Elizabeth Helen

Resigned
48 St Leonards Road, Bexhill On SeaTN40 1JB
Born October 1953
Director
Appointed 08 May 2014
Resigned 14 May 2021

GRANSBY, James

Resigned
Globe House, 2 Eclipse Park, MaidstoneME14 3EN
Born July 1979
Director
Appointed 12 May 2016
Resigned 29 Apr 2025

HOWE, Christopher Leonard

Resigned
Prospero House, LutonLU1 1QZ
Born June 1954
Director
Appointed 08 May 2014
Resigned 10 May 2018

HUBBARD, David Stuart

Resigned
8 The Courtyards, Phoenix Square, ColchesterCO4 9PE
Born June 1959
Director
Appointed 08 May 2014
Resigned 12 May 2016

JOHNSON, Frederick Andrew

Resigned
Genesis 5, YorkYO10 5DQ
Born July 1957
Director
Appointed 08 May 2014
Resigned 11 May 2017

POW, Andrew James

Resigned
One St Peter's Square, ManchesterM2 3DE
Born August 1968
Director
Appointed 12 May 2016
Resigned 31 Dec 2024

RIGBY, Barry Arthur

Resigned
4 Southport Road, ChorleyPR7 1LD
Born March 1955
Director
Appointed 08 May 2014
Resigned 10 May 2018

SENIOR, Robert Maxwell

Resigned
Highfield Court, Tollgate, EastleighSO53 3TY
Born March 1955
Director
Appointed 08 May 2014
Resigned 14 May 2020

WOOD, Deborah Stuart

Resigned
Richard House, PrestonPR1 3HP
Born November 1962
Director
Appointed 05 Mar 2014
Resigned 29 Apr 2025
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Memorandum Articles
28 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
2 April 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
7 March 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
2 November 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 July 2015
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
7 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Incorporation Company
5 March 2014
NEWINCIncorporation