ACCIDENT & EMERGENCY AGENCY LIMITED

Register to unlock more data on OkredoRegister

ACCIDENT & EMERGENCY AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05927852

Incorporation date

07/09/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2006)
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon01/02/2023
Director's details changed for Mr Michael David Barnard on 2023-02-01
dot icon01/02/2023
Director's details changed for Mr Thomas Christopher Richards on 2023-02-01
dot icon31/01/2023
Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 2023-02-01
dot icon31/01/2023
Secretary's details changed for Mr Daniel Francis Toner on 2023-02-01
dot icon31/01/2023
Change of details for Pathology Group Limited as a person with significant control on 2023-02-01
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon03/05/2022
Termination of appointment of Thomas Christopher Richards as a secretary on 2022-04-20
dot icon03/05/2022
Appointment of Mr Daniel Francis Toner as a secretary on 2022-04-20
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Memorandum and Articles of Association
dot icon10/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon08/09/2021
Registration of charge 059278520006, created on 2021-09-03
dot icon09/06/2021
Satisfaction of charge 059278520005 in full
dot icon06/05/2021
Registered office address changed from Caledonia House 223 Pentonville Road London N1 9NG to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 2021-05-06
dot icon13/10/2020
Termination of appointment of Richard Paul Thomas Macmillan as a director on 2020-09-18
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Appointment of Mr Michael David Barnard as a director on 2019-06-20
dot icon07/03/2019
Registration of charge 059278520005, created on 2019-03-06
dot icon06/03/2019
Satisfaction of charge 059278520004 in full
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon25/09/2017
Appointment of Mr Thomas Christopher Richards as a secretary on 2017-09-19
dot icon25/09/2017
Termination of appointment of Richard Mcbride as a secretary on 2017-09-19
dot icon25/09/2017
Termination of appointment of Richard Anthony Mcbride as a director on 2017-09-19
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon06/07/2017
Appointment of Mr Thomas Christopher Richards as a director on 2017-07-04
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon30/09/2014
Registered office address changed from Caledonia House Pentonville Road London N1 9NG England to Caledonia House 223 Pentonville Road London N1 9NG on 2014-09-30
dot icon04/09/2014
Memorandum and Articles of Association
dot icon04/09/2014
Resolutions
dot icon28/08/2014
Registration of charge 059278520004, created on 2014-08-22
dot icon28/08/2014
Satisfaction of charge 059278520003 in full
dot icon13/02/2014
Appointment of Mr Richard Mcbride as a secretary
dot icon12/02/2014
Termination of appointment of David Eglen as a secretary
dot icon02/01/2014
Registration of charge 059278520003
dot icon28/11/2013
Miscellaneous
dot icon13/11/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon05/11/2013
Appointment of Mr Richard Mcbride as a director
dot icon05/11/2013
Termination of appointment of Zackery Feather as a director
dot icon05/11/2013
Registered office address changed from Devon House 58 St. Katharine's Way London E1W 1LB England on 2013-11-05
dot icon05/11/2013
Termination of appointment of Louie Evans as a director
dot icon04/11/2013
Appointment of Mr Richard Paul Thomas Macmillan as a director
dot icon02/11/2013
Satisfaction of charge 2 in full
dot icon18/09/2013
Registered office address changed from First Floor 5 Devonshire Square London EC2M 4YD United Kingdom on 2013-09-18
dot icon11/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon11/09/2013
Director's details changed for Mr Louie Anthony Evans on 2013-09-11
dot icon20/08/2013
Satisfaction of charge 1 in full
dot icon03/05/2013
Full accounts made up to 2012-09-30
dot icon06/03/2013
Director's details changed for Mr Louie Anthony Evans on 2013-03-05
dot icon06/12/2012
Registered office address changed from Room 2 London Fruit Exchange, Brushfield Street London E1 6HB United Kingdom on 2012-12-06
dot icon23/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon07/09/2011
Secretary's details changed for Mr David Eglen on 2011-09-05
dot icon07/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon07/09/2011
Director's details changed for Mr Louie Anthony Evans on 2011-09-05
dot icon07/09/2011
Director's details changed for Mr Zackery Robert Feather on 2011-09-05
dot icon05/05/2011
Accounts for a small company made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon25/06/2010
Full accounts made up to 2009-09-30
dot icon17/05/2010
Appointment of Mr David Eglen as a secretary
dot icon17/05/2010
Termination of appointment of Zackery Feather as a secretary
dot icon17/05/2010
Registered office address changed from 40 Nunnery Lane York North Yorkshire YO23 1AJ on 2010-05-17
dot icon15/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/09/2008
Return made up to 05/09/08; full list of members
dot icon05/09/2008
Director's change of particulars / louie evans / 06/04/2008
dot icon19/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/04/2008
Secretary appointed mr zackery robert feather
dot icon24/04/2008
Appointment terminated secretary jason muller
dot icon24/04/2008
Appointment terminated director jason muller
dot icon01/02/2008
Registered office changed on 01/02/08 from: coppergate house 16 brune street london E1 7NJ
dot icon30/10/2007
Return made up to 07/09/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon31/05/2007
Registered office changed on 31/05/07 from: 10 coptic street suite 3.01 london greater london WC1A 1NH
dot icon10/11/2006
Particulars of mortgage/charge
dot icon23/10/2006
Registered office changed on 23/10/06 from: flat 7, 89 park hill clapham london SW4 9NX
dot icon07/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Thomas Christopher
Director
04/07/2017 - Present
93
Barnard, Michael David
Director
20/06/2019 - Present
72
Toner, Daniel Francis
Secretary
19/04/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCIDENT & EMERGENCY AGENCY LIMITED

ACCIDENT & EMERGENCY AGENCY LIMITED is an(a) Active company incorporated on 07/09/2006 with the registered office located at 9 Appold Street, London EC2A 2AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCIDENT & EMERGENCY AGENCY LIMITED?

toggle

ACCIDENT & EMERGENCY AGENCY LIMITED is currently Active. It was registered on 07/09/2006 .

Where is ACCIDENT & EMERGENCY AGENCY LIMITED located?

toggle

ACCIDENT & EMERGENCY AGENCY LIMITED is registered at 9 Appold Street, London EC2A 2AP.

What does ACCIDENT & EMERGENCY AGENCY LIMITED do?

toggle

ACCIDENT & EMERGENCY AGENCY LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ACCIDENT & EMERGENCY AGENCY LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-05 with no updates.