CENTRAL ACCIDENT MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

CENTRAL ACCIDENT MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05927767

Incorporation date

07/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

25-39 Small Heath, Highway, Birmingham B10 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2006)
dot icon23/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/01/2024
Satisfaction of charge 059277670002 in full
dot icon07/12/2023
Change of details for Dean Investments Limited as a person with significant control on 2017-06-22
dot icon08/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/01/2023
Director's details changed for Mr Imran Dean on 2023-01-05
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/05/2022
Termination of appointment of Lewis Edge as a director on 2022-04-28
dot icon13/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-09-07 with updates
dot icon28/07/2020
Registration of charge 059277670002, created on 2020-07-28
dot icon12/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon11/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon23/01/2017
Director's details changed for Mr Lewis Edge on 2017-01-23
dot icon08/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon07/12/2016
Director's details changed for Mr Lewis Edge on 2016-12-06
dot icon06/12/2016
Appointment of Mr Lewis Edge as a director on 2016-12-06
dot icon14/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon03/08/2016
Resolutions
dot icon07/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Terry Ford as a director on 2015-08-11
dot icon11/08/2015
Termination of appointment of Terry Ford as a secretary on 2015-08-11
dot icon16/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/01/2015
Termination of appointment of Irrum Dean as a secretary on 2015-01-15
dot icon15/01/2015
Appointment of Mr Terry Ford as a secretary on 2015-01-15
dot icon20/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Joanna Jayne Bromige as a director on 2014-10-06
dot icon23/09/2014
Termination of appointment of Andrew Carl Mark Fleet as a director on 2014-09-19
dot icon23/06/2014
Appointment of Miss Joanna Jayne Bromige as a director
dot icon07/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/12/2013
Director's details changed for Mr Imran Dean on 2013-12-02
dot icon03/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/05/2013
Director's details changed for Mr Imran Dean on 2013-05-01
dot icon15/05/2013
Director's details changed for Mr Terry Ford on 2013-05-01
dot icon15/05/2013
Secretary's details changed for Irrum Dean on 2013-05-01
dot icon19/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/02/2012
Director's details changed for Mr Imran Dean on 2012-02-13
dot icon13/02/2012
Secretary's details changed for Irrum Dean on 2012-02-13
dot icon25/11/2011
Director's details changed for Andrew Carl Mark Fleet on 2011-11-25
dot icon24/11/2011
Director's details changed for Mr Terry Ford on 2011-11-24
dot icon24/11/2011
Director's details changed for Mr Terry Ford on 2011-11-24
dot icon24/11/2011
Director's details changed for Mr Imran Dean on 2011-11-24
dot icon18/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon30/09/2011
Registered office address changed from Equipoint Coventry Road Birmingham B25 8AD on 2011-09-30
dot icon03/05/2011
Appointment of Andrew Carl Mark Fleet as a director
dot icon15/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2010
Resolutions
dot icon12/02/2010
Memorandum and Articles of Association
dot icon12/02/2010
Cancellation of shares. Statement of capital on 2010-02-12
dot icon12/02/2010
Purchase of own shares.
dot icon14/12/2009
Secretary's details changed for Irrum Dean on 2009-12-03
dot icon14/12/2009
Director's details changed for Mr Imran Dean on 2009-12-03
dot icon14/12/2009
Appointment of Terry Ford as a director
dot icon12/11/2009
Annual return made up to 2009-09-07
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/04/2009
Total exemption small company accounts made up to 2007-10-31
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon11/11/2008
Registered office changed on 11/11/2008 from castlemill burnt tree dudley west midlands DY4 7UF
dot icon15/09/2008
Return made up to 07/09/08; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from vw house 341 dudley port road tipton west midlands DY4 7PP
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/10/2007
Accounting reference date extended from 30/09/07 to 31/10/07
dot icon26/09/2007
Ad 07/09/06--------- £ si 100@1
dot icon24/09/2007
Return made up to 07/09/07; full list of members
dot icon15/05/2007
Registered office changed on 15/05/07 from: trigate 210-222 hagley road west birmingham west midlands B68 0NP
dot icon06/03/2007
Registered office changed on 06/03/07 from: suit 1, vw house 341 dudley port road tipton west midlands DY4 7PP
dot icon07/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
2.42M
-
0.00
480.55K
-
2022
16
2.69M
-
0.00
452.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Imran
Director
07/09/2006 - Present
20
Bromige, Joanna Jayne
Director
01/06/2014 - 06/10/2014
7

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 CENTRAL ACCIDENT MANAGEMENT SERVICES LTD

CENTRAL ACCIDENT MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 07/09/2006 with the registered office located at 25-39 Small Heath, Highway, Birmingham B10 0EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ACCIDENT MANAGEMENT SERVICES LTD?

toggle

CENTRAL ACCIDENT MANAGEMENT SERVICES LTD is currently Active. It was registered on 07/09/2006 .

Where is CENTRAL ACCIDENT MANAGEMENT SERVICES LTD located?

toggle

CENTRAL ACCIDENT MANAGEMENT SERVICES LTD is registered at 25-39 Small Heath, Highway, Birmingham B10 0EU.

What does CENTRAL ACCIDENT MANAGEMENT SERVICES LTD do?

toggle

CENTRAL ACCIDENT MANAGEMENT SERVICES LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for CENTRAL ACCIDENT MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-10-31.