MEDICAL ACCIDENT GROUP LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

MEDICAL ACCIDENT GROUP LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
MEDICAL ACCIDENT GROUP LIMITED was incorporated 23 years ago on 01/05/2001 and has the registered number: 04208928. The accounts status is SMALL and accounts are next due on 31/12/2024.

MEDICAL ACCIDENT GROUP LIMITED - BIRMINGHAM

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CORNERBLOCK
BIRMINGHAM
B3 2DX
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
MEDICAL ACCIDENT (GROUP) LIMITED (until 02/10/2013)
RICKERBYS (CHELTENHAM) LIMITED (until 01/10/2013)
RICKERBYS LIMITED (until 29/05/2007)

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT MATTHEW CAPPER May 1973 British Director 2013-10-01 CURRENT
MR RODERICK MICHAEL THOMAS Dec 1959 English Director 2013-09-01 CURRENT
MR DEREK STANLEY JONES Dec 1958 British Director 2005-06-10 UNTIL 2013-10-01 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-05-01 UNTIL 2001-05-31 RESIGNED
MR COLIN WILLIAM BOX Secretary 2013-10-01 UNTIL 2018-12-31 RESIGNED
MRS ANNE COMPTON Mar 1965 British Secretary 2005-06-15 UNTIL 2013-03-31 RESIGNED
MR MARK HARTLEY Sep 1959 British Director 2010-03-23 UNTIL 2013-10-01 RESIGNED
MR JONATHAN RICHARD WHITBREAD Dec 1973 British Director 2013-10-01 UNTIL 2020-09-01 RESIGNED
MR TIMOTHY JAMES THOMAS WALKER Aug 1955 British Director 2010-03-23 UNTIL 2013-09-01 RESIGNED
MR DARREN JAMES SHERBORNE Aug 1967 British Director 2010-03-23 UNTIL 2010-12-21 RESIGNED
MR PHILIP JAMES PARKINSON May 1973 British Director 2010-03-23 UNTIL 2013-10-01 RESIGNED
MRS JENNIFER CLAIRE OKAFOR Jun 1969 British Director 2013-10-01 UNTIL 2020-09-01 RESIGNED
MR RICHARD MORGAN May 1959 British Director 2013-10-01 UNTIL 2022-10-21 RESIGNED
MRS DAWN EMMA LONG Dec 1967 British Director 2013-10-01 UNTIL 2021-10-15 RESIGNED
MR RICHARD HENRY KNIGHT Jun 1955 British Director 2001-05-31 UNTIL 2013-10-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-05-01 UNTIL 2001-05-31 RESIGNED
MR ANDREW MICHAEL JAMES Mar 1965 British Director 2013-10-01 UNTIL 2020-06-05 RESIGNED
MR COLIN MICHAEL GIBSON Jun 1972 British Director 2010-03-23 UNTIL 2013-03-31 RESIGNED
MS CAROLYN ANNE GREEN Mar 1963 Director 2010-03-23 UNTIL 2013-10-01 RESIGNED
MR MARK ALISTER FABIAN Jan 1957 British Director 2001-05-31 UNTIL 2013-10-01 RESIGNED
MR EDWARD ARTHUR DAVIES Jul 1970 British Director 2010-03-23 UNTIL 2012-07-01 RESIGNED
MRS ANNE COMPTON Mar 1965 British Director 2001-05-30 UNTIL 2013-03-31 RESIGNED
JOHN DAVID CLARKE May 1953 British Director 2001-05-31 UNTIL 2007-03-31 RESIGNED
MR ANDREW SIMON CALDICOTT Jun 1964 British Director 2013-10-01 UNTIL 2021-02-19 RESIGNED
MR JONATHAN SINCLAIR BREW Jan 1956 British Director 2013-10-01 UNTIL 2019-11-18 RESIGNED
MR ROBIN PIERS BECKLEY Sep 1956 Director 2010-03-23 UNTIL 2011-03-31 RESIGNED
RICKERBYS SERVICES LIMITED Corporate Secretary 2001-05-31 UNTIL 2005-06-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Harrison Clark Rickerbys Limited 2020-09-01 Worcester   Worcestershire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Andrew Simon Caldicott 2016-04-06 - 2021-02-19 6/1964 Birmingham   Significant influence or control
Mr Roderick Michael Thomas 2016-04-06 - 2020-09-01 12/1959 Birmingham   Significant influence or control
Robert Matthew Capper 2016-04-06 - 2020-09-01 5/1973 Birmingham   Significant influence or control
Andrew Michael James 2016-04-06 - 2020-09-01 3/1965 Birmingham   Significant influence or control
Mrs Dawn Emma Long 2016-04-06 - 2020-09-01 12/1967 Birmingham   Significant influence or control
Mr Richard Charles Morgan 2016-04-06 - 2020-09-01 5/1959 Birmingham   Significant influence or control
Mrs Jennifer Claire Okafor 2016-04-06 - 2020-09-01 6/1969 Birmingham   Significant influence or control
Mr Jonathan Richard Whitbread 2016-04-06 - 2020-09-01 12/1973 Birmingham   Significant influence or control
Mr Jonathan Sinclair Brew 2016-04-06 - 2019-11-18 1/1956 Birmingham   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEADINGTON SCHOOL OXFORD LIMITED OXFORD Active GROUP 85100 - Pre-primary education
NATIONAL STAR FOUNDATION Active GROUP 85410 - Post-secondary non-tertiary education
NSF TRADING LIMITED GLOS Active SMALL 56101 - Licensed restaurants
LAW SOUTH GROUP LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE ROYAL NATIONAL COLLEGE FOR THE BLIND HEREFORD UNITED KINGDOM Active GROUP 85320 - Technical and vocational secondary education
EURO DEFI UK AND IRELAND LIMITED BEACONSFIELD UNITED KINGDOM Active MICRO ENTITY 94120 - Activities of professional membership organizations
EIM NOMINEES LIMITED LONDON ENGLAND Active DORMANT 66300 - Fund management activities
BLINDCARE HEREFORD ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
RELATE SEVERN AND WYE LTD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HARRISON CLARK RICKERBYS SERVICES LIMITED Active SMALL 82990 - Other business support service activities n.e.c.
CLC SPORTS SERVICES LIMITED CHELTENHAM Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
FOUR DIMENSION JOHNSON SECURITY UK LIMITED GLOUCESTERSHIRE Dissolved... DORMANT 30990 - Manufacture of other transport equipment n.e.c.
HARRISON CLARK RICKERBYS LIMITED WORCESTER Active FULL 69102 - Solicitors
LODDERS SOLICITORS LLP STRATFORD UPON AVON Active GROUP None Supplied
HARRISON CLARK (WORCESTER) LLP WORCESTERSHIRE Dissolved... MICRO ENTITY None Supplied
ELLENBOROUGH LLP CHELTENHAM Dissolved... DORMANT None Supplied
RICKERBYS LLP CHELTENHAM Dissolved... MICRO ENTITY None Supplied
WILLANS LLP CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL None Supplied
HARRISON CLARK PROPERTY LLP WORCESTER Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Medical Accident Group Limited - Period Ending 2023-03-31 2023-12-21 31-03-2023 £928,056 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILDFIRE DEVELOPMENTS LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FISCHEN MEDICAL LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BOOH MEDIA PLC BIRMINGHAM ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BUILT ENVIRONMENT HUB LIMITED BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
GREEN MONKEY DRINKS LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
ELONEX OUTDOOR MEDIA LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 33140 - Repair of electrical equipment
GRAND TECHNIK LIMITED BIRMINGHAM ENGLAND Active DORMANT 27900 - Manufacture of other electrical equipment
SINGLE MALT 418 LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
2.0 INTERNATIONAL LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear