THE ASSOCIATION FOR ADMISSIONS, MARKETING & COMMUNICATIONS IN INDEPENDENT SCHOOLS (AMCIS) - PICKERING


Company Profile Company Filings

Overview

THE ASSOCIATION FOR ADMISSIONS, MARKETING & COMMUNICATIONS IN INDEPENDENT SCHOOLS (AMCIS) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PICKERING ENGLAND and has the status: Active.
THE ASSOCIATION FOR ADMISSIONS, MARKETING & COMMUNICATIONS IN INDEPENDENT SCHOOLS (AMCIS) was incorporated 21 years ago on 26/06/2003 and has the registered number: 04812924. The accounts status is SMALL and accounts are next due on 31/05/2024.

THE ASSOCIATION FOR ADMISSIONS, MARKETING & COMMUNICATIONS IN INDEPENDENT SCHOOLS (AMCIS) - PICKERING

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

2 HALLGARTH
PICKERING
YO18 7AW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE ASSOCIATION FOR ADMISSIONS, MARKETING & DEVELOPMENT IN INDEPENDENT SCHOOLS (AMDIS) (until 07/03/2018)
THE ASSOCIATION FOR MARKETING & DEVELOPMENT IN INDEPENDENT SCHOOLS ("AMDIS") (until 25/02/2015)

Confirmation Statements

Last Statement Next Statement Due
26/06/2023 10/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID MILNER Mar 1989 British Director 2018-05-14 CURRENT
MRS VICTORIA JANE GILLINGHAM Aug 1966 British Secretary 2004-01-19 CURRENT
MRS LISA ANNE PALMER Aug 1968 British Director 2018-05-14 CURRENT
MRS CLAIRE SCHOFIELD Jul 1965 British Director 2022-05-08 CURRENT
MRS JENNIFER HIRST Mar 1984 British Director 2019-05-13 CURRENT
MR REMCO WEEDA Dec 1974 Dutch Director 2022-05-08 CURRENT
MRS SUSAN GODFERY Nov 1968 British Director 2022-05-08 CURRENT
MRS MELANIE PETA BURKE Feb 1972 British Director 2023-05-13 CURRENT
MS JENNY DINING Mar 1969 British Director 2019-05-13 CURRENT
MRS VICTORIA DEADMAN GATT Mar 1982 British Director 2023-05-14 CURRENT
MICHAEL JAMES HOLLAND Dec 1976 British Director 2012-05-14 UNTIL 2018-05-14 RESIGNED
PAULINE SHEILA MCBROWN Oct 1964 British Director 2012-05-14 UNTIL 2018-05-14 RESIGNED
RICHARD GARRETT Oct 1952 British Director 2003-11-17 UNTIL 2009-11-24 RESIGNED
MS DEBBIE JACOBS Jun 1967 British Director 2018-05-14 UNTIL 2020-02-27 RESIGNED
PHILIP BERNARD LLOYD Feb 1955 British Director 2005-11-22 UNTIL 2012-05-14 RESIGNED
REBEKAH EMILY LOWE Jul 1969 British Director 2006-11-21 UNTIL 2011-05-09 RESIGNED
SIMON JOHN MAYES May 1970 British Director 2003-06-26 UNTIL 2003-11-17 RESIGNED
MRS VICTORIA JANE GILLINGHAM Aug 1966 British Director 2003-06-26 UNTIL 2004-03-31 RESIGNED
TESSA HOWARD-VYSE Oct 1965 British Director 2008-11-25 UNTIL 2015-05-11 RESIGNED
RACHEL JANE HICKS Aug 1972 British Director 2003-06-26 UNTIL 2007-11-20 RESIGNED
MARY PATRICIA HICKS Mar 1957 British Director 2003-06-26 UNTIL 2007-11-20 RESIGNED
REBECCA HAYES Nov 1974 British Director 2017-05-15 UNTIL 2022-05-08 RESIGNED
KIRSTY REBECCA HASSAN Mar 1981 British Director 2015-05-11 UNTIL 2021-05-12 RESIGNED
CHARLOTTE LOUISE ELIZABETH HAMILTON OOM SALDANHA Aug 1975 British Director 2012-05-14 UNTIL 2013-05-13 RESIGNED
HANNAH EDITH MARGARET HAMILTON Apr 1977 British Director 2015-05-11 UNTIL 2021-05-12 RESIGNED
PHILIP CHARLES HALLWORTH Feb 1955 British Director 2003-06-26 UNTIL 2003-11-17 RESIGNED
RACHEL HADLEY LEONARD Feb 1967 British Director 2013-05-14 UNTIL 2019-05-13 RESIGNED
ALISON ELIZABETH GRAHAM-FLATEBO Aug 1954 British Director 2003-06-26 UNTIL 2006-11-21 RESIGNED
MRS ANDREA JANE HOLLAND Sep 1964 British Director 2007-11-20 UNTIL 2014-05-12 RESIGNED
CHARLOTTE ERICA FARROW Nov 1961 British Secretary 2003-06-26 UNTIL 2003-10-01 RESIGNED
CLARE BITHREY-GEORGE Aug 1975 British Director 2005-11-22 UNTIL 2012-05-14 RESIGNED
JANET ELIZABETH EVANS Mar 1950 British Director 2015-05-11 UNTIL 2017-09-09 RESIGNED
TIMOTHY DAVID JULIAN EDGE Nov 1956 British Director 2003-06-26 UNTIL 2003-11-17 RESIGNED
PHILIPPA JANE CROSTHWAITE May 1977 British Director 2012-05-14 UNTIL 2014-05-12 RESIGNED
JO COVENEY Nov 1971 British Director 2013-05-14 UNTIL 2018-05-14 RESIGNED
MARK COOTE Jan 1961 British Director 2003-11-17 UNTIL 2004-11-16 RESIGNED
ALICIA FRANCES COAD Jul 1976 British Director 2012-05-14 UNTIL 2016-05-09 RESIGNED
JUDITH ANNE BROWN May 1959 British Director 2011-05-09 UNTIL 2014-05-12 RESIGNED
ANNE SUSANNAH MARY BROMWICH Mar 1960 British Director 2003-06-26 UNTIL 2006-11-21 RESIGNED
MRS JANE ELIZABETH BRITTON Dec 1958 British Director 2003-06-26 UNTIL 2005-11-22 RESIGNED
MIRANDA MCINTYRE Aug 1958 British Director 2006-11-21 UNTIL 2013-05-13 RESIGNED
KEVIN DAVID FEAR Jun 1963 British Director 2004-11-16 UNTIL 2007-11-20 RESIGNED
MRS DIANA BANHAM Sep 1961 British Director 2014-05-12 UNTIL 2016-07-06 RESIGNED
OLIVER ADAMS Aug 1979 British Director 2017-05-15 UNTIL 2023-05-13 RESIGNED
MRS MAHMOODA ABIDA AUSAT Jul 1963 British Director 2008-11-25 UNTIL 2011-05-09 RESIGNED
ADRIENNE FORSTER Oct 1975 British Director 2016-05-10 UNTIL 2022-05-08 RESIGNED
DAVID ROY MOSS-BOWPITT Feb 1951 British Director 2003-06-26 UNTIL 2008-11-25 RESIGNED
DAVID CHRISTOPHER ALEXANDER MORTON Dec 1972 British Director 2016-05-10 UNTIL 2018-05-14 RESIGNED
SUSAN MARIE MORRIS May 1960 British Director 2003-12-01 UNTIL 2004-04-30 RESIGNED
MR NICHOLAS MICHIE-CARR Jun 1989 British Director 2019-05-13 UNTIL 2020-02-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WIMBLEDON SQUASH AND BADMINTON COURTS LIMITED(THE) LONDON Active SMALL 93120 - Activities of sport clubs
ST.NEOTS(EVERSLEY)LIMITED HOOK ENGLAND Active FULL 85200 - Primary education
COLLEGE HOLDINGS 2012 LTD SCARBOROUGH Dissolved... GROUP 85100 - Pre-primary education
WIMBLEDON RACQUETS AND FITNESS CLUB LIMITED LONDON Active SMALL 93120 - Activities of sport clubs
RICHMOND HOUSE SCHOOL Active FULL 85100 - Pre-primary education
3 WARWICK ROAD, (REDLAND) MANAGEMENT CO. LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
NEWLANDS IT CONSULTING LIMITED 109 WEMBLEY HILL ROAD Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
CHASE HOSPICE TRADING LIMITED HAMPTON ENGLAND Active SMALL 62012 - Business and domestic software development
135 HARTFIELD ROAD RESIDENTS LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
TUCKWELL CHASE LOTTERY LIMITED FARNHAM Active SMALL 92000 - Gambling and betting activities
7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED BRADLEY STOKE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
WORKSPACE INSIGHTS LTD BRIDGWATER Dissolved... DORMANT 74990 - Non-trading company
PHUNKY FOTOS LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 47190 - Other retail sale in non-specialised stores
TORY GILLINGHAM CONSULTANCY LIMITED NORTH YORKSHIRE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
R BRITTON CONSULTING LIMITED WORTHING Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
RICKMANSWORTH SCHOOL RICKMANSWORTH Active GROUP 85310 - General secondary education
R8 WORKSPACE LTD COUNTERSLIP Dissolved... NO ACCOUNTS FILED None Supplied
THE SELE SCHOOL HERTFORD Active FULL 85310 - General secondary education
MAD MOON VINTAGE LIMITED RICKMANSWORTH Active DORMANT 90030 - Artistic creation

Free Reports Available

Report Date Filed Date of Report Assets
The Association For Admissions, Marketin - Accounts to registrar (filleted) - small 23.2.5 2024-05-17 31-08-2023 £304,813 Cash £591,330 equity
The Association For Admissions, Marketin - Accounts to registrar (filleted) - small 23.1.2 2023-05-19 31-08-2022 £504,210 Cash £515,111 equity
The Association For Admissions, Marketin - Accounts to registrar (filleted) - small 18.2 2022-05-25 31-08-2021 £388,562 Cash £393,089 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MONEYWEB LIMITED NORTH YORKSHIRE Active UNAUDITED ABRIDGED 66290 - Other activities auxiliary to insurance and pension funding
NEIL STEAD LTD NORTH YORKSHIRE Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
MGL HOMES LTD PICKERING ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MO MO ARCHITECTURE LIMITED PICKERING Active MICRO ENTITY 71111 - Architectural activities
NORTON COURT PROPERTIES LIMITED NORTH YORKSHIRE Active MICRO ENTITY 99999 - Dormant Company
NEWBIGGIN HALL FARM LTD PICKERING ENGLAND Active TOTAL EXEMPTION FULL 08990 - Other mining and quarrying n.e.c.
NEWBIGGIN HALL LTD PICKERING ENGLAND Active TOTAL EXEMPTION FULL 08990 - Other mining and quarrying n.e.c.
NORTHFIELDS TURBINE LTD PICKERING Active TOTAL EXEMPTION FULL 35110 - Production of electricity
MONEYWEB 123 LIMITED PICKERING Active UNAUDITED ABRIDGED 64205 - Activities of financial services holding companies
HALLGARTH WEALTH PLANNING (YORKSHIRE) LTD PICKERING UNITED KINGDOM Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.