Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL ACCIDENT MANAGEMENT LIMITED
Company Information for

TOTAL ACCIDENT MANAGEMENT LIMITED

PINESGATE, LOWER BRISTOL ROAD, BATH, BA2 3DP,
Company Registration Number
03156157
Private Limited Company
Active

Company Overview

About Total Accident Management Ltd
TOTAL ACCIDENT MANAGEMENT LIMITED was founded on 1996-02-07 and has its registered office in Bath. The organisation's status is listed as "Active". Total Accident Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOTAL ACCIDENT MANAGEMENT LIMITED
 
Legal Registered Office
PINESGATE
LOWER BRISTOL ROAD
BATH
BA2 3DP
Other companies in BA2
 
Filing Information
Company Number 03156157
Company ID Number 03156157
Date formed 1996-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 08:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL ACCIDENT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOTAL ACCIDENT MANAGEMENT LIMITED
The following companies were found which have the same name as TOTAL ACCIDENT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTAL ACCIDENT MANAGEMENT SOLUTIONS LIMITED 30 DOBSON STREET ANFIELD LIVERPOOL MERSEYSIDE ENGLAND L6 2JG Dissolved Company formed on the 2011-11-07

Company Officers of TOTAL ACCIDENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL TILLEY
Company Secretary 2002-01-01
STEPHEN EDWARD OAKLEY
Director 2011-10-18
MARTIN WARD
Director 2009-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS POULTON
Director 2011-06-27 2011-10-18
IAN WARDLE
Director 2009-05-06 2011-06-27
CHARLES ROGER LAMBERT
Director 2009-01-01 2009-05-06
MARK ANDREW ADAMS
Director 2008-07-08 2009-04-29
MARK BENTLEY JACKSON
Director 2004-06-03 2009-01-01
DAVID ELLIOTT LINDSAY
Director 1997-01-31 2008-07-08
MICHAEL JOHN SYMONS
Director 1996-02-07 2005-06-10
DAVID ELLIOTT LINDSAY
Company Secretary 1997-01-31 2002-01-01
JOHN ROBERT BRYANT
Director 1998-04-06 1999-06-30
STEPHEN JAMES FENTON
Director 1996-04-01 1998-03-11
MARK BENTLEY JACKSON
Company Secretary 1996-02-07 1997-01-31
CAROLINE BOWMAN
Director 1996-04-01 1997-01-31
MARK BENTLEY JACKSON
Director 1996-04-01 1997-01-31
ALEC NEWSHAM
Director 1996-04-01 1997-01-31
FREDERICK ROBERT PORTER
Director 1996-04-01 1997-01-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-02-07 1996-02-07
LONDON LAW SERVICES LIMITED
Nominated Director 1996-02-07 1996-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL TILLEY NFL COVER LIMITED Company Secretary 2007-11-19 CURRENT 1996-01-29 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY CAB AID LIMITED Company Secretary 2007-11-19 CURRENT 2004-01-13 Active
NICHOLAS PAUL TILLEY LAWYER.COM LIMITED Company Secretary 2007-08-06 CURRENT 1999-12-14 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY E-CLAIM LIMITED Company Secretary 2007-08-06 CURRENT 1999-10-27 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY QSIT LIMITED Company Secretary 2007-08-06 CURRENT 2000-11-15 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY MEDIREP MARKETING LIMITED Company Secretary 2007-08-06 CURRENT 1999-08-02 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY FMG REPAIR SERVICES LIMITED Company Secretary 2007-08-06 CURRENT 2004-05-05 Active
NICHOLAS PAUL TILLEY SWIFT FINANCE (GB) LTD Company Secretary 2006-03-09 CURRENT 2006-03-09 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY HELPHIRE SHELF 1 LIMITED Company Secretary 2004-10-12 CURRENT 1997-08-08 Dissolved 2015-01-13
NICHOLAS PAUL TILLEY ALBANY GROUP HOLDINGS LIMITED Company Secretary 2004-10-12 CURRENT 1997-04-03 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY ALBANY RTA LIMITED Company Secretary 2004-10-12 CURRENT 2004-01-16 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY 03401359 LIMITED Company Secretary 2004-10-12 CURRENT 1997-07-10 Dissolved 2016-11-01
NICHOLAS PAUL TILLEY AUXILLIS LIMITED Company Secretary 2004-10-12 CURRENT 1994-07-13 Active
NICHOLAS PAUL TILLEY CAR MONSTER LIMITED Company Secretary 2002-06-27 CURRENT 1996-06-27 Active
NICHOLAS PAUL TILLEY HELPHIRE FINANCE LIMITED Company Secretary 2002-06-24 CURRENT 1995-06-19 Dissolved 2015-06-23
NICHOLAS PAUL TILLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2002-04-18 CURRENT 1996-05-14 Active
NICHOLAS PAUL TILLEY 03299525 LIMITED Company Secretary 2002-01-01 CURRENT 1997-01-07 Active - Proposal to Strike off
NICHOLAS PAUL TILLEY MOCO CLAIMS AND SERVICES LIMITED Company Secretary 2002-01-01 CURRENT 1995-10-31 Active
NICHOLAS PAUL TILLEY AUXILLIS SERVICES LIMITED Company Secretary 2002-01-01 CURRENT 1992-02-11 Active
NICHOLAS PAUL TILLEY ANGEL ASSISTANCE LIMITED Company Secretary 2002-01-01 CURRENT 2000-01-05 Active
NICHOLAS PAUL TILLEY HELPHIRE EBT TRUSTEE LIMITED Company Secretary 2001-10-15 CURRENT 1999-10-01 Active
STEPHEN EDWARD OAKLEY NETRENTACAR LIMITED Director 2015-10-27 CURRENT 2000-02-25 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY FMG SUPPORT (PROPERTY) LIMITED Director 2015-10-27 CURRENT 2009-02-23 Dissolved 2017-09-05
STEPHEN EDWARD OAKLEY FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
STEPHEN EDWARD OAKLEY FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
STEPHEN EDWARD OAKLEY F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
STEPHEN EDWARD OAKLEY FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
STEPHEN EDWARD OAKLEY MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
STEPHEN EDWARD OAKLEY CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY QUARTZ REPORTING LTD Director 2014-03-04 CURRENT 2013-10-22 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY NEWLAW LEGAL LIMITED Director 2014-01-28 CURRENT 2010-03-23 Active
STEPHEN EDWARD OAKLEY PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
STEPHEN EDWARD OAKLEY SWIFT FINANCE (GB) LTD Director 2011-10-18 CURRENT 2006-03-09 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE SHELF 1 LIMITED Director 2011-10-18 CURRENT 1997-08-08 Dissolved 2015-01-13
STEPHEN EDWARD OAKLEY NFL COVER LIMITED Director 2011-10-18 CURRENT 1996-01-29 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE FINANCE LIMITED Director 2011-10-18 CURRENT 1995-06-19 Dissolved 2015-06-23
STEPHEN EDWARD OAKLEY LAWYER.COM LIMITED Director 2011-10-18 CURRENT 1999-12-14 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY E-CLAIM LIMITED Director 2011-10-18 CURRENT 1999-10-27 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY QSIT LIMITED Director 2011-10-18 CURRENT 2000-11-15 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY MEDIREP MARKETING LIMITED Director 2011-10-18 CURRENT 1999-08-02 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY ALBANY GROUP HOLDINGS LIMITED Director 2011-10-18 CURRENT 1997-04-03 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY ALBANY RTA LIMITED Director 2011-10-18 CURRENT 2004-01-16 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY 03401359 LIMITED Director 2011-10-18 CURRENT 1997-07-10 Dissolved 2016-11-01
STEPHEN EDWARD OAKLEY 02628149 LIMITED Director 2011-10-18 CURRENT 1991-07-10 Dissolved 2018-04-17
STEPHEN EDWARD OAKLEY 03299525 LIMITED Director 2011-10-18 CURRENT 1997-01-07 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY MOCO CLAIMS AND SERVICES LIMITED Director 2011-10-18 CURRENT 1995-10-31 Active
STEPHEN EDWARD OAKLEY FMG REPAIR SERVICES LIMITED Director 2011-10-18 CURRENT 2004-05-05 Active
STEPHEN EDWARD OAKLEY AUXILLIS SERVICES LIMITED Director 2011-10-18 CURRENT 1992-02-11 Active
STEPHEN EDWARD OAKLEY AUXILLIS LIMITED Director 2011-10-18 CURRENT 1994-07-13 Active
STEPHEN EDWARD OAKLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1996-05-14 Active
STEPHEN EDWARD OAKLEY CAR MONSTER LIMITED Director 2011-10-18 CURRENT 1996-06-27 Active
STEPHEN EDWARD OAKLEY HELPHIRE EBT TRUSTEE LIMITED Director 2011-10-18 CURRENT 1999-10-01 Active
STEPHEN EDWARD OAKLEY ANGEL ASSISTANCE LIMITED Director 2011-10-18 CURRENT 2000-01-05 Active
STEPHEN EDWARD OAKLEY CAB AID LIMITED Director 2011-10-18 CURRENT 2004-01-13 Active
STEPHEN EDWARD OAKLEY ELEUTHERA LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY LAUMARC SECURITIES LIMITED Director 1993-01-01 CURRENT 1987-02-25 Active - Proposal to Strike off
MARTIN WARD THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
MARTIN WARD FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
MARTIN WARD FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
MARTIN WARD FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
MARTIN WARD F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
MARTIN WARD FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
MARTIN WARD FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
MARTIN WARD FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
MARTIN WARD MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
MARTIN WARD CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
MARTIN WARD GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
MARTIN WARD NEWLAW LEGAL LIMITED Director 2014-02-28 CURRENT 2010-03-23 Active
MARTIN WARD PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
MARTIN WARD 02628149 LIMITED Director 2009-04-22 CURRENT 1991-07-10 Dissolved 2018-04-17
MARTIN WARD 03299525 LIMITED Director 2009-04-22 CURRENT 1997-01-07 Active - Proposal to Strike off
MARTIN WARD FMG REPAIR SERVICES LIMITED Director 2009-04-22 CURRENT 2004-05-05 Active
MARTIN WARD AUXILLIS SERVICES LIMITED Director 2009-04-22 CURRENT 1992-02-11 Active
MARTIN WARD AUXILLIS LIMITED Director 2009-04-22 CURRENT 1994-07-13 Active
MARTIN WARD HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2009-04-22 CURRENT 1996-05-14 Active
MARTIN WARD CAR MONSTER LIMITED Director 2009-04-22 CURRENT 1996-06-27 Active
MARTIN WARD HELPHIRE EBT TRUSTEE LIMITED Director 2009-04-22 CURRENT 1999-10-01 Active
MARTIN WARD ANGEL ASSISTANCE LIMITED Director 2009-04-22 CURRENT 2000-01-05 Active
MARTIN WARD CAB AID LIMITED Director 2009-04-22 CURRENT 2004-01-13 Active
MARTIN WARD MOCO CLAIMS AND SERVICES LIMITED Director 2009-04-08 CURRENT 1995-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-17Termination of appointment of Emma Parr on 2024-07-16
2024-07-17Appointment of Mr Matthew David Barton as company secretary on 2024-07-16
2024-05-06Termination of appointment of James Edward Spencer Kerton on 2024-04-30
2024-05-06Appointment of Ms Emma Parr as company secretary on 2024-04-30
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-02-07CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-10-12Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-04-04AP03Appointment of Mr James Edward Spencer Kerton as company secretary on 2022-04-04
2022-04-04TM02Termination of appointment of Nicholas Paul Tilley on 2022-04-04
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-01-13PSC05Change of details for Redde Limited as a person with significant control on 2020-02-24
2021-01-06PSC05Change of details for Redde Plc as a person with significant control on 2020-02-24
2020-04-02AA01Current accounting period shortened from 30/06/20 TO 30/04/20
2020-03-31AP01DIRECTOR APPOINTED MR PAUL HARVEY STEAD
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS CHESSMAN
2020-02-28AP01DIRECTOR APPOINTED MR PHILIP JAMES VINCENT
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD OAKLEY
2020-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-03-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-09-12AP01DIRECTOR APPOINTED MR MARK FRANCIS CHESSMAN
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-10-05CH01Director's details changed for Mr Martin Ward on 2017-08-21
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-04AR0129/01/16 ANNUAL RETURN FULL LIST
2015-10-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-06SH0129/06/15 STATEMENT OF CAPITAL GBP 1000000
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-06AR0129/01/15 ANNUAL RETURN FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-25AR0129/01/14 ANNUAL RETURN FULL LIST
2014-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-12-03MISCSection 519 ca 2006
2013-11-28MISCSection 519
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-02-01AR0129/01/13 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-21AR0129/01/12 ANNUAL RETURN FULL LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POULTON
2011-10-18AP01DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY
2011-10-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-21AUDAUDITOR'S RESIGNATION
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARDLE
2011-06-29AP01DIRECTOR APPOINTED MR SIMON NICHOLAS POULTON
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-03AR0129/01/11 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 02/12/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 27/05/2010
2010-03-12AR0129/01/10 FULL LIST
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WARDLE / 04/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 04/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL TILLEY / 04/12/2009
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LAMBERT
2009-05-13288aDIRECTOR APPOINTED IAN WARDLE
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMBERT / 17/04/2009
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR MARK ADAMS
2009-04-24288aDIRECTOR APPOINTED MARTIN WARD
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-14363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMBERT / 14/04/2009
2009-01-20288aDIRECTOR APPOINTED CHARLES ROGER LAMBERT
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR MARK JACKSON
2008-07-23288aDIRECTOR APPOINTED MARK ANDREW ADAMS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID LINDSAY
2008-04-04363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-09363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-08-09MEM/ARTSARTICLES OF ASSOCIATION
2006-08-09RES13FINANCE DOCUMENTS 07/07/06
2006-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26288bDIRECTOR RESIGNED
2005-07-26225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-07-26288aNEW DIRECTOR APPOINTED
2005-02-15363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-02-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTAL ACCIDENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL ACCIDENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-31 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2009-03-31 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2009-03-31 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2006-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE DEBENTURE 1997-12-23 Satisfied THE BRITISH LINEN BANK LIMITED; IN ITS CAPACITY AS TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
FIXED AND FLOATING CHARGE 1996-04-11 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of TOTAL ACCIDENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL ACCIDENT MANAGEMENT LIMITED
Trademarks
We have not found any records of TOTAL ACCIDENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL ACCIDENT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as TOTAL ACCIDENT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL ACCIDENT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL ACCIDENT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL ACCIDENT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.