Total Accident Management Limited BATH


Founded in 1996, Total Accident Management, classified under reg no. 03156157 is an active company. Currently registered at Pinesgate BA2 3DP, Bath the company has been in the business for twenty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 18th December 1997 Total Accident Management Limited is no longer carrying the name Helphire (leeds).

Currently there are 3 directors in the the company, namely Paul S., Philip V. and Martin W.. In addition one secretary - James K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Total Accident Management Limited Address / Contact

Office Address Pinesgate
Office Address2 Lower Bristol Road
Town Bath
Post code BA2 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03156157
Date of Incorporation Wed, 7th Feb 1996
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

James K.

Position: Secretary

Appointed: 04 April 2022

Paul S.

Position: Director

Appointed: 31 March 2020

Philip V.

Position: Director

Appointed: 27 February 2020

Martin W.

Position: Director

Appointed: 22 April 2009

Mark C.

Position: Director

Appointed: 12 September 2018

Resigned: 31 March 2020

Stephen O.

Position: Director

Appointed: 18 October 2011

Resigned: 27 February 2020

Simon P.

Position: Director

Appointed: 27 June 2011

Resigned: 18 October 2011

Ian W.

Position: Director

Appointed: 06 May 2009

Resigned: 27 June 2011

Charles L.

Position: Director

Appointed: 01 January 2009

Resigned: 06 May 2009

Mark A.

Position: Director

Appointed: 08 July 2008

Resigned: 29 April 2009

Mark J.

Position: Director

Appointed: 03 June 2004

Resigned: 01 January 2009

Nicholas T.

Position: Secretary

Appointed: 01 January 2002

Resigned: 04 April 2022

John B.

Position: Director

Appointed: 06 April 1998

Resigned: 30 June 1999

David L.

Position: Director

Appointed: 31 January 1997

Resigned: 08 July 2008

David L.

Position: Secretary

Appointed: 31 January 1997

Resigned: 01 January 2002

Mark J.

Position: Director

Appointed: 01 April 1996

Resigned: 31 January 1997

Caroline B.

Position: Director

Appointed: 01 April 1996

Resigned: 31 January 1997

Stephen F.

Position: Director

Appointed: 01 April 1996

Resigned: 11 March 1998

Alec N.

Position: Director

Appointed: 01 April 1996

Resigned: 31 January 1997

Frederick P.

Position: Director

Appointed: 01 April 1996

Resigned: 31 January 1997

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 February 1996

Resigned: 07 February 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1996

Resigned: 07 February 1996

Mark J.

Position: Secretary

Appointed: 07 February 1996

Resigned: 31 January 1997

Michael S.

Position: Director

Appointed: 07 February 1996

Resigned: 10 June 2005

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Redde Limited from Bath, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Redde Limited

Pinesgate Lower Bristol Road, Bath, BA2 3DP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3120010
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Helphire (leeds) December 18, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 11th, December 2023
Free Download (6 pages)

Company search

Advertisements