This company is commonly known as Ah Medical Properties Limited. The company was founded 23 years ago and was given the registration number 04188281. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, England. This company's SIC code is 74990 - Non-trading company.
Name | : | AH MEDICAL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04188281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2001 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Brew House, Greenalls Avenue, United Kingdom, WA4 6HL | Director | 08 January 2018 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Corporate Director | 20 July 2011 | Active |
Cemlyn, Ton Road Llangybi, Usk, NP15 1PA | Secretary | 31 March 2005 | Active |
Willow Place, Falcons Croft, Wooburn Moor, HP10 0NP | Secretary | 14 May 2001 | Active |
221 Sheen Lane, East Sheen, London, SW14 8LE | Secretary | 25 April 2007 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 27 March 2001 | Active |
9 Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY | Director | 01 December 2007 | Active |
Beechwood House Halls Hole Road, Tunbridge Wells, TN2 4RD | Director | 11 August 2004 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 16 March 2011 | Active |
23, Edwardes Square, London, W8 6HE | Director | 21 May 2010 | Active |
23 Edwardes Square, London, W8 6HE | Director | 11 August 2004 | Active |
61 The Spinney, Beaconsfield, HP9 1SA | Director | 14 May 2001 | Active |
Linkswood Cottage 2 Linkswood Road, Burnham, Slough, SL1 8AT | Director | 14 May 2001 | Active |
18, Hollin Lane, Styal, SK9 4JH | Director | 16 March 2011 | Active |
59 Chiswick Staithe, Hartington Road, London, W4 3TP | Director | 11 August 2004 | Active |
Greywalls Hotel, Gullane, EH31 2EG | Director | 01 May 2007 | Active |
5 Lauds Close, Henley On Thames, RG9 1UX | Director | 16 February 2007 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 27 March 2001 | Active |
Assura Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Old Bank Chambers, La Grande Rue, St Martin's, Guernsey, GY4 6RT |
Nature of control | : |
|
Assura Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-15 | Dissolution | Dissolution application strike off company. | Download |
2020-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type small. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Address | Move registers to registered office company with new address. | Download |
2018-05-03 | Address | Change sail address company with old address new address. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
2016-04-20 | Officers | Change person director company with change date. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Officers | Change person director company with change date. | Download |
2015-09-03 | Accounts | Accounts with accounts type full. | Download |
2015-09-01 | Officers | Change person director company with change date. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.