UKBizDB.co.uk

AH MEDICAL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brew House, Greenalls Avenue, United Kingdom, WA4 6HL

Director08 January 2018Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Corporate Director20 July 2011Active
Cemlyn, Ton Road Llangybi, Usk, NP15 1PA

Secretary31 March 2005Active
Willow Place, Falcons Croft, Wooburn Moor, HP10 0NP

Secretary14 May 2001Active
221 Sheen Lane, East Sheen, London, SW14 8LE

Secretary25 April 2007Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary27 March 2001Active
9 Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY

Director01 December 2007Active
Beechwood House Halls Hole Road, Tunbridge Wells, TN2 4RD

Director11 August 2004Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director16 March 2011Active
23, Edwardes Square, London, W8 6HE

Director21 May 2010Active
23 Edwardes Square, London, W8 6HE

Director11 August 2004Active
61 The Spinney, Beaconsfield, HP9 1SA

Director14 May 2001Active
Linkswood Cottage 2 Linkswood Road, Burnham, Slough, SL1 8AT

Director14 May 2001Active
18, Hollin Lane, Styal, SK9 4JH

Director16 March 2011Active
59 Chiswick Staithe, Hartington Road, London, W4 3TP

Director11 August 2004Active
Greywalls Hotel, Gullane, EH31 2EG

Director01 May 2007Active
5 Lauds Close, Henley On Thames, RG9 1UX

Director16 February 2007Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director27 March 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Address

Move registers to registered office company with new address.

Download
2018-05-03Address

Change sail address company with old address new address.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-04-20Officers

Change person director company with change date.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Officers

Change person director company with change date.

Download
2015-09-03Accounts

Accounts with accounts type full.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.