This company is commonly known as Albion Health Alliance Limited. The company was founded 10 years ago and was given the registration number 08716459. The firm's registered office is in GILLINGHAM. You can find them at Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ALBION HEALTH ALLIANCE LIMITED |
---|---|---|
Company Number | : | 08716459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2013 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mch House, Bailey Drive, Gillingham Business Park, Gillingham, ME8 0PZ | Secretary | 20 November 2015 | Active |
Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Great Britain, ME8 0PZ | Director | 13 October 2014 | Active |
Mch House, Bailey Drive, Gillingham Business Park, Gillingham, ME8 0PZ | Director | 01 December 2019 | Active |
Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Great Britain, ME8 0PZ | Director | 14 November 2013 | Active |
Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Great Britain, ME8 0PZ | Secretary | 05 December 2014 | Active |
5, Beacon Way, Hull, England, HU3 4AE | Director | 14 November 2013 | Active |
22 Hollyfield House, Hollyfield Road, Surbiton, United Kingdom, KT5 9AL | Director | 14 November 2013 | Active |
2, Earls Court, Priory Park East, Henry Boot Way, Hull, United Kingdom, HU4 7DY | Director | 03 October 2013 | Active |
St Peters Hospital, Spital Road, Maldon, England, CM9 6EG | Director | 14 November 2013 | Active |
Medway Community Healthcare Cic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mch House, Bailey Drive, Gillingham, England, ME8 0PZ |
Nature of control | : |
|
Provide Cic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 900, The Crescent, Colchester, England, CO4 9YQ |
Nature of control | : |
|
Your Healthcare Cic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Hollyfield Road, Surbiton, England, KT5 9AL |
Nature of control | : |
|
City Healthcare Partnership Cic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Beacon Way, Hull, England, HU3 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-16 | Dissolution | Dissolution application strike off company. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Officers | Change person director company with change date. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Capital | Capital allotment shares. | Download |
2016-03-24 | Capital | Capital allotment shares. | Download |
2016-03-24 | Officers | Appoint person secretary company with name date. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Officers | Termination secretary company with name termination date. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.