UKBizDB.co.uk

ALBION HEALTH ALLIANCE LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mch House, Bailey Drive, Gillingham Business Park, Gillingham, ME8 0PZ

Secretary20 November 2015Active
Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Great Britain, ME8 0PZ

Director13 October 2014Active
Mch House, Bailey Drive, Gillingham Business Park, Gillingham, ME8 0PZ

Director01 December 2019Active
Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Great Britain, ME8 0PZ

Director14 November 2013Active
Mch House, Bailey Drive, Gillingham Business Park, Gillingham, Great Britain, ME8 0PZ

Secretary05 December 2014Active
5, Beacon Way, Hull, England, HU3 4AE

Director14 November 2013Active
22 Hollyfield House, Hollyfield Road, Surbiton, United Kingdom, KT5 9AL

Director14 November 2013Active
2, Earls Court, Priory Park East, Henry Boot Way, Hull, United Kingdom, HU4 7DY

Director03 October 2013Active
St Peters Hospital, Spital Road, Maldon, England, CM9 6EG

Director14 November 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
Provide Cic
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:900, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-16Dissolution

Dissolution application strike off company.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Officers

Change person director company with change date.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Capital

Capital allotment shares.

Download
2016-03-24Capital

Capital allotment shares.

Download
2016-03-24Officers

Appoint person secretary company with name date.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Officers

Termination secretary company with name termination date.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.