This company is commonly known as Albion Healthcare (oxford) Holdings Limited. The company was founded 22 years ago and was given the registration number 04252527. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04252527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 10 March 2005 | Active |
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Director | 31 December 2022 | Active |
2nd Floor Drum Suite, Saltire Court, Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 20 March 2023 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 22 March 2017 | Active |
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 01 June 2022 | Active |
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 07 September 2020 | Active |
39 Plumer Road, High Wycombe, HP11 2SS | Secretary | 09 April 2002 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 16 July 2001 | Active |
3 Stormont Road, London, N6 4NS | Director | 09 April 2002 | Active |
Infrastructure Managers Limited, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 25 July 2014 | Active |
1 Churchill Place, London, E14 5HP | Director | 28 February 2006 | Active |
St. Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Director | 19 November 2009 | Active |
33 Worcester Road, Chipping Norton, OX7 5YF | Director | 30 June 2008 | Active |
26 Fitzgerald Avenue, London, SW14 8SZ | Director | 19 March 2009 | Active |
15 Biggin Lane, Ramsey, PE26 1NB | Director | 11 May 2006 | Active |
Pembroke House, Aynho Road, Adderbury, Banbury, United Kingdom, OX17 3NS | Director | 04 June 2015 | Active |
Carlton House, Carlton Road, Worksop, England, S81 7QF | Director | 04 February 2014 | Active |
Greencroft, Church Lane, Pinvin, Pershore, WR10 2EU | Director | 12 November 2002 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 31 January 2017 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 04 June 2015 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 30 September 2013 | Active |
Southside, 105 Victoria St, London, United Kingdom, SW1E 6QT | Director | 03 May 2018 | Active |
Infrared Capital Partners, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 04 February 2014 | Active |
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England, OX17 3NS | Director | 09 April 2002 | Active |
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 05 September 2019 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 04 June 2015 | Active |
26 Quarry Avenue, Cambuslang, Glasgow, G72 8UF | Director | 09 April 2002 | Active |
1 Churchill Place, London, E14 5HP | Director | 19 April 2007 | Active |
Flat 8, 5 Kensington Park Gardens, London, W11 3HB | Director | 16 September 2008 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 31 October 2018 | Active |
C/O Iml, 2nd Floor, 11 Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 21 December 2012 | Active |
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR | Director | 09 April 2002 | Active |
St. Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Director | 19 November 2009 | Active |
The Old Farmhouse Tunstead Milton, Whaley Bridge, High Peak, SK23 7ES | Director | 09 April 2002 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8UQ | Director | 31 March 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Change person director company with change date. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type small. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.