UKBizDB.co.uk

ALLIANCE MEDICAL HOLDINGS LIMITED

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

This company is commonly known as Alliance Medical Holdings Limited. The company was founded 23 years ago and was given the registration number 04113112. The firm's registered office is in WARWICK. You can find them at Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALLIANCE MEDICAL HOLDINGS LIMITED
Company Number:04113112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH

Director02 May 2019Active
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH

Director04 August 2010Active
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA

Secretary17 May 2012Active
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA

Secretary31 March 2010Active
The Stables, 3 Fieldgate Lawn Fieldgate Lane, Kenilworth, CV8 1RR

Secretary17 January 2001Active
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA

Secretary21 June 2006Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary23 November 2000Active
Farley Hall, Castle Road, Farley Hill, RG7 1UL

Director16 November 2001Active
Feldon House Gilletts Lane, Upper Brailes, Banbury, OX15 5AU

Director19 January 2001Active
Via Paolo Lomazzo 51 20154, Milan, Italy, FOREIGN

Director01 April 2004Active
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA

Director13 September 2012Active
71 Albany Street, London, NW1 4BT

Director17 January 2001Active
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA

Director17 May 2012Active
Rosewood House 15 Meadow Road, Great Gransden, Sandy, SG19 3BD

Director19 January 2001Active
22 Mariners Drive, Sneyd Park, Bristol, BS9 1QQ

Director01 April 2005Active
Kilthorpe Grange, Barrowden Road Ketton, Stamford, PE9 3RL

Director01 February 2006Active
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA

Director31 March 2010Active
Flat 4, 88 Onslow Gardens, London, SW7 3BS

Director28 January 2002Active
The Stables, 3 Fieldgate Lawn Fieldgate Lane, Kenilworth, CV8 1RR

Director19 January 2001Active
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA

Director30 April 2014Active
51 Airedale Avenue, London, W4 2NW

Director17 January 2001Active
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA

Director01 April 2005Active
Via Della Croce 35, Rome, Italy, FOREIGN

Director01 April 2005Active
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA

Director30 June 2006Active
Eskgrove House, Inveresk, Musselburgh, EH21 7TD

Director07 January 2002Active
10 Snow Hill, London, EC1A 2AL

Nominee Director23 November 2000Active
10 Snow Hill, London, EC1A 2AL

Nominee Director23 November 2000Active
Iceni Centre, Warwick Technology Park, Warwick, United Kingdom, CV34 6DA

Director02 May 2019Active
Iceni Centre, Warwick Technology Park, Warwick, United Kingdom, CV34 6DA

Director02 May 2019Active
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA

Director19 January 2001Active

People with Significant Control

Andromeda Midco Limited
Notified on:18 March 2024
Status:Active
Country of residence:United Kingdom
Address:Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alliance Medical Acquisitionco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Iceni Centre, Warwick Technology Park, Warwick, England, CV34 6DA
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 (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
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-09Accounts

Accounts with accounts type full.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Termination secretary company with name termination date.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.