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.
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 | : |
|
Registered Address | : | Iceni Centre, Warwickshire Technology Park, Warwick, Warwickshire, CV34 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH | Director | 02 May 2019 | Active |
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH | Director | 04 August 2010 | Active |
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA | Secretary | 17 May 2012 | Active |
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA | Secretary | 31 March 2010 | Active |
The Stables, 3 Fieldgate Lawn Fieldgate Lane, Kenilworth, CV8 1RR | Secretary | 17 January 2001 | Active |
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA | Secretary | 21 June 2006 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 23 November 2000 | Active |
Farley Hall, Castle Road, Farley Hill, RG7 1UL | Director | 16 November 2001 | Active |
Feldon House Gilletts Lane, Upper Brailes, Banbury, OX15 5AU | Director | 19 January 2001 | Active |
Via Paolo Lomazzo 51 20154, Milan, Italy, FOREIGN | Director | 01 April 2004 | Active |
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA | Director | 13 September 2012 | Active |
71 Albany Street, London, NW1 4BT | Director | 17 January 2001 | Active |
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA | Director | 17 May 2012 | Active |
Rosewood House 15 Meadow Road, Great Gransden, Sandy, SG19 3BD | Director | 19 January 2001 | Active |
22 Mariners Drive, Sneyd Park, Bristol, BS9 1QQ | Director | 01 April 2005 | Active |
Kilthorpe Grange, Barrowden Road Ketton, Stamford, PE9 3RL | Director | 01 February 2006 | Active |
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA | Director | 31 March 2010 | Active |
Flat 4, 88 Onslow Gardens, London, SW7 3BS | Director | 28 January 2002 | Active |
The Stables, 3 Fieldgate Lawn Fieldgate Lane, Kenilworth, CV8 1RR | Director | 19 January 2001 | Active |
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA | Director | 30 April 2014 | Active |
51 Airedale Avenue, London, W4 2NW | Director | 17 January 2001 | Active |
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA | Director | 01 April 2005 | Active |
Via Della Croce 35, Rome, Italy, FOREIGN | Director | 01 April 2005 | Active |
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA | Director | 30 June 2006 | Active |
Eskgrove House, Inveresk, Musselburgh, EH21 7TD | Director | 07 January 2002 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 23 November 2000 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 23 November 2000 | Active |
Iceni Centre, Warwick Technology Park, Warwick, United Kingdom, CV34 6DA | Director | 02 May 2019 | Active |
Iceni Centre, Warwick Technology Park, Warwick, United Kingdom, CV34 6DA | Director | 02 May 2019 | Active |
Iceni Centre, Warwickshire Technology Park, Warwick, CV34 6DA | Director | 19 January 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-09 | Accounts | Accounts with accounts type full. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-25 | Accounts | Accounts with accounts type full. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Officers | Termination secretary company with name termination date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.