UKBizDB.co.uk

ALLIED HEALTHCARE GROUP LIMITED

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

This company is commonly known as Allied Healthcare Group Limited. The company was founded 41 years ago and was given the registration number 01689856. The firm's registered office is in LONDON. You can find them at 33 Glasshouse Street, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ALLIED HEALTHCARE GROUP LIMITED
Company Number:01689856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:33 Glasshouse Street, London, England, W1B 5DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Glasshouse Street, London, England, W1B 5DG

Director03 August 2018Active
33, Glasshouse Street, London, England, W1B 5DG

Secretary15 January 2016Active
2, Enbrook Park, Sandgate High Street Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary31 January 2012Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary31 July 2013Active
6 Mill Farm Court, Chebsey, Stafford, ST21 6HZ

Secretary01 August 1995Active
8 Tidwells Lea, Warfield, Bracknell, RG42 3TP

Secretary31 March 2000Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary17 August 2012Active
44 Brancaster Close, Amington, Tamworth, B77 3QD

Secretary30 June 2006Active
Lindum House Barnes Croft Road, Hilderstone Green Hilderstone, Stone, ST15 8XU

Secretary-Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director23 April 2014Active
14 Avonbridge Close, Arnold, Nottingham, NG5 8DE

Director30 June 2006Active
33, Glasshouse Street, London, England, W1B 5DG

Director16 June 2017Active
Medicare House, Stone Business Park, Brooms Road Stone, ST15 0TL

Director01 June 2010Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director03 September 2012Active
Beaconsfield Court, Beaconsfield Road, Hatfield, England, AL10 8HU

Director20 October 2011Active
111 Ashley Avenue, Brielle, New Jersey, Usa,

Director03 July 1997Active
The Rowans, Merretts Orchard, Sumbridge, GL2 7DS

Director28 September 2004Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director01 April 2013Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director03 September 2012Active
2, Enbrook Park, Sandgate, Folkestone, England, CT20 3SE

Director20 October 2011Active
Beaconsfield Court, Beaconsfield Road, Hatfield, England, AL10 8HU

Director20 October 2011Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director03 September 2012Active
6 Mill Farm Court, Chebsey, Stafford, ST21 6HZ

Director01 August 1995Active
The Old Barn Main Street, Sutton On Trent, Newark, NG23 6PF

Director27 March 1998Active
23 Cornwall House, Portland Crescent, Harrogate, HG1 2TR

Director06 March 2006Active
Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX

Director01 August 2017Active
23 Cornwall House, Portland Crescent, Harrogate, HG1 2TR

Director30 June 2006Active
Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX

Director05 April 2016Active
2 Lawrence Gardens, Mill Hill, London, NW7 4JT

Director17 November 2006Active
8 Tidwells Lea, Warfield, Bracknell, RG42 3TP

Director05 February 2004Active
Stable Cottages Chartley Manor Mews, Chartley, Stafford, ST18 0LL

Director-Active
25 Mereland Road, New Rochelle, NEW YORK

Director03 July 1997Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director03 September 2012Active
Cavendish House, Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0FX

Director25 September 2015Active
18 Llanfair Hill, Gelli, Pentre, CF41 7NT

Director18 April 2007Active

People with Significant Control

Omnicare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cavendish House, Lakhpur Court, Stafford, England, ST18 0FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Capital

Capital statement capital company with date currency figure.

Download
2024-02-27Insolvency

Legacy.

Download
2024-02-27Capital

Legacy.

Download
2024-02-27Resolution

Resolution.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-03Mortgage

Mortgage satisfy charge full.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-11Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-02Officers

Termination director company with name termination date.

Download
2018-12-02Officers

Termination secretary company with name termination date.

Download
2018-12-02Address

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

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.