UKBizDB.co.uk

ALLIED MEDICAL SOLUTIONS LIMITED

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

This company is commonly known as Allied Medical Solutions Limited. The company was founded 4 years ago and was given the registration number 12591439. The firm's registered office is in BRADFORD. You can find them at 4 Coop Place, , Bradford, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:ALLIED MEDICAL SOLUTIONS LIMITED
Company Number:12591439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2020
End of financial year:30 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:4 Coop Place, Bradford, England, BD5 8JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allied Medical Solutions, 41 Back Cromer Road, Keighley, England, BD21 1DA

Director27 February 2024Active
Office 6, 6-8 Hallfield Road, Bradford, England, BD1 3RQ

Director07 May 2020Active
41, Euroway House, Roydsdale Way, Bradford, England, BD4 6SE

Director07 May 2020Active

People with Significant Control

Thomas Christopher Brentley
Notified on:01 June 2023
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Allied Medical Solutions, 41 Back Cromer Road, Keighley, England, BD21 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Derek Robert Townend
Notified on:08 October 2020
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Allied Medical Solutions, 41 Back Cromer Road, Keighley, England, BD21 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Thomas Christopher Brentley
Notified on:07 May 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Office 6, 6-8 Hallfield Road, Bradford, England, BD1 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette dissolved voluntary.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-12-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-28Dissolution

Dissolution application strike off company.

Download
2023-08-14Address

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

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Address

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

Download
2022-05-06Accounts

Change account reference date company previous shortened.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-10-27Address

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

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-06-18Address

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

Download
2020-06-15Address

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

Download

Copyright © 2024. All rights reserved.