UKBizDB.co.uk

ALLMED MEDICAL CARE HOLDINGS LIMITED

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

This company is commonly known as Allmed Medical Care Holdings Limited. The company was founded 12 years ago and was given the registration number 07966208. The firm's registered office is in LONDON. You can find them at Building 11 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:ALLMED MEDICAL CARE HOLDINGS LIMITED
Company Number:07966208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Building 11 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Secretary18 December 2014Active
5th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Director01 February 2024Active
5th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Director27 February 2012Active
5th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Director17 December 2020Active
6, New Street Square, London, United Kingdom, EC4A 3LX

Corporate Secretary27 February 2012Active
Building 7, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Director05 November 2019Active
5th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Director17 December 2020Active
5th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Director09 July 2021Active
Wickhams Cay, PO BOX 662, Road Town, Virgin Islands, British,

Corporate Director03 July 2014Active

People with Significant Control

Mr Shoaib Abedi
Notified on:20 July 2023
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:5th Floor, Building 7, Chiswick Park, London, England, W4 5YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ahmed Hany Mamdouh Sorour
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:5th Floor, Building 7, Chiswick Park, London, England, W4 5YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hany Mamdouh Mohamed Sorour
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:Egyptian
Country of residence:Egypt
Address:7 Zaghloul Street, El-Zaher, Cairo, Egypt,
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Incorporation

Memorandum articles.

Download
2024-03-18Resolution

Resolution.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type group.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-05-01Accounts

Accounts with accounts type group.

Download
2023-01-25Address

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

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type group.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-04-28Address

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

Download
2021-04-07Accounts

Accounts with accounts type group.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.