ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03446039

Incorporation date

07/10/1997

Size

Full

Contacts

Registered address

Registered address

43 Cox Lane, Chessington, Surrey KT9 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1997)
dot icon13/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon26/01/2026
Termination of appointment of Lucie Charlotte Massart as a secretary on 2026-01-16
dot icon23/01/2026
Appointment of Elena Zachariou as a secretary on 2026-01-16
dot icon02/06/2025
Full accounts made up to 2024-09-30
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon16/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-17
dot icon27/11/2024
Director's details changed for Mr Richard Gorsuch on 2023-11-10
dot icon25/11/2024
Termination of appointment of Pablo Cortes Rivas as a director on 2024-11-14
dot icon25/11/2024
Appointment of Mr Sachiv Patel as a director on 2024-11-14
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon23/09/2024
Director's details changed for Mr Pablo Cortes Rivas on 2024-06-03
dot icon13/06/2024
Change of details for Ah Uk Holdco 1 Limited as a person with significant control on 2024-06-01
dot icon28/02/2024
Statement of capital on 2024-02-28
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Solvency Statement dated 21/02/24
dot icon27/02/2024
Statement by Directors
dot icon17/02/2024
Full accounts made up to 2023-09-30
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon13/02/2024
Termination of appointment of Carlos Sebastian Perez Frances as a director on 2024-02-01
dot icon22/01/2024
Appointment of Mr Johannes Diederik Jeremiasse as a director on 2024-01-22
dot icon09/03/2023
Full accounts made up to 2022-09-30
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon06/02/2023
Appointment of Mr Richard Gorsuch as a director on 2023-02-01
dot icon03/02/2023
Termination of appointment of Gianluigi Sergio Tassone as a director on 2023-01-31
dot icon30/05/2022
Full accounts made up to 2021-08-31
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon09/02/2022
Appointment of Carlos Sebastian Perez Frances as a director on 2022-02-01
dot icon03/02/2022
Appointment of Marie Evans as a director on 2022-02-01
dot icon24/12/2021
Current accounting period extended from 2022-08-31 to 2022-09-30
dot icon17/12/2021
Termination of appointment of Julian David Mount as a director on 2021-12-08
dot icon26/07/2021
Change of details for Wba Uk Holdco 1 Limited as a person with significant control on 2021-05-28
dot icon28/05/2021
Register inspection address has been changed from Sedley Place 4th Floor 361 Oxford Street London W1C 2JL to 2 the Heights Brooklands Weybridge Surrey KT13 0NY
dot icon18/05/2021
Full accounts made up to 2020-08-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon22/06/2020
Cessation of Alliance Boots Holdings Limited as a person with significant control on 2020-04-22
dot icon22/06/2020
Notification of Wba Uk Holdco 1 Limited as a person with significant control on 2020-04-22
dot icon16/06/2020
Full accounts made up to 2019-08-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon08/05/2019
Full accounts made up to 2018-08-31
dot icon08/04/2019
Appointment of Gianluigi Sergio Tassone as a director on 2019-04-08
dot icon08/04/2019
Termination of appointment of Alexandro Depau as a director on 2019-04-05
dot icon09/01/2019
Termination of appointment of Anthony David Foreman as a director on 2018-12-21
dot icon21/12/2018
Appointment of Alexandro Depau as a director on 2018-12-07
dot icon05/09/2018
Second filing for the appointment of Gianluigi Sergio Tassone as a director
dot icon28/06/2018
Appointment of Lucie Charlotte Massart as a secretary on 2018-06-15
dot icon28/06/2018
Termination of appointment of Frank Standish as a secretary on 2018-06-15
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon13/06/2018
Termination of appointment of Gianluigi Sergio Tassone as a director on 2018-04-30
dot icon17/05/2018
Full accounts made up to 2017-08-31
dot icon02/03/2018
Appointment of Mr Gianluigi Sergio Tassone as a director on 2018-03-01
dot icon10/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/06/2017
Full accounts made up to 2016-08-31
dot icon26/04/2017
Appointment of Mr Julian David Mount as a director on 2017-03-31
dot icon13/04/2017
Appointment of Mr Anthony David Foreman as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of Juan Guerra as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of Jeremy Charles Main as a director on 2017-03-31
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon10/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon12/06/2015
Miscellaneous
dot icon09/06/2015
Auditor's resignation
dot icon01/06/2015
Auditor's resignation
dot icon06/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon30/01/2015
Satisfaction of charge 1 in full
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon28/04/2014
Auditor's resignation
dot icon23/04/2014
Auditor's resignation
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon04/12/2013
Appointment of Mr Juan Guerra as a director
dot icon04/12/2013
Termination of appointment of Stephen Roberts as a director
dot icon04/12/2013
Termination of appointment of Mark Stephenson as a director
dot icon07/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon01/10/2013
Termination of appointment of Guillaume De Pommereau as a director
dot icon01/10/2013
Appointment of Mr Pablo Cortes Rivas as a director
dot icon09/05/2013
Appointment of Mr Guillaume Louis, Ignale, Marie De Pommereau as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon28/06/2012
Termination of appointment of Karl Peach as a director
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Guy Smith as a director
dot icon25/01/2011
Appointment of Karl Peach as a director
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon10/03/2010
Appointment of Guy Smith as a director
dot icon05/02/2010
Annual return made up to 2009-10-07 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon04/01/2010
Termination of appointment of Oliver Smedley as a director
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon17/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon17/11/2009
Director's details changed for Oliver Mark Smedley on 2009-11-17
dot icon17/11/2009
Director's details changed for Jeremy Main on 2009-11-17
dot icon17/11/2009
Director's details changed for Mark Stephenson on 2009-11-17
dot icon07/10/2009
Appointment of Stephen John Roberts as a director
dot icon29/09/2009
Secretary appointed frank standish
dot icon24/09/2009
Appointment terminated secretary marco pagni
dot icon24/09/2009
Appointment terminated director david coles
dot icon24/09/2009
Appointment terminated director stefano pessina
dot icon26/06/2009
Appointment terminated director paul forster jones
dot icon05/04/2009
Registered office changed on 05/04/2009 from unichem house, cox lane chessington surrey KT9 1SN
dot icon04/04/2009
Memorandum and Articles of Association
dot icon01/04/2009
Certificate of change of name
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 07/10/08; full list of members
dot icon02/12/2008
Appointment terminated director terry scicluna
dot icon02/12/2008
Appointment terminated director amanda butler
dot icon24/10/2008
Appointment terminated director stephen ball
dot icon23/05/2008
Appointment terminated director david griffiths
dot icon08/01/2008
Particulars of mortgage/charge
dot icon31/12/2007
Declaration of assistance for shares acquisition
dot icon31/12/2007
Declaration of assistance for shares acquisition
dot icon31/12/2007
Resolutions
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon13/12/2007
Auditor's resignation
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon05/11/2007
Return made up to 07/10/07; no change of members
dot icon21/10/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon29/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon07/01/2007
Director resigned
dot icon11/12/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon10/11/2006
Return made up to 07/10/06; full list of members
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Director resigned
dot icon26/10/2005
Return made up to 07/10/05; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon15/11/2004
Director's particulars changed
dot icon15/11/2004
Secretary's particulars changed
dot icon03/11/2004
Registered office changed on 03/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP
dot icon07/10/2004
Return made up to 07/10/04; full list of members
dot icon27/09/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon10/08/2004
Director's particulars changed
dot icon10/08/2004
Director's particulars changed
dot icon10/08/2004
Secretary's particulars changed
dot icon02/08/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon12/02/2004
New director appointed
dot icon28/11/2003
New director appointed
dot icon12/11/2003
Director resigned
dot icon10/11/2003
Secretary's particulars changed
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Return made up to 07/10/03; full list of members
dot icon16/10/2003
Secretary resigned
dot icon22/09/2003
Director resigned
dot icon04/09/2003
Director's particulars changed
dot icon04/09/2003
Secretary's particulars changed
dot icon22/07/2003
Director's particulars changed
dot icon20/06/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Return made up to 07/10/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-12-31
dot icon24/12/2001
New director appointed
dot icon21/11/2001
Secretary's particulars changed
dot icon15/11/2001
Return made up to 07/10/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
New secretary appointed
dot icon05/10/2001
Resolutions
dot icon08/08/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon18/10/2000
Return made up to 07/10/00; full list of members
dot icon20/09/2000
Full group accounts made up to 1999-12-31
dot icon07/09/2000
New director appointed
dot icon21/08/2000
Director resigned
dot icon10/08/2000
Registered office changed on 10/08/00 from: unichem house cox lane chessington surrey KT9 1SN
dot icon18/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon02/05/2000
Statement of affairs
dot icon02/05/2000
Ad 17/11/99--------- £ si 13559000@1=13559000 £ ic 1000000/14559000
dot icon13/12/1999
Resolutions
dot icon13/10/1999
Return made up to 07/10/99; full list of members
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon25/08/1999
Director's particulars changed
dot icon22/07/1999
Secretary's particulars changed
dot icon04/03/1999
Ad 01/07/98--------- £ si 999998@1
dot icon04/03/1999
Resolutions
dot icon04/03/1999
£ nc 1000/1000000 01/07/98
dot icon15/02/1999
Resolutions
dot icon15/02/1999
Accounts for a dormant company made up to 1998-06-30
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Resolutions
dot icon13/11/1998
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon13/11/1998
New secretary appointed
dot icon19/10/1998
Return made up to 07/10/98; full list of members
dot icon14/08/1998
Director resigned
dot icon14/08/1998
Secretary resigned
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Accounting reference date shortened from 31/10/98 to 30/06/98
dot icon30/06/1998
Certificate of change of name
dot icon29/06/1998
Registered office changed on 29/06/98 from: 83 leonard street london EC2A 4QS
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New secretary appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon07/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hide, Kelvin Stephen Saxby
Director
18/05/1998 - 30/11/2007
8
Coles, David
Director
05/06/2003 - 23/07/2009
14
Cattee, Peter
Director
02/09/1999 - 30/11/2007
81
Etherington, Christopher
Director
18/05/1998 - 30/03/2003
74
Ball, Stephen
Director
31/05/2007 - 29/06/2008
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED

ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED is an(a) Active company incorporated on 07/10/1997 with the registered office located at 43 Cox Lane, Chessington, Surrey KT9 1SN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?

toggle

ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED is currently Active. It was registered on 07/10/1997 .

Where is ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED located?

toggle

ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED is registered at 43 Cox Lane, Chessington, Surrey KT9 1SN.

What does ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED do?

toggle

ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-01 with no updates.