ALLIANCE HEALTHCARE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE HEALTHCARE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07073443

Incorporation date

11/11/2009

Size

Full

Contacts

Registered address

Registered address

43 Cox Lane, Chessington, Surrey KT9 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/07/2025
Full accounts made up to 2024-09-30
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon28/11/2024
Appointment of Mr Richard Joseph Anthony Gorsuch as a director on 2024-11-14
dot icon25/11/2024
Termination of appointment of Pablo Cortes Rivas as a director on 2024-11-14
dot icon23/09/2024
Director's details changed for Mr Pablo Cortes Rivas on 2024-06-03
dot icon23/09/2024
Director's details changed for Mr Axel Viaene on 2024-06-03
dot icon23/09/2024
Director's details changed for Mr Axel Viaene 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 icon30/05/2024
Full accounts made up to 2023-09-30
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
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 icon30/05/2022
Full accounts made up to 2021-08-31
dot icon06/05/2022
Appointment of Mr Axel Viaene as a director on 2022-05-01
dot icon06/05/2022
Termination of appointment of John Gardner Chou as a director on 2022-05-01
dot icon09/03/2022
Current accounting period extended from 2022-08-31 to 2022-09-30
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon26/07/2021
Change of details for Wba Uk Holdco 1 Limited as a person with significant control on 2021-05-28
dot icon10/06/2021
Termination of appointment of Marco Rene Leon Robert Kerschen as a director on 2021-06-01
dot icon10/06/2021
Termination of appointment of Frank Standish as a director on 2021-06-01
dot icon10/06/2021
Appointment of Kourosh Pirouz as a secretary on 2021-06-01
dot icon10/06/2021
Appointment of Mr James Cleary as a director on 2021-06-01
dot icon10/06/2021
Appointment of John Gardner Chou as a director on 2021-06-01
dot icon10/06/2021
Termination of appointment of Frank Standish as a secretary on 2021-06-01
dot icon28/05/2021
Register inspection address has been changed from C/O Alliance Boots Sedley Place 4th Floor 361 Oxford Street London W1C 2JL England 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 icon23/06/2020
Notification of Wba Uk Holdco 1 Limited as a person with significant control on 2020-04-22
dot icon23/06/2020
Cessation of Alliance Boots Holdings Limited as a person with significant control on 2020-04-22
dot icon27/03/2020
Full accounts made up to 2019-08-31
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/02/2020
Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 2020-02-11
dot icon11/02/2020
Termination of appointment of Claude Louis Joseph Bahoshy as a director on 2020-02-11
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 icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon21/05/2018
Full accounts made up to 2017-08-31
dot icon08/03/2018
Appointment of Mr. Frank Standish as a director on 2018-03-05
dot icon07/03/2018
Termination of appointment of Marco Pagni as a director on 2018-03-05
dot icon12/02/2018
Appointment of Mr. Claude Louis Joseph Bahoshy as a director on 2018-02-08
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 icon07/12/2016
Termination of appointment of Edward Colin Samuel Lawson as a director on 2016-12-05
dot icon23/06/2016
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 icon09/12/2015
Annual return made up to 2015-11-11 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 icon09/01/2015
Full accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-11 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 icon02/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon15/10/2013
Appointment of Mr Edward Colin Samuel Lawson as a director
dot icon08/10/2013
Termination of appointment of Marcus Dench as a director
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 icon26/06/2013
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 icon10/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon28/06/2012
Termination of appointment of Karl Peach as a director
dot icon06/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon12/08/2011
Full accounts made up to 2011-03-31
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 icon17/01/2011
Appointment of Marc Dench as a director
dot icon21/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon21/12/2010
Register(s) moved to registered inspection location
dot icon21/12/2010
Register inspection address has been changed
dot icon21/10/2010
Termination of appointment of Sami Badarani as a director
dot icon21/07/2010
Termination of appointment of Stephen Roberts as a director
dot icon21/07/2010
Termination of appointment of Simon Hulme as a director
dot icon13/07/2010
Appointment of Marco Pagni as a director
dot icon12/07/2010
Appointment of Sami Badarani as a director
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-17
dot icon19/04/2010
Termination of appointment of Marco Pagni as a director
dot icon19/04/2010
Termination of appointment of Martin Delve as a director
dot icon16/04/2010
Appointment of Stephen John Roberts as a director
dot icon16/04/2010
Appointment of Guy Smith as a director
dot icon16/04/2010
Appointment of Simon Hulme as a director
dot icon16/04/2010
Registered office address changed from Sedley Place 4Th Floor 361 Oxford Street London London W1C 2JL United Kingdom on 2010-04-16
dot icon11/03/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon11/11/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Guy
Director
08/03/2010 - 31/12/2010
8
Dench, Marcus Simon
Director
10/01/2011 - 05/10/2013
71
Hulme, Simon
Director
08/03/2010 - 21/06/2010
3
Rivas, Pablo Cortes
Director
30/09/2013 - 14/11/2024
11
De Pommereau, Guillaume Louis, Ignale, Marie
Director
18/06/2013 - 30/09/2013
8

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 MANAGEMENT SERVICES LIMITED

ALLIANCE HEALTHCARE MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 11/11/2009 with the registered office located at 43 Cox Lane, Chessington, Surrey KT9 1SN. There are currently 4 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 MANAGEMENT SERVICES LIMITED?

toggle

ALLIANCE HEALTHCARE MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 11/11/2009 .

Where is ALLIANCE HEALTHCARE MANAGEMENT SERVICES LIMITED located?

toggle

ALLIANCE HEALTHCARE MANAGEMENT SERVICES LIMITED is registered at 43 Cox Lane, Chessington, Surrey KT9 1SN.

What does ALLIANCE HEALTHCARE MANAGEMENT SERVICES LIMITED do?

toggle

ALLIANCE HEALTHCARE MANAGEMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLIANCE HEALTHCARE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-01 with no updates.