ALLIANCE MEDICAL GROUP LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE MEDICAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06412789

Incorporation date

30/10/2007

Size

Group

Contacts

Registered address

Registered address

Aml Hub, The Woods, Opus 40 Business Park, Warwick CV34 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2007)
dot icon08/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon13/11/2025
Second filing of Confirmation Statement dated 2025-08-22
dot icon04/11/2025
Replacement filing of SH01 - 25/09/25 Statement of Capital gbp 1847.19563
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon13/10/2025
Resolutions
dot icon29/09/2025
Confirmation statement made on 2025-08-22 with updates
dot icon29/09/2025
Director's details changed for Mr Heinz Otto Guenter Dombrowe on 2025-09-14
dot icon21/07/2025
Group of companies' accounts made up to 2024-09-30
dot icon23/09/2024
Register inspection address has been changed from Princes House 38 Jermyn Street London SW1Y 6DN to The Woods Haywood Road Warwick CV34 5AH
dot icon23/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon05/09/2024
Registration of charge 064127890010, created on 2024-08-29
dot icon02/09/2024
Registration of charge 064127890009, created on 2024-08-29
dot icon14/04/2024
Certificate of change of name
dot icon03/04/2024
Resolutions
dot icon28/03/2024
Appointment of Micol Fornaroli as a director on 2024-02-27
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon09/03/2024
Full accounts made up to 2023-09-30
dot icon08/03/2024
Registration of charge 064127890008, created on 2024-03-06
dot icon29/02/2024
Appointment of Mr Nicholas James Burley as a director on 2024-02-27
dot icon29/02/2024
Appointment of Dr Mark Pierre Ferreira as a director on 2024-02-27
dot icon29/02/2024
Appointment of William Maher as a director on 2024-02-27
dot icon29/02/2024
Appointment of Mr Heinz Otto Guenter Dombrowe as a director on 2024-02-27
dot icon20/02/2024
Termination of appointment of Mark David Chapman as a director on 2024-02-20
dot icon09/02/2024
Appointment of Peter John Moore as a director on 2024-01-31
dot icon09/02/2024
Appointment of Joakim Lambotte as a director on 2024-01-31
dot icon01/02/2024
Appointment of Richard Di Benedetto as a director on 2024-02-01
dot icon31/01/2024
Termination of appointment of Petrus Phillippus Van Der Westhuizen as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Peter Gerard Wharton-Hood as a director on 2024-01-31
dot icon31/01/2024
Cessation of Alliance Medical Group Limited as a person with significant control on 2024-01-31
dot icon31/01/2024
Notification of Andromeda Bidco Limited as a person with significant control on 2024-01-31
dot icon31/01/2024
Appointment of Thomas William John Shaw Le Strange as a director on 2024-01-31
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon04/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Solvency Statement dated 04/07/23
dot icon04/07/2023
Statement by Directors
dot icon04/07/2023
Statement of capital on 2023-07-04
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Solvency Statement dated 03/07/23
dot icon03/07/2023
Statement by Directors
dot icon03/07/2023
Statement of capital on 2023-07-03
dot icon22/05/2023
Appointment of Mr Peter Gerard Wharton-Hood as a director on 2023-05-22
dot icon18/05/2023
Satisfaction of charge 7 in full
dot icon18/05/2023
Satisfaction of charge 5 in full
dot icon18/05/2023
Satisfaction of charge 6 in full
dot icon18/05/2023
Satisfaction of charge 4 in full
dot icon18/05/2023
Satisfaction of charge 1 in full
dot icon18/05/2023
Satisfaction of charge 3 in full
dot icon18/05/2023
Satisfaction of charge 2 in full
dot icon11/01/2023
Full accounts made up to 2022-09-30
dot icon07/11/2022
Registered office address changed from Iceni Centre Warwick Technology Park Warwick CV34 6DA to Aml Hub the Woods, Opus 40 Business Park Warwick CV34 5AH on 2022-11-07
dot icon07/11/2022
Change of details for Alliance Medical Group Limited as a person with significant control on 2022-11-07
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon17/01/2022
Full accounts made up to 2021-09-30
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon25/01/2021
Full accounts made up to 2020-09-30
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon25/02/2020
Full accounts made up to 2019-09-30
dot icon17/01/2020
Termination of appointment of Shrey Balaguru Viranna as a director on 2020-01-17
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon05/07/2019
Full accounts made up to 2018-09-30
dot icon15/05/2019
Appointment of Mr Howard Alexander David Marsh as a director on 2019-05-01
dot icon14/05/2019
Termination of appointment of Guy Edward Blomfield as a director on 2019-05-01
dot icon14/05/2019
Termination of appointment of Nicholas James Burley as a director on 2019-05-01
dot icon14/05/2019
Appointment of Mr Mr Petrus Phillippus Van Der Westhuizen as a director on 2019-05-02
dot icon14/05/2019
Appointment of Shrey Balaguru Viranna as a director on 2019-05-02
dot icon14/05/2019
Appointment of Mr Mark David Chapman as a director on 2019-05-01
dot icon10/09/2018
Termination of appointment of Ian Kendall Cattermole as a director on 2018-09-01
dot icon10/09/2018
Termination of appointment of Ian Kendall Cattermole as a secretary on 2018-09-01
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon13/02/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon06/04/2016
Register(s) moved to registered inspection location Princes House 38 Jermyn Street London SW1Y 6DN
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon19/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon01/05/2014
Termination of appointment of Leigh Melville as a director
dot icon30/04/2014
Appointment of Mr Leigh Melville as a director
dot icon14/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon05/11/2013
Statement by directors
dot icon05/11/2013
Statement of capital on 2013-11-05
dot icon05/11/2013
Solvency statement dated 01/11/13
dot icon05/11/2013
Resolutions
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon18/09/2013
Statement of capital following an allotment of shares on 2013-09-09
dot icon18/09/2013
Resolutions
dot icon03/06/2013
Auditor's resignation
dot icon18/04/2013
Auditor's resignation
dot icon04/04/2013
Auditor's resignation
dot icon19/03/2013
Auditor's resignation
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon09/07/2012
Appointment of Mr Nicholas James Burley as a director
dot icon09/07/2012
Termination of appointment of Paul Greensmith as a director
dot icon17/05/2012
Appointment of Mr Guy Edward Blomfield as a director
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon01/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon01/11/2011
Register(s) moved to registered office address
dot icon21/10/2011
Register(s) moved to registered inspection location
dot icon21/10/2011
Register inspection address has been changed
dot icon13/10/2011
Appointment of Mr Ian Kendall Cattermole as a director
dot icon13/10/2011
Termination of appointment of Howard Marsh as a director
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon23/08/2011
Resolutions
dot icon16/08/2011
Second filing of SH01 previously delivered to Companies House
dot icon02/06/2011
Full accounts made up to 2010-03-31
dot icon15/04/2011
Statement by directors
dot icon15/04/2011
Solvency statement dated 14/04/11
dot icon15/04/2011
Statement of capital on 2011-04-15
dot icon15/04/2011
Resolutions
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon11/03/2011
Duplicate mortgage certificatecharge no:5
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2011
Termination of appointment of Robert Waley Cohen as a director
dot icon02/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon28/10/2010
Appointment of Ian Kendall Cattermole as a secretary
dot icon28/10/2010
Termination of appointment of Mairead Mckenna as a secretary
dot icon26/08/2010
Appointment of Howard Alexander David Marsh as a director
dot icon26/08/2010
Termination of appointment of Alan Pilgrim as a director
dot icon14/04/2010
Termination of appointment of Charles Ralph as a director
dot icon01/04/2010
Appointment of Paul John Greensmith as a director
dot icon26/11/2009
Director's details changed for Robert Bernard Waley Cohen on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr Alan John Templer Pilgrim on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Mairead Maria Mckenna on 2009-10-01
dot icon23/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon12/12/2008
Return made up to 30/10/08; full list of members
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon15/10/2008
Memorandum and Articles of Association
dot icon10/10/2008
Certificate of change of name
dot icon17/04/2008
Accounting reference date shortened from 31/10/2008 to 31/03/2008
dot icon11/03/2008
Director appointed robert bernard waley cohen
dot icon05/03/2008
Director appointed charles philip ralph
dot icon05/03/2008
Director appointed alan john templer pilgrim
dot icon05/03/2008
Secretary appointed mairead maria mckenna
dot icon05/03/2008
Appointment terminated director andrew wright
dot icon05/03/2008
Appointment terminated director oliver hoyng
dot icon05/03/2008
Appointment terminated director brian lindley
dot icon05/03/2008
Appointment terminated secretary david rice
dot icon05/03/2008
Registered office changed on 05/03/2008 from 12A charterhouse square london EC1M 6AX
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
£ nc 1000000/1999999 12/12/07
dot icon08/01/2008
Ad 06/12/07--------- £ si 973499@1=973499 £ ic 1/973500
dot icon02/01/2008
Nc inc already adjusted 12/12/07
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon21/12/2007
Particulars of mortgage/charge
dot icon23/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon14/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Memorandum and Articles of Association
dot icon12/11/2007
Resolutions
dot icon30/10/2007
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
22/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blomfield, Guy Edward
Director
17/05/2012 - 01/05/2019
16
Burley, Nicholas James
Director
03/07/2012 - 01/05/2019
66
Burley, Nicholas James
Director
27/02/2024 - Present
66
Dombrowe, Heinz Otto Guenter
Director
27/02/2024 - Present
15
Moore, Peter John
Director
31/01/2024 - Present
18

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 MEDICAL GROUP LIMITED

ALLIANCE MEDICAL GROUP LIMITED is an(a) Active company incorporated on 30/10/2007 with the registered office located at Aml Hub, The Woods, Opus 40 Business Park, Warwick CV34 5AH. There are currently 10 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 MEDICAL GROUP LIMITED?

toggle

ALLIANCE MEDICAL GROUP LIMITED is currently Active. It was registered on 30/10/2007 .

Where is ALLIANCE MEDICAL GROUP LIMITED located?

toggle

ALLIANCE MEDICAL GROUP LIMITED is registered at Aml Hub, The Woods, Opus 40 Business Park, Warwick CV34 5AH.

What does ALLIANCE MEDICAL GROUP LIMITED do?

toggle

ALLIANCE MEDICAL GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALLIANCE MEDICAL GROUP LIMITED?

toggle

The latest filing was on 08/04/2026: Group of companies' accounts made up to 2025-09-30.