ALLIANCE MEDICAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE MEDICAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113112

Incorporation date

23/11/2000

Size

Audit Exemption Subsidiary

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 23/11/2000)
dot icon08/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon08/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon08/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon08/04/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon10/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon19/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon02/09/2024
Registration of charge 041131120008, created on 2024-08-29
dot icon16/05/2024
Registration of charge 041131120007, created on 2024-05-16
dot icon11/04/2024
Termination of appointment of Mark David Chapman as a director on 2024-04-11
dot icon11/04/2024
Appointment of Mr Nicholas James Burley as a director on 2024-04-11
dot icon26/03/2024
Notification of Andromeda Midco Limited as a person with significant control on 2024-03-18
dot icon26/03/2024
Cessation of Alliance Medical Acquisitionco Limited as a person with significant control on 2024-03-18
dot icon09/03/2024
Full accounts made up to 2023-09-30
dot icon31/01/2024
Termination of appointment of Petrus Phillippus Van Der Westhuizen as a director on 2024-01-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon11/01/2023
Full accounts made up to 2022-09-30
dot icon07/11/2022
Registered office address changed from Iceni Centre Warwickshire Technology Park Warwick Warwickshire CV34 6DA to Aml Hub the Woods, Opus 40 Business Park Warwick CV34 5AH on 2022-11-07
dot icon24/08/2022
Confirmation statement made on 2022-08-24 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 icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon22/07/2020
Satisfaction of charge 6 in full
dot icon22/07/2020
Satisfaction of charge 5 in full
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 no updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
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 Mr Mark David Chapman 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
Termination of appointment of Nicholas James Burley 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 icon03/07/2018
Full accounts made up to 2017-09-30
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 icon04/02/2016
Director's details changed for Howard Alexander David Marsh on 2016-01-07
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Leigh Melville as a director on 2015-06-26
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon30/04/2014
Appointment of Mr Leigh Melville as a director
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-03-31
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 icon23/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon13/09/2012
Appointment of Mr Nicholas James Burley as a director
dot icon17/05/2012
Termination of appointment of Paul Greensmith as a director
dot icon17/05/2012
Appointment of Mr Ian Kendall Cattermole as a director
dot icon17/05/2012
Termination of appointment of Paul Greensmith as a secretary
dot icon17/05/2012
Appointment of Mr Ian Kendall Cattermole as a secretary
dot icon23/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Full accounts made up to 2010-03-31
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/01/2011
Termination of appointment of Robert Waley-Cohen as a director
dot icon24/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon10/09/2010
Appointment of Howard Alexander David Marsh as a director
dot icon26/08/2010
Termination of appointment of Alan Pilgrim as a director
dot icon19/04/2010
Appointment of Paul John Greensmith as a secretary
dot icon19/04/2010
Appointment of Paul John Greensmith as a director
dot icon14/04/2010
Termination of appointment of Charles Ralph as a secretary
dot icon14/04/2010
Termination of appointment of Charles Ralph as a director
dot icon22/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
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 Charles Philip Ralph on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Charles Philip Ralph on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr Alan John Templer Pilgrim on 2009-10-01
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon07/02/2009
Return made up to 23/11/08; full list of members
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon04/03/2008
Ad 06/12/07\gbp si [email protected]=5.77\gbp ic 37517073/37517078.77\
dot icon29/02/2008
Duplicate mortgage certificatecharge no:5
dot icon29/02/2008
Duplicate mortgage certificatecharge no:5
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/01/2008
Return made up to 23/11/07; change of members
dot icon28/12/2007
Declaration of satisfaction of mortgage/charge
dot icon27/12/2007
Resolutions
dot icon27/12/2007
Conve 06/12/07
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Ad 06/12/07--------- £ si [email protected]= 37000000 £ ic 517073/37517073
dot icon27/12/2007
Resolutions
dot icon27/12/2007
£ nc 519707/37519707 05/12/07
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon09/11/2007
Full accounts made up to 2007-03-31
dot icon09/07/2007
Registered office changed on 09/07/07 from: home farm drive, upton, banbury, oxfordshire OX15 6HU
dot icon27/03/2007
Director's particulars changed
dot icon07/02/2007
Return made up to 23/11/06; full list of members
dot icon30/11/2006
Ad 29/09/06--------- £ si [email protected]=979 £ ic 502778/503757
dot icon30/11/2006
Ad 29/09/06--------- £ si [email protected]=13316 £ ic 503757/517073
dot icon03/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon17/10/2006
New secretary appointed
dot icon16/10/2006
Ad 29/09/06--------- £ si [email protected]=981 £ ic 502778/503759
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon04/10/2006
Nc inc already adjusted 05/09/06
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Director resigned
dot icon20/07/2006
Secretary resigned;director resigned
dot icon18/07/2006
New director appointed
dot icon22/03/2006
Director's particulars changed
dot icon17/02/2006
New director appointed
dot icon10/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon06/12/2005
Declaration of satisfaction of mortgage/charge
dot icon06/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Return made up to 23/11/05; full list of members
dot icon05/08/2005
Resolutions
dot icon05/08/2005
Resolutions
dot icon30/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon23/02/2005
Nc inc already adjusted 08/12/04
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon29/12/2004
Return made up to 23/11/04; full list of members
dot icon14/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon03/06/2004
New director appointed
dot icon01/12/2003
Return made up to 23/11/03; full list of members
dot icon30/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon21/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Ad 30/09/02--------- £ si [email protected]
dot icon23/12/2002
Return made up to 23/11/02; full list of members
dot icon06/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon29/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon31/12/2001
New director appointed
dot icon05/12/2001
Return made up to 23/11/01; full list of members
dot icon15/10/2001
Director resigned
dot icon24/04/2001
Ad 10/04/01--------- £ si [email protected]=33408 £ ic 466593/500001
dot icon13/02/2001
New secretary appointed
dot icon05/02/2001
Particulars of mortgage/charge
dot icon02/02/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon02/02/2001
Ad 22/01/01--------- £ si [email protected]=466591 £ ic 2/466593
dot icon02/02/2001
S-div conve 19/01/01
dot icon02/02/2001
Nc inc already adjusted 19/01/01
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New secretary appointed;new director appointed
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon02/02/2001
Director resigned
dot icon02/02/2001
Secretary resigned;director resigned
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon23/01/2001
Registered office changed on 23/01/01 from: 10 snow hill, london, EC1A 2AL
dot icon17/01/2001
Certificate of change of name
dot icon23/11/2000
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
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burley, Nicholas James
Director
13/09/2012 - 01/05/2019
66
Burley, Nicholas James
Director
11/04/2024 - Present
66
Greensmith, Paul John
Director
31/03/2010 - 17/05/2012
137
Marsh, Howard Alexander David
Director
04/08/2010 - Present
43
Viscount Nicholas Alan Bearsted
Director
16/11/2001 - 31/07/2006
10

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 HOLDINGS LIMITED

ALLIANCE MEDICAL HOLDINGS LIMITED is an(a) Active company incorporated on 23/11/2000 with the registered office located at Aml Hub, The Woods, Opus 40 Business Park, Warwick CV34 5AH. There are currently 2 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 HOLDINGS LIMITED?

toggle

ALLIANCE MEDICAL HOLDINGS LIMITED is currently Active. It was registered on 23/11/2000 .

Where is ALLIANCE MEDICAL HOLDINGS LIMITED located?

toggle

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

What does ALLIANCE MEDICAL HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ALLIANCE MEDICAL HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/09/25.