ALLIANCE MEDICAL LEASING LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE MEDICAL LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09063178

Incorporation date

30/05/2014

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 30/05/2014)
dot icon03/03/2026
Appointment of Mr Robert Edward Matthews as a director on 2026-03-02
dot icon03/03/2026
Appointment of Mr Krushant Sonecha as a director on 2026-03-02
dot icon28/11/2025
Termination of appointment of Ian Paul Hunt as a director on 2025-11-28
dot icon10/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon01/07/2024
Termination of appointment of Philip Michael Hart as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Ian Paul Hunt as a director on 2024-07-01
dot icon16/05/2024
Registration of charge 090631780004, created on 2024-05-16
dot icon11/04/2024
Termination of appointment of Richard Harold Evans as a director on 2024-04-11
dot icon11/04/2024
Appointment of Mr Peter John Winchester as a director on 2024-04-11
dot icon11/04/2024
Appointment of Mr Howard Alexander David Marsh 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 icon15/02/2024
Full accounts made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon18/05/2023
Satisfaction of charge 090631780002 in full
dot icon11/01/2023
Full accounts made up to 2022-09-30
dot icon07/11/2022
Registered office address changed from C/O Alliance Medical Iceni Centre Warwick Technology Park Gallows Hill Warwick CV34 6DA to Aml Hub the Woods, Opus 40 Business Park Warwick CV34 5AH 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 icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon22/07/2020
Satisfaction of charge 090631780003 in full
dot icon25/02/2020
Full accounts made up to 2019-09-30
dot icon08/01/2020
Appointment of Mr Richard Harold Evans as a director on 2020-01-06
dot icon08/01/2020
Termination of appointment of Mark David Chapman as a director on 2020-01-06
dot icon21/10/2019
Termination of appointment of Howard Alexander David Marsh as a director on 2019-09-26
dot icon15/10/2019
Director's details changed for Mr Philip Michael Hart on 2019-10-15
dot icon15/10/2019
Appointment of Mr Philip Michael Hart as a director on 2019-09-26
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon25/06/2019
Full accounts made up to 2018-09-30
dot icon24/05/2019
Termination of appointment of Petrus Phillippus Van Der Westhuizen as a director on 2019-05-02
dot icon30/04/2019
Termination of appointment of Edward Henry Lunt as a director on 2019-04-26
dot icon10/04/2019
Appointment of Mr Howard Alexander David Marsh as a director on 2019-04-08
dot icon08/02/2019
Termination of appointment of Charles Jacobus Gysbertus Niehaus as a director on 2019-02-01
dot icon13/12/2018
Termination of appointment of Nicholas James Burley as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Guy Edward Blomfield as a director on 2018-12-12
dot icon13/12/2018
Appointment of Mr Mr Petrus Phillippus Van Der Westhuizen as a director on 2018-12-12
dot icon13/12/2018
Appointment of Mr Charles Jacobus Gysbertus Niehaus as a director on 2018-12-12
dot icon12/12/2018
Appointment of Edward Henry Lunt as a director on 2018-12-12
dot icon12/12/2018
Appointment of Mr Mark David Chapman as a director on 2018-12-12
dot icon18/09/2018
Termination of appointment of Ian Kendall Cattermole as a secretary on 2018-09-01
dot icon18/09/2018
Termination of appointment of Ian Kendall Cattermole as a director on 2018-09-01
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon02/07/2018
Full accounts made up to 2017-09-30
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon13/02/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon05/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon03/09/2015
Memorandum and Articles of Association
dot icon03/09/2015
Resolutions
dot icon26/08/2015
Registration of charge 090631780002, created on 2015-08-20
dot icon26/08/2015
Registration of charge 090631780001, created on 2015-08-20
dot icon24/08/2015
Registration of charge 090631780003, created on 2015-08-20
dot icon22/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon05/06/2014
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon30/05/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Richard Harold
Director
06/01/2020 - 11/04/2024
22
Blomfield, Guy Edward
Director
30/05/2014 - 12/12/2018
16
Burley, Nicholas James
Director
30/05/2014 - 12/12/2018
67
Hunt, Ian Paul
Director
01/07/2024 - 28/11/2025
13
Lunt, Edward Henry
Director
12/12/2018 - 26/04/2019
56

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 LEASING LIMITED

ALLIANCE MEDICAL LEASING LIMITED is an(a) Active company incorporated on 30/05/2014 with the registered office located at Aml Hub, The Woods, Opus 40 Business Park, Warwick CV34 5AH. 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 MEDICAL LEASING LIMITED?

toggle

ALLIANCE MEDICAL LEASING LIMITED is currently Active. It was registered on 30/05/2014 .

Where is ALLIANCE MEDICAL LEASING LIMITED located?

toggle

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

What does ALLIANCE MEDICAL LEASING LIMITED do?

toggle

ALLIANCE MEDICAL LEASING LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ALLIANCE MEDICAL LEASING LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Robert Edward Matthews as a director on 2026-03-02.