ALLIED HEALTHCARE GROUP LIMITED

Register to unlock more data on OkredoRegister

ALLIED HEALTHCARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01689856

Incorporation date

06/01/1983

Size

Micro Entity

Contacts

Registered address

Registered address

33 Glasshouse Street, London W1B 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1983)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon18/09/2025
Application to strike the company off the register
dot icon29/04/2025
Micro company accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Statement of capital on 2024-02-28
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Statement by Directors
dot icon27/02/2024
Solvency Statement dated 26/02/24
dot icon26/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/07/2022
Satisfaction of charge 13 in full
dot icon03/07/2022
Satisfaction of charge 12 in full
dot icon03/07/2022
Satisfaction of charge 14 in full
dot icon15/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon11/10/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/10/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon02/12/2018
Termination of appointment of Carl Michael Brown as a director on 2018-11-29
dot icon02/12/2018
Termination of appointment of David Collison as a secretary on 2018-11-29
dot icon02/12/2018
Registered office address changed from Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to 33 Glasshouse Street London W1B 5DG on 2018-12-02
dot icon02/11/2018
Termination of appointment of Luca Warnke as a director on 2018-11-01
dot icon02/11/2018
Termination of appointment of Joanne Machin as a director on 2018-11-01
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon04/08/2018
Appointment of Dr Caspaar Friedrich Trautwein as a director on 2018-08-03
dot icon17/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon02/08/2017
Appointment of Miss Joanne Machin as a director on 2017-08-01
dot icon16/06/2017
Termination of appointment of John Henry Whitehead as a director on 2017-06-16
dot icon16/06/2017
Appointment of Mr Carl Michael Brown as a director on 2017-06-16
dot icon27/03/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon18/01/2017
Auditor's resignation
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Appointment of Mr Luca Warnke as a director on 2016-09-26
dot icon17/08/2016
Resolutions
dot icon05/08/2016
Termination of appointment of Catherine Lois Mason as a director on 2016-08-05
dot icon01/08/2016
Registered office address changed from Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 2016-08-01
dot icon08/04/2016
Appointment of Mrs Catherine Lois Mason as a director on 2016-04-05
dot icon18/02/2016
Termination of appointment of Richard Mark Preece as a director on 2016-02-16
dot icon15/01/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon15/01/2016
Appointment of Mr David Collison as a secretary on 2016-01-15
dot icon15/01/2016
Director's details changed for Mr Richard Mark Preece on 2015-12-01
dot icon24/12/2015
Appointment of Richard Mark Preece as a director on 2015-09-25
dot icon08/12/2015
Termination of appointment of Victoria Haynes as a secretary on 2015-12-01
dot icon04/12/2015
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on 2015-12-04
dot icon04/12/2015
Termination of appointment of Timothy Mark Pethick as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of Lance Henry Lowe Batchelor as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of Mark Bentley Jackson as a director on 2015-12-01
dot icon14/11/2015
Full accounts made up to 2015-01-31
dot icon28/09/2015
Termination of appointment of Patrick John Vibart Dixon as a director on 2015-09-25
dot icon28/09/2015
Termination of appointment of Darryn Stanley Gibson as a director on 2015-09-09
dot icon28/09/2015
Rectified Form AP01 was removed from the public register on 24/12/2015 as it was factually inaccurate or derived from something factually inaccurate.
dot icon14/08/2015
Director's details changed for Mr John Henry Whitehead on 2014-03-01
dot icon03/08/2015
Termination of appointment of John Andrew Goodsell as a director on 2015-07-30
dot icon13/07/2015
Termination of appointment of Stuart Michael Howard as a director on 2015-06-23
dot icon25/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2014-01-31
dot icon01/05/2014
Appointment of Mr Lance Henry Lowe Batchelor as a director
dot icon29/04/2014
Rectified The AP01 was removed from the public register on 27/06/2014 as it is factually inaccurate or is derived from something factually inaccurate
dot icon11/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon05/02/2014
Appointment of Mr John Henry Whitehead as a director
dot icon27/01/2014
Director's details changed for Mr Stuart Michael Howard on 2014-01-27
dot icon03/01/2014
Director's details changed for John Andrew Goodsell on 2014-01-01
dot icon09/08/2013
Full accounts made up to 2013-01-31
dot icon01/08/2013
Termination of appointment of Andrew Stringer as a secretary
dot icon01/08/2013
Appointment of Victoria Haynes as a secretary
dot icon31/07/2013
Termination of appointment of Martyn Ellis as a director
dot icon01/05/2013
Appointment of Mr Darryn Stanley Gibson as a director
dot icon30/04/2013
Rectified The TM01 was removed from the public register on 27/06/2014 as it is factually inaccurate or is derived from something factually inaccurate
dot icon04/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Stephen Bateman as a director
dot icon27/09/2012
Miscellaneous
dot icon19/09/2012
Appointment of Dr Patrick John Vibart Dixon as a director
dot icon19/09/2012
Appointment of Timothy Mark Pethick as a director
dot icon19/09/2012
Appointment of Doctor Mark Bentley Jackson as a director
dot icon17/09/2012
Appointment of John Andrew Goodsell as a director
dot icon07/09/2012
Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 2012-09-07
dot icon31/08/2012
Secretary's details changed for Andrew Paul Stringer on 2012-08-17
dot icon22/08/2012
Appointment of Andrew Paul Stringer as a secretary
dot icon21/08/2012
Termination of appointment of John Davies as a secretary
dot icon30/07/2012
Termination of appointment of John Ivers as a director
dot icon07/06/2012
Full accounts made up to 2011-09-30
dot icon14/05/2012
Current accounting period extended from 2012-09-30 to 2013-01-31
dot icon09/02/2012
Appointment of John Davies as a secretary
dot icon09/02/2012
Termination of appointment of Philip Westwood as a secretary
dot icon23/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon05/01/2012
Termination of appointment of Paul Weston as a director
dot icon25/11/2011
Appointment of Stuart Michael Howard as a director
dot icon25/11/2011
Appointment of Mr John Joseph Ivers as a director
dot icon25/11/2011
Appointment of Mr Martyn Anthony Ellis as a director
dot icon02/11/2011
Termination of appointment of Alexander Young as a director
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon21/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon12/10/2010
Termination of appointment of Stephen Cargill as a director
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon10/06/2010
Appointment of Stephen Peter Cargill as a director
dot icon19/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon23/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/07/2009
Full accounts made up to 2008-09-30
dot icon21/01/2009
Return made up to 14/01/09; full list of members
dot icon07/10/2008
Appointment terminated director david moffatt
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon23/06/2008
Appointment terminated director andrew railton
dot icon28/01/2008
New director appointed
dot icon23/01/2008
Return made up to 14/01/08; full list of members
dot icon23/07/2007
Full accounts made up to 2006-09-30
dot icon16/05/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon25/01/2007
Return made up to 14/01/07; full list of members
dot icon11/12/2006
Director resigned
dot icon11/12/2006
New director appointed
dot icon23/08/2006
Full accounts made up to 2005-09-30
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned;director resigned
dot icon22/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon15/03/2006
New director appointed
dot icon02/02/2006
Return made up to 14/01/06; full list of members
dot icon02/02/2006
Director resigned
dot icon10/10/2005
Director resigned
dot icon22/07/2005
Full accounts made up to 2004-09-30
dot icon12/07/2005
New director appointed
dot icon01/07/2005
Certificate of change of name
dot icon02/02/2005
Return made up to 14/01/05; full list of members
dot icon07/10/2004
New director appointed
dot icon23/08/2004
Full accounts made up to 2003-09-30
dot icon04/08/2004
Declaration of assistance for shares acquisition
dot icon04/08/2004
Declaration of assistance for shares acquisition
dot icon04/08/2004
Resolutions
dot icon29/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon28/07/2004
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon13/03/2004
New director appointed
dot icon20/01/2004
Return made up to 14/01/04; full list of members
dot icon04/10/2003
Full accounts made up to 2002-09-30
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon13/02/2003
Full accounts made up to 2001-09-30
dot icon03/02/2003
Return made up to 14/01/03; full list of members
dot icon13/12/2002
Particulars of mortgage/charge
dot icon30/01/2002
Return made up to 14/01/02; bulk list available separately
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon13/03/2001
Director resigned
dot icon28/01/2001
Return made up to 14/01/01; full list of members
dot icon29/12/2000
Certificate of change of name
dot icon17/05/2000
New secretary appointed
dot icon03/05/2000
Secretary resigned
dot icon17/02/2000
Return made up to 14/01/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-09-30
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Declaration of assistance for shares acquisition
dot icon23/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon10/12/1999
Miscellaneous
dot icon21/06/1999
Full accounts made up to 1998-09-30
dot icon30/04/1999
Return made up to 14/01/99; full list of members
dot icon09/10/1998
Auditor's resignation
dot icon05/06/1998
Full accounts made up to 1997-09-30
dot icon05/06/1998
Accounting reference date shortened from 30/09/98 to 30/09/97
dot icon03/06/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Declaration of satisfaction of mortgage/charge
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Director resigned
dot icon11/03/1998
Return made up to 14/01/98; full list of members
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon27/08/1997
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon14/06/1997
Declaration of satisfaction of mortgage/charge
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Director resigned
dot icon29/01/1997
Return made up to 14/01/97; no change of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon22/01/1996
Return made up to 14/01/96; no change of members
dot icon11/08/1995
New secretary appointed;director resigned;new director appointed
dot icon19/01/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Certificate of change of name
dot icon11/07/1994
Full accounts made up to 1994-03-31
dot icon03/03/1994
Return made up to 14/01/94; no change of members
dot icon07/11/1993
Full accounts made up to 1993-03-31
dot icon20/08/1993
Particulars of mortgage/charge
dot icon27/01/1993
Return made up to 14/01/93; no change of members
dot icon09/01/1993
Declaration of satisfaction of mortgage/charge
dot icon09/01/1993
Declaration of satisfaction of mortgage/charge
dot icon09/01/1993
Declaration of satisfaction of mortgage/charge
dot icon24/12/1992
Particulars of mortgage/charge
dot icon24/12/1992
Particulars of mortgage/charge
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon29/09/1992
Director resigned
dot icon16/04/1992
Accounts for a small company made up to 1991-03-31
dot icon10/02/1992
Return made up to 14/01/92; full list of members
dot icon16/10/1991
Return made up to 10/07/91; no change of members
dot icon14/10/1991
New director appointed
dot icon07/10/1991
Resolutions
dot icon26/02/1991
Accounts for a medium company made up to 1990-03-31
dot icon05/02/1991
Return made up to 14/01/91; no change of members
dot icon20/09/1990
Return made up to 04/04/90; full list of members
dot icon27/03/1990
Accounts for a small company made up to 1989-03-31
dot icon12/12/1989
Registered office changed on 12/12/89 from: 42-43 marston road stafford staffs ST16 3BT
dot icon20/10/1989
New director appointed
dot icon17/05/1989
Full accounts made up to 1988-03-31
dot icon17/05/1989
Return made up to 31/01/89; full list of members
dot icon08/05/1989
Nc inc already adjusted
dot icon08/05/1989
Resolutions
dot icon29/04/1989
Particulars of mortgage/charge
dot icon29/04/1989
Particulars of mortgage/charge
dot icon29/04/1989
Particulars of mortgage/charge
dot icon29/04/1989
Particulars of mortgage/charge
dot icon29/04/1989
Particulars of mortgage/charge
dot icon23/11/1988
Particulars of mortgage/charge
dot icon03/02/1988
Return made up to 16/01/88; full list of members
dot icon14/01/1988
Accounts for a small company made up to 1987-03-31
dot icon25/08/1987
Accounts for a small company made up to 1986-03-31
dot icon25/08/1987
Return made up to 18/08/87; full list of members
dot icon11/11/1986
Return made up to 08/08/86; full list of members
dot icon19/09/1986
Accounts for a small company made up to 1985-03-31
dot icon30/03/1983
Resolutions
dot icon30/03/1983
Miscellaneous
dot icon06/01/1983
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
286.59K
-
0.00
-
-
2022
0
217.89K
-
0.00
-
-
2022
0
217.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

217.89K £Descended-23.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavery, Daniel Mark
Director
06/03/2006 - 31/12/2006
16
Bateman, Stephen John
Director
30/06/2006 - 31/10/2012
39
Trautwein, Caspaar Friedrich, Dr
Director
03/08/2018 - Present
34
Temple Cox, Janina
Director
30/06/2006 - 18/04/2007
3
Waddell, Ian Francis
Director
27/03/1998 - 05/08/1998
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED HEALTHCARE GROUP LIMITED

ALLIED HEALTHCARE GROUP LIMITED is an(a) Dissolved company incorporated on 06/01/1983 with the registered office located at 33 Glasshouse Street, London W1B 5DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED HEALTHCARE GROUP LIMITED?

toggle

ALLIED HEALTHCARE GROUP LIMITED is currently Dissolved. It was registered on 06/01/1983 and dissolved on 16/12/2025.

Where is ALLIED HEALTHCARE GROUP LIMITED located?

toggle

ALLIED HEALTHCARE GROUP LIMITED is registered at 33 Glasshouse Street, London W1B 5DG.

What does ALLIED HEALTHCARE GROUP LIMITED do?

toggle

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

What is the latest filing for ALLIED HEALTHCARE GROUP LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.