ALLMED MEDICAL CARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALLMED MEDICAL CARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07966208

Incorporation date

27/02/2012

Size

Group

Contacts

Registered address

Registered address

5th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London W4 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2012)
dot icon04/02/2026
Group of companies' accounts made up to 2024-12-31
dot icon02/02/2026
Change of share class name or designation
dot icon31/01/2026
Particulars of variation of rights attached to shares
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Solvency Statement dated 30/12/25
dot icon30/12/2025
Statement of capital on 2025-12-30
dot icon30/12/2025
Statement by Directors
dot icon24/12/2025
Director's details changed for Mr Omar Esameldin Emara on 2025-12-24
dot icon24/12/2025
Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 2025-12-24
dot icon24/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Memorandum and Articles of Association
dot icon28/04/2025
Director's details changed for Mr Thomas Christopher Brennan on 2025-01-31
dot icon22/04/2025
Registration of charge 079662080001, created on 2025-04-16
dot icon22/04/2025
Registration of charge 079662080002, created on 2025-04-16
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Memorandum and Articles of Association
dot icon07/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon21/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon27/09/2024
Appointment of Ms Afsane Jetha as a director on 2024-09-27
dot icon27/09/2024
Appointment of Mr Zachary Daniel Fond as a director on 2024-09-27
dot icon27/09/2024
Appointment of Mr Omar Esameldin Emara as a director on 2024-09-27
dot icon16/09/2024
Notification of Afsane Jetha as a person with significant control on 2024-06-26
dot icon12/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon09/09/2024
Cessation of Ahmed Hany Mamdouh Sorour as a person with significant control on 2024-07-22
dot icon01/08/2024
Cessation of Shoaib Abedi as a person with significant control on 2024-06-26
dot icon01/08/2024
Cessation of Hany Mamdouh Mohamed Sorour as a person with significant control on 2024-06-26
dot icon01/08/2024
Termination of appointment of Hany Mamdouh Mohamed Sorour as a director on 2024-06-26
dot icon18/03/2024
Resolutions
dot icon18/03/2024
Memorandum and Articles of Association
dot icon07/02/2024
Change of details for Mr Ahmed Hany Mamdouh Sorour as a person with significant control on 2023-11-27
dot icon07/02/2024
Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 2023-11-27
dot icon02/02/2024
Appointment of Mr Thomas Christopher Brennan as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Lena Hany Mamdouh Mohamed Sorour as a director on 2024-02-01
dot icon14/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon08/08/2023
Notification of Shoaib Abedi as a person with significant control on 2023-07-20
dot icon26/07/2023
Termination of appointment of Grandview Investement Holdings Corp as a director on 2023-07-20
dot icon26/07/2023
Termination of appointment of Mousheer Mohamed Abdelfattah Ghareeb Hadhoud as a director on 2023-07-20
dot icon01/05/2023
Group of companies' accounts made up to 2021-12-31
dot icon25/01/2023
Registered office address changed from Building 7, Chiswick Park 566 Chiswick High Road London W4 5YG England to 5th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 2023-01-25
dot icon05/09/2022
Change of details for Mr Ahmed Hany Mamdouh Sorour as a person with significant control on 2022-09-05
dot icon05/09/2022
Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 2022-09-05
dot icon05/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon18/03/2022
Group of companies' accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon15/07/2021
Appointment of Ms Lena Hany Mamdouh Mohamed Sorour as a director on 2021-07-09
dot icon15/07/2021
Termination of appointment of Thomas Christopher Brennan as a director on 2021-07-09
dot icon28/04/2021
Registered office address changed from Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS United Kingdom to Building 7, Chiswick Park 566 Chiswick High Road London W4 5YG on 2021-04-28
dot icon07/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon23/12/2020
Appointment of Mr Mousheer Mohamed Abdelfattah Ghareeb Hadhoud as a director on 2020-12-17
dot icon22/12/2020
Appointment of Dr Hany Mamdouh Mohamed Sorour as a director on 2020-12-17
dot icon29/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon21/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/11/2019
Appointment of Mr. Thomas Christopher Brennan as a director on 2019-11-05
dot icon04/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon09/04/2019
Statement of capital following an allotment of shares on 2014-04-04
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon09/05/2018
Change of details for Mr Ahmed Hany Mamdouh Sorour as a person with significant control on 2018-03-29
dot icon09/05/2018
Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 2018-03-29
dot icon06/04/2018
Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 2018-01-15
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon23/08/2017
Registered office address changed from 6 New Street Square London EC4A 3LX to Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS on 2017-08-23
dot icon09/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon11/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon23/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/12/2014
Appointment of Mr Rupert Mark Angus Connell as a secretary on 2014-12-18
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon18/08/2014
Appointment of Grandview Investement Holdings Corp as a director on 2014-07-03
dot icon01/05/2014
Resolutions
dot icon03/04/2014
Resolutions
dot icon27/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon13/12/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/06/2013
Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 2012-02-27
dot icon08/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Speechly Bircham Llp as a secretary
dot icon07/03/2013
Termination of appointment of Speechly Bircham Llp as a secretary
dot icon08/06/2012
Sub-division of shares on 2012-05-21
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon27/03/2012
Particulars of variation of rights attached to shares
dot icon27/03/2012
Change of share class name or designation
dot icon27/03/2012
Resolutions
dot icon14/03/2012
Certificate of change of name
dot icon14/03/2012
Change of name notice
dot icon27/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sorour, Ahmed Hany Mamdouh
Director
27/02/2012 - Present
4
SPEECHLY BIRCHAM LLP
Corporate Secretary
27/02/2012 - 07/03/2013
2
Sorour, Hany Mamdouh Mohamed, Dr
Director
17/12/2020 - 26/06/2024
-
Brennan, Thomas Christopher
Director
05/11/2019 - 09/07/2021
1
Brennan, Thomas Christopher
Director
01/02/2024 - Present
1

Persons with Significant Control

8
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 ALLMED MEDICAL CARE HOLDINGS LIMITED

ALLMED MEDICAL CARE HOLDINGS LIMITED is an(a) Active company incorporated on 27/02/2012 with the registered office located at 5th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London W4 5YG. There are currently 6 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 ALLMED MEDICAL CARE HOLDINGS LIMITED?

toggle

ALLMED MEDICAL CARE HOLDINGS LIMITED is currently Active. It was registered on 27/02/2012 .

Where is ALLMED MEDICAL CARE HOLDINGS LIMITED located?

toggle

ALLMED MEDICAL CARE HOLDINGS LIMITED is registered at 5th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London W4 5YG.

What does ALLMED MEDICAL CARE HOLDINGS LIMITED do?

toggle

ALLMED MEDICAL CARE HOLDINGS LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for ALLMED MEDICAL CARE HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Group of companies' accounts made up to 2024-12-31.