ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03875425

Incorporation date

11/11/1999

Size

Small

Contacts

Registered address

Registered address

Chiswick Park (Building 4), 566 Chiswick High Road, London W4 5YECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1999)
dot icon20/03/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon15/09/2025
Current accounting period extended from 2025-06-29 to 2025-12-29
dot icon15/08/2025
Accounts for a small company made up to 2024-06-30
dot icon27/06/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon20/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon10/09/2024
Accounts for a small company made up to 2023-06-30
dot icon03/04/2024
Termination of appointment of Greg Ronald Anderson Tanner as a secretary on 2024-02-21
dot icon25/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon29/06/2023
Accounts for a small company made up to 2022-06-30
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon02/12/2022
Notification of a person with significant control statement
dot icon01/12/2022
Cessation of Arnaud Paul Alain Vaissie as a person with significant control on 2016-04-06
dot icon01/12/2022
Cessation of Pascal Marie Georges Rey-Herme as a person with significant control on 2016-04-06
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Statement of capital on 2022-08-02
dot icon09/09/2022
Appointment of Mrs. Caroline Anne Hondré as a director on 2022-08-02
dot icon09/09/2022
Termination of appointment of Philip Myles Neri as a director on 2022-08-02
dot icon09/09/2022
Termination of appointment of Pierre Andre Galzot as a director on 2022-08-02
dot icon09/09/2022
Appointment of Mr. Laurent Yves Arnulf as a director on 2022-08-02
dot icon09/09/2022
Appointment of Mr. Philippe René Couturier as a director on 2022-08-02
dot icon30/06/2022
Accounts for a small company made up to 2021-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon07/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon28/09/2021
Accounts for a small company made up to 2020-06-30
dot icon11/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-02-20
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon22/06/2020
Accounts for a small company made up to 2019-06-30
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon12/03/2019
Accounts for a small company made up to 2018-06-30
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon29/03/2018
Accounts for a small company made up to 2017-06-30
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon15/03/2017
Full accounts made up to 2016-06-30
dot icon16/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon30/03/2016
Full accounts made up to 2015-06-30
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon12/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mr Laurent Sabourin on 2014-06-23
dot icon24/06/2014
Director's details changed for Mr Laurent Sabourin on 2014-06-23
dot icon23/06/2014
Secretary's details changed for Greg Ronald Anderson Tanner on 2014-06-23
dot icon23/06/2014
Director's details changed for Pierre Andre Galzot on 2014-06-23
dot icon23/06/2014
Director's details changed for Pierre Galzot on 2014-06-23
dot icon23/06/2014
Director's details changed for Dr Philip Myles Neri on 2014-06-23
dot icon19/06/2014
Director's details changed for Mr Laurent Sabourin on 2014-06-07
dot icon18/06/2014
Total exemption full accounts made up to 2013-06-30
dot icon12/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon03/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon05/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Laurent Sabourin on 2012-03-01
dot icon03/07/2012
Director's details changed for Mr Laurent Sabourin on 2012-03-01
dot icon01/03/2012
Registered office address changed from 6Th Floor Landmark House Hammersmith Bridge Road London W6 9DP on 2012-03-01
dot icon06/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon07/12/2011
Secretary's details changed for Greg Ronald Anderson Tanner on 2011-11-10
dot icon16/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon12/09/2011
Termination of appointment of Gilles Benard as a director
dot icon28/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon13/12/2010
Appointment of Greg Ronald Anderson Tanner as a secretary
dot icon10/12/2010
Termination of appointment of Andrew Roza as a secretary
dot icon03/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/01/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon09/09/2009
Secretary appointed andrew john da roza
dot icon09/09/2009
Appointment terminated secretary chien chong
dot icon29/07/2009
Director's change of particulars / gilles benard / 01/07/2009
dot icon29/07/2009
Director's change of particulars / philip neri / 01/07/2009
dot icon08/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon12/01/2009
Return made up to 11/11/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/05/2008
Director's change of particulars / laurent sabourin / 05/05/2008
dot icon17/12/2007
Return made up to 11/11/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/05/2007
Return made up to 11/11/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/03/2006
Return made up to 11/11/05; full list of members
dot icon28/03/2006
Accounts for a dormant company made up to 2004-11-30
dot icon06/02/2006
Registered office changed on 06/02/06 from: suite 501 international house 223 regent street london W1B 2QD
dot icon17/08/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon10/07/2005
Ad 25/04/05--------- £ si 49900@1=49900 £ ic 100/50000
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Nc inc already adjusted 30/03/05
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon24/06/2005
New director appointed
dot icon22/06/2005
Accounting reference date shortened from 30/11/05 to 30/06/05
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon15/04/2005
Return made up to 11/11/04; full list of members
dot icon17/08/2004
Return made up to 11/11/03; full list of members
dot icon27/07/2004
Compulsory strike-off action has been discontinued
dot icon26/07/2004
Accounts for a dormant company made up to 2003-11-30
dot icon26/07/2004
Accounts for a dormant company made up to 2002-11-30
dot icon26/07/2004
Accounts for a dormant company made up to 2001-11-30
dot icon01/07/2004
Registered office changed on 01/07/04 from: chesham house 150 regent street london W1B 5SJ
dot icon06/04/2004
First Gazette notice for compulsory strike-off
dot icon25/11/2002
Registered office changed on 25/11/02 from: suite 501 international house 223 regent street london W1R 8QD
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Director resigned
dot icon09/04/2001
Ad 05/04/01--------- £ si 999@1=999 £ ic 1/1000
dot icon09/04/2001
Registered office changed on 09/04/01 from: suite 157 2 lansdowne row berkley square london W1X 8HL
dot icon09/04/2001
Accounts for a dormant company made up to 2000-11-30
dot icon09/04/2001
Resolutions
dot icon13/02/2001
Registered office changed on 13/02/01 from: suite 159 2 landsdowne row berkeley square london W1X 8HL
dot icon13/02/2001
New secretary appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Registered office changed on 25/01/00 from: clydesdale bank house 33 regent street london SW1Y 4ZT
dot icon13/01/2000
Certificate of change of name
dot icon11/11/1999
Incorporation
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 icon+59.77 % *

* during past year

Cash in Bank

£1,092,904.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
1.32M
-
0.00
684.04K
-
2022
0
488.73K
-
5.02M
1.09M
-
2022
0
488.73K
-
5.02M
1.09M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(USD)

488.73K £Descended-63.07 % *

Total Assets(USD)

-

Turnover(USD)

5.02M £Ascended- *

Cash in Bank(USD)

1.09M £Ascended59.77 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neri, Philip Myles, Dr
Director
25/04/2005 - 02/08/2022
3
Galzot, Pierre Andre
Director
12/01/2000 - 02/08/2022
4
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
11/11/1999 - 12/02/2002
49
Sabourin, Laurent, Mr.
Director
24/04/2005 - Present
3
Hondré, Caroline Anne, Mrs.
Director
02/08/2022 - Present
-

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

38
ENERGIZER AUTO UK LIMITEDSword House, Totteridge Road, High Wycombe HP13 6DG
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

02362589

Reg. date:

17/03/1989

Turnover:

-

No. of employees:

-
PURETECH PROCESS SYSTEMS LIMITED5 Polar Drive, North Gatwick Gateway, Salfords, Surrey RH1 5HW
Active

Category:

Manufacture of electronic measuring testing etc. equipment not for industrial process control

Comp. code:

02267521

Reg. date:

14/06/1988

Turnover:

-

No. of employees:

-
MICROGAS SYSTEMS LIMITED5 Polar Drive, North Gatwick Gateway, Salfords, Surrey RH1 5HW
Active

Category:

Other manufacturing n.e.c.

Comp. code:

01806871

Reg. date:

06/04/1984

Turnover:

-

No. of employees:

-
BAY FARM POWER LIMITEDC/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
Active

Category:

Production of electricity

Comp. code:

08640293

Reg. date:

06/08/2013

Turnover:

-

No. of employees:

-
EUSTON BIOGAS LIMITEDC/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
Active

Category:

Manufacture of gas

Comp. code:

08885911

Reg. date:

11/02/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED

ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED is an(a) Active company incorporated on 11/11/1999 with the registered office located at Chiswick Park (Building 4), 566 Chiswick High Road, London W4 5YE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED?

toggle

ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED is currently Active. It was registered on 11/11/1999 .

Where is ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED located?

toggle

ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED is registered at Chiswick Park (Building 4), 566 Chiswick High Road, London W4 5YE.

What does ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED do?

toggle

ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-01-18 with no updates.