GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED

Register to unlock more data on OkredoRegister

GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00172919

Incorporation date

01/02/1921

Size

Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1921)
dot icon27/02/2026
Appointment of Mr Alistair John Dornan as a director on 2026-01-09
dot icon28/11/2025
Appointment of Mr Simon John Waugh as a director on 2025-11-07
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2024-12-13 with updates
dot icon13/12/2024
Change of details for Buck Consultants Limited as a person with significant control on 2024-06-11
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon10/06/2024
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 2024-06-10
dot icon07/06/2024
Certificate of change of name
dot icon07/06/2024
Registered office address changed from 20 Wood Street London EC2V 7AF England to The Walbrook Building 25 Walbrook London EC4N 8AW on 2024-06-07
dot icon04/05/2024
Full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon23/06/2023
Appointment of Mr Alistair Charles Peel as a secretary on 2023-06-19
dot icon23/06/2023
Termination of appointment of York Place Company Secretaries Limited as a secretary on 2023-05-31
dot icon17/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon12/11/2021
Full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon23/12/2020
Termination of appointment of Susanne Catherine Coogan as a director on 2020-12-22
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon19/10/2020
Registered office address changed from 160 Queen Victoria Street London EC4V 4AN United Kingdom to 20 Wood Street London EC2V 7AF on 2020-10-19
dot icon13/10/2020
Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 160 Queen Victoria Street London EC4V 4AN on 2020-10-13
dot icon13/10/2020
Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 20 Wood Street London EC2V 7AF on 2020-10-13
dot icon29/07/2020
Secretary's details changed for York Place Company Secretaries Limited on 2020-04-17
dot icon20/05/2020
Appointment of Ms Gillian Ann Rice as a director on 2020-05-20
dot icon20/05/2020
Appointment of Mr Antony Nicholas Lovell Green as a director on 2020-05-20
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon01/02/2019
Termination of appointment of Jeremy Clyde Mitchell as a secretary on 2019-01-25
dot icon31/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon31/01/2019
Director's details changed for Ms Susanne Catherine Coogan on 2018-09-14
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon20/12/2017
Termination of appointment of Mark Anthony Stocker as a director on 2017-09-29
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Appointment of York Place Company Secretaries Limited as a secretary on 2017-02-03
dot icon03/02/2017
Confirmation statement made on 2016-12-13 with updates
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Appointment of Mr David Geoffrey Piltz as a director on 2016-04-14
dot icon04/04/2016
Termination of appointment of Steven John White as a director on 2016-03-31
dot icon18/03/2016
Satisfaction of charge 1 in full
dot icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon30/09/2015
Termination of appointment of Andrew Paul Collins as a director on 2015-09-04
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon25/06/2014
Appointment of Ms Susanne Catherine Coogan as a director
dot icon03/06/2014
Termination of appointment of Fraser Smart as a director
dot icon03/06/2014
Appointment of Mr Andrew Paul Collins as a director
dot icon03/06/2014
Termination of appointment of David Piltz as a director
dot icon03/06/2014
Termination of appointment of Jeremy Mitchell as a director
dot icon03/06/2014
Termination of appointment of Martyn Anwyl as a director
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Termination of appointment of Philip Smith as a director
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon28/11/2013
Appointment of Mr Martyn Anwyl as a director
dot icon30/10/2013
Termination of appointment of Vinod Ehzuvan as a director
dot icon25/06/2013
Appointment of Mr David Geoffrey Piltz as a director
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Termination of appointment of Geoffrey Ashton as a director
dot icon20/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon12/10/2012
Termination of appointment of Manoj Sharma as a director
dot icon12/10/2012
Termination of appointment of Michael Tyler as a director
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon17/11/2011
Miscellaneous
dot icon17/11/2011
Auditor's resignation
dot icon11/11/2011
Miscellaneous
dot icon19/05/2011
Appointment of Mr Manoj Sharma as a director
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon15/11/2010
Termination of appointment of Anna Detert as a director
dot icon28/10/2010
Appointment of Mr Mark Stocker as a director
dot icon11/10/2010
Termination of appointment of Adrian Norris as a director
dot icon23/09/2010
Termination of appointment of Michael Roberts as a director
dot icon20/07/2010
Appointment of Mr Michael John Tyler as a director
dot icon26/04/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon06/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon06/01/2010
Director's details changed for Jeremy Clyde Mitchell on 2009-12-13
dot icon06/01/2010
Director's details changed for Vinod Ehzuvan on 2009-12-13
dot icon06/01/2010
Director's details changed for Michael Young on 2009-12-13
dot icon06/01/2010
Director's details changed for Steven John White on 2009-12-13
dot icon06/01/2010
Director's details changed for Philip Anthony Smith on 2009-12-13
dot icon06/01/2010
Director's details changed for Michael Roberts on 2009-12-13
dot icon06/01/2010
Director's details changed for Fraser Wallace Smart on 2009-12-13
dot icon06/01/2010
Director's details changed for Adrian John Norris on 2009-12-13
dot icon06/01/2010
Director's details changed for Geoffrey Colin Ashton on 2009-12-13
dot icon06/01/2010
Director's details changed for Anna Marie Detert on 2009-12-13
dot icon06/01/2010
Secretary's details changed for Jeremy Clyde Mitchell on 2009-12-13
dot icon26/11/2009
Director's details changed for Philip Anthony Smith on 2009-11-01
dot icon26/11/2009
Director's details changed for Steven John White on 2009-11-01
dot icon26/11/2009
Director's details changed for Michael Young on 2009-11-01
dot icon25/11/2009
Director's details changed for Geoffrey Colin Ashton on 2009-11-01
dot icon25/11/2009
Director's details changed for Anna Marie Detert on 2009-11-01
dot icon25/11/2009
Director's details changed for Vinod Ehzuvan on 2009-11-01
dot icon25/11/2009
Director's details changed for Jeremy Clyde Mitchell on 2009-11-01
dot icon25/11/2009
Director's details changed for Adrian John Norris on 2009-11-01
dot icon25/11/2009
Director's details changed for Michael Roberts on 2009-11-01
dot icon25/11/2009
Director's details changed for Fraser Wallace Smart on 2009-11-01
dot icon01/11/2009
Full accounts made up to 2009-06-30
dot icon30/07/2009
Director appointed anna marie detert
dot icon16/12/2008
Return made up to 13/12/08; full list of members
dot icon12/11/2008
Full accounts made up to 2008-06-30
dot icon21/07/2008
Director's change of particulars / vinod ehzuvan / 16/07/2008
dot icon23/05/2008
Auditor's resignation
dot icon17/12/2007
Return made up to 13/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2007-06-30
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director's particulars changed
dot icon15/01/2007
Return made up to 13/12/06; full list of members
dot icon28/11/2006
Full accounts made up to 2006-06-30
dot icon03/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Resolutions
dot icon09/01/2006
Return made up to 13/12/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: mellon financial centre 160 queen victoria street london EC4V 4LA
dot icon07/12/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon25/06/2005
Full accounts made up to 2004-12-31
dot icon27/05/2005
Certificate of change of name
dot icon19/01/2005
Return made up to 13/12/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Registered office changed on 28/04/04 from: the international financial cent old broad street london EC2N 1HQ
dot icon06/03/2004
Secretary's particulars changed;director's particulars changed
dot icon25/01/2004
Director resigned
dot icon06/01/2004
Return made up to 13/12/03; full list of members
dot icon17/09/2003
Certificate of change of name
dot icon08/08/2003
Director resigned
dot icon30/06/2003
Certificate of change of name
dot icon27/06/2003
New director appointed
dot icon27/06/2003
Director resigned
dot icon27/06/2003
Director resigned
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon09/02/2003
Director resigned
dot icon07/01/2003
Return made up to 13/12/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon16/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon04/01/2002
Return made up to 13/12/01; full list of members
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 13/12/00; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon11/01/2000
Return made up to 13/12/99; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Return made up to 20/06/99; full list of members
dot icon22/12/1998
New director appointed
dot icon18/09/1998
Director resigned
dot icon18/09/1998
Secretary resigned
dot icon18/09/1998
New secretary appointed
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
New director appointed
dot icon02/09/1998
Return made up to 20/06/98; no change of members
dot icon21/07/1998
Director resigned
dot icon15/04/1998
Registered office changed on 15/04/98 from: 10 buckingham place london SW1E 6HT
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon27/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon09/07/1997
Return made up to 20/06/97; full list of members
dot icon09/07/1997
Location of register of members address changed
dot icon09/07/1997
Director's particulars changed
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon01/07/1997
Auditor's resignation
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon29/06/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon30/05/1997
Director resigned
dot icon21/03/1997
Registered office changed on 21/03/97 from: ten trinity sq london EC3P 3AX
dot icon07/03/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon09/01/1997
New director appointed
dot icon07/01/1997
Director resigned
dot icon19/12/1996
Certificate of change of name
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
Secretary resigned
dot icon03/06/1996
Return made up to 01/05/96; full list of members
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon14/08/1995
Director resigned
dot icon01/06/1995
Return made up to 01/05/95; full list of members
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon15/03/1995
Director resigned
dot icon15/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Director resigned
dot icon23/05/1994
Return made up to 01/05/94; full list of members
dot icon16/05/1994
Director resigned
dot icon25/03/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Director resigned
dot icon21/03/1994
Director resigned
dot icon13/03/1994
New director appointed
dot icon13/03/1994
Director resigned
dot icon12/01/1994
New director appointed
dot icon03/12/1993
New director appointed
dot icon01/10/1993
New director appointed
dot icon28/05/1993
Return made up to 01/05/93; full list of members
dot icon13/05/1993
Director resigned
dot icon14/04/1993
Full accounts made up to 1992-12-31
dot icon12/01/1993
Director resigned
dot icon14/12/1992
Certificate of reduction of issued capital
dot icon14/12/1992
Resolutions
dot icon08/12/1992
Reduction of iss capital and minute (oc) £ ic 3900000/ 2210000
dot icon18/11/1992
New director appointed
dot icon12/11/1992
Resolutions
dot icon06/11/1992
Director resigned
dot icon29/07/1992
Director resigned
dot icon22/05/1992
Return made up to 01/05/92; full list of members
dot icon14/05/1992
Full accounts made up to 1991-12-31
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon31/12/1991
Certificate of change of name
dot icon25/09/1991
Full accounts made up to 1990-12-31
dot icon17/09/1991
New director appointed
dot icon17/09/1991
New secretary appointed
dot icon17/09/1991
Secretary resigned
dot icon17/09/1991
Director resigned
dot icon15/08/1991
Director resigned
dot icon27/06/1991
Resolutions
dot icon27/06/1991
Resolutions
dot icon27/06/1991
Resolutions
dot icon18/06/1991
Return made up to 15/05/91; full list of members
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon22/05/1991
Director resigned
dot icon21/02/1991
Resolutions
dot icon12/12/1990
Director resigned
dot icon23/10/1990
Director resigned
dot icon12/10/1990
Director resigned
dot icon12/10/1990
New director appointed
dot icon10/07/1990
Full accounts made up to 1989-12-31
dot icon19/06/1990
Return made up to 15/05/90; full list of members
dot icon07/06/1990
New director appointed
dot icon05/06/1990
New director appointed
dot icon05/06/1990
New director appointed
dot icon06/04/1990
Ad 29/03/90--------- £ si 1750000@1=1750000 £ ic 2150000/3900000
dot icon06/04/1990
Resolutions
dot icon06/04/1990
Resolutions
dot icon06/04/1990
Resolutions
dot icon06/04/1990
£ nc 2150000/3900000 29/03/90
dot icon02/04/1990
Director resigned
dot icon02/04/1990
Director resigned
dot icon30/03/1990
New director appointed
dot icon30/03/1990
New director appointed
dot icon30/03/1990
New director appointed
dot icon30/03/1990
New director appointed
dot icon30/03/1990
New director appointed
dot icon26/03/1990
Director resigned
dot icon02/02/1990
New director appointed
dot icon02/11/1989
Director resigned
dot icon29/09/1989
Full accounts made up to 1988-12-31
dot icon11/09/1989
Return made up to 16/05/89; full list of members
dot icon20/03/1989
Wd 07/03/89 ad 23/02/89--------- £ si 1200000@1=1200000 £ ic 950000/2150000
dot icon20/03/1989
Resolutions
dot icon20/03/1989
Resolutions
dot icon20/03/1989
£ nc 1500000/2150000
dot icon20/02/1989
Director resigned;new director appointed
dot icon27/01/1989
Memorandum and Articles of Association
dot icon26/01/1989
Wd 04/01/89 ad 29/12/88--------- £ si 650000@1=650000 £ ic 300000/950000
dot icon26/01/1989
Nc inc already adjusted
dot icon26/01/1989
Resolutions
dot icon26/01/1989
Resolutions
dot icon14/11/1988
New director appointed
dot icon03/11/1988
New director appointed
dot icon25/10/1988
Return made up to 21/06/88; full list of members
dot icon25/10/1988
Director resigned
dot icon25/10/1988
New director appointed
dot icon04/10/1988
Wd 27/09/88 ad 31/08/88--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon04/10/1988
Nc inc already adjusted
dot icon04/10/1988
Resolutions
dot icon04/10/1988
Resolutions
dot icon28/09/1988
Memorandum and Articles of Association
dot icon15/09/1988
New director appointed
dot icon05/08/1988
Wd 17/06/88 ad 21/06/88--------- £ si 97500@1=97500 £ ic 2500/100000
dot icon04/08/1988
Resolutions
dot icon04/08/1988
Resolutions
dot icon04/08/1988
£ nc 2500/100000
dot icon05/07/1988
Memorandum and Articles of Association
dot icon01/07/1988
Director resigned
dot icon30/06/1988
Director resigned;new director appointed
dot icon21/06/1988
New director appointed
dot icon10/06/1988
Full accounts made up to 1987-12-31
dot icon27/05/1988
New director appointed
dot icon09/05/1988
New director appointed
dot icon09/05/1988
Director resigned
dot icon09/05/1988
New director appointed
dot icon20/04/1988
New director appointed
dot icon06/04/1988
New director appointed
dot icon06/04/1988
New director appointed
dot icon06/04/1988
New director appointed
dot icon29/03/1988
New director appointed
dot icon29/03/1988
New director appointed
dot icon29/03/1988
Memorandum and Articles of Association
dot icon08/03/1988
Memorandum and Articles of Association
dot icon29/01/1988
Certificate of change of name
dot icon30/09/1987
Return made up to 19/05/87; full list of members
dot icon22/09/1987
New director appointed
dot icon22/09/1987
New director appointed
dot icon23/08/1987
New director appointed
dot icon23/08/1987
New director appointed
dot icon23/08/1987
New director appointed
dot icon22/05/1987
Full accounts made up to 1986-12-31
dot icon02/02/1987
New director appointed
dot icon26/01/1987
New director appointed
dot icon16/10/1986
Director resigned
dot icon02/09/1986
Director resigned
dot icon28/07/1986
Return made up to 22/04/86; full list of members
dot icon05/07/1986
Full accounts made up to 1985-12-31
dot icon01/02/1921
Miscellaneous

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
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
03/02/2017 - 31/05/2023
24
Ashton, Geoffrey Colin
Director
02/07/2007 - 31/03/2013
10
Anwyl, Martyn Hugh
Director
05/11/2013 - 30/04/2014
7
Waugh, Simon John
Director
07/11/2025 - Present
52
Green, Antony Nicholas Lovell
Director
20/05/2020 - Present
4

Persons with Significant Control

1
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 GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED

GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED is an(a) Active company incorporated on 01/02/1921 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. 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 GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED?

toggle

GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED is currently Active. It was registered on 01/02/1921 .

Where is GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED located?

toggle

GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED do?

toggle

GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mr Alistair John Dornan as a director on 2026-01-09.