ALLIANCE MEDICAL LIMITED
Overview
Company Name | ALLIANCE MEDICAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02128897 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALLIANCE MEDICAL LIMITED?
- Hospital activities (86101) / Human health and social work activities
- Specialists medical practice activities (86220) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
Where is ALLIANCE MEDICAL LIMITED located?
Registered Office Address | Aml Hub The Woods, Opus 40 Business Park CV34 5AH Warwick United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALLIANCE MEDICAL LIMITED?
Company Name | From | Until |
---|---|---|
ALLIANCE | Sep 22, 1989 | Sep 22, 1989 |
PROGRESSIVE MEDICAL LIMITED | Nov 11, 1988 | Nov 11, 1988 |
T & A IMAGING LIMITED | May 07, 1987 | May 07, 1987 |
What are the latest accounts for ALLIANCE MEDICAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for ALLIANCE MEDICAL LIMITED?
Last Confirmation Statement Made Up To | Sep 05, 2025 |
---|---|
Next Confirmation Statement Due | Sep 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 05, 2024 |
Overdue | No |
What are the latest filings for ALLIANCE MEDICAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Darren Krishen Ramen as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 05, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 021288970038, created on Sep 10, 2024 | 36 pages | MR01 | ||||||||||||||
Registration of charge 021288970036, created on Aug 29, 2024 | 22 pages | MR01 | ||||||||||||||
Registration of charge 021288970037, created on Aug 29, 2024 | 28 pages | MR01 | ||||||||||||||
Registration of charge 021288970035, created on Aug 23, 2024 | 27 pages | MR01 | ||||||||||||||
Appointment of Mr Ian Paul Hunt as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Michael Hart as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||
Registration of charge 021288970034, created on May 16, 2024 | 12 pages | MR01 | ||||||||||||||
Appointment of Mr Peter John Winchester as a director on Apr 11, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas James Burley as a director on Apr 11, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Harold Evans as a director on Apr 11, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark David Chapman as a director on Apr 11, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Gerard James Cahill as a director on Apr 11, 2024 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 19, 2024
| 3 pages | SH01 | ||||||||||||||
Cessation of Alliance Medical Acquisitionco Limited as a person with significant control on Mar 18, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Andromeda Midco Limited as a person with significant control on Mar 18, 2024 | 2 pages | PSC02 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 28 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 021288970029 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of ALLIANCE MEDICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURLEY, Nicholas James | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | United Kingdom | British | Director | 122799590001 | ||||
HAYES, Georgina | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | United Kingdom | British | Hr Director | 294610660001 | ||||
HUNT, Ian Paul | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | England | British | Finance Director | 324621400001 | ||||
MARSH, Howard Alexander David | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | United Kingdom | British | None | 111938620002 | ||||
MERCIECA, Derrian | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | United Kingdom | British | Director Quality & Risk | 294663760001 | ||||
WINCHESTER, Peter John | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | England | British | Director | 181818720002 | ||||
CATTERMOLE, Ian Kendall | Secretary | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | British | 155238430001 | ||||||
JARMAN, Peter Raymond | Secretary | The Stables 3 Fieldgate Lawn Fieldgate Lane CV8 1RR Kenilworth Warwickshire | British | Finance Director | 71547190002 | |||||
MCKENNA, Mairead Maria | Secretary | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | Irish | 115376340001 | ||||||
THOMSON, Simon Alexander | Secretary | Cathalos School Lane Stourton CV36 5HG Shipston On Stour Warwickshire | British | Chartered Accountant | 38788300001 | |||||
WALEY-COHEN, Robert Bernard | Secretary | 18 Gilston Road SW10 9SR London | United Kingdom | Company Director | 28444950001 | |||||
JOHN ADAM STREET NOMINEES LTD | Secretary | 48 Moreton Street Westminster SW1V 2PB London | 42778310001 | |||||||
BEAUMONT, John Julius | Director | Feldon House Gilletts Lane Upper Brailes OX15 5AU Banbury Oxfordshire | British | Operations Officer | 56597970001 | |||||
BLOMFIELD, Guy Edward | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | Group Chief Operating Officer | 159384760001 | ||||
BURLEY, Nicholas James | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | Group Chief Financial Officer | 122799590001 | ||||
CAHILL, David Gerard James | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre United Kingdom | England | British | Commercial & Operations Director | 253570230001 | ||||
CHAPMAN, Mark David | Director | The Woods, Opus 40 Business Park CV34 5AH Warwick Aml Hub United Kingdom | United Kingdom | British | Managing Director | 229319570001 | ||||
COOK, Christopher John | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | None | 150832170001 | ||||
COOK, Tina Leon | Director | 6 Farm Close CV36 4SB Shipston On Stour Warwickshire | England | British | Hr Director | 77345430001 | ||||
CURWELL, Terence | Director | Rosewood House 15 Meadow Road Great Gransden SG19 3BD Sandy Bedfordshire | British | Sales Director | 66510260001 | |||||
DAVIES, John Arwyn Lewis | Director | 4 Finwood Close B92 9QN Solihull West Midlands | British | Company Director | 90344970001 | |||||
DEAN, Gordon Douglas | Director | 10 Honeywood House 28 Alington Road BH14 8LZ Poole Dorset | England | British | Company Director | 89496210001 | ||||
DRAISEY, Mark Stewart | Director | 22 Oakfield Road Selly Park B29 7EJ Birmingham West Midlands | England | British | Finance Director | 78806130002 | ||||
DUN, Andrew Frederick | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | Director | 85855780002 | ||||
DUN, Andrew Frederick | Director | 22 Mariners Drive Sneyd Park BS9 1QQ Bristol | United Kingdom | British | Medical Director | 85855780002 | ||||
EDEN, Roger Charles | Director | Peters Court Plymouth Drive Barnt Green B45 8JB Birmingham West Midlands | United Kingdom | British | Director | 41649520001 | ||||
ELSIGOOD, Tim | Director | Kilthorpe Grange Barrowden Road Ketton PE9 3RL Stamford Rutland | British | Director | 80883340002 | |||||
EVANS, Philip Spencer | Director | Orchard House Pynchon Paddocks Little Hallingbury CM22 7RJ Bishops Stortford Hertfordshire | British | Director | 105896080001 | |||||
EVANS, Philip Spencer | Director | Orchard House Pynchon Paddocks Little Hallingbury CM22 7RJ Bishops Stortford Hertfordshire | British | Director Central Support Servi | 105896080001 | |||||
EVANS, Richard Harold | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre United Kingdom | United Kingdom | British | Company Director | 193547500001 | ||||
FERREIRA, Mark Pierre, Dr | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre United Kingdom | United Kingdom | South African,British | Uk Medical Director | 253993750001 | ||||
GREENSMITH, Paul John | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | England | British | None | 150227000001 | ||||
HART, Philip Michael | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre United Kingdom | United Kingdom | British | Finance Director | 262822230001 | ||||
HAWORTH, David Anthony | Director | Hebberdens GU32 1ES Lower Bordean Hampshire | British | Company Director | 80502640001 | |||||
HELY, Justin Christopher | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | Company Director | 170008640002 |
Who are the persons with significant control of ALLIANCE MEDICAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Andromeda Midco Limited | Mar 18, 2024 | Opus 40 Business Park CV34 5AH Warwick Aml Hub, The Woods United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Alliance Medical Acquisitionco Limited | Apr 06, 2016 | Warwick Technology Park Gallows Hill CV34 6DA Warwick Iceni Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0