ALLIANCE MEDICAL LIMITED

ALLIANCE MEDICAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLIANCE MEDICAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02128897
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALLIANCE MEDICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIANCESep 22, 1989Sep 22, 1989
    PROGRESSIVE MEDICAL LIMITEDNov 11, 1988Nov 11, 1988
    T & A IMAGING LIMITEDMay 07, 1987May 07, 1987

    What are the latest accounts for ALLIANCE MEDICAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ALLIANCE MEDICAL LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2025
    Next Confirmation Statement DueSep 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2024
    OverdueNo

    What are the latest filings for ALLIANCE MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Darren Krishen Ramen as a director on Oct 09, 2024

    1 pagesTM01

    Confirmation statement made on Sep 05, 2024 with updates

    4 pagesCS01

    Registration of charge 021288970038, created on Sep 10, 2024

    36 pagesMR01

    Registration of charge 021288970036, created on Aug 29, 2024

    22 pagesMR01

    Registration of charge 021288970037, created on Aug 29, 2024

    28 pagesMR01

    Registration of charge 021288970035, created on Aug 23, 2024

    27 pagesMR01

    Appointment of Mr Ian Paul Hunt as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Philip Michael Hart as a director on Jul 01, 2024

    1 pagesTM01

    Registration of charge 021288970034, created on May 16, 2024

    12 pagesMR01

    Appointment of Mr Peter John Winchester as a director on Apr 11, 2024

    2 pagesAP01

    Appointment of Mr Nicholas James Burley as a director on Apr 11, 2024

    2 pagesAP01

    Termination of appointment of Richard Harold Evans as a director on Apr 11, 2024

    1 pagesTM01

    Termination of appointment of Mark David Chapman as a director on Apr 11, 2024

    1 pagesTM01

    Termination of appointment of David Gerard James Cahill as a director on Apr 11, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Acquisition of the company 12/03/2024
    RES13

    Statement of capital following an allotment of shares on Mar 19, 2024

    • Capital: GBP 182,959.51
    3 pagesSH01

    Cessation of Alliance Medical Acquisitionco Limited as a person with significant control on Mar 18, 2024

    1 pagesPSC07

    Notification of Andromeda Midco Limited as a person with significant control on Mar 18, 2024

    2 pagesPSC02

    Full accounts made up to Sep 30, 2023

    41 pagesAA

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 28 in full

    1 pagesMR04

    Satisfaction of charge 021288970029 in full

    1 pagesMR04

    Who are the officers of ALLIANCE MEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURLEY, Nicholas James
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    United KingdomBritishDirector122799590001
    HAYES, Georgina
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    United KingdomBritishHr Director294610660001
    HUNT, Ian Paul
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    EnglandBritishFinance Director324621400001
    MARSH, Howard Alexander David
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    United KingdomBritishNone111938620002
    MERCIECA, Derrian
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    United KingdomBritishDirector Quality & Risk294663760001
    WINCHESTER, Peter John
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    EnglandBritishDirector181818720002
    CATTERMOLE, Ian Kendall
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    Secretary
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    British155238430001
    JARMAN, Peter Raymond
    The Stables
    3 Fieldgate Lawn Fieldgate Lane
    CV8 1RR Kenilworth
    Warwickshire
    Secretary
    The Stables
    3 Fieldgate Lawn Fieldgate Lane
    CV8 1RR Kenilworth
    Warwickshire
    BritishFinance Director71547190002
    MCKENNA, Mairead Maria
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    Secretary
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    Irish115376340001
    THOMSON, Simon Alexander
    Cathalos School Lane
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Secretary
    Cathalos School Lane
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    BritishChartered Accountant38788300001
    WALEY-COHEN, Robert Bernard
    18 Gilston Road
    SW10 9SR London
    Secretary
    18 Gilston Road
    SW10 9SR London
    United KingdomCompany Director28444950001
    JOHN ADAM STREET NOMINEES LTD
    48 Moreton Street
    Westminster
    SW1V 2PB London
    Secretary
    48 Moreton Street
    Westminster
    SW1V 2PB London
    42778310001
    BEAUMONT, John Julius
    Feldon House Gilletts Lane
    Upper Brailes
    OX15 5AU Banbury
    Oxfordshire
    Director
    Feldon House Gilletts Lane
    Upper Brailes
    OX15 5AU Banbury
    Oxfordshire
    BritishOperations Officer56597970001
    BLOMFIELD, Guy Edward
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    Director
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    United KingdomBritishGroup Chief Operating Officer159384760001
    BURLEY, Nicholas James
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    Director
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    United KingdomBritishGroup Chief Financial Officer122799590001
    CAHILL, David Gerard James
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United Kingdom
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United Kingdom
    EnglandBritishCommercial & Operations Director253570230001
    CHAPMAN, Mark David
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    United KingdomBritishManaging Director229319570001
    COOK, Christopher John
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    Director
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    United KingdomBritishNone150832170001
    COOK, Tina Leon
    6 Farm Close
    CV36 4SB Shipston On Stour
    Warwickshire
    Director
    6 Farm Close
    CV36 4SB Shipston On Stour
    Warwickshire
    EnglandBritishHr Director77345430001
    CURWELL, Terence
    Rosewood House 15 Meadow Road
    Great Gransden
    SG19 3BD Sandy
    Bedfordshire
    Director
    Rosewood House 15 Meadow Road
    Great Gransden
    SG19 3BD Sandy
    Bedfordshire
    BritishSales Director66510260001
    DAVIES, John Arwyn Lewis
    4 Finwood Close
    B92 9QN Solihull
    West Midlands
    Director
    4 Finwood Close
    B92 9QN Solihull
    West Midlands
    BritishCompany Director90344970001
    DEAN, Gordon Douglas
    10 Honeywood House
    28 Alington Road
    BH14 8LZ Poole
    Dorset
    Director
    10 Honeywood House
    28 Alington Road
    BH14 8LZ Poole
    Dorset
    EnglandBritishCompany Director89496210001
    DRAISEY, Mark Stewart
    22 Oakfield Road
    Selly Park
    B29 7EJ Birmingham
    West Midlands
    Director
    22 Oakfield Road
    Selly Park
    B29 7EJ Birmingham
    West Midlands
    EnglandBritishFinance Director78806130002
    DUN, Andrew Frederick
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    Director
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    United KingdomBritishDirector85855780002
    DUN, Andrew Frederick
    22 Mariners Drive
    Sneyd Park
    BS9 1QQ Bristol
    Director
    22 Mariners Drive
    Sneyd Park
    BS9 1QQ Bristol
    United KingdomBritishMedical Director85855780002
    EDEN, Roger Charles
    Peters Court Plymouth Drive
    Barnt Green
    B45 8JB Birmingham
    West Midlands
    Director
    Peters Court Plymouth Drive
    Barnt Green
    B45 8JB Birmingham
    West Midlands
    United KingdomBritishDirector41649520001
    ELSIGOOD, Tim
    Kilthorpe Grange
    Barrowden Road Ketton
    PE9 3RL Stamford
    Rutland
    Director
    Kilthorpe Grange
    Barrowden Road Ketton
    PE9 3RL Stamford
    Rutland
    BritishDirector80883340002
    EVANS, Philip Spencer
    Orchard House
    Pynchon Paddocks Little Hallingbury
    CM22 7RJ Bishops Stortford
    Hertfordshire
    Director
    Orchard House
    Pynchon Paddocks Little Hallingbury
    CM22 7RJ Bishops Stortford
    Hertfordshire
    BritishDirector105896080001
    EVANS, Philip Spencer
    Orchard House
    Pynchon Paddocks Little Hallingbury
    CM22 7RJ Bishops Stortford
    Hertfordshire
    Director
    Orchard House
    Pynchon Paddocks Little Hallingbury
    CM22 7RJ Bishops Stortford
    Hertfordshire
    BritishDirector Central Support Servi105896080001
    EVANS, Richard Harold
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United Kingdom
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United Kingdom
    United KingdomBritishCompany Director193547500001
    FERREIRA, Mark Pierre, Dr
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United Kingdom
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United Kingdom
    United KingdomSouth African,BritishUk Medical Director253993750001
    GREENSMITH, Paul John
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    Director
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    EnglandBritishNone150227000001
    HART, Philip Michael
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United Kingdom
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United Kingdom
    United KingdomBritishFinance Director262822230001
    HAWORTH, David Anthony
    Hebberdens
    GU32 1ES Lower Bordean
    Hampshire
    Director
    Hebberdens
    GU32 1ES Lower Bordean
    Hampshire
    BritishCompany Director80502640001
    HELY, Justin Christopher
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    Director
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Warwickshire
    United KingdomBritishCompany Director170008640002

    Who are the persons with significant control of ALLIANCE MEDICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub, The Woods
    United Kingdom
    Mar 18, 2024
    Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub, The Woods
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number15424448
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Alliance Medical Acquisitionco Limited
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Iceni Centre
    England
    Apr 06, 2016
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Iceni Centre
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number06412789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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