ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED

ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED

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

    Company NameALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03446039
    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 HEALTHCARE (DISTRIBUTION) LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED located?

    Registered Office Address
    43 Cox Lane
    KT9 1SN Chessington
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNICHEM LIMITEDJun 30, 1998Jun 30, 1998
    COLLAPSAR LIMITEDOct 07, 1997Oct 07, 1997

    What are the latest accounts for ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Lucie Charlotte Massart as a secretary on Jan 16, 2026

    1 pagesTM02

    Appointment of Elena Zachariou as a secretary on Jan 16, 2026

    2 pagesAP03

    Full accounts made up to Sep 30, 2024

    30 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Sep 17, 2024

    • Capital: GBP 14,559,001
    5 pagesRP04SH01

    Director's details changed for Mr Richard Gorsuch on Nov 10, 2023

    2 pagesCH01

    Appointment of Mr Sachiv Patel as a director on Nov 14, 2024

    2 pagesAP01

    Termination of appointment of Pablo Cortes Rivas as a director on Nov 14, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 17, 2024

    • Capital: GBP 14,559,000
    5 pagesSH01
    Annotations
    DateAnnotation
    Dec 16, 2024Clarification A Second File sh01 was registered on 16/12/24

    Director's details changed for Mr Pablo Cortes Rivas on Jun 03, 2024

    2 pagesCH01

    Change of details for Ah Uk Holdco 1 Limited as a person with significant control on Jun 01, 2024

    2 pagesPSC05

    Statement of capital on Feb 28, 2024

    • Capital: GBP 14,559,000
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 21/02/2024
    RES13

    Full accounts made up to Sep 30, 2023

    31 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Carlos Sebastian Perez Frances as a director on Feb 01, 2024

    1 pagesTM01

    Appointment of Mr Johannes Diederik Jeremiasse as a director on Jan 22, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    31 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Gorsuch as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Gianluigi Sergio Tassone as a director on Jan 31, 2023

    1 pagesTM01

    Full accounts made up to Aug 31, 2021

    30 pagesAA

    Who are the officers of ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZACHARIOU, Elena
    43 Cox Lane
    KT9 1SN Chessington
    Alliance Healthcare (Distribution) Limited
    Surrey
    United Kingdom
    Secretary
    43 Cox Lane
    KT9 1SN Chessington
    Alliance Healthcare (Distribution) Limited
    Surrey
    United Kingdom
    344621160001
    EVANS, Marie Louise
    Cox Lane
    KT9 1SN Chessington
    43
    England
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    England
    EnglandBritish292118880001
    GORSUCH, Richard
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United KingdomBritish305158260001
    JEREMIASSE, Johannes Diederik
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    NetherlandsDutch318410960001
    PATEL, Sachiv
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United Kingdom
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United Kingdom
    United KingdomBritish329685240001
    CARPENTER, Gillian Marie
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    Secretary
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    British18058600002
    COLLINSON, Martin Donald
    1 St Clements House
    Church Street
    KT12 2QN Walton On Thames
    Surrey
    Secretary
    1 St Clements House
    Church Street
    KT12 2QN Walton On Thames
    Surrey
    British33441350005
    GOODENOUGH, Adrian John
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    Secretary
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    British2584980002
    MASSART, Lucie Charlotte
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    Secretary
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    247926030001
    PAGNI, Marco
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    British91397800006
    STANDISH, Frank
    4th Floor
    361 Oxford Street
    W1C 2JL London
    Sedley Place
    Secretary
    4th Floor
    361 Oxford Street
    W1C 2JL London
    Sedley Place
    British141094420001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ANDREWS, Barry Michael
    10 East Lane
    KT24 6HL West Horsley
    Surrey
    Director
    10 East Lane
    KT24 6HL West Horsley
    Surrey
    British26879300001
    BALL, Stephen
    4 Holmes Close
    GU22 9LU Woking
    Surrey
    Director
    4 Holmes Close
    GU22 9LU Woking
    Surrey
    United KingdomBritish123410980001
    BUTLER, Amanda
    10 Tudor Grange
    Oatlands Drive
    KT13 9LN Weybridge
    Surrey
    Director
    10 Tudor Grange
    Oatlands Drive
    KT13 9LN Weybridge
    Surrey
    British75081830003
    CATTEE, Peter
    Green Gables
    Somersall Lane
    S40 3LA Chesterfield
    Derbyshire
    Director
    Green Gables
    Somersall Lane
    S40 3LA Chesterfield
    Derbyshire
    EnglandBritish15219500001
    CHAPMAN, William Neil Paulin
    29 Barley Mill Road
    DH8 8JS Consett
    County Durham
    Director
    29 Barley Mill Road
    DH8 8JS Consett
    County Durham
    United KingdomBritish5224560001
    CHEN, Adrian Stafford
    The Malt House
    Walderton
    PO18 9EE Chichester
    West Sussex
    Director
    The Malt House
    Walderton
    PO18 9EE Chichester
    West Sussex
    EnglandBritish66014260002
    COLES, David
    Bewdley House
    Prior Park Road Widcombe
    BA2 4NL Bath
    Somerset
    Director
    Bewdley House
    Prior Park Road Widcombe
    BA2 4NL Bath
    Somerset
    United KingdomBritish90489880001
    COOPER, Geoffrey Ian
    4 Poltimore Road
    GU2 5PX Guildford
    Surrey
    Director
    4 Poltimore Road
    GU2 5PX Guildford
    Surrey
    British59071930003
    DAVIDSON, John Warburton
    Hartwood Cottage
    The Drive, Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Hartwood Cottage
    The Drive, Wonersh
    GU5 0QW Guildford
    Surrey
    British74824270002
    DE POMMEREAU, Guillaume Louis, Ignale, Marie
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    EnglandFrench159293630001
    DEPAU, Alexandro
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    EnglandAmerican253657740001
    ENGLAND, Philip Nicholas
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    Director
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    British43835770003
    ETHERINGTON, Christopher
    Forge House
    Selborne Road Greatham
    GU33 6HG Liss
    Hampshire
    Director
    Forge House
    Selborne Road Greatham
    GU33 6HG Liss
    Hampshire
    British120039720001
    FAIRWEATHER, George Rollo
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    Director
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    British35574850008
    FOREMAN, Anthony David
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United KingdomBritish47374020002
    FOREMAN, Anthony David
    Morris Down
    Down Street
    TN22 3XU Piltdown
    East Sussex
    Director
    Morris Down
    Down Street
    TN22 3XU Piltdown
    East Sussex
    United KingdomBritish47374020002
    FORSTER JONES, Paul
    Penfolds Barn
    The Street Bury
    RH20 1PA Pulborough
    West Sussex
    Director
    Penfolds Barn
    The Street Bury
    RH20 1PA Pulborough
    West Sussex
    British123177600001
    FROST, James Metford
    26 Queens Road
    KT7 0QX Thames Ditton
    Surrey
    Director
    26 Queens Road
    KT7 0QX Thames Ditton
    Surrey
    British73628440002
    GRIFFITHS, David
    Carnoustie Drive
    MK40 4FG Biddenham
    55
    Bedfordshire
    Director
    Carnoustie Drive
    MK40 4FG Biddenham
    55
    Bedfordshire
    EnglandBritish197811530001
    GROVER, Jason
    Maryland Wood Lodge
    Rough Road
    GU22 0RB Woking
    Surrey
    Director
    Maryland Wood Lodge
    Rough Road
    GU22 0RB Woking
    Surrey
    EnglandBritish71645160002
    GUERRA, Juan
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    ItalyItalian183417330001
    HARRIS, Jeffery Francis
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British10994480001
    HIDE, Kelvin Stephen Saxby
    Brackens 60 Dome Hill
    CR3 6EB Caterham
    Surrey
    Director
    Brackens 60 Dome Hill
    CR3 6EB Caterham
    Surrey
    EnglandEnglish12433700001

    Who are the persons with significant control of ALLIANCE HEALTHCARE (DISTRIBUTION) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ah Uk Holdco 1 Limited
    68 Chertsey Road
    GU21 5BJ Woking
    Space 4th Floor
    Surrey
    United Kingdom
    Apr 22, 2020
    68 Chertsey Road
    GU21 5BJ Woking
    Space 4th Floor
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number12553704
    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 Boots Holdings Limited
    361 Xford Street
    W1C 2JL London
    4th Floor, Sedley Place
    England
    Apr 06, 2016
    361 Xford Street
    W1C 2JL London
    4th Floor, Sedley Place
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number4452715
    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.

    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